Company NameD.R.B. Printers (London) Limited
Company StatusDissolved
Company Number01926555
CategoryPrivate Limited Company
Incorporation Date27 June 1985(38 years, 9 months ago)
Dissolution Date31 December 2019 (4 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Robert Derek Kennedy
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2001(15 years, 9 months after company formation)
Appointment Duration18 years, 8 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameMr Kevin Peter Dansie
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(17 years, 2 months after company formation)
Appointment Duration17 years, 3 months (closed 31 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameLeonard Henry Bunclark
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1988(3 years after company formation)
Appointment Duration12 years, 9 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address84 Glendale
Swanley
Kent
Director NameDerek Albert Kennedy
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 03 July 2011)
RoleCompany Director
Correspondence Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
Director NameRobin Henry Ryland
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address44 Woodside Road
London
SE25 5DY
Secretary NameRobin Henry Ryland
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 6 months after company formation)
Appointment Duration9 years, 3 months (resigned 12 April 2001)
RoleCompany Director
Correspondence Address44 Woodside Road
London
SE25 5DY
Secretary NameMrs Greta Brenda Kennedy
NationalityBritish
StatusResigned
Appointed12 April 2001(15 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Malmains Way
Park Langley
Beckenham
Kent
BR3 6SA
Director NameBradley John Kennedy
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(17 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Secretary NameMr Kevin Peter Dansie
NationalityBritish
StatusResigned
Appointed10 September 2002(17 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Malmains Way
Park Langley
Beckenham
Kent
BR3 6SA

Contact

Websitedrbprinters.com

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30 at £1Bradley John Kennedy
30.00%
Ordinary
30 at £1Kevin Peter Dansie
30.00%
Ordinary
30 at £1Robert Derek Kennedy
30.00%
Ordinary
10 at £1Greta Brenda Kennedy
10.00%
Ordinary

Financials

Year2014
Net Worth-£64,793
Current Liabilities£65,793

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100
(4 pages)
7 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 August 2014Termination of appointment of Bradley John Kennedy as a director on 1 April 2014 (1 page)
5 August 2014Termination of appointment of Bradley John Kennedy as a director on 1 April 2014 (1 page)
1 May 2014Director's details changed for Kevin Peter Dansie on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Robert Derek Kennedy on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Bradley John Kennedy on 1 May 2014 (2 pages)
1 May 2014Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 1 May 2014 (1 page)
1 May 2014Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE on 1 May 2014 (1 page)
1 May 2014Director's details changed for Kevin Peter Dansie on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Robert Derek Kennedy on 1 May 2014 (2 pages)
1 May 2014Director's details changed for Bradley John Kennedy on 1 May 2014 (2 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 April 2012Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 November 2011Termination of appointment of Derek Kennedy as a director (1 page)
5 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
16 November 2010Director's details changed for Derek Albert Kennedy on 20 October 2010 (2 pages)
16 November 2010Director's details changed for Robert Derek Kennedy on 20 October 2010 (2 pages)
16 November 2010Director's details changed for Bradley John Kennedy on 20 October 2010 (2 pages)
12 November 2010Director's details changed for Kevin Peter Dansie on 28 October 2010 (2 pages)
12 November 2010Director's details changed for Derek Albert Kennedy on 28 October 2010 (2 pages)
12 November 2010Director's details changed for Robert Derek Kennedy on 28 October 2010 (2 pages)
12 November 2010Director's details changed for Bradley John Kennedy on 28 October 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
6 November 2009Director's details changed for Bradley John Kennedy on 4 February 2009 (1 page)
6 November 2009Director's details changed for Bradley John Kennedy on 4 February 2009 (1 page)
6 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
5 January 2009Appointment terminated secretary kevin dansie (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 September 2008Registered office changed on 29/09/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
9 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
16 January 2006Return made up to 31/12/05; full list of members (3 pages)
15 January 2006Director's particulars changed (1 page)
10 January 2005Total exemption small company accounts made up to 31 July 2004 (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2004Return made up to 31/12/03; full list of members (8 pages)
13 January 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
3 February 2003Total exemption small company accounts made up to 31 July 2002 (9 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
12 April 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 May 2001Secretary resigned;director resigned (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Director resigned (1 page)
19 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 January 2000Accounts for a small company made up to 31 July 1999 (7 pages)
6 April 1999Accounts for a small company made up to 31 July 1998 (7 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 February 1998Accounts for a small company made up to 31 July 1997 (8 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 September 1996Memorandum and Articles of Association (1 page)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Accounts for a small company made up to 31 July 1995 (8 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
20 March 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/03/95
(2 pages)