Company NameDSA Engineering Limited
Company StatusActive
Company Number05519444
CategoryPrivate Limited Company
Incorporation Date27 July 2005(18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Nicholas Alex Polo
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Oak Hill House
Oak Hill Park
London
NW3 7LP
Secretary NameTim Dallas
NationalityBritish
StatusCurrent
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Ridge High Street
Buxted
Uckfield
East Sussex
TN22 4JZ
Director NameMr David Ira Stillman
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(2 months, 3 weeks after company formation)
Appointment Duration18 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Haven Mews Haven Mews
London
N1 1LQ
Director NameMr Christian Michael Baker
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 74 Cavendish Road
London
SW12 0DG
Director NameMr Christopher Conrad Munn
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Boyn Hill Avenue
Maidenhead
SL6 4ET
Director NameJoseph Barry Boniface Ward
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2021(16 years, 1 month after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Willoughby Road
Harpenden
AL5 4PD
Director NameTim Dallas
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Farringdon Road
London
EC1M 3JU
Director NameMr Richard Anthony James
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(2 weeks, 5 days after company formation)
Appointment Duration14 years, 10 months (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Hillcrest Road
Purley
Surrey
CR8 2JF
Director NameMr Howard George Keeling
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 30 June 2014)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence AddressLydeard
Harlow Road
Roydon
Essex
CM19 5HH

Contact

Websitewww.dsaengineers.com/
Email address[email protected]
Telephone020 72427272
Telephone regionLondon

Location

Registered AddressDamaso House 3rd Floor
31 Islington Green
London
N1 8DU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

12 at £1000Patricia Williams
6.56%
Ordinary 1
62 at £1000Howard Keeling
33.88%
Ordinary 1
50 at £1000Simon Lewin
27.32%
Ordinary 1
36 at £1000Kion Attaie
19.67%
Ordinary 1
22 at £1000Carole Mabboux
12.02%
Ordinary 1
628 at $1David Stillman
0.34%
Ordinary
122 at $1Nicholas Polihronidis
0.07%
Ordinary
122 at $1Richard James
0.07%
Ordinary
121 at $1Tim Dallas
0.07%
Ordinary
7 at $1Simon Lewin
0.00%
Ordinary

Financials

Year2014
Net Worth£458,178
Cash£85,725
Current Liabilities£499,023

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 February 2024 (2 months, 3 weeks ago)
Next Return Due20 February 2025 (9 months, 3 weeks from now)

Charges

27 December 2017Delivered on: 29 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
26 September 2014Delivered on: 2 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
8 August 2011Delivered on: 13 August 2011
Satisfied on: 24 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of $105,578.28 and all amounts in the future credited to account number 45272328 with the bank.
Fully Satisfied
26 June 2007Delivered on: 29 June 2007
Satisfied on: 24 November 2014
Persons entitled: Redab Farringdon Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £93,021.81.
Fully Satisfied
8 May 2007Delivered on: 11 May 2007
Satisfied on: 24 November 2014
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied
10 February 2006Delivered on: 1 March 2006
Satisfied on: 24 November 2014
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: £29,964.70 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £29,964.70. see the mortgage charge document for full details.
Fully Satisfied
22 September 2005Delivered on: 5 October 2005
Satisfied on: 24 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 42066255 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied

Filing History

28 July 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
8 July 2020Termination of appointment of Richard Anthony James as a director on 30 June 2020 (1 page)
5 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
5 December 2018Change of details for Mr David Ira Stillman as a person with significant control on 7 February 2017 (2 pages)
28 November 2018Director's details changed for Mr David Stillman on 7 February 2014 (2 pages)
1 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
29 December 2017Registration of charge 055194440007, created on 27 December 2017 (23 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
20 June 2017Registered office address changed from 2nd Floor 77-79 Farringdon Road London EC1M 3JU to Damaso House 3rd Floor 31 Islington Green London N1 8DU on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 2nd Floor 77-79 Farringdon Road London EC1M 3JU to Damaso House 3rd Floor 31 Islington Green London N1 8DU on 20 June 2017 (1 page)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
5 May 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 182,000
  • USD 1,000
(8 pages)
4 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 182,000
  • USD 1,000
(8 pages)
24 November 2014Satisfaction of charge 5 in full (1 page)
24 November 2014Satisfaction of charge 3 in full (1 page)
24 November 2014Satisfaction of charge 4 in full (1 page)
24 November 2014Satisfaction of charge 1 in full (1 page)
24 November 2014Satisfaction of charge 1 in full (1 page)
24 November 2014Satisfaction of charge 2 in full (1 page)
24 November 2014Satisfaction of charge 3 in full (1 page)
24 November 2014Satisfaction of charge 2 in full (1 page)
24 November 2014Satisfaction of charge 4 in full (1 page)
24 November 2014Satisfaction of charge 5 in full (1 page)
7 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
7 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
2 October 2014Registration of charge 055194440006, created on 26 September 2014 (32 pages)
2 October 2014Registration of charge 055194440006, created on 26 September 2014 (32 pages)
3 September 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
3 September 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
3 September 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
3 September 2014All of the property or undertaking has been released from charge 5 (1 page)
3 September 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
3 September 2014All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
3 September 2014All of the property or undertaking has been released and no longer forms part of charge 3 (2 pages)
3 September 2014All of the property or undertaking has been released from charge 5 (1 page)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 182,000
  • USD 1,000
(8 pages)
22 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 182,000
  • USD 1,000
(8 pages)
4 August 2014Termination of appointment of Howard George Keeling as a director on 30 June 2014 (1 page)
4 August 2014Termination of appointment of Howard George Keeling as a director on 30 June 2014 (1 page)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
6 November 2013Director's details changed for Mr David Stillman on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr David Stillman on 6 November 2013 (2 pages)
6 November 2013Director's details changed for Mr David Stillman on 6 November 2013 (2 pages)
13 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 182,000
  • USD 1,000
(9 pages)
13 August 2013Director's details changed for Tim Dallas on 29 January 2013 (2 pages)
13 August 2013Director's details changed for Tim Dallas on 29 January 2013 (2 pages)
13 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 182,000
  • USD 1,000
(9 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
21 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
19 February 2013Secretary's details changed for Tim Dallas on 29 January 2013 (2 pages)
19 February 2013Secretary's details changed for Tim Dallas on 29 January 2013 (2 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
14 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (9 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
3 May 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 August 2011Statement of capital following an allotment of shares on 27 August 2010
  • GBP 182,000
  • USD 1,000
(3 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
11 August 2011Statement of capital following an allotment of shares on 27 August 2010
  • GBP 182,000
  • USD 1,000
(3 pages)
11 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (9 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
22 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
5 August 2010Director's details changed for Howard George Keeling on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Richard Anthony James on 27 July 2010 (2 pages)
5 August 2010Director's details changed for David Stillman on 27 July 2010 (2 pages)
5 August 2010Director's details changed for David Stillman on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Howard George Keeling on 27 July 2010 (2 pages)
5 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (9 pages)
5 August 2010Director's details changed for Nicholas Polihronidis on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Tim Dallas on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Richard Anthony James on 27 July 2010 (2 pages)
5 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (9 pages)
5 August 2010Director's details changed for Tim Dallas on 27 July 2010 (2 pages)
5 August 2010Director's details changed for Nicholas Polihronidis on 27 July 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
31 July 2009Return made up to 27/07/09; full list of members (7 pages)
31 July 2009Return made up to 27/07/09; full list of members (7 pages)
23 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 August 2008Return made up to 27/07/08; full list of members (7 pages)
26 August 2008Return made up to 27/07/08; full list of members (7 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
24 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 October 2007Nc inc already adjusted 19/10/07 (1 page)
24 October 2007Ad 19/10/07--------- £ si 134@1=134 £ ic 0/134 (3 pages)
24 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 October 2007Nc inc already adjusted 19/10/07 (1 page)
24 October 2007Ad 19/10/07--------- £ si 134@1=134 £ ic 0/134 (3 pages)
9 August 2007Registered office changed on 09/08/07 from: great titchfield house 3RD floor 14-18 great titchfield street london W1W 8BD (1 page)
9 August 2007Registered office changed on 09/08/07 from: great titchfield house 3RD floor 14-18 great titchfield street london W1W 8BD (1 page)
6 August 2007Return made up to 27/07/07; full list of members (3 pages)
6 August 2007Return made up to 27/07/07; full list of members (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
11 May 2007Particulars of mortgage/charge (3 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 July 2006 (7 pages)
17 October 2006Director's particulars changed (1 page)
17 October 2006Director's particulars changed (1 page)
15 August 2006Return made up to 27/07/06; full list of members (8 pages)
15 August 2006Return made up to 27/07/06; full list of members (8 pages)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 March 2006Registered office changed on 06/03/06 from: flat a, 114 lordship road london N16 0QP (1 page)
6 March 2006Registered office changed on 06/03/06 from: flat a, 114 lordship road london N16 0QP (1 page)
1 March 2006Particulars of mortgage/charge (3 pages)
1 March 2006Particulars of mortgage/charge (3 pages)
24 October 2005New director appointed (1 page)
24 October 2005New director appointed (1 page)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
15 August 2005New director appointed (1 page)
15 August 2005New director appointed (1 page)
27 July 2005Incorporation (8 pages)
27 July 2005Incorporation (8 pages)