DAVID MENZIES MANAGEMENT SERVICES LTD.

4th Floor Khiara House 4th Floor Khiara House, London, W1F 8QN, England
StatusACTIVE
Company No.03209983
CategoryPrivate Limited Company
Incorporated10 Jun 1996
Age28 years, 20 days
JurisdictionEngland Wales

SUMMARY

DAVID MENZIES MANAGEMENT SERVICES LTD. is an active private limited company with number 03209983. It was incorporated 28 years, 20 days ago, on 10 June 1996. The company address is 4th Floor Khiara House 4th Floor Khiara House, London, W1F 8QN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2023

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-02-09

Officer name: Mr Warren Anthony Domb

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2023

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-09

Officer name: Mr Ronald Max Laser

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2023

Action Date: 09 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-09

Officer name: Mr Warren Anthony Domb

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2022

Action Date: 16 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-16

Old address: 4th Floor, Khiara House Poland Street London W1F 8QN England

New address: 4th Floor Khiara House 25 / 26 Poland Street London W1F 8QN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-17

Old address: 26 - 28 Great Portland Street London W1W 8QT

New address: 4th Floor, Khiara House Poland Street London W1F 8QN

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2020

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronald Max Laser

Notification date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2020

Action Date: 31 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Stuart Menzies

Cessation date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2020

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stuart Menzies

Termination date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2020

Action Date: 10 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-12

Psc name: David Stuart Menzies

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-12

Psc name: Mr Warren Anthony Domb

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-06-12

Officer name: Mr Warren Anthony Domb

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-12

Officer name: Mr David Stuart Menzies

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-12

Officer name: Mr Ronald Max Laser

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-12

Officer name: Mr Warren Anthony Domb

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jun 2018

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ronald Max Laser

Cessation date: 2017-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Stuart Menzies

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Warren Anthony Domb

Notification date: 2016-04-06

Documents

View document PDF

Capital name of class of shares

Date: 24 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Jul 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronald Max Laser

Notification date: 2017-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 20 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-20

Officer name: David Stuart Menzies

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-25

Officer name: Mr Warren Anthony Domb

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-06-25

Officer name: Mr Warren Anthony Domb

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Change sail address company with old address

Date: 19 Jun 2012

Category: Address

Type: AD02

Old address: 6 - 8 Maddox Street London W1S 1AZ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Oct 2011

Action Date: 18 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-18

Old address: 6-8 Maddox Street London W1S 1AZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2010

Action Date: 10 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-10

Documents

View document PDF

Change sail address company

Date: 21 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 23 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 11 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/06/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 23/08/01 from: boundary house 3RD floor 91-93 charterhouse street london EC1M 6HR

Documents

View document PDF

Legacy

Date: 15 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/00 to 31/03/00

Documents

View document PDF

Accounts with made up date

Date: 04 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 29 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/99; no change of members

Documents

View document PDF

Accounts with made up date

Date: 06 Apr 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 17 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 Mar 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Capital

Type: 88(2)R

Description: Ad 08/02/96--------- £ si 1000@1

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 1997

Category: Address

Type: 287

Description: Registered office changed on 17/04/97 from: altay house 869 high road north finchley london N12 8QA

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 10 Jun 1996

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE002471
Status:ACTIVE
Category:Charitable Incorporated Organisation

BOWLER BRANDS LIMITED

LEONARD HOUSE,BELPER,DE56 1NR

Number:07920394
Status:ACTIVE
Category:Private Limited Company

GRMP CONSULTANCY LIMITED

12/6 YARDHEADS,EDINBURGH,EH6 6BU

Number:SC491881
Status:ACTIVE
Category:Private Limited Company

ID HOUSING CONSTRUCTION LTD

38A HIGH STREET,WATFORD,WD17 2BS

Number:09912915
Status:ACTIVE
Category:Private Limited Company

LINDSAY BLEE LIMITED

45 CHILTERN HOUSE,HENLEY-ON-THAMES,RG9 1AT

Number:07085796
Status:ACTIVE
Category:Private Limited Company

ROBERT BOBRIC LTD

48 - 52 PENNY LANE,LIVERPOOL,L18 1DG

Number:09810122
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source