Kensington
London
W8 5TT
Secretary Name | Frances Louise Sallas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 1 month (closed 28 September 2021) |
Role | Company Director |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr James Justin Siderfin Welsh |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 November 2018(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 28 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street Kensington London W8 5TT |
Director Name | Mr Austin Flynn |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Director Name | Mr Stephen Wayne Daintith |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Mr Adrian Perry |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 13 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Morton Fraser Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Secretary Name | Morton Fraser Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2011(same day as company formation) |
Correspondence Address | 5th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland |
Registered Address | 20 Waterloo Street Glasgow G2 6DB Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
99k at £1 | Dmgb LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,001 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 March 2021 | Full accounts made up to 30 September 2020 (22 pages) |
---|---|
25 November 2020 | Full accounts made up to 30 September 2019 (18 pages) |
28 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr William Richard Flint on 18 December 2019 (2 pages) |
18 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
19 June 2019 | Full accounts made up to 30 September 2018 (36 pages) |
21 March 2019 | Appointment of Mr James Justin Siderfin Welsh as a director on 13 November 2018 (2 pages) |
18 March 2019 | Termination of appointment of Adrian Perry as a director on 13 November 2018 (1 page) |
8 August 2018 | Confirmation statement made on 11 July 2018 with no updates (2 pages) |
22 March 2018 | Full accounts made up to 30 September 2017 (17 pages) |
11 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
11 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
25 April 2017 | Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (2 pages) |
25 April 2017 | Termination of appointment of Stephen Wayne Daintith as a director on 7 April 2017 (2 pages) |
18 April 2017 | Full accounts made up to 30 September 2016 (18 pages) |
18 April 2017 | Full accounts made up to 30 September 2016 (18 pages) |
5 September 2016 | Confirmation statement made on 11 July 2016 with updates (9 pages) |
5 September 2016 | Confirmation statement made on 11 July 2016 with updates (9 pages) |
13 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
13 April 2016 | Full accounts made up to 30 September 2015 (15 pages) |
17 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
15 April 2015 | Auditor's resignation (1 page) |
15 April 2015 | Auditor's resignation (1 page) |
9 March 2015 | Full accounts made up to 30 September 2014 (32 pages) |
9 March 2015 | Full accounts made up to 30 September 2014 (32 pages) |
21 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
12 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
12 March 2014 | Full accounts made up to 30 September 2013 (14 pages) |
12 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
12 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders Statement of capital on 2013-09-12
|
19 August 2013 | Statement of capital following an allotment of shares on 22 February 2012
|
19 August 2013 | Statement of capital following an allotment of shares on 22 February 2012
|
26 June 2013 | Resolutions
|
26 June 2013 | Company name changed dmg pensions LIMITED\certificate issued on 26/06/13
|
26 June 2013 | Resolutions
|
26 June 2013 | Company name changed dmg pensions LIMITED\certificate issued on 26/06/13
|
25 April 2013 | Full accounts made up to 30 September 2012 (29 pages) |
25 April 2013 | Full accounts made up to 30 September 2012 (29 pages) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (15 pages) |
6 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (15 pages) |
12 July 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 12 July 2012 (2 pages) |
12 July 2012 | Registered office address changed from 5Th Floor Quartermile Two 2 Lister Square Edinburgh EH3 9GL Scotland on 12 July 2012 (2 pages) |
13 September 2011 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
13 September 2011 | Termination of appointment of Morton Fraser Secretaries as a secretary (2 pages) |
13 September 2011 | Appointment of Adrian Perry as a director (3 pages) |
13 September 2011 | Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages) |
13 September 2011 | Termination of appointment of Morton Fraser Directors Limited as a director (2 pages) |
13 September 2011 | Appointment of Adrian Perry as a director (3 pages) |
13 September 2011 | Appointment of Stephen Wayne Daintith as a director (3 pages) |
13 September 2011 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
13 September 2011 | Appointment of Stephen Wayne Daintith as a director (3 pages) |
13 September 2011 | Termination of appointment of Austin Flynn as a director (2 pages) |
13 September 2011 | Appointment of Mr William Richard Flint as a director (3 pages) |
13 September 2011 | Current accounting period extended from 31 July 2012 to 30 September 2012 (3 pages) |
13 September 2011 | Appointment of Mr William Richard Flint as a director (3 pages) |
13 September 2011 | Termination of appointment of Morton Fraser Secretaries as a secretary (2 pages) |
13 September 2011 | Termination of appointment of Austin Flynn as a director (2 pages) |
13 September 2011 | Appointment of Frances Louise Sallas as a secretary (3 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Company name changed lister square (no. 57) LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Company name changed lister square (no. 57) LIMITED\certificate issued on 25/08/11
|
25 August 2011 | Resolutions
|
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
11 July 2011 | Incorporation
|
11 July 2011 | Incorporation
|