UKBizDB.co.uk

DMGRH FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dmgrh Finance Limited. The company was founded 28 years ago and was given the registration number 03191181. The firm's registered office is in LONDON. You can find them at Northcliffe House, 2 Derry Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:DMGRH FINANCE LIMITED
Company Number:03191181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:26 April 1996
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Northcliffe House, 2 Derry Street, London, W8 5TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Northcliffe House, 2 Derry Street, London, W8 5TT

Secretary11 October 2002Active
Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT

Director31 January 2001Active
Northcliffe House, 2 Derry Street, London, W8 5TT

Director13 November 2018Active
97 Lily Close, London, W14 9YB

Secretary10 February 1999Active
45 Waldemar Avenue Mansions, Fulham, London, SW6 5LX

Secretary31 January 2001Active
'Glenbush', The Chase, Kingswood, KT20 6HY

Secretary08 September 2000Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Corporate Nominee Secretary26 April 1996Active
29 Connaught Avenue, London, SW14 7RH

Director19 June 1997Active
19 Sutton Court, Fauconberg Road Chiswick, London, W4 3JG

Director19 June 1997Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director26 April 1996Active
5 Chancery Lane, Cliffords Inn, London, EC4A 1BU

Nominee Director26 April 1996Active
16 The Chenies, Petts Wood, Orpington, BR6 0ED

Director08 September 2000Active
Northcliffe House, 2 Derry Street, Kensington, England, W8 5TT

Director10 October 2000Active
6 Highbury Road, Wimbledon, London, SW19 7PR

Director02 August 2006Active
Northcliffe House, 2 Derry Street, London, W8 5TT

Director02 August 2006Active
Hatchways Run Common, Shamley Green, Guildford, GU5 0SY

Director29 September 2000Active

People with Significant Control

Ralph Us Holdings
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Northcliffe House, 2 Derry Street, Kensington, United Kingdom, W8 5TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved voluntary.

Download
2021-07-01Officers

Change person secretary company with change date.

Download
2021-07-01Officers

Change person director company with change date.

Download
2021-04-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-10Accounts

Legacy.

Download
2021-04-10Other

Legacy.

Download
2021-04-10Other

Legacy.

Download
2020-04-15Dissolution

Dissolution voluntary strike off suspended.

Download
2020-02-28Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-02-28Accounts

Legacy.

Download
2020-02-28Other

Legacy.

Download
2020-02-28Other

Legacy.

Download
2020-02-18Gazette

Gazette notice voluntary.

Download
2020-02-07Dissolution

Dissolution application strike off company.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-12-19Officers

Change person director company with change date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2019-03-13Accounts

Legacy.

Download
2019-03-13Other

Legacy.

Download
2019-03-13Other

Legacy.

Download
2019-03-05Accounts

Legacy.

Download
2019-03-05Other

Legacy.

Download
2018-12-07Officers

Termination director company with name termination date.

Download
2018-12-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.