Company NameD M W Developments Limited
DirectorGiles Patrick Cyril Mackay
Company StatusActive
Company Number05054429
CategoryPrivate Limited Company
Incorporation Date24 February 2004(20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Giles Patrick Cyril Mackay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(4 years after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 6 Design Centre East
Chelsea Harbour
London
SW10 0XF
Director NameMr Paul Richard Daniel
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleFinancier
Country of ResidenceEngland
Correspondence Address2 Boltons Place
London
SW5 0LP
Director NameGiles Patrick Cyril Mackay
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address20 Carlyle Square
London
SW3 6EY
Director NameStephen Arthur West
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleFinancier
Correspondence Address10 Priory Walk
London
SW10 9SP
Secretary NameStephen Arthur West
NationalityBritish
StatusResigned
Appointed24 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address1 Boltons Place
London
SW5 0LP
Director NameMr Timir Patel
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 March 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address129 Burdon Lane
Cheam
Surrey
SM2 7DB

Location

Registered Address6th Floor Design Centre East
Chelsea Harbour
London
SW10 0XF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardSands End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Giles Mackay
33.33%
Ordinary
1 at £1Paul Daniel
33.33%
Ordinary
1 at £1Stephen West
33.33%
Ordinary

Financials

Year2014
Net Worth-£16,349,097
Cash£6,222
Current Liabilities£3,582,051

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (1 month ago)
Next Return Due10 March 2025 (11 months, 2 weeks from now)

Filing History

5 October 2023Total exemption full accounts made up to 28 February 2023 (6 pages)
24 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
2 November 2022Total exemption full accounts made up to 28 February 2022 (6 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 28 February 2021 (6 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
25 May 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
25 January 2018Total exemption full accounts made up to 28 February 2017 (6 pages)
12 April 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
20 March 2017Total exemption full accounts made up to 29 February 2016 (10 pages)
20 March 2017Total exemption full accounts made up to 29 February 2016 (10 pages)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
28 June 2016Compulsory strike-off action has been discontinued (1 page)
27 June 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(3 pages)
27 June 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3
(3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Total exemption full accounts made up to 28 February 2015 (10 pages)
15 April 2016Total exemption full accounts made up to 28 February 2015 (10 pages)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
24 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2015First Gazette notice for compulsory strike-off (1 page)
22 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(3 pages)
22 June 2015Registered office address changed from 6th Floor the Chambers Chelsea Harbour London SW10 0XF to 6th Floor Design Centre East Chelsea Harbour London SW10 0XF on 22 June 2015 (1 page)
22 June 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 3
(3 pages)
22 June 2015Registered office address changed from 6th Floor the Chambers Chelsea Harbour London SW10 0XF to 6th Floor Design Centre East Chelsea Harbour London SW10 0XF on 22 June 2015 (1 page)
26 January 2015Total exemption full accounts made up to 28 February 2014 (10 pages)
26 January 2015Total exemption full accounts made up to 28 February 2014 (10 pages)
22 July 2014Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages)
22 July 2014Director's details changed for Mr Giles Patrick Cyril Mackay on 10 July 2014 (3 pages)
10 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
(3 pages)
10 April 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 3
(3 pages)
14 February 2014Total exemption full accounts made up to 28 February 2013 (10 pages)
14 February 2014Total exemption full accounts made up to 28 February 2013 (10 pages)
24 May 2013Termination of appointment of Paul Daniel as a director (2 pages)
24 May 2013Termination of appointment of Paul Daniel as a director (2 pages)
21 May 2013Termination of appointment of Stephen West as a director (2 pages)
21 May 2013Termination of appointment of Stephen West as a secretary (2 pages)
21 May 2013Termination of appointment of Stephen West as a director (2 pages)
21 May 2013Termination of appointment of Stephen West as a secretary (2 pages)
20 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (15 pages)
20 May 2013Annual return made up to 24 February 2013 with a full list of shareholders (15 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013Total exemption full accounts made up to 29 February 2012 (10 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013Total exemption full accounts made up to 29 February 2012 (10 pages)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (16 pages)
22 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (16 pages)
23 February 2012Total exemption full accounts made up to 28 February 2011 (10 pages)
23 February 2012Total exemption full accounts made up to 28 February 2011 (10 pages)
28 June 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
28 June 2011Total exemption full accounts made up to 28 February 2010 (10 pages)
21 March 2011Director's details changed for Mr Giles Patrick Cyril Mackay on 1 February 2011 (3 pages)
21 March 2011Director's details changed for Mr Giles Patrick Cyril Mackay on 1 February 2011 (3 pages)
21 March 2011Director's details changed for Mr Giles Patrick Cyril Mackay on 1 February 2011 (3 pages)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (15 pages)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (15 pages)
22 December 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
22 December 2010Total exemption full accounts made up to 28 February 2009 (10 pages)
22 December 2010Total exemption full accounts made up to 29 February 2008 (10 pages)
22 December 2010Total exemption full accounts made up to 29 February 2008 (10 pages)
25 August 2010Director's details changed for Paul Richard Daniel on 1 June 2006 (1 page)
25 August 2010Director's details changed for Paul Richard Daniel on 1 June 2006 (1 page)
25 August 2010Director's details changed for Paul Richard Daniel on 1 June 2006 (1 page)
25 August 2010Annual return made up to 24 February 2009 with a full list of shareholders (10 pages)
25 August 2010Annual return made up to 24 February 2010 with a full list of shareholders (15 pages)
25 August 2010Annual return made up to 24 February 2010 with a full list of shareholders (15 pages)
25 August 2010Annual return made up to 24 February 2008 with a full list of shareholders (10 pages)
25 August 2010Secretary's details changed for Stephen Arthur West on 1 June 2006 (1 page)
25 August 2010Annual return made up to 24 February 2009 with a full list of shareholders (10 pages)
25 August 2010Annual return made up to 24 February 2008 with a full list of shareholders (10 pages)
25 August 2010Secretary's details changed for Stephen Arthur West on 1 June 2006 (1 page)
25 August 2010Secretary's details changed for Stephen Arthur West on 1 June 2006 (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
25 November 2009Compulsory strike-off action has been suspended (1 page)
25 November 2009Compulsory strike-off action has been suspended (1 page)
23 October 2009Registered office address changed from 39 Sloane Street London SW1X 9LP on 23 October 2009 (1 page)
23 October 2009Registered office address changed from 39 Sloane Street London SW1X 9LP on 23 October 2009 (1 page)
20 July 2009Location of register of members (1 page)
20 July 2009Location of register of members (1 page)
21 April 2009Compulsory strike-off action has been suspended (1 page)
21 April 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 March 2008Director appointed giles patrick cyril mackay (2 pages)
7 March 2008Appointment terminated director timir patel (1 page)
7 March 2008Director appointed giles patrick cyril mackay (2 pages)
7 March 2008Appointment terminated director timir patel (1 page)
3 January 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
3 January 2008Total exemption full accounts made up to 28 February 2007 (9 pages)
12 March 2007Return made up to 24/02/07; full list of members (7 pages)
12 March 2007Return made up to 24/02/07; full list of members (7 pages)
8 September 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
8 September 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
6 March 2006Return made up to 24/02/06; full list of members (7 pages)
6 March 2006Return made up to 24/02/06; full list of members (7 pages)
15 February 2006Director resigned (1 page)
15 February 2006New director appointed (2 pages)
15 February 2006New director appointed (2 pages)
15 February 2006Director resigned (1 page)
26 October 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
26 October 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
2 March 2005Return made up to 24/02/05; full list of members (7 pages)
2 March 2005Return made up to 24/02/05; full list of members (7 pages)
24 February 2004Incorporation (21 pages)
24 February 2004Incorporation (21 pages)