Twickenham
Middlesex
TW1 2JU
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Southfield House 2 Southfield Road Westbury On Trym Bristol Avon BS9 3BH |
Website | dgassociatesltd.co.uk |
---|
Registered Address | C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Demitri Gabrielides 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,324 |
Cash | £5,189 |
Current Liabilities | £12,522 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
21 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
---|---|
15 July 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
18 June 2020 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020 (1 page) |
21 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
25 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
25 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 (1 page) |
29 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
1 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
29 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
29 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
19 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
19 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
8 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (3 pages) |
6 November 2009 | Termination of appointment of Peter Valaitis as a director (2 pages) |
6 November 2009 | Termination of appointment of Peter Valaitis as a director (2 pages) |
6 November 2009 | Appointment of Demitri Gabrielides as a director (3 pages) |
6 November 2009 | Appointment of Demitri Gabrielides as a director (3 pages) |
14 September 2009 | Incorporation (13 pages) |
14 September 2009 | Incorporation (13 pages) |