Company NameDBR (London) Limited
Company StatusActive
Company Number02519958
CategoryPrivate Limited Company
Incorporation Date9 July 1990(33 years, 10 months ago)
Previous NameDavid Ball Restoration (London) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr George Henderson
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(2 years after company formation)
Appointment Duration31 years, 10 months
RoleScaffolder
Country of ResidenceEngland
Correspondence Address6th Floor Suite 619
83 Victoria Street
London
SW1H 0HW
Director NameMr Adrian Jonathan Attwood
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1999(8 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Suite 619
83 Victoria Street
London
SW1H 0HW
Director NameMr David Edward Lucas
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1999(8 years, 10 months after company formation)
Appointment Duration24 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Suite 619
83 Victoria Street
London
SW1H 0HW
Director NameAlan Keith Bilham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2005(14 years, 9 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Suite 619
83 Victoria Street
London
SW1H 0HW
Secretary NameMr Adrian Jonathan Attwood
StatusCurrent
Appointed06 November 2010(20 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence Address6th Floor Suite 619
83 Victoria Street
London
SW1H 0HW
Director NameMr Giles Bilbrough
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(32 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleOperations Director (Construction)
Country of ResidenceEngland
Correspondence AddressSterling House 27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Director NameDavid George Ball
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration6 years, 10 months (resigned 31 May 1999)
RoleCompany Director
Correspondence Address11 Polesdew View
Dowlans Road Bookham
Leatherhead
Surrey
KT23 4LN
Secretary NameTerence Hitchcock
NationalityBritish
StatusResigned
Appointed09 July 1992(2 years after company formation)
Appointment Duration18 years, 4 months (resigned 08 November 2010)
RoleCompany Director
Correspondence Address127 Kings Road
Biggin Hill
Kent
TN16 3NH

Contact

Websitedbrlimited.com
Email address[email protected]
Telephone020 72777775
Telephone regionLondon

Location

Registered Address6th Floor Suite 619
83 Victoria Street
London
SW1H 0HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100k at £1Consort Acquisitions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,130,332
Gross Profit£2,400,400
Net Worth£892,990
Cash£2,392,005
Current Liabilities£2,933,448

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Charges

7 November 2022Delivered on: 9 November 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 August 2010Delivered on: 27 August 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re dbr (london) limited and numbered 2625036 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
7 October 2008Delivered on: 11 October 2008
Satisfied on: 26 February 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon the charged account: barclays bank PLC re dbr (london) limited business premium account numbered 73154416.
Fully Satisfied
23 December 1998Delivered on: 11 January 1999
Satisfied on: 26 February 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or D.& R. scaffold (london) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 February 2024Full accounts made up to 31 May 2023 (27 pages)
10 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
28 February 2023Full accounts made up to 31 May 2022 (26 pages)
28 November 2022Termination of appointment of George Henderson as a director on 10 November 2022 (1 page)
9 November 2022Registration of charge 025199580004, created on 7 November 2022 (19 pages)
18 October 2022Appointment of Mr Giles Bilbrough as a director on 1 August 2022 (2 pages)
13 July 2022Confirmation statement made on 9 July 2022 with updates (4 pages)
21 December 2021Full accounts made up to 31 May 2021 (25 pages)
2 December 2021Director's details changed for Mr George Henderson on 20 October 2021 (2 pages)
2 December 2021Secretary's details changed for Mr Adrian Jonathan Attwood on 20 October 2021 (1 page)
1 December 2021Director's details changed for Mr Adrian Jonathan Attwood on 20 October 2021 (2 pages)
29 November 2021Director's details changed for Mr David Edward Lucas on 20 October 2021 (2 pages)
29 November 2021Director's details changed for Alan Keith Bilham on 20 October 2021 (2 pages)
29 November 2021Director's details changed for Mr David Edward Lucas on 20 October 2021 (2 pages)
29 November 2021Registered office address changed from 104a Consort Road Peckham London SE15 2PR to 6th Floor Suite 619 83 Victoria Street London SW1H 0HW on 29 November 2021 (1 page)
15 July 2021Confirmation statement made on 9 July 2021 with updates (4 pages)
17 December 2020Full accounts made up to 31 May 2020 (21 pages)
14 July 2020Confirmation statement made on 9 July 2020 with updates (4 pages)
23 January 2020Satisfaction of charge 3 in full (2 pages)
17 December 2019Full accounts made up to 31 May 2019 (18 pages)
19 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
5 November 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
24 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
8 August 2017Cessation of David Lucas as a person with significant control on 14 June 2016 (1 page)
8 August 2017Notification of Consort Acquisitions Limited as a person with significant control on 14 June 2016 (1 page)
8 August 2017Cessation of Adrian Jonathan Attwood as a person with significant control on 14 June 2016 (1 page)
8 August 2017Cessation of George Henderson as a person with significant control on 14 June 2016 (1 page)
8 August 2017Cessation of George Henderson as a person with significant control on 14 June 2016 (1 page)
8 August 2017Notification of Consort Acquisitions Limited as a person with significant control on 14 June 2016 (1 page)
8 August 2017Cessation of Adrian Jonathan Attwood as a person with significant control on 14 June 2016 (1 page)
8 August 2017Cessation of David Lucas as a person with significant control on 14 June 2016 (1 page)
4 August 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
4 August 2017Notification of Adrian Attwood as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Adrian Attwood as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Notification of George Henderson as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of David Lucas as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of George Henderson as a person with significant control on 4 August 2017 (2 pages)
4 August 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
4 August 2017Notification of David Lucas as a person with significant control on 4 August 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
19 August 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 9 July 2016 with updates (7 pages)
16 February 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
16 February 2016Total exemption full accounts made up to 31 May 2015 (12 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,000
(5 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,000
(5 pages)
15 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100,000
(5 pages)
11 November 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
11 November 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100,000
(5 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100,000
(5 pages)
23 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100,000
(5 pages)
19 February 2014Full accounts made up to 31 May 2013 (18 pages)
19 February 2014Full accounts made up to 31 May 2013 (18 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 February 2013Full accounts made up to 31 May 2012 (19 pages)
26 February 2013Full accounts made up to 31 May 2012 (19 pages)
23 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 September 2012Director's details changed for George Henderson on 1 January 2012 (2 pages)
23 September 2012Director's details changed for Mr David Edward Lucas on 1 January 2012 (2 pages)
23 September 2012Director's details changed for Mr Adrian Jonathan Attwood on 1 January 2012 (2 pages)
23 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 September 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
23 September 2012Director's details changed for Mr David Edward Lucas on 1 January 2012 (2 pages)
23 September 2012Director's details changed for Alan Keith Bilham on 1 January 2012 (2 pages)
23 September 2012Director's details changed for Mr Adrian Jonathan Attwood on 1 January 2012 (2 pages)
23 September 2012Director's details changed for Alan Keith Bilham on 1 January 2012 (2 pages)
23 September 2012Director's details changed for George Henderson on 1 January 2012 (2 pages)
23 September 2012Director's details changed for Mr David Edward Lucas on 1 January 2012 (2 pages)
23 September 2012Director's details changed for George Henderson on 1 January 2012 (2 pages)
23 September 2012Director's details changed for Mr Adrian Jonathan Attwood on 1 January 2012 (2 pages)
23 September 2012Director's details changed for Alan Keith Bilham on 1 January 2012 (2 pages)
7 February 2012Full accounts made up to 31 May 2011 (18 pages)
7 February 2012Full accounts made up to 31 May 2011 (18 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
15 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (7 pages)
29 November 2010Full accounts made up to 31 May 2010 (15 pages)
29 November 2010Full accounts made up to 31 May 2010 (15 pages)
23 November 2010Termination of appointment of Terence Hitchcock as a secretary (1 page)
23 November 2010Termination of appointment of Terence Hitchcock as a secretary (1 page)
23 November 2010Appointment of Mr Adrian Jonathan Attwood as a secretary (1 page)
23 November 2010Appointment of Mr Adrian Jonathan Attwood as a secretary (1 page)
6 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
6 September 2010Annual return made up to 9 July 2010 with a full list of shareholders (7 pages)
6 September 2010Register inspection address has been changed (1 page)
6 September 2010Register inspection address has been changed (1 page)
5 September 2010Director's details changed for Adrian Jonathan Attwood on 1 October 2009 (2 pages)
5 September 2010Director's details changed for Alan Keith Bilham on 1 October 2009 (2 pages)
5 September 2010Director's details changed for Adrian Jonathan Attwood on 1 October 2009 (2 pages)
5 September 2010Director's details changed for David Edward Lucas on 1 October 2009 (2 pages)
5 September 2010Director's details changed for Adrian Jonathan Attwood on 1 October 2009 (2 pages)
5 September 2010Director's details changed for Alan Keith Bilham on 1 October 2009 (2 pages)
5 September 2010Director's details changed for David Edward Lucas on 1 October 2009 (2 pages)
5 September 2010Director's details changed for David Edward Lucas on 1 October 2009 (2 pages)
5 September 2010Director's details changed for Alan Keith Bilham on 1 October 2009 (2 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 December 2009Full accounts made up to 31 May 2009 (15 pages)
11 December 2009Full accounts made up to 31 May 2009 (15 pages)
18 August 2009Return made up to 09/07/09; full list of members (4 pages)
18 August 2009Return made up to 09/07/09; full list of members (4 pages)
17 August 2009Registered office changed on 17/08/2009 from ringley park house 59 reigate road reigate surrey. RH2 0QJ (1 page)
17 August 2009Registered office changed on 17/08/2009 from ringley park house 59 reigate road reigate surrey. RH2 0QJ (1 page)
20 January 2009Full accounts made up to 31 May 2008 (15 pages)
20 January 2009Full accounts made up to 31 May 2008 (15 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 July 2008Return made up to 09/07/08; full list of members (4 pages)
14 July 2008Return made up to 09/07/08; full list of members (4 pages)
22 December 2007Full accounts made up to 31 May 2007 (14 pages)
22 December 2007Full accounts made up to 31 May 2007 (14 pages)
15 October 2007Return made up to 09/07/07; full list of members (3 pages)
15 October 2007Return made up to 09/07/07; full list of members (3 pages)
23 April 2007Company name changed david ball restoration (london) LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed david ball restoration (london) LIMITED\certificate issued on 23/04/07 (2 pages)
20 March 2007Full accounts made up to 31 May 2006 (14 pages)
20 March 2007Full accounts made up to 31 May 2006 (14 pages)
15 August 2006Return made up to 09/07/06; full list of members (3 pages)
15 August 2006Return made up to 09/07/06; full list of members (3 pages)
20 December 2005Full accounts made up to 31 May 2005 (13 pages)
20 December 2005Full accounts made up to 31 May 2005 (13 pages)
14 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
4 April 2005Full accounts made up to 31 May 2004 (13 pages)
4 April 2005Full accounts made up to 31 May 2004 (13 pages)
27 July 2004Return made up to 09/07/04; full list of members (7 pages)
27 July 2004Return made up to 09/07/04; full list of members (7 pages)
23 January 2004Full accounts made up to 31 May 2003 (16 pages)
23 January 2004Full accounts made up to 31 May 2003 (16 pages)
11 September 2003Return made up to 09/07/03; full list of members (7 pages)
11 September 2003Return made up to 09/07/03; full list of members (7 pages)
16 January 2003Full accounts made up to 31 May 2002 (15 pages)
16 January 2003Full accounts made up to 31 May 2002 (15 pages)
17 July 2002Return made up to 09/07/02; full list of members (7 pages)
17 July 2002Return made up to 09/07/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 May 2001 (16 pages)
4 February 2002Full accounts made up to 31 May 2001 (16 pages)
31 July 2001Return made up to 09/07/01; full list of members (8 pages)
31 July 2001Return made up to 09/07/01; full list of members (8 pages)
15 December 2000Full accounts made up to 31 May 2000 (15 pages)
15 December 2000Full accounts made up to 31 May 2000 (15 pages)
12 July 2000Return made up to 09/07/00; full list of members (8 pages)
12 July 2000Return made up to 09/07/00; full list of members (8 pages)
14 February 2000Full accounts made up to 31 May 1999 (14 pages)
14 February 2000Full accounts made up to 31 May 1999 (14 pages)
4 October 1999Return made up to 09/07/99; full list of members (7 pages)
4 October 1999Return made up to 09/07/99; full list of members (7 pages)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999New director appointed (2 pages)
13 August 1999New director appointed (2 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
11 January 1999Particulars of mortgage/charge (3 pages)
4 December 1998Full accounts made up to 31 May 1998 (15 pages)
4 December 1998Full accounts made up to 31 May 1998 (15 pages)
18 December 1997Full accounts made up to 31 May 1997 (16 pages)
18 December 1997Full accounts made up to 31 May 1997 (16 pages)
31 July 1997Return made up to 09/07/97; full list of members (7 pages)
31 July 1997Return made up to 09/07/97; full list of members (7 pages)
9 April 1997Ad 27/02/97--------- £ si 50949@1=50949 £ ic 100/51049 (2 pages)
9 April 1997Ad 27/02/97--------- £ si 48951@1=48951 £ ic 51049/100000 (2 pages)
9 April 1997Ad 27/02/97--------- £ si 48951@1=48951 £ ic 51049/100000 (2 pages)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 April 1997Ad 27/02/97--------- £ si 50949@1=50949 £ ic 100/51049 (2 pages)
28 November 1996Full accounts made up to 31 May 1996 (16 pages)
28 November 1996Full accounts made up to 31 May 1996 (16 pages)
6 August 1996Return made up to 09/07/96; no change of members (5 pages)
6 August 1996Return made up to 09/07/96; no change of members (5 pages)
8 December 1995Full accounts made up to 31 May 1995 (16 pages)
8 December 1995Full accounts made up to 31 May 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
9 July 1990Incorporation (11 pages)
9 July 1990Incorporation (11 pages)