Glebe Road
Ramsden Bellhouse
Essex
CM11 1RJ
Secretary Name | Prena Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Correspondence Address | Frensham Glebe Road Ramsden Bellhouse Essex CM11 1RJ |
Director Name | Tarun Patel |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2009(20 years, 12 months after company formation) |
Appointment Duration | 15 years |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 76 Harrow Drive Hornchurch Essex RM11 1NX |
Director Name | Kusumben Patel |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 May 2000) |
Role | Company Director |
Correspondence Address | 36 South Park Drive Ilford Essex IG3 9AQ |
Website | d-p-systems.com |
---|---|
Email address | [email protected] |
Telephone | 020 85942244 |
Telephone region | London |
Registered Address | 134 Church Hill Loughton Essex IG10 1LH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £802,728 |
Cash | £581,972 |
Current Liabilities | £272,909 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 1 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
3 August 2020 | Delivered on: 3 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
19 January 2007 | Delivered on: 8 February 2007 Persons entitled: Dhirendra Patel & Prena Patel Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to. Particulars: Flat 112 (plot 14) becket house brentwood essex. Outstanding |
19 November 2000 | Delivered on: 29 November 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of first fixed charge the deposit and all such rights to the repayment thereof as the company may have under the terms which the deposit was made.the account with the bank denominated in sterling designated premier interest account and now numbered 7301144. Outstanding |
21 January 2023 | Second filing of Confirmation Statement dated 13 January 2023 (3 pages) |
---|---|
13 January 2023 | Cessation of Dhirendra Suryakant Patel as a person with significant control on 11 January 2022 (1 page) |
13 January 2023 | Confirmation statement made on 1 January 2023 with updates
|
13 January 2023 | Notification of Tarun Patel as a person with significant control on 31 December 2016 (2 pages) |
13 January 2023 | Notification of Neena Patel as a person with significant control on 31 December 2016 (2 pages) |
13 January 2023 | Notification of Quasar Holdco Ltd as a person with significant control on 11 January 2022 (2 pages) |
28 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
15 January 2022 | Director's details changed for Tarun Patel on 11 January 2022 (2 pages) |
15 January 2022 | Confirmation statement made on 1 January 2022 with no updates (3 pages) |
30 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
11 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
26 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
3 August 2020 | Registration of charge 022520040003, created on 3 August 2020 (41 pages) |
14 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
24 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
8 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
13 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
22 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
7 February 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
7 February 2017 | Confirmation statement made on 1 January 2017 with updates (4 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
30 January 2017 | Purchase of own shares. (2 pages) |
30 January 2017 | Purchase of own shares. (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
1 June 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 December 2010 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
4 January 2010 | Director's details changed for Dhirendra Patel on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Tarun Patel on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Tarun Patel on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Dhirendra Patel on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Dhirendra Patel on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Tarun Patel on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
9 July 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 June 2009 | Director appointed tarun patel (2 pages) |
3 June 2009 | Director appointed tarun patel (2 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
6 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
8 February 2007 | Particulars of mortgage/charge (3 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
18 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
13 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
13 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 February 2006 | Return made up to 31/12/05; full list of members (2 pages) |
14 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
14 September 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
23 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2003 (13 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
26 January 2003 | Total exemption full accounts made up to 31 March 2002 (15 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Return made up to 31/12/02; full list of members
|
11 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
11 March 2002 | Secretary's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Secretary's particulars changed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
11 March 2002 | Return made up to 31/12/01; full list of members (5 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
6 December 2001 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
22 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
29 November 2000 | Particulars of mortgage/charge (5 pages) |
29 November 2000 | Particulars of mortgage/charge (5 pages) |
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
3 October 2000 | Resolutions
|
15 September 2000 | £ ic 1000/700 12/05/00 £ sr 300@1=300 (1 page) |
15 September 2000 | £ ic 1000/700 12/05/00 £ sr 300@1=300 (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
2 June 2000 | Registered office changed on 02/06/00 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
3 March 2000 | Return made up to 31/12/99; full list of members (4 pages) |
3 March 2000 | Return made up to 31/12/99; full list of members (4 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
17 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (13 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (13 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
13 January 1999 | Return made up to 31/12/98; full list of members (5 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
22 January 1998 | Return made up to 31/12/97; full list of members (5 pages) |
1 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
1 April 1997 | Full accounts made up to 31 March 1996 (10 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
26 February 1997 | Registered office changed on 26/02/97 from: 163B. High street hornchurch essex RM11 3XS (1 page) |
26 February 1997 | Registered office changed on 26/02/97 from: 163B. High street hornchurch essex RM11 3XS (1 page) |
26 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
17 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
17 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
14 February 1996 | Return made up to 31/12/95; full list of members (5 pages) |
3 February 1995 | Full accounts made up to 31 March 1994 (10 pages) |
19 January 1994 | Return made up to 31/12/93; full list of members
|
6 January 1994 | Full accounts made up to 31 March 1993 (10 pages) |
23 April 1993 | Ad 01/04/93--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
7 April 1993 | Full accounts made up to 31 March 1992 (10 pages) |
2 February 1993 | Registered office changed on 02/02/93 from: suite 4 station lane hornchurch essex RM12 6JL (1 page) |
29 January 1993 | Auditor's resignation (1 page) |
15 January 1993 | Return made up to 31/12/92; full list of members (5 pages) |
20 February 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
9 January 1992 | Return made up to 31/12/91; full list of members (6 pages) |
2 September 1991 | Secretary resigned;new secretary appointed;director's particulars changed (2 pages) |
13 August 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
15 April 1991 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
26 March 1991 | Return made up to 31/12/90; full list of members (5 pages) |
17 April 1990 | Return made up to 31/12/89; full list of members (4 pages) |
11 April 1990 | Director resigned (2 pages) |
11 April 1990 | Full accounts made up to 31 December 1988 (4 pages) |
23 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1989 | Director resigned;new director appointed (2 pages) |
7 December 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 December 1988 | Accounting reference date notified as 31/12 (1 page) |
7 December 1988 | Registered office changed on 07/12/88 from: 36 grange road ilford essex 1G1 1EU (1 page) |
19 September 1988 | Director resigned;new director appointed (2 pages) |
19 September 1988 | Resolutions
|
19 September 1988 | Registered office changed on 19/09/88 from: fergusson house 128 city rd london EC1V 2NJ (1 page) |
5 May 1988 | Incorporation (15 pages) |