Brighton Road
Sutton
Surrey
SM2 5AS
Secretary Name | Re Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 April 2018(23 years, 1 month after company formation) |
Appointment Duration | 8 months (closed 04 December 2018) |
Correspondence Address | 1-3 Strand London WC2N 5JR |
Director Name | Preston Fay |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Data Consultant |
Correspondence Address | 15 St Helen's Parade Southsea Hampshire PO4 0QJ |
Secretary Name | Lauri Kimberly Fay |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 St Helen's Parade Southsea Hampshire PO4 0QJ |
Secretary Name | Bryan Tarttelin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1999(3 years, 10 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 08 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Courtlands 37 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Ian Robert Bakewell |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 2005) |
Role | Database Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Birchwood House Cowesfield Green, Whiteparish Salisbury Wiltshire SP5 2QS |
Director Name | Bryan Tarttelin |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2001(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 08 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Courtlands 37 Woodfield Lane Ashtead Surrey KT21 2BQ |
Director Name | Mr Stephen Jeremy Dann |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2005(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bucketts Farm Close Swanmore Southampton Hampshire SO32 2NT |
Director Name | Jeffrey Gordon Bradshaw |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2015) |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Bexley Street Windsor Berkshire SL4 5BP |
Director Name | Stuart Ellidge |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2015) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 133 Village Way Ashford Middlesex TW15 2JY |
Director Name | Mr Nicholas Ross Evans |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Old Mill Place Tattenhall Cheshire CB3 9RJ |
Director Name | Adrian Richard Friend |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2015) |
Role | Client Services Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Old Mill Place Tattenhall Cheshire CB3 9RJ |
Director Name | Mr Matthew William Hooker |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Hope Cottage 83 Newtown Road Denham Bucks UB9 4BD |
Director Name | Richard John Sibbit |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2015) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill Old Mill Place Tattenhall Cheshire CB3 9RJ |
Secretary Name | Nicholas Ross Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 23 October 2015) |
Role | Company Director |
Correspondence Address | The Old Mill Old Mill Place Tattenhall Cheshire CB3 9RJ |
Director Name | Mr David Andrew Wilson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Brighton Road Sutton Surrey SM2 5AS |
Director Name | Mr Dominic Joseph Feltham |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(20 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quadrant House The Quadrant Brighton Road Sutton Surrey SM2 5AS |
Secretary Name | Ian Michael Glencross |
---|---|
Status | Resigned |
Appointed | 18 November 2015(20 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 April 2018) |
Role | Company Director |
Correspondence Address | 17 Wilson Close Hildenborough Tonbridge Kent TN11 9DH |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Three Rivers Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2005(10 years, 1 month after company formation) |
Appointment Duration | 2 days (resigned 20 April 2005) |
Correspondence Address | 62 Craddocks Avenue Ashtead Surrey KT21 1PG |
Website | dbt.co.uk |
---|
Registered Address | Quadrant House The Quadrant Sutton Surrey SM2 5AS |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Adaptris Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,448,994 |
Gross Profit | £786,388 |
Net Worth | £948,920 |
Cash | £562,870 |
Current Liabilities | £357,221 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 August 2010 | Delivered on: 28 August 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
19 December 2005 | Delivered on: 4 January 2006 Satisfied on: 21 September 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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 |
6 June 2005 | Delivered on: 7 June 2005 Satisfied on: 19 March 2010 Persons entitled: Heaton Property Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £11,306.36 and or the amount standing to the credit or a separate designated deposit account with the mortgagees bankers. Fully Satisfied |
30 June 2000 | Delivered on: 11 July 2000 Satisfied on: 19 March 2010 Persons entitled: Heaton Property Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: All monies held under a rent deposit account (£10,000). Fully Satisfied |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
7 July 2017 | Termination of appointment of David Andrew Wilson as a director on 30 June 2017 (1 page) |
4 May 2017 | Termination of appointment of Dominic Joseph Feltham as a director on 1 May 2017 (1 page) |
22 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 November 2015 | Appointment of Ian Michael Glencross as a secretary on 18 November 2015 (2 pages) |
24 November 2015 | Registered office address changed from The Old Mill Old Mill Place Tattenhall Cheshire CB3 9RJ to Quadrant House the Quadrant Sutton Surrey SM2 5AS on 24 November 2015 (1 page) |
23 November 2015 | Full accounts made up to 31 December 2014 (15 pages) |
10 November 2015 | Termination of appointment of Stuart Ellidge as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Mr Dominic Joseph Feltham as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Nicholas Ross Evans as a secretary on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Matthew William Hooker as a director on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Nicholas Ross Evans as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Mr Jamie Andrew O'sullivan as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Adrian Richard Friend as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Mr David Andrew Wilson as a director on 23 October 2015 (2 pages) |
10 November 2015 | Termination of appointment of Jeffrey Gordon Bradshaw as a director on 23 October 2015 (1 page) |
10 November 2015 | Termination of appointment of Richard John Sibbit as a director on 23 October 2015 (1 page) |
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
2 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (7 pages) |
21 September 2012 | Secretary's details changed for Nicholas Ross Evans on 21 September 2012 (1 page) |
21 September 2012 | Director's details changed for Mr Nicholas Ross Evans on 21 September 2012 (2 pages) |
4 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
2 April 2012 | Annual return made up to 8 March 2012 with a full list of shareholders (9 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (9 pages) |
26 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (9 pages) |
10 February 2012 | Registered office address changed from Dragon Hall Whitchurch Road Tattenhall Cheshire CH3 9DU on 10 February 2012 (2 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (9 pages) |
21 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (9 pages) |
23 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 April 2010 | Termination of appointment of Stephen Dann as a director (2 pages) |
26 April 2010 | Appointment of Nicholas Ross Evans as a director (3 pages) |
22 April 2010 | Appointment of Nicholas Ross Evans as a secretary (3 pages) |
20 April 2010 | Appointment of Jeffrey Gordon Bradshaw as a director (2 pages) |
20 April 2010 | Appointment of Matthew William Hooker as a director (3 pages) |
20 April 2010 | Appointment of Stuart Ellidge as a director (3 pages) |
20 April 2010 | Termination of appointment of Bryan Tarttelin as a director (2 pages) |
20 April 2010 | Appointment of Adrian Richard Friend as a director (3 pages) |
20 April 2010 | Termination of appointment of Bryan Tarttelin as a secretary (2 pages) |
20 April 2010 | Appointment of Richard John Sibbit as a director (3 pages) |
20 April 2010 | Registered office address changed from West Farm House Cams Estate Fareham Hampshire PO16 8UT on 20 April 2010 (2 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Bryan Tarttelin on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Bryan Tarttelin on 1 October 2009 (2 pages) |
11 March 2010 | Director's details changed for Stephen Jeremy Dann on 1 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Stephen Jeremy Dann on 1 October 2009 (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 March 2009 | Director and secretary's change of particulars / bryan tarttelin / 05/03/2009 (1 page) |
16 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
12 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
14 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
10 March 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
9 March 2006 | Return made up to 07/03/06; full list of members (2 pages) |
4 January 2006 | Particulars of mortgage/charge (9 pages) |
7 June 2005 | Particulars of mortgage/charge (3 pages) |
31 May 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 May 2005 | New director appointed (2 pages) |
22 March 2005 | Return made up to 07/03/05; full list of members (7 pages) |
30 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 March 2004 | Return made up to 07/03/04; full list of members (7 pages) |
8 January 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 September 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
8 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
30 January 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
16 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
14 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
9 January 2002 | New director appointed (3 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
16 May 2001 | Return made up to 07/03/01; full list of members (6 pages) |
22 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 July 2000 | Particulars of mortgage/charge (3 pages) |
11 April 2000 | Director resigned (1 page) |
27 March 2000 | Return made up to 07/03/00; full list of members (6 pages) |
22 February 2000 | Full accounts made up to 31 December 1998 (11 pages) |
10 February 2000 | New director appointed (2 pages) |
27 May 1999 | Return made up to 07/03/99; full list of members (6 pages) |
27 January 1999 | Secretary resigned (1 page) |
27 January 1999 | New secretary appointed (2 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
14 April 1998 | Return made up to 07/03/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (10 pages) |
19 April 1996 | Return made up to 07/03/96; full list of members
|
24 July 1995 | Accounting reference date notified as 31/12 (1 page) |
6 July 1995 | Director resigned;new director appointed (2 pages) |
6 July 1995 | Registered office changed on 06/07/95 from: suite 10820 72 new bond street london W1Y 9DD (1 page) |
6 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Company name changed reid systems LIMITED\certificate issued on 09/06/95 (4 pages) |
7 March 1995 | Incorporation (17 pages) |