Barnehurst
Bexleyheath
Kent
DA7 6LU
Director Name | Paul Michael Lyons |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(4 years, 9 months after company formation) |
Appointment Duration | 25 years, 9 months |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 23 Barnehurst Avenue Erith Kent DA8 3NE |
Director Name | Mr David Christopher Lyons |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2002(8 years, 6 months after company formation) |
Appointment Duration | 22 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Melrose Avenue Dartford DA1 3QX |
Director Name | Tracey Cormack |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2004(11 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Nursery Officer |
Country of Residence | England |
Correspondence Address | 23 Barnehurst Avenue Erith Kent DA8 3NE |
Director Name | Mrs Patricia Mary Lyons |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2004(11 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Eastleigh Road Barnehurst Kent DA7 6LU |
Director Name | Mrs Carla Lyons |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2004(11 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Melrose Avenue Dartford DA1 3QX |
Secretary Name | Mr David Christopher Lyons |
---|---|
Status | Current |
Appointed | 14 March 2015(21 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Correspondence Address | 10 Mulberry Court Bourne Industrial Park Bourne Road, Dartford Kent DA1 4BF |
Director Name | Mr Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Gloucester Road New Barnet Hertfordshire EN5 1RT |
Secretary Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Secretary Name | Mr Alexander Patrick Joseph Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 104 Brampton Road Bexleyheath Kent DA7 4SN |
Director Name | Dr John Joseph Lyons |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(7 years after company formation) |
Appointment Duration | 17 years, 10 months (resigned 25 July 2018) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 86a Holly Hill Road Erith Kent DA8 1QD |
Website | www.dsiltd.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 0067777 |
Telephone region | Unknown |
Registered Address | 10 Mulberry Court Bourne Industrial Park Bourne Road, Dartford Kent DA1 4BF |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
14.6k at £1 | Michael Francis Lyons 57.76% Ordinary |
---|---|
6k at £1 | Paul Michael Lyons 23.91% Ordinary |
4.5k at £1 | David Christopher Lyons 17.94% Ordinary |
33 at £1 | David Christopher Lyons 0.13% Ordinary A |
34 at £1 | Michael Francis Lyons 0.13% Ordinary A |
33 at £1 | Paul Michael Lyons 0.13% Ordinary A |
1 at £1 | Patricia Mary Lyons 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £282,067 |
Cash | £282,814 |
Current Liabilities | £513,342 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (9 months from now) |
24 February 2006 | Delivered on: 28 February 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as unit 10 mulberry court bourne industrial park bourne road crayford kent. Outstanding |
---|
27 April 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
7 March 2023 | Second filing of Confirmation Statement dated 15 December 2022 (3 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates
|
25 May 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
25 April 2022 | Satisfaction of charge 1 in full (1 page) |
15 December 2021 | Confirmation statement made on 15 December 2021 with no updates (3 pages) |
10 December 2021 | Company name changed distributor systems international LIMITED\certificate issued on 10/12/21
|
29 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
16 February 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
29 April 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
25 July 2018 | Termination of appointment of John Joseph Lyons as a director on 25 July 2018 (1 page) |
24 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with updates (5 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
28 September 2017 | Notification of Michael Francis Lyons as a person with significant control on 26 July 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 September 2017 | Notification of Michael Francis Lyons as a person with significant control on 26 July 2017 (2 pages) |
28 September 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
28 September 2017 | Withdrawal of a person with significant control statement on 28 September 2017 (2 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2015 | Appointment of Mr David Christopher Lyons as a secretary on 14 March 2015 (2 pages) |
30 September 2015 | Termination of appointment of Alexander Patrick Joseph Dean as a secretary on 13 March 2015 (1 page) |
30 September 2015 | Termination of appointment of Alexander Patrick Joseph Dean as a secretary on 13 March 2015 (1 page) |
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Appointment of Mr David Christopher Lyons as a secretary on 14 March 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
3 October 2014 | Director's details changed for Carla Lyons on 3 January 2014 (2 pages) |
3 October 2014 | Director's details changed for Carla Lyons on 3 January 2014 (2 pages) |
3 October 2014 | Director's details changed for Carla Lyons on 3 January 2014 (2 pages) |
3 October 2014 | Director's details changed for David Christopher Lyons on 3 January 2014 (2 pages) |
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Director's details changed for David Christopher Lyons on 3 January 2014 (2 pages) |
3 October 2014 | Director's details changed for David Christopher Lyons on 3 January 2014 (2 pages) |
4 August 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
4 August 2014 | Total exemption full accounts made up to 31 December 2013 (15 pages) |
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (11 pages) |
28 September 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (11 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (11 pages) |
30 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (11 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (11 pages) |
15 November 2010 | Director's details changed for David Christopher Lyons on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for David Christopher Lyons on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for David Christopher Lyons on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Doctor John Joseph Lyons on 27 September 2010 (2 pages) |
15 November 2010 | Secretary's details changed for Mr Alexander Patrick Joseph Dean on 27 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Tracey Cormack on 19 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Patricia Mary Lyons on 27 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Carla Lyons on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Paul Michael Lyons on 19 August 2010 (2 pages) |
15 November 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (11 pages) |
15 November 2010 | Director's details changed for Carla Lyons on 1 October 2009 (2 pages) |
15 November 2010 | Secretary's details changed for Mr Alexander Patrick Joseph Dean on 27 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Paul Michael Lyons on 19 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Tracey Cormack on 19 August 2010 (2 pages) |
15 November 2010 | Director's details changed for Carla Lyons on 1 October 2009 (2 pages) |
15 November 2010 | Director's details changed for Patricia Mary Lyons on 27 September 2010 (2 pages) |
15 November 2010 | Director's details changed for Doctor John Joseph Lyons on 27 September 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
10 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (7 pages) |
10 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
30 September 2008 | Return made up to 27/09/08; full list of members (7 pages) |
30 September 2008 | Location of debenture register (1 page) |
30 September 2008 | Location of debenture register (1 page) |
30 September 2008 | Return made up to 27/09/08; full list of members (7 pages) |
30 September 2008 | Location of register of members (1 page) |
30 September 2008 | Location of register of members (1 page) |
29 September 2008 | Director's change of particulars / carla phillips / 24/03/2007 (1 page) |
29 September 2008 | Director's change of particulars / carla phillips / 24/03/2007 (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 October 2007 | Return made up to 27/09/07; full list of members (4 pages) |
4 October 2007 | Return made up to 27/09/07; full list of members (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
9 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 8 & 8A high street crayford kent DA1 4HG (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 8 & 8A high street crayford kent DA1 4HG (1 page) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
3 October 2006 | Return made up to 27/09/06; full list of members (4 pages) |
3 October 2006 | Return made up to 27/09/06; full list of members (4 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2005 | Return made up to 27/09/05; full list of members (4 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: lion house 34 eastleigh road barnehurst kent DA7 6LU (1 page) |
13 October 2005 | Return made up to 27/09/05; full list of members (4 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: lion house 34 eastleigh road barnehurst kent DA7 6LU (1 page) |
12 October 2005 | Location of register of members (1 page) |
12 October 2005 | Location of debenture register (1 page) |
12 October 2005 | Location of debenture register (1 page) |
12 October 2005 | Location of register of members (1 page) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
17 March 2005 | Director's particulars changed (1 page) |
17 March 2005 | Director's particulars changed (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
4 January 2005 | New director appointed (1 page) |
25 November 2004 | Resolutions
|
25 November 2004 | Ad 08/10/04--------- £ si 100@1=100 £ ic 25101/25201 (2 pages) |
25 November 2004 | Ad 08/10/04--------- £ si 100@1=100 £ ic 25101/25201 (2 pages) |
25 November 2004 | Resolutions
|
18 October 2004 | Return made up to 27/09/04; full list of members (9 pages) |
18 October 2004 | Return made up to 27/09/04; full list of members (9 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (9 pages) |
6 October 2003 | Return made up to 27/09/03; full list of members (9 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
10 September 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
22 October 2002 | Return made up to 27/09/02; full list of members
|
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | Return made up to 27/09/02; full list of members
|
2 October 2001 | Return made up to 27/09/01; full list of members
|
2 October 2001 | Return made up to 27/09/01; full list of members
|
5 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
5 March 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
28 November 2000 | Resolutions
|
28 November 2000 | Ad 23/11/00--------- £ si 25000@1=25000 £ ic 101/25101 (2 pages) |
28 November 2000 | Ad 23/11/00--------- £ si 25000@1=25000 £ ic 101/25101 (2 pages) |
28 November 2000 | Resolutions
|
28 November 2000 | Resolutions
|
28 November 2000 | £ nc 500/50000 22/11/00 (1 page) |
28 November 2000 | Resolutions
|
28 November 2000 | £ nc 500/50000 22/11/00 (1 page) |
7 November 2000 | Return made up to 27/09/00; full list of members (7 pages) |
7 November 2000 | Return made up to 27/09/00; full list of members (7 pages) |
30 October 2000 | New director appointed (2 pages) |
30 October 2000 | New director appointed (2 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
19 November 1999 | Return made up to 27/09/99; full list of members (6 pages) |
19 November 1999 | Return made up to 27/09/99; full list of members (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
25 September 1998 | Return made up to 27/09/98; no change of members (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
21 September 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
26 January 1998 | Return made up to 27/09/97; no change of members (4 pages) |
26 January 1998 | Return made up to 27/09/97; no change of members (4 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
4 November 1996 | Full accounts made up to 31 December 1995 (9 pages) |
16 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
16 October 1996 | Return made up to 27/09/96; full list of members (6 pages) |
10 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
10 October 1995 | Return made up to 27/09/95; no change of members (4 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
6 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |