London
W11 2LN
Director Name | Mr Malcolm Ian Offord |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 December 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 6 years, 7 months (closed 30 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gipsy Lane London SW15 5RG |
Director Name | Mr Steven Paul Binch |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hopwell Hall Hopwell Park, Ockbrook Derby DE72 3RW |
Director Name | Mr Christopher John Wright |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 November 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 Ashby Road Hinckley Leicestershire LE10 1SW |
Secretary Name | Mr Christopher John Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 07 January 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 236 Ashby Road Hinckley Leicestershire LE10 1SW |
Director Name | Dr Cornelis Antonius Carolus Maria Schrauwers |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 February 2007(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Nancherrow 14 Littleworth Avenue Esher Surrey KT10 9PB |
Director Name | Mr Rooney Anand |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2007(10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old School House 30 Cavendish Avenue Cambridge CB1 7US |
Director Name | Mr James Robert Drummond Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tamworth House Ventura Park Road Bitterscote Tamworth Staffordshire B78 3HL |
Director Name | Mr Robert Gordon McKie |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(6 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tamworth House Ventura Park Road Bitterscote Tamworth Staffordshire B78 3HL |
Director Name | 25 Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Correspondence Address | Royal London House 22-25 Finsbury Square London EC2A 1DX |
Secretary Name | DM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2006(same day as company formation) |
Correspondence Address | 16 Charlotte Square Edinburgh Midlothian EH2 4DF Scotland |
Registered Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
775.6k at £0.6 | Steven Binch 9.26% Ordinary |
---|---|
- | OTHER 59.57% - |
375.1k at £0.6 | Gsc European Mezzanine Luxembourg Iv Sarl 4.48% Ordinary |
236.8k at £0.6 | West Register (Investment) Limited 2.83% Ordinary |
234.6k at £0.6 | Gsc European Mezzanine Luxembourg Vi Sarl 2.80% Ordinary |
216.6k at £0.6 | Haymarket Financial Luxembourg 3 Sarl 2.59% Ordinary |
191.1k at £0.6 | Nigel Bardsley 2.28% Ordinary |
185k at £0.6 | Ralph Ferguson 2.21% Ordinary |
182.6k at £0.6 | Christopher Wright 2.18% Ordinary |
176.7k at £0.6 | Gsc European Mezzanine Luxembourg V Sarl 2.11% Ordinary |
164.3k at £0.6 | Hayfin Opal Luxco 3 Sarl 1.96% Ordinary |
111.2k at £0.6 | Gsc European Mezzanine Luxembourg Vii Sarl 1.33% Ordinary |
81.2k at £0.6 | Aca Europe Clo 2007-1 PLC 0.97% Ordinary |
75.9k at £0.6 | Cornelis Schrauwes 0.91% Ordinary |
74.5k at £0.6 | Bacchus 2007-1 PLC 0.89% Ordinary |
71.6k at £0.6 | Prudential Assurance Company Limited 0.85% Ordinary |
70.3k at £0.6 | Puma Clo I Bv 0.84% Ordinary |
60.6k at £0.6 | Rooney Anand 0.72% Ordinary |
56.7k at £0.6 | Gsc European Mezzanine Luxembourg Viii Sarl 0.68% Ordinary |
46.1k at £0.6 | Paul Williams 0.55% Ordinary |
4.5m at £ | Charterhouse General Partners (Viii) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £107,256,000 |
Gross Profit | £75,633,000 |
Net Worth | -£320,475,000 |
Cash | £10,264,000 |
Current Liabilities | £193,548,000 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 November |
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
14 February 2013 | Previous accounting period extended from 31 May 2012 to 30 November 2012 (1 page) |
22 January 2013 | Registered office address changed from Tamworth House Ventura Park Road Bitterscote Tamworth Staffordshire B78 3HL on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from Tamworth House Ventura Park Road Bitterscote Tamworth Staffordshire B78 3HL on 22 January 2013 (1 page) |
21 January 2013 | Termination of appointment of Robert Mckie as a director (1 page) |
21 January 2013 | Termination of appointment of Rooney Anand as a director on 7 January 2013 (1 page) |
21 January 2013 | Termination of appointment of Christopher John Wright as a secretary on 7 January 2013 (1 page) |
21 January 2013 | Termination of appointment of Rooney Anand as a director (1 page) |
21 January 2013 | Termination of appointment of Robert Gordon Mckie as a director on 7 January 2013 (1 page) |
21 January 2013 | Termination of appointment of Christopher Wright as a secretary (1 page) |
18 December 2012 | Appointment of Mr Robert Gordon Mckie as a director (2 pages) |
18 December 2012 | Appointment of Mr Robert Gordon Mckie as a director on 28 November 2012 (2 pages) |
17 December 2012 | Termination of appointment of Steven Binch as a director (1 page) |
17 December 2012 | Termination of appointment of Christopher Wright as a director (1 page) |
17 December 2012 | Termination of appointment of Steven Paul Binch as a director on 28 November 2012 (1 page) |
17 December 2012 | Termination of appointment of Christopher John Wright as a director on 28 November 2012 (1 page) |
29 February 2012 | Termination of appointment of Cornelis Schrauwers as a director (1 page) |
29 February 2012 | Termination of appointment of Cornelis Antonius Carolus Maria Schrauwers as a director on 31 December 2011 (1 page) |
28 February 2012 | Group of companies' accounts made up to 31 May 2011 (29 pages) |
28 February 2012 | Group of companies' accounts made up to 31 May 2011 (29 pages) |
19 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
19 January 2012 | Annual return made up to 13 November 2011 with a full list of shareholders Statement of capital on 2012-01-19
|
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
26 July 2011 | Statement of capital following an allotment of shares on 1 July 2011
|
22 July 2011 | Termination of appointment of James Smith as a director (1 page) |
22 July 2011 | Termination of appointment of James Smith as a director (1 page) |
18 July 2011 | Resolutions
|
18 July 2011 | Resolutions
|
10 May 2011 | Appointment of Mr James Robert Drummond Smith as a director (2 pages) |
10 May 2011 | Appointment of Mr James Robert Drummond Smith as a director (2 pages) |
18 February 2011 | Group of companies' accounts made up to 31 May 2010 (26 pages) |
18 February 2011 | Group of companies' accounts made up to 31 May 2010 (26 pages) |
10 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (11 pages) |
10 December 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (11 pages) |
17 February 2010 | Group of companies' accounts made up to 31 May 2009 (27 pages) |
17 February 2010 | Group of companies' accounts made up to 31 May 2009 (27 pages) |
10 December 2009 | Director's details changed for Drs Cornelis Antonius Carolus Maria Schrauwers on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Drs Cornelis Antonius Carolus Maria Schrauwers on 9 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Drs Cornelis Antonius Carolus Maria Schrauwers on 9 December 2009 (2 pages) |
10 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (15 pages) |
10 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (15 pages) |
9 December 2009 | Director's details changed for Christian Fehling on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Christian Fehling on 9 December 2009 (2 pages) |
9 December 2009 | Director's details changed for Christian Fehling on 9 December 2009 (2 pages) |
18 February 2009 | Group of companies' accounts made up to 31 May 2008 (36 pages) |
18 February 2009 | Group of companies' accounts made up to 31 May 2008 (36 pages) |
10 December 2008 | Director and Secretary's Change of Particulars / christopher wright / 31/03/2008 / HouseName/Number was: paddock view, now: 236; Street was: 66 main street, now: ashby road; Area was: carlton, now: ; Post Town was: nuneaton, now: hinckley; Region was: warwickshire, now: leicestershire; Post Code was: CV13 0EZ, now: LE10 1SW; Country was: , now: uni (1 page) |
10 December 2008 | Return made up to 13/11/08; full list of members (9 pages) |
10 December 2008 | Director and secretary's change of particulars / christopher wright / 31/03/2008 (1 page) |
10 December 2008 | Return made up to 13/11/08; full list of members (9 pages) |
3 April 2008 | Group of companies' accounts made up to 31 May 2007 (32 pages) |
3 April 2008 | Group of companies' accounts made up to 31 May 2007 (32 pages) |
12 December 2007 | Return made up to 13/11/07; full list of members (7 pages) |
12 December 2007 | Return made up to 13/11/07; full list of members (7 pages) |
25 September 2007 | New director appointed (4 pages) |
25 September 2007 | New director appointed (4 pages) |
2 July 2007 | Company name changed dmwsl 537 LIMITED\certificate issued on 02/07/07 (2 pages) |
2 July 2007 | Company name changed dmwsl 537 LIMITED\certificate issued on 02/07/07 (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
22 February 2007 | Ad 01/02/07--------- £ si [email protected]=49999 £ ic 1/50000 (4 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | Nc inc already adjusted 31/01/07 (2 pages) |
22 February 2007 | New director appointed (3 pages) |
22 February 2007 | Resolutions
|
22 February 2007 | S-div 31/01/07 (1 page) |
22 February 2007 | Ad 01/02/07--------- £ si [email protected]=49999 £ ic 1/50000 (4 pages) |
22 February 2007 | New director appointed (2 pages) |
22 February 2007 | New secretary appointed;new director appointed (3 pages) |
22 February 2007 | Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
22 February 2007 | Registered office changed on 22/02/07 from: royal london house 22-25 finsbury square london EC2A 1DX (1 page) |
22 February 2007 | Resolutions
|
22 February 2007 | S-div 31/01/07 (1 page) |
22 February 2007 | Nc inc already adjusted 31/01/07 (2 pages) |
22 February 2007 | Secretary resigned (1 page) |
22 February 2007 | Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page) |
22 February 2007 | New secretary appointed;new director appointed (3 pages) |
22 February 2007 | Secretary resigned (1 page) |
13 November 2006 | Incorporation (26 pages) |
13 November 2006 | Incorporation (26 pages) |