Company NameDeveloping Markets Associates Ltd
DirectorsLeon David Isaacs and Atamprit Sandhu
Company StatusActive
Company Number06097848
CategoryPrivate Limited Company
Incorporation Date12 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leon David Isaacs
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleCommercial And Marketing Direc
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr Atamprit Sandhu
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Secretary NameMr Atamprit Sandhu
NationalityBritish
StatusCurrent
Appointed12 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMr Henry Campbell Bellingham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(12 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMichael Levy & Co Stanmore House
15-19 Church Road
Stanmore
Middlesex
HA7 4AR

Contact

Websitedevelopingmarkets.com
Email address[email protected]
Telephone020 31172500
Telephone regionLondon

Location

Registered Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

27 at £1Christian Gerrard
6.75%
Ordinary
27 at £1Jonathan Capel
6.75%
Ordinary
164 at £1Atamprit Sandhu
41.00%
Ordinary
164 at £1Leon David Isaacs
41.00%
Ordinary
7 at £1Ian Hovel
1.75%
Ordinary
7 at £1Martin Wells
1.75%
Ordinary
4 at £1Simon Oppenheimer
1.00%
Ordinary

Financials

Year2014
Net Worth£282,190
Cash£318
Current Liabilities£412,834

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return12 February 2024 (2 months, 1 week ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

28 April 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
28 April 2020Termination of appointment of Henry Campbell Bellingham as a director on 27 April 2020 (1 page)
20 March 2020Total exemption full accounts made up to 30 March 2019 (8 pages)
3 March 2020Change of details for Atamprit Sandhu as a person with significant control on 1 January 2020 (2 pages)
3 March 2020Change of details for Leon David Isaacs as a person with significant control on 1 January 2020 (2 pages)
3 March 2020Director's details changed for Mr Leon David Isaacs on 1 January 2020 (2 pages)
3 March 2020Director's details changed for Mr Atamprit Sandhu on 1 January 2020 (2 pages)
3 March 2020Secretary's details changed for Mr Atamprit Sandhu on 1 January 2020 (1 page)
3 March 2020Registered office address changed from Suite 3, 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to 305 Regents Park Road Finchley London N3 1DP on 3 March 2020 (1 page)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
24 October 2019Appointment of Henry Campbell Bellingham as a director on 22 October 2019 (2 pages)
12 February 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
17 December 2018Micro company accounts made up to 30 March 2018 (5 pages)
16 March 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
2 March 2018Micro company accounts made up to 30 March 2017 (6 pages)
21 April 2017Total exemption small company accounts made up to 30 March 2016 (8 pages)
21 April 2017Total exemption small company accounts made up to 30 March 2016 (8 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (8 pages)
16 February 2017Confirmation statement made on 12 February 2017 with updates (8 pages)
25 January 2017Director's details changed for Mr Leon David Isaacs on 14 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Leon David Isaacs on 14 January 2017 (2 pages)
25 January 2017Director's details changed for Mr Atamprit Sandhu on 27 June 2016 (2 pages)
25 January 2017Director's details changed for Mr Atamprit Sandhu on 27 June 2016 (2 pages)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 400
(5 pages)
16 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 400
(5 pages)
16 February 2016Total exemption small company accounts made up to 31 March 2015 (9 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
9 April 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 400
(5 pages)
16 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 400
(5 pages)
19 March 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 March 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 400
(5 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 400
(5 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
16 April 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 June 2011Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 May 2011Secretary's details changed for Mr Atamprit Sandhu on 12 February 2011 (1 page)
19 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
19 May 2011Secretary's details changed for Mr Atamprit Sandhu on 12 February 2011 (1 page)
19 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (5 pages)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
13 May 2010Director's details changed for Mr Leon David Isaacs on 26 February 2010 (3 pages)
13 May 2010Director's details changed for Mr Leon David Isaacs on 26 February 2010 (3 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for Atamprit Sandhu on 1 October 2009 (2 pages)
28 April 2010Annual return made up to 12 February 2010 with a full list of shareholders (6 pages)
28 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Director's details changed for Atamprit Sandhu on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Leon David Isaacs on 1 October 2009 (2 pages)
28 April 2010Register inspection address has been changed (1 page)
28 April 2010Director's details changed for Mr Leon David Isaacs on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Mr Leon David Isaacs on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Atamprit Sandhu on 1 October 2009 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 November 2009Registered office address changed from 3 Coldbath Square London EC1R 5HL on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 3 Coldbath Square London EC1R 5HL on 4 November 2009 (2 pages)
4 November 2009Registered office address changed from 3 Coldbath Square London EC1R 5HL on 4 November 2009 (2 pages)
2 April 2009Return made up to 12/02/09; no change of members (4 pages)
2 April 2009Return made up to 12/02/09; no change of members (4 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 July 2008Return made up to 12/02/08; full list of members (8 pages)
2 July 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
2 July 2008Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page)
2 July 2008Return made up to 12/02/08; full list of members (8 pages)
30 May 2008Ad 17/09/07\gbp si 358@1=358\gbp ic 42/400\ (2 pages)
30 May 2008Ad 07/11/07\gbp si 32@1=32\gbp ic 10/42\ (2 pages)
30 May 2008Ad 17/09/07\gbp si 358@1=358\gbp ic 42/400\ (2 pages)
30 May 2008Ad 07/11/07\gbp si 32@1=32\gbp ic 10/42\ (2 pages)
30 April 2008Ad 31/12/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
30 April 2008Ad 31/12/07\gbp si 8@1=8\gbp ic 2/10\ (2 pages)
22 August 2007Registered office changed on 22/08/07 from: 51 belmont road bushey hertfordshire WD23 2JR (1 page)
22 August 2007Registered office changed on 22/08/07 from: 51 belmont road bushey hertfordshire WD23 2JR (1 page)
19 March 2007Director's particulars changed (1 page)
19 March 2007Registered office changed on 19/03/07 from: leon isaacs, 51 belmont road bushey hertfordshire WD23 2JR (1 page)
19 March 2007Registered office changed on 19/03/07 from: leon isaacs, 51 belmont road bushey hertfordshire WD23 2JR (1 page)
19 March 2007Director's particulars changed (1 page)
12 February 2007Incorporation (15 pages)
12 February 2007Incorporation (15 pages)