Beckenham
Kent
BR3 6NS
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | dmgofficesupplies.co.uk |
---|---|
Telephone | 020 30962008 |
Telephone region | London |
Registered Address | 9 Limes Road Beckenham Kent BR3 6NS |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Dean Hawkins 39.60% Ordinary B |
---|---|
30 at £1 | Dane Goodson 29.70% Ordinary B |
30 at £1 | Lee Goodson 29.70% Ordinary B |
1 at £1 | Dane Goodson 0.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,442 |
Cash | £25,320 |
Current Liabilities | £250,887 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
1 September 2022 | Delivered on: 14 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit 39, io centre, armstrong road, london, SE18 6RS. Outstanding |
---|---|
1 September 2022 | Delivered on: 7 September 2022 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: Unit 39 io centre, armstrong road, london, SE18 6RS. Title numbeer: TGL270835. Outstanding |
18 August 2021 | Delivered on: 24 August 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
30 April 2021 | Delivered on: 4 May 2021 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
14 May 2015 | Delivered on: 18 May 2015 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Outstanding |
16 June 2014 | Delivered on: 18 June 2014 Satisfied on: 4 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
21 December 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
16 November 2023 | Notification of Dean Hawkins as a person with significant control on 1 December 2021 (2 pages) |
3 November 2023 | Change of details for Mr Dane Goodson as a person with significant control on 8 April 2021 (2 pages) |
2 November 2023 | Cessation of Dean Hawkins as a person with significant control on 1 December 2021 (1 page) |
2 August 2023 | Registration of charge 066107460007, created on 1 August 2023 (9 pages) |
29 June 2023 | Confirmation statement made on 4 June 2023 with updates (5 pages) |
22 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
14 September 2022 | Registration of charge 066107460006, created on 1 September 2022 (12 pages) |
7 September 2022 | Registration of charge 066107460005, created on 1 September 2022 (10 pages) |
1 July 2022 | Confirmation statement made on 4 June 2022 with updates (5 pages) |
26 May 2022 | Previous accounting period shortened from 31 May 2022 to 31 December 2021 (1 page) |
23 May 2022 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
7 February 2022 | Change of details for Mr Dean Hawkins as a person with significant control on 30 November 2021 (2 pages) |
7 February 2022 | Cessation of Lee Goodson as a person with significant control on 30 November 2021 (1 page) |
18 November 2021 | Change of details for Mr Dane Goodson as a person with significant control on 8 April 2016 (2 pages) |
15 November 2021 | Notification of Dean Hawkins as a person with significant control on 7 April 2016 (2 pages) |
15 November 2021 | Notification of Lee Goodson as a person with significant control on 7 April 2016 (2 pages) |
24 August 2021 | Registration of charge 066107460004, created on 18 August 2021 (7 pages) |
12 August 2021 | Satisfaction of charge 066107460002 in full (1 page) |
29 June 2021 | Confirmation statement made on 4 June 2021 with updates (5 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
4 May 2021 | Registration of charge 066107460003, created on 30 April 2021 (5 pages) |
8 June 2020 | Confirmation statement made on 4 June 2020 with updates (5 pages) |
4 June 2020 | Director's details changed for Mr Dane Goodson on 11 February 2020 (2 pages) |
4 June 2020 | Change of details for Mr Dane Goodson as a person with significant control on 11 February 2020 (2 pages) |
10 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
12 June 2019 | Confirmation statement made on 4 June 2019 with updates (5 pages) |
25 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
5 September 2018 | Resolutions
|
12 June 2018 | Confirmation statement made on 4 June 2018 with updates (5 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (14 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
27 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
4 June 2015 | Satisfaction of charge 066107460001 in full (1 page) |
4 June 2015 | Satisfaction of charge 066107460001 in full (1 page) |
18 May 2015 | Registration of charge 066107460002, created on 14 May 2015 (11 pages) |
18 May 2015 | Registration of charge 066107460002, created on 14 May 2015 (11 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
5 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
5 December 2014 | Statement of capital following an allotment of shares on 1 December 2014
|
18 June 2014 | Registration of charge 066107460001 (5 pages) |
18 June 2014 | Registration of charge 066107460001 (5 pages) |
12 June 2014 | Director's details changed for Mr Dane Goodson on 31 March 2014 (2 pages) |
12 June 2014 | Director's details changed for Mr Dane Goodson on 31 March 2014 (2 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
4 April 2014 | Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 4 April 2014 (1 page) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
2 July 2010 | Director's details changed for Dane Goodson on 4 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Dane Goodson on 4 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Dane Goodson on 4 June 2010 (2 pages) |
12 April 2010 | Registered office address changed from Kings Lodge London Road West Kingsdown TN15 6AR United Kingdom on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Dane Goodson on 4 February 2010 (3 pages) |
12 April 2010 | Registered office address changed from Kings Lodge London Road West Kingsdown TN15 6AR United Kingdom on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Dane Goodson on 4 February 2010 (3 pages) |
12 April 2010 | Director's details changed for Dane Goodson on 4 February 2010 (3 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (8 pages) |
1 September 2009 | Return made up to 04/06/09; full list of members (3 pages) |
1 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
1 September 2009 | Return made up to 04/06/09; full list of members (3 pages) |
1 September 2009 | Accounting reference date shortened from 30/06/2009 to 31/05/2009 (1 page) |
4 June 2008 | Incorporation (17 pages) |
4 June 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
4 June 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
4 June 2008 | Incorporation (17 pages) |