Ealing
London
W5 1LA
Director Name | Ms Polly Rawlings |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2008(same day as company formation) |
Role | Clinical Research Study Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brookfield Avenue Ealing London W5 1LA |
Website | www.d2mm.co.uk |
---|
Registered Address | C/O Averillo & Associates, 16 South End Croydon CR0 1DN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50 at £1 | Polly Rawlings 50.00% Ordinary |
---|---|
50 at £1 | Thim Engel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,726 |
Cash | £84,708 |
Current Liabilities | £53,073 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
18 February 2020 | Delivered on: 18 February 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 85 rowelfield. Luton. LU2 9HL. Outstanding |
---|---|
18 February 2020 | Delivered on: 18 February 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 103 st margarets avenue. Luton. LU3 1PH. Outstanding |
5 September 2019 | Delivered on: 5 September 2019 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 61 southdrift way. Luton. LU1 5PY. Outstanding |
25 August 2017 | Delivered on: 5 September 2017 Persons entitled: Axis Bank UK Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 61 southdrift way, luton LU1 5PY, as registered under title BD80429; and a first fixed charge. For more details please refer to the instrument. Outstanding |
11 August 2017 | Delivered on: 11 August 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 85 rowelfield. Luton. LU2 9HL. Outstanding |
27 July 2017 | Delivered on: 27 July 2017 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 103 st. Margarets avenue. Luton. LU3 1PH. Outstanding |
7 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
---|---|
10 May 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
18 February 2020 | Satisfaction of charge 067249950002 in full (1 page) |
18 February 2020 | Satisfaction of charge 067249950001 in full (1 page) |
18 February 2020 | Registration of charge 067249950006, created on 18 February 2020 (4 pages) |
18 February 2020 | Registration of charge 067249950005, created on 18 February 2020 (4 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
6 January 2020 | Change of details for Mr Thim Engel as a person with significant control on 21 November 2019 (2 pages) |
26 November 2019 | Cessation of Polly Rawlings as a person with significant control on 21 November 2019 (1 page) |
26 November 2019 | Termination of appointment of Polly Rawlings as a director on 21 November 2019 (1 page) |
5 September 2019 | Registration of charge 067249950004, created on 5 September 2019 (3 pages) |
5 September 2019 | Satisfaction of charge 067249950003 in full (1 page) |
12 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
17 April 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
12 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
5 September 2017 | Registration of charge 067249950003, created on 25 August 2017 (6 pages) |
5 September 2017 | Registration of charge 067249950003, created on 25 August 2017 (6 pages) |
11 August 2017 | Registration of charge 067249950002, created on 11 August 2017 (3 pages) |
11 August 2017 | Registration of charge 067249950002, created on 11 August 2017 (3 pages) |
27 July 2017 | Registration of charge 067249950001, created on 27 July 2017 (3 pages) |
27 July 2017 | Registration of charge 067249950001, created on 27 July 2017 (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
26 April 2017 | Resolutions
|
26 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
30 December 2016 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
1 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
1 November 2016 | Confirmation statement made on 15 October 2016 with updates (6 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
25 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
25 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-25
|
23 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
10 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
29 October 2010 | Director's details changed for Dr Thim Engel on 15 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Dr Thim Engel on 15 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
2 July 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
9 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
9 November 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
6 November 2009 | Director's details changed for Dr Thim Engel on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ms Polly Rawlings on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ms Polly Rawlings on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr Thim Engel on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Dr Thim Engel on 6 November 2009 (2 pages) |
6 November 2009 | Director's details changed for Ms Polly Rawlings on 6 November 2009 (2 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 8 brookfield avenue ealing london W5 1LA united kingdom (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 8 brookfield avenue ealing london W5 1LA united kingdom (1 page) |
1 December 2008 | Resolutions
|
1 December 2008 | Nc inc already adjusted 22/11/08 (1 page) |
1 December 2008 | Resolutions
|
1 December 2008 | Nc inc already adjusted 22/11/08 (1 page) |
15 October 2008 | Incorporation (15 pages) |
15 October 2008 | Incorporation (15 pages) |