Company NameDKM Holdings (UK) Limited
DirectorJeremiah Donovan
Company StatusActive - Proposal to Strike off
Company Number09191397
CategoryPrivate Limited Company
Incorporation Date28 August 2014(9 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Jeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2021(6 years, 7 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Business Centre, 44 Greenhill Road
Harrow
HA1 1LD
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressUnit 5 25-27 The Burroughs
London
NW4 4AR
Director NameMr Patrick Gough
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2018(3 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 July 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Business Centre, 44 Greenhill Road
Harrow
HA1 1LD
Director NameMr Patrick Gough
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(5 years, 5 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 April 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Business Centre, 44 Greenhill Road
Harrow
HA1 1LD
Director NameMr Jeremiah Donovan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2020(5 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 10 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Business Centre, 44 Greenhill Road
Harrow
HA1 1LD
Director NameMr Patrick Gough
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed11 May 2020(5 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 March 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressThe Business Centre, 44 Greenhill Road
Harrow
HA1 1LD

Location

Registered AddressThe Business Centre, 44
Greenhill Road
Harrow
HA1 1LD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Next Accounts Due31 October 2022 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return7 April 2022 (1 year, 11 months ago)
Next Return Due21 April 2023 (overdue)

Charges

10 February 2021Delivered on: 11 February 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 March 2019Delivered on: 25 March 2019
Persons entitled:
Rockbridge Lending Limited
Stanley Laufer

Classification: A registered charge
Particulars: Freehold property known as land on the north side of progress way luton registered under title number BD9656.
Outstanding
20 March 2019Delivered on: 22 March 2019
Persons entitled:
Rockbridge Lending Limited
Stanley Laufer
Rockbridge Lending Limited
Stanley Laufer

Classification: A registered charge
Particulars: Freehold property known as land on the north side of progress way, luton registered under title number BD9656.
Outstanding

Filing History

11 January 2023Compulsory strike-off action has been suspended (1 page)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
11 May 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
12 May 2021Unaudited abridged accounts made up to 31 January 2021 (8 pages)
7 April 2021Confirmation statement made on 7 April 2021 with updates (4 pages)
7 April 2021Cessation of Patrick Gough as a person with significant control on 30 March 2021 (1 page)
7 April 2021Appointment of Mr Jeremiah Donovan as a director on 30 March 2021 (2 pages)
7 April 2021Notification of Jeremiah Donovan as a person with significant control on 30 March 2021 (2 pages)
7 April 2021Termination of appointment of Patrick Gough as a director on 30 March 2021 (1 page)
18 March 2021Appointment of Mr Patrick Gough as a director on 11 May 2020 (2 pages)
18 March 2021Cessation of Jeremiah Donovan as a person with significant control on 10 May 2020 (1 page)
18 March 2021Termination of appointment of Jeremiah Donovan as a director on 10 May 2020 (1 page)
18 March 2021Notification of Patrick Gough as a person with significant control on 11 May 2020 (2 pages)
18 March 2021Confirmation statement made on 18 March 2021 with updates (4 pages)
11 February 2021Registration of charge 091913970003, created on 10 February 2021 (42 pages)
25 November 2020Total exemption full accounts made up to 31 January 2020 (13 pages)
22 April 2020Cessation of Patrick Gough as a person with significant control on 10 April 2020 (1 page)
22 April 2020Termination of appointment of Patrick Gough as a director on 10 April 2020 (1 page)
22 April 2020Notification of Jeremiah Donovan as a person with significant control on 10 April 2020 (2 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 January 2019 (12 pages)
17 February 2020Appointment of Mr Jeremiah Donovan as a director on 10 February 2020 (2 pages)
10 February 2020Cessation of Jeremiah Donovan as a person with significant control on 30 January 2020 (1 page)
10 February 2020Termination of appointment of Jeremiah Donovan as a director on 30 January 2020 (1 page)
10 February 2020Appointment of Mr Patrick Gough as a director on 30 January 2020 (2 pages)
10 February 2020Notification of Patrick Gough as a person with significant control on 30 January 2020 (2 pages)
19 November 2019Previous accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
17 May 2019Satisfaction of charge 091913970001 in full (1 page)
17 May 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
17 May 2019Satisfaction of charge 091913970002 in full (1 page)
25 March 2019Registration of charge 091913970002, created on 20 March 2019 (54 pages)
22 March 2019Registration of charge 091913970001, created on 20 March 2019 (21 pages)
5 February 2019Compulsory strike-off action has been discontinued (1 page)
4 February 2019Total exemption full accounts made up to 28 February 2018 (13 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
5 July 2018Termination of appointment of Patrick Gough as a director on 5 July 2018 (1 page)
26 April 2018Resolutions
  • RES13 ‐ Section 175 conflict of interest 16/04/2018
(1 page)
25 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
28 March 2018Appointment of Mr Patrick Gough as a director on 26 March 2018 (2 pages)
27 March 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
3 November 2017Total exemption small company accounts made up to 28 February 2017 (3 pages)
3 November 2017Total exemption small company accounts made up to 28 February 2017 (3 pages)
22 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
22 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
28 February 2017Registered office address changed from 342 Regents Park Road London N3 2LJ to The Business Centre, 44 Greenhill Road Harrow HA1 1LD on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 342 Regents Park Road London N3 2LJ to The Business Centre, 44 Greenhill Road Harrow HA1 1LD on 28 February 2017 (1 page)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
26 April 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
4 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
4 March 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
2 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
(3 pages)
23 December 2014Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 342 Regents Park Road London N3 2LJ on 23 December 2014 (1 page)
23 December 2014Registered office address changed from Unit 5 25-27 the Burroughs London NW4 4AR England to 342 Regents Park Road London N3 2LJ on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Michael Holder as a director on 28 August 2014 (1 page)
23 December 2014Termination of appointment of Michael Holder as a director on 28 August 2014 (1 page)
23 December 2014Appointment of Mr Jeremiah Donovan as a director on 28 August 2014 (2 pages)
23 December 2014Appointment of Mr Jeremiah Donovan as a director on 28 August 2014 (2 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 August 2014Incorporation
Statement of capital on 2014-08-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)