Epsom
Surrey
KT18 5UU
Director Name | Geoffrey Robert Atholl Dowse |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 month after company formation) |
Appointment Duration | 18 years, 10 months (resigned 22 May 2015) |
Role | Display Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 69 Manor Green Road Epsom Surrey KT19 8RN |
Secretary Name | Marian Dowse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | 69 Manor Green Road Epsom Surrey KT19 8RN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.dcluk.co.uk |
---|---|
Telephone | 01372 849856 |
Telephone region | Esher |
Registered Address | 39 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Bookham North |
Built Up Area | Greater London |
100 at £1 | Christian Dowse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,454 |
Cash | £88,784 |
Current Liabilities | £41,636 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 9 July 2024 (2 months from now) |
7 May 2015 | Delivered on: 20 May 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
21 August 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
4 August 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
12 August 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
8 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
14 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
22 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
4 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
28 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
6 July 2017 | Notification of Christian Dowse as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of Christian Dowse as a person with significant control on 6 July 2017 (2 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
30 August 2016 | Registered office address changed from Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN to 39 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU on 30 August 2016 (1 page) |
30 August 2016 | Registered office address changed from Brookwillow Farm Woodlands Road Leatherhead Surrey KT22 0AN to 39 Bookham Industrial Estate Bookham Leatherhead Surrey KT23 3EU on 30 August 2016 (1 page) |
30 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
27 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 June 2015 | Termination of appointment of Geoffrey Robert Atholl Dowse as a director on 22 May 2015 (1 page) |
19 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Termination of appointment of Geoffrey Robert Atholl Dowse as a director on 22 May 2015 (1 page) |
20 May 2015 | Registration of charge 032107280001, created on 7 May 2015 (18 pages) |
20 May 2015 | Registration of charge 032107280001, created on 7 May 2015 (18 pages) |
20 May 2015 | Registration of charge 032107280001, created on 7 May 2015 (18 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
13 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Termination of appointment of Marian Dowse as a secretary on 1 July 2013 (1 page) |
18 June 2014 | Termination of appointment of Marian Dowse as a secretary on 1 July 2013 (1 page) |
18 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Termination of appointment of Marian Dowse as a secretary on 1 July 2013 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
26 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 July 2010 | Director's details changed for Christian Dowse on 11 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Christian Dowse on 11 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Geoffrey Robert Atholl Dowse on 11 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Geoffrey Robert Atholl Dowse on 11 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
30 June 2009 | Return made up to 11/06/09; full list of members (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 December 2008 | Return made up to 11/06/08; full list of members (4 pages) |
19 December 2008 | Return made up to 11/06/08; full list of members (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 8 blandfield road london SW12 8BG (1 page) |
5 December 2008 | Registered office changed on 05/12/2008 from 8 blandfield road london SW12 8BG (1 page) |
10 October 2008 | Return made up to 11/06/07; full list of members (4 pages) |
10 October 2008 | Return made up to 11/06/07; full list of members (4 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
23 September 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 69 manor green road epsom surrey KT19 8RN (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 69 manor green road epsom surrey KT19 8RN (1 page) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
14 June 2006 | Director's particulars changed (1 page) |
14 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 June 2005 | Return made up to 11/06/05; full list of members
|
20 June 2005 | Return made up to 11/06/05; full list of members
|
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
8 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
8 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 July 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
16 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
5 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
13 December 2000 | Registered office changed on 13/12/00 from: 29 bolingbroke road london SW11 6EJ (1 page) |
13 December 2000 | Registered office changed on 13/12/00 from: 29 bolingbroke road london SW11 6EJ (1 page) |
7 November 2000 | Return made up to 11/06/99; full list of members (6 pages) |
7 November 2000 | Return made up to 11/06/00; full list of members (6 pages) |
7 November 2000 | Return made up to 11/06/00; full list of members (6 pages) |
7 November 2000 | Return made up to 11/06/99; full list of members (6 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
27 May 1999 | Return made up to 11/06/98; no change of members (4 pages) |
27 May 1999 | Return made up to 11/06/98; no change of members (4 pages) |
16 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
16 February 1999 | Full accounts made up to 31 March 1998 (13 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
13 July 1997 | Return made up to 11/06/97; full list of members
|
13 July 1997 | Return made up to 11/06/97; full list of members
|
9 April 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
9 April 1997 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Secretary resigned (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | New secretary appointed (2 pages) |
17 July 1996 | New director appointed (2 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: 43 lawrence road hove east sussex BN3 5QE (1 page) |
11 June 1996 | Incorporation (14 pages) |
11 June 1996 | Incorporation (14 pages) |