London
W1G 9TB
Director Name | Ben David Yefet |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2004(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Sales Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 208 Green Lanes Palmers Green London N13 5UE |
Secretary Name | Mr Leon Benjamin Jacob |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 July 2004(1 week, 5 days after company formation) |
Appointment Duration | 19 years, 9 months |
Role | IT Consultants |
Country of Residence | England |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | Mr Joseph Pinhas |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2008(3 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 76 New Cavendish Street London W1G 9TB |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Website | dmssportsworld.com |
---|---|
Telephone | 0845 2577800 |
Telephone region | Unknown |
Registered Address | C/O R2 Advisory Limited St Clements House London EC4N 7AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
80 at £1 | Karen Galit Jacob 8.00% Ordinary |
---|---|
80 at £1 | Karen Susan Yefet 8.00% Ordinary |
80 at £1 | Sarah Rachel Pinhas 8.00% Ordinary |
254 at £1 | Ben David Yefet 25.40% Ordinary |
253 at £1 | Joseph Pinhas 25.30% Ordinary |
253 at £1 | Leon Benjamin Jacob 25.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £27,631 |
Cash | £3,312 |
Current Liabilities | £345,111 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 27 July 2023 (overdue) |
19 August 2014 | Delivered on: 19 August 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
14 July 2011 | Delivered on: 16 July 2011 Satisfied on: 7 January 2016 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
2 September 2023 | Liquidators' statement of receipts and payments to 17 July 2023 (21 pages) |
---|---|
12 June 2023 | Appointment of a voluntary liquidator (3 pages) |
12 June 2023 | Resolutions
|
9 May 2023 | Removal of liquidator by court order (13 pages) |
9 May 2023 | Appointment of a voluntary liquidator (3 pages) |
17 February 2023 | Registered office address changed from 76 New Cavendish Street London W1G 9TB to St Clements House 27 Clement's Lane London EC4N 7AE on 17 February 2023 (2 pages) |
21 September 2022 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
8 August 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
2 August 2022 | Statement of affairs (13 pages) |
27 July 2022 | Registered office address changed from 208 Green Lanes Palmers Green London N13 5UE to 76 New Cavendish Street London W1G 9TB on 27 July 2022 (2 pages) |
27 July 2022 | Appointment of a voluntary liquidator (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
19 July 2021 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
13 July 2020 | Confirmation statement made on 13 July 2020 with no updates (3 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
17 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
29 January 2018 | Secretary's details changed for Mr Leon Benjamin Jacob on 29 January 2018 (1 page) |
22 January 2018 | Director's details changed for Ben David Yefet on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Mr Joseph Pinhas on 22 January 2018 (2 pages) |
22 January 2018 | Director's details changed for Mr Leon Benjamin Jacob on 22 January 2018 (2 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
26 August 2016 | Confirmation statement made on 20 July 2016 with updates (7 pages) |
7 January 2016 | Satisfaction of charge 1 in full (4 pages) |
7 January 2016 | Satisfaction of charge 1 in full (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
26 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
19 August 2014 | Registration of charge 051758230002, created on 19 August 2014 (23 pages) |
19 August 2014 | Registration of charge 051758230002, created on 19 August 2014 (23 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
24 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
25 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (6 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Director's details changed for Joseph Pinhas on 9 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Ben David Yefet on 9 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Leon Benjamin Jacob on 9 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Ben David Yefet on 9 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Joseph Pinhas on 9 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Leon Benjamin Jacob on 9 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Leon Benjamin Jacob on 9 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (6 pages) |
17 August 2010 | Director's details changed for Joseph Pinhas on 9 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Ben David Yefet on 9 July 2010 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
28 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
4 March 2009 | Director appointed joseph pinhas (1 page) |
4 March 2009 | Director appointed joseph pinhas (1 page) |
12 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
12 September 2008 | Return made up to 09/07/08; full list of members (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 October 2007 | Return made up to 09/07/07; full list of members (2 pages) |
23 October 2007 | Return made up to 09/07/07; full list of members (2 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 July 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 09/07/06; full list of members (2 pages) |
2 November 2005 | Return made up to 09/07/05; full list of members (2 pages) |
2 November 2005 | Return made up to 09/07/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 August 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
9 August 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
28 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New secretary appointed;new director appointed (2 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
28 July 2004 | New director appointed (2 pages) |
9 July 2004 | Incorporation (14 pages) |
9 July 2004 | Incorporation (14 pages) |