Sutton
Surrey
SM1 1SH
Director Name | Marie-Cecile Perchereau |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 May 2018(26 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | Lucien Lesaffre |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 1 month (resigned 02 August 2005) |
Role | Company Director |
Correspondence Address | 141 Bis Rue Gabriel Peri Marcq En Baroeul 59700 France |
Director Name | Mr Stuart Ian Rankin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 9 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | Thimble Mews Camden Park Tunbridge Wells Kent TN2 4TN |
Director Name | Marc Joseph-Georges Casier |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 August 2005(13 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 October 2016) |
Role | Managing Director |
Country of Residence | Belgium |
Correspondence Address | Trolieberg 85 3010 Leuven (Kessel-Lo) Belgium |
Secretary Name | Andre Robbrecht |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 01 September 2005(13 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 October 2012) |
Role | Company Director |
Correspondence Address | Fonteinstraat 6 9870 Olsene Zulte Belgium |
Director Name | Paolo Rossi |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 March 2007(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 26 April 2012) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 127 Avenue De La Marne 59700 Marcq-En-Baroeul France |
Director Name | Mr Emmanuel Lorette |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 2012(20 years after company formation) |
Appointment Duration | 1 year (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 129 Rue Du Chene Houplinne F-59200 Tourcoing France |
Secretary Name | Sylvain Caulliez |
---|---|
Status | Resigned |
Appointed | 31 October 2012(20 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 December 2017) |
Role | Company Director |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Director Name | Mr Michael Richard Abraham |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2013(21 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
Secretary Name | PHS Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 September 2005) |
Correspondence Address | City Tower Level 4 40 Basinghall Street London EC2V 5DE |
Website | dclyeast.co.uk |
---|
Registered Address | Trinity Court 34 West Street Sutton Surrey SM1 1SH |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1m at £1 | Algist Bruggeman Nv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,198,998 |
Gross Profit | £2,608,611 |
Net Worth | £6,806,950 |
Cash | £4,070,037 |
Current Liabilities | £1,484,079 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 11 May 2024 (3 weeks from now) |
5 February 2021 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
28 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
24 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
20 May 2019 | Full accounts made up to 31 December 2018 (25 pages) |
12 December 2018 | Termination of appointment of Michael Richard Abraham as a director on 30 November 2018 (1 page) |
9 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
16 May 2018 | Appointment of Marie-Cecile Perchereau as a director on 15 May 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
23 March 2018 | Termination of appointment of Sylvain Caulliez as a secretary on 31 December 2017 (2 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (30 pages) |
20 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
17 January 2017 | Change of name notice (2 pages) |
17 January 2017 | Change of name notice (2 pages) |
17 December 2016 | Termination of appointment of Marc Joseph-Georges Casier as a director on 1 October 2016 (2 pages) |
17 December 2016 | Appointment of Vincent Pascal Sainger as a director on 1 October 2016 (3 pages) |
17 December 2016 | Appointment of Vincent Pascal Saingier as a director on 1 October 2016 (3 pages) |
17 December 2016 | Termination of appointment of Marc Joseph-Georges Casier as a director on 1 October 2016 (2 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
28 August 2015 | Registered office address changed from C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015 (1 page) |
28 August 2015 | Registered office address changed from C/O Rothman Pantall Llp 2nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 28 August 2015 (1 page) |
22 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 August 2015 | Full accounts made up to 31 December 2014 (19 pages) |
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
14 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (20 pages) |
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
16 May 2013 | Appointment of Mr Michael Abraham as a director (2 pages) |
16 May 2013 | Termination of appointment of Emmanuel Lorette as a director (1 page) |
16 May 2013 | Termination of appointment of Emmanuel Lorette as a director (1 page) |
16 May 2013 | Appointment of Mr Michael Abraham as a director (2 pages) |
16 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (19 pages) |
31 October 2012 | Appointment of Sylvain Caulliez as a secretary (1 page) |
31 October 2012 | Termination of appointment of Andre Robbrecht as a secretary (1 page) |
31 October 2012 | Appointment of Sylvain Caulliez as a secretary (1 page) |
31 October 2012 | Termination of appointment of Andre Robbrecht as a secretary (1 page) |
6 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
6 July 2012 | Full accounts made up to 31 December 2011 (18 pages) |
8 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Termination of appointment of Paolo Rossi as a director (1 page) |
8 June 2012 | Appointment of Mr Emmanuel Lorette as a director (2 pages) |
8 June 2012 | Appointment of Mr Emmanuel Lorette as a director (2 pages) |
8 June 2012 | Termination of appointment of Paolo Rossi as a director (1 page) |
17 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
30 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 May 2010 | Director's details changed for Marc Joseph-Georges Casier on 21 May 2010 (2 pages) |
24 May 2010 | Director's details changed for Marc Joseph-Georges Casier on 21 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from Rothman Pantall & Co 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 24 May 2010 (1 page) |
24 May 2010 | Registered office address changed from Rothman Pantall & Co 2Nd Floor Old Inn House 2 Carshalton Road Sutton Surrey SM1 4RA on 24 May 2010 (1 page) |
21 May 2010 | Director's details changed for Paolo Rossi on 21 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Andre Robbrecht on 21 May 2010 (1 page) |
21 May 2010 | Director's details changed for Paolo Rossi on 21 May 2010 (2 pages) |
21 May 2010 | Secretary's details changed for Andre Robbrecht on 21 May 2010 (1 page) |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Paolo Rossi on 27 April 2010 (2 pages) |
19 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Paolo Rossi on 27 April 2010 (2 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 June 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
19 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
17 March 2009 | Return made up to 27/04/08; no change of members (7 pages) |
17 March 2009 | Return made up to 27/04/08; no change of members (7 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from rothman pantall and co 2ND floor carshalton road sutton surrey SM1 4RA (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from rothman pantall and co 2ND floor carshalton road sutton surrey SM1 4RA (1 page) |
13 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
13 June 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 July 2007 | Return made up to 27/04/07; no change of members (7 pages) |
23 July 2007 | Return made up to 27/04/07; no change of members (7 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
4 May 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 April 2007 | New director appointed (1 page) |
15 April 2007 | New director appointed (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: strangford house church road ashford kent TN23 1RD (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: strangford house church road ashford kent TN23 1RD (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Return made up to 27/04/06; full list of members (2 pages) |
18 July 2006 | Return made up to 27/04/06; full list of members (2 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
18 May 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: salatin house 19 cedar road sutton surrey, SM2 5JG (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: salatin house 19 cedar road sutton surrey, SM2 5JG (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | New secretary appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 27/04/05; full list of members (7 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Return made up to 27/04/05; full list of members (7 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
19 October 2004 | Full accounts made up to 31 December 2003 (15 pages) |
4 June 2004 | Return made up to 27/04/04; full list of members (7 pages) |
4 June 2004 | Return made up to 27/04/04; full list of members (7 pages) |
2 September 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
2 September 2003 | Accounts for a medium company made up to 31 December 2002 (13 pages) |
6 July 2003 | Return made up to 27/04/03; full list of members (7 pages) |
6 July 2003 | Return made up to 27/04/03; full list of members (7 pages) |
10 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
10 June 2002 | Return made up to 27/04/02; full list of members (7 pages) |
30 May 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
30 May 2002 | Accounts for a medium company made up to 31 December 2001 (13 pages) |
26 July 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
26 July 2001 | Accounts for a medium company made up to 31 December 2000 (14 pages) |
9 May 2001 | Return made up to 27/04/01; full list of members
|
9 May 2001 | Return made up to 27/04/01; full list of members
|
26 June 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
26 June 2000 | Accounts for a medium company made up to 31 December 1999 (15 pages) |
8 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
8 June 2000 | Return made up to 27/04/00; full list of members (6 pages) |
28 January 2000 | Auditor's resignation (1 page) |
28 January 2000 | Auditor's resignation (1 page) |
21 September 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
21 September 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
4 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
4 May 1999 | Return made up to 27/04/99; no change of members (4 pages) |
16 November 1998 | Accounts for a medium company made up to 31 December 1997 (13 pages) |
16 November 1998 | Auditor's resignation (1 page) |
16 November 1998 | Accounts for a medium company made up to 31 December 1997 (13 pages) |
16 November 1998 | Auditor's resignation (1 page) |
12 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
12 May 1998 | Return made up to 27/04/98; no change of members (4 pages) |
8 October 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
8 October 1997 | Accounts for a medium company made up to 31 December 1996 (16 pages) |
15 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
15 May 1997 | Return made up to 27/04/97; full list of members (6 pages) |
12 September 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
12 September 1996 | Accounts for a medium company made up to 31 December 1995 (16 pages) |
3 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
3 May 1996 | Return made up to 27/04/96; full list of members (6 pages) |
25 February 1996 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
25 February 1996 | Accounts for a medium company made up to 31 December 1993 (14 pages) |
25 February 1996 | Accounts for a medium company made up to 31 December 1994 (15 pages) |
25 February 1996 | Accounts for a medium company made up to 31 December 1993 (14 pages) |
9 June 1995 | Auditor's resignation (1 page) |
9 June 1995 | Auditor's resignation (1 page) |
6 June 1995 | Return made up to 27/04/95; change of members (6 pages) |
6 June 1995 | Return made up to 27/04/95; change of members (6 pages) |
17 January 1995 | Ad 28/12/94--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages) |
17 January 1995 | Ad 28/12/94--------- £ si 1000000@1=1000000 £ ic 100/1000100 (2 pages) |
9 January 1995 | Memorandum and Articles of Association (14 pages) |
9 January 1995 | Memorandum and Articles of Association (14 pages) |
9 January 1995 | Resolutions
|
9 January 1995 | Resolutions
|
26 August 1993 | Full accounts made up to 31 December 1992 (13 pages) |
26 August 1993 | Full accounts made up to 31 December 1992 (13 pages) |
29 April 1993 | Return made up to 27/04/93; full list of members (6 pages) |
29 April 1993 | Return made up to 27/04/93; full list of members (6 pages) |
17 July 1992 | Company name changed L.H.B. (uk) LTD.\certificate issued on 17/07/92 (2 pages) |
17 July 1992 | Company name changed L.H.B. (uk) LTD.\certificate issued on 17/07/92 (2 pages) |
22 June 1992 | Ad 12/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 1992 | Ad 12/06/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 June 1992 | Company name changed\certificate issued on 04/06/92 (2 pages) |
4 June 1992 | Company name changed\certificate issued on 04/06/92 (2 pages) |
27 April 1992 | Incorporation (20 pages) |
27 April 1992 | Incorporation (20 pages) |