83 Victoria Street
London
SW1H 0HW
Director Name | Mr Adrian Jonathan Attwood |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1999(8 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Suite 619 83 Victoria Street London SW1H 0HW |
Director Name | Mr David Edward Lucas |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 1999(8 years, 10 months after company formation) |
Appointment Duration | 24 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Suite 619 83 Victoria Street London SW1H 0HW |
Director Name | Alan Keith Bilham |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2005(14 years, 9 months after company formation) |
Appointment Duration | 19 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Suite 619 83 Victoria Street London SW1H 0HW |
Secretary Name | Mr Adrian Jonathan Attwood |
---|---|
Status | Current |
Appointed | 06 November 2010(20 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 6th Floor Suite 619 83 Victoria Street London SW1H 0HW |
Director Name | Mr Giles Bilbrough |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Operations Director (Construction) |
Country of Residence | England |
Correspondence Address | Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW |
Director Name | David George Ball |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 May 1999) |
Role | Company Director |
Correspondence Address | 11 Polesdew View Dowlans Road Bookham Leatherhead Surrey KT23 4LN |
Secretary Name | Terence Hitchcock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1992(2 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 08 November 2010) |
Role | Company Director |
Correspondence Address | 127 Kings Road Biggin Hill Kent TN16 3NH |
Website | dbrlimited.com |
---|---|
Email address | [email protected] |
Telephone | 020 72777775 |
Telephone region | London |
Registered Address | 6th Floor Suite 619 83 Victoria Street London SW1H 0HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100k at £1 | Consort Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,130,332 |
Gross Profit | £2,400,400 |
Net Worth | £892,990 |
Cash | £2,392,005 |
Current Liabilities | £2,933,448 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
7 November 2022 | Delivered on: 9 November 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
24 August 2010 | Delivered 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 2008 | Delivered 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 1998 | Delivered 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 |
28 February 2024 | Full accounts made up to 31 May 2023 (27 pages) |
---|---|
10 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
28 February 2023 | Full accounts made up to 31 May 2022 (26 pages) |
28 November 2022 | Termination of appointment of George Henderson as a director on 10 November 2022 (1 page) |
9 November 2022 | Registration of charge 025199580004, created on 7 November 2022 (19 pages) |
18 October 2022 | Appointment of Mr Giles Bilbrough as a director on 1 August 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 9 July 2022 with updates (4 pages) |
21 December 2021 | Full accounts made up to 31 May 2021 (25 pages) |
2 December 2021 | Director's details changed for Mr George Henderson on 20 October 2021 (2 pages) |
2 December 2021 | Secretary's details changed for Mr Adrian Jonathan Attwood on 20 October 2021 (1 page) |
1 December 2021 | Director's details changed for Mr Adrian Jonathan Attwood on 20 October 2021 (2 pages) |
29 November 2021 | Director's details changed for Mr David Edward Lucas on 20 October 2021 (2 pages) |
29 November 2021 | Director's details changed for Alan Keith Bilham on 20 October 2021 (2 pages) |
29 November 2021 | Director's details changed for Mr David Edward Lucas on 20 October 2021 (2 pages) |
29 November 2021 | Registered 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 2021 | Confirmation statement made on 9 July 2021 with updates (4 pages) |
17 December 2020 | Full accounts made up to 31 May 2020 (21 pages) |
14 July 2020 | Confirmation statement made on 9 July 2020 with updates (4 pages) |
23 January 2020 | Satisfaction of charge 3 in full (2 pages) |
17 December 2019 | Full accounts made up to 31 May 2019 (18 pages) |
19 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
5 November 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
24 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
8 August 2017 | Cessation of David Lucas as a person with significant control on 14 June 2016 (1 page) |
8 August 2017 | Notification of Consort Acquisitions Limited as a person with significant control on 14 June 2016 (1 page) |
8 August 2017 | Cessation of Adrian Jonathan Attwood as a person with significant control on 14 June 2016 (1 page) |
8 August 2017 | Cessation of George Henderson as a person with significant control on 14 June 2016 (1 page) |
8 August 2017 | Cessation of George Henderson as a person with significant control on 14 June 2016 (1 page) |
8 August 2017 | Notification of Consort Acquisitions Limited as a person with significant control on 14 June 2016 (1 page) |
8 August 2017 | Cessation of Adrian Jonathan Attwood as a person with significant control on 14 June 2016 (1 page) |
8 August 2017 | Cessation of David Lucas as a person with significant control on 14 June 2016 (1 page) |
4 August 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
4 August 2017 | Notification of Adrian Attwood as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Adrian Attwood as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Notification of George Henderson as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of David Lucas as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of George Henderson as a person with significant control on 4 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 9 July 2017 with updates (4 pages) |
4 August 2017 | Notification of David Lucas as a person with significant control on 4 August 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
19 August 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
19 August 2016 | Confirmation statement made on 9 July 2016 with updates (7 pages) |
16 February 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
16 February 2016 | Total exemption full accounts made up to 31 May 2015 (12 pages) |
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
11 November 2014 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
11 November 2014 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
19 February 2014 | Full accounts made up to 31 May 2013 (18 pages) |
19 February 2014 | Full accounts made up to 31 May 2013 (18 pages) |
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 February 2013 | Full accounts made up to 31 May 2012 (19 pages) |
26 February 2013 | Full accounts made up to 31 May 2012 (19 pages) |
23 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
23 September 2012 | Director's details changed for George Henderson on 1 January 2012 (2 pages) |
23 September 2012 | Director's details changed for Mr David Edward Lucas on 1 January 2012 (2 pages) |
23 September 2012 | Director's details changed for Mr Adrian Jonathan Attwood on 1 January 2012 (2 pages) |
23 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
23 September 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (5 pages) |
23 September 2012 | Director's details changed for Mr David Edward Lucas on 1 January 2012 (2 pages) |
23 September 2012 | Director's details changed for Alan Keith Bilham on 1 January 2012 (2 pages) |
23 September 2012 | Director's details changed for Mr Adrian Jonathan Attwood on 1 January 2012 (2 pages) |
23 September 2012 | Director's details changed for Alan Keith Bilham on 1 January 2012 (2 pages) |
23 September 2012 | Director's details changed for George Henderson on 1 January 2012 (2 pages) |
23 September 2012 | Director's details changed for Mr David Edward Lucas on 1 January 2012 (2 pages) |
23 September 2012 | Director's details changed for George Henderson on 1 January 2012 (2 pages) |
23 September 2012 | Director's details changed for Mr Adrian Jonathan Attwood on 1 January 2012 (2 pages) |
23 September 2012 | Director's details changed for Alan Keith Bilham on 1 January 2012 (2 pages) |
7 February 2012 | Full accounts made up to 31 May 2011 (18 pages) |
7 February 2012 | Full accounts made up to 31 May 2011 (18 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (7 pages) |
29 November 2010 | Full accounts made up to 31 May 2010 (15 pages) |
29 November 2010 | Full accounts made up to 31 May 2010 (15 pages) |
23 November 2010 | Termination of appointment of Terence Hitchcock as a secretary (1 page) |
23 November 2010 | Termination of appointment of Terence Hitchcock as a secretary (1 page) |
23 November 2010 | Appointment of Mr Adrian Jonathan Attwood as a secretary (1 page) |
23 November 2010 | Appointment of Mr Adrian Jonathan Attwood as a secretary (1 page) |
6 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (7 pages) |
6 September 2010 | Register inspection address has been changed (1 page) |
6 September 2010 | Register inspection address has been changed (1 page) |
5 September 2010 | Director's details changed for Adrian Jonathan Attwood on 1 October 2009 (2 pages) |
5 September 2010 | Director's details changed for Alan Keith Bilham on 1 October 2009 (2 pages) |
5 September 2010 | Director's details changed for Adrian Jonathan Attwood on 1 October 2009 (2 pages) |
5 September 2010 | Director's details changed for David Edward Lucas on 1 October 2009 (2 pages) |
5 September 2010 | Director's details changed for Adrian Jonathan Attwood on 1 October 2009 (2 pages) |
5 September 2010 | Director's details changed for Alan Keith Bilham on 1 October 2009 (2 pages) |
5 September 2010 | Director's details changed for David Edward Lucas on 1 October 2009 (2 pages) |
5 September 2010 | Director's details changed for David Edward Lucas on 1 October 2009 (2 pages) |
5 September 2010 | Director's details changed for Alan Keith Bilham on 1 October 2009 (2 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 August 2010 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
11 December 2009 | Full accounts made up to 31 May 2009 (15 pages) |
11 December 2009 | Full accounts made up to 31 May 2009 (15 pages) |
18 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 09/07/09; full list of members (4 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from ringley park house 59 reigate road reigate surrey. RH2 0QJ (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from ringley park house 59 reigate road reigate surrey. RH2 0QJ (1 page) |
20 January 2009 | Full accounts made up to 31 May 2008 (15 pages) |
20 January 2009 | Full accounts made up to 31 May 2008 (15 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 October 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
14 July 2008 | Return made up to 09/07/08; full list of members (4 pages) |
22 December 2007 | Full accounts made up to 31 May 2007 (14 pages) |
22 December 2007 | Full accounts made up to 31 May 2007 (14 pages) |
15 October 2007 | Return made up to 09/07/07; full list of members (3 pages) |
15 October 2007 | Return made up to 09/07/07; full list of members (3 pages) |
23 April 2007 | Company name changed david ball restoration (london) LIMITED\certificate issued on 23/04/07 (2 pages) |
23 April 2007 | Company name changed david ball restoration (london) LIMITED\certificate issued on 23/04/07 (2 pages) |
20 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
20 March 2007 | Full accounts made up to 31 May 2006 (14 pages) |
15 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
15 August 2006 | Return made up to 09/07/06; full list of members (3 pages) |
20 December 2005 | Full accounts made up to 31 May 2005 (13 pages) |
20 December 2005 | Full accounts made up to 31 May 2005 (13 pages) |
14 July 2005 | Return made up to 09/07/05; full list of members
|
14 July 2005 | Return made up to 09/07/05; full list of members
|
22 April 2005 | New director appointed (1 page) |
22 April 2005 | New director appointed (1 page) |
4 April 2005 | Full accounts made up to 31 May 2004 (13 pages) |
4 April 2005 | Full accounts made up to 31 May 2004 (13 pages) |
27 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 May 2003 (16 pages) |
23 January 2004 | Full accounts made up to 31 May 2003 (16 pages) |
11 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
11 September 2003 | Return made up to 09/07/03; full list of members (7 pages) |
16 January 2003 | Full accounts made up to 31 May 2002 (15 pages) |
16 January 2003 | Full accounts made up to 31 May 2002 (15 pages) |
17 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
17 July 2002 | Return made up to 09/07/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 May 2001 (16 pages) |
4 February 2002 | Full accounts made up to 31 May 2001 (16 pages) |
31 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
31 July 2001 | Return made up to 09/07/01; full list of members (8 pages) |
15 December 2000 | Full accounts made up to 31 May 2000 (15 pages) |
15 December 2000 | Full accounts made up to 31 May 2000 (15 pages) |
12 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
12 July 2000 | Return made up to 09/07/00; full list of members (8 pages) |
14 February 2000 | Full accounts made up to 31 May 1999 (14 pages) |
14 February 2000 | Full accounts made up to 31 May 1999 (14 pages) |
4 October 1999 | Return made up to 09/07/99; full list of members (7 pages) |
4 October 1999 | Return made up to 09/07/99; full list of members (7 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
4 December 1998 | Full accounts made up to 31 May 1998 (15 pages) |
4 December 1998 | Full accounts made up to 31 May 1998 (15 pages) |
18 December 1997 | Full accounts made up to 31 May 1997 (16 pages) |
18 December 1997 | Full accounts made up to 31 May 1997 (16 pages) |
31 July 1997 | Return made up to 09/07/97; full list of members (7 pages) |
31 July 1997 | Return made up to 09/07/97; full list of members (7 pages) |
9 April 1997 | Ad 27/02/97--------- £ si 50949@1=50949 £ ic 100/51049 (2 pages) |
9 April 1997 | Ad 27/02/97--------- £ si 48951@1=48951 £ ic 51049/100000 (2 pages) |
9 April 1997 | Ad 27/02/97--------- £ si 48951@1=48951 £ ic 51049/100000 (2 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Resolutions
|
9 April 1997 | Ad 27/02/97--------- £ si 50949@1=50949 £ ic 100/51049 (2 pages) |
28 November 1996 | Full accounts made up to 31 May 1996 (16 pages) |
28 November 1996 | Full accounts made up to 31 May 1996 (16 pages) |
6 August 1996 | Return made up to 09/07/96; no change of members (5 pages) |
6 August 1996 | Return made up to 09/07/96; no change of members (5 pages) |
8 December 1995 | Full accounts made up to 31 May 1995 (16 pages) |
8 December 1995 | Full accounts made up to 31 May 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
9 July 1990 | Incorporation (11 pages) |
9 July 1990 | Incorporation (11 pages) |