Croydon
Surrey
CR0 2BX
Director Name | Mr Graham Mark Hickling |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2013(17 years after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Paul Anthony Brouwer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | Greystone Cottage Temple Grafton Alcester Warwickshire B49 6NU |
Director Name | Mr David Brian Collins |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 12 Anderton Close Four Oaks Sutton Coldfield West Midlands B74 2RJ |
Director Name | Russell Neale |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | Financial Adviser |
Correspondence Address | 27 Chestnut Close Sutton Coldfield West Midlands B74 3EF |
Secretary Name | Mr David Brian Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Role | IFA |
Country of Residence | England |
Correspondence Address | 12 Anderton Close Four Oaks Sutton Coldfield West Midlands B74 2RJ |
Director Name | Mr Ralph Adrian Meller |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 October 2013) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 75 Turchill Drive Sutton Coldfield West Midlands B76 1SG |
Director Name | Mr Paul Leslie Witcomb |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(2 years, 5 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 16 October 2013) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 52 Tamar Road Hockley Tamworth Staffordshire B77 5QQ |
Director Name | Mrs Teresa Margaret Meller |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 October 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 75 Turchill Drive Sutton Coldfield West Midlands B76 1SG |
Director Name | Mrs Alison Margaret Witcomb |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(3 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 16 October 2013) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 52 Tamar Road Hockley Tamworth Staffordshire B77 5QQ |
Secretary Name | Mr Edward Clifford Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2001(5 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 16 October 2013) |
Role | Company Director |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Director Name | Mr Andrew John Blackman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2013(17 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dbcpensions.co.uk |
---|
Registered Address | Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
600 at £1 | Hs Administrative Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £255,041 |
Cash | £39,213 |
Current Liabilities | £145,245 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 4 weeks from now) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
17 December 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
18 June 2020 | Previous accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
18 November 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
6 August 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
29 April 2019 | Previous accounting period shortened from 31 December 2018 to 30 September 2018 (1 page) |
2 November 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
2 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
10 October 2016 | Total exemption full accounts made up to 31 December 2015 (12 pages) |
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
7 November 2013 | Appointment of Mr Graham Mark Hickling as a director (2 pages) |
7 November 2013 | Appointment of Mr Andrew John Blackman as a director (2 pages) |
7 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Appointment of Mr Graham Mark Hickling as a director (2 pages) |
7 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Appointment of Mr Andrew John Blackman as a director (2 pages) |
6 November 2013 | Termination of appointment of Ralph Meller as a director (1 page) |
6 November 2013 | Termination of appointment of Edward Hall as a secretary (1 page) |
6 November 2013 | Termination of appointment of Ralph Meller as a director (1 page) |
6 November 2013 | Appointment of Mr Steve Goddard as a director (2 pages) |
6 November 2013 | Appointment of Mr Steve Goddard as a director (2 pages) |
6 November 2013 | Termination of appointment of Alison Witcomb as a director (1 page) |
6 November 2013 | Termination of appointment of Teresa Meller as a director (1 page) |
6 November 2013 | Termination of appointment of Edward Hall as a secretary (1 page) |
6 November 2013 | Termination of appointment of Paul Witcomb as a director (1 page) |
6 November 2013 | Termination of appointment of Paul Witcomb as a director (1 page) |
6 November 2013 | Termination of appointment of Alison Witcomb as a director (1 page) |
6 November 2013 | Termination of appointment of Teresa Meller as a director (1 page) |
21 October 2013 | Registered office address changed from Vesey House High Street Sutton Coldfield West Midlands B72 1XH on 21 October 2013 (2 pages) |
21 October 2013 | Registered office address changed from Vesey House High Street Sutton Coldfield West Midlands B72 1XH on 21 October 2013 (2 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
16 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
25 October 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 November 2011 | Director's details changed for Teresa Margaret Meller on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Teresa Margaret Meller on 11 November 2011 (2 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Director's details changed for Paul Leslie Witcomb on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Ralph Adrian Meller on 11 November 2011 (2 pages) |
11 November 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (6 pages) |
11 November 2011 | Secretary's details changed for Edward Clifford Hall on 11 November 2011 (1 page) |
11 November 2011 | Director's details changed for Paul Leslie Witcomb on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Ralph Adrian Meller on 11 November 2011 (2 pages) |
11 November 2011 | Director's details changed for Alison Margaret Witcomb on 11 November 2011 (2 pages) |
11 November 2011 | Secretary's details changed for Edward Clifford Hall on 11 November 2011 (1 page) |
11 November 2011 | Director's details changed for Alison Margaret Witcomb on 11 November 2011 (2 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 April 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (16 pages) |
9 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (16 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
18 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (16 pages) |
18 November 2009 | Annual return made up to 18 October 2009 with a full list of shareholders (16 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
30 October 2008 | Return made up to 18/10/08; full list of members (7 pages) |
30 October 2008 | Return made up to 18/10/08; full list of members (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 November 2007 | Return made up to 18/10/07; no change of members (8 pages) |
9 November 2007 | Return made up to 18/10/07; no change of members (8 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (9 pages) |
31 October 2006 | Return made up to 18/10/06; full list of members (9 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 November 2005 | Return made up to 18/10/05; full list of members (9 pages) |
9 November 2005 | Return made up to 18/10/05; full list of members (9 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
8 November 2004 | Return made up to 18/10/04; full list of members (9 pages) |
8 November 2004 | Return made up to 18/10/04; full list of members (9 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
29 October 2003 | Return made up to 18/10/03; full list of members (8 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
30 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
11 November 2002 | Return made up to 18/10/02; full list of members (9 pages) |
11 November 2002 | Return made up to 18/10/02; full list of members (9 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
2 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 August 2002 | Resolutions
|
10 August 2002 | Resolutions
|
10 August 2002 | Resolutions
|
10 August 2002 | Resolutions
|
10 August 2002 | £ ic 1000/600 29/07/02 £ sr 400@1=400 (1 page) |
10 August 2002 | £ ic 1000/600 29/07/02 £ sr 400@1=400 (1 page) |
10 August 2002 | Resolutions
|
10 August 2002 | Resolutions
|
1 June 2002 | Registered office changed on 01/06/02 from: financial house midland drive sutton coldfield west midlands B72 1TU (1 page) |
1 June 2002 | Registered office changed on 01/06/02 from: financial house midland drive sutton coldfield west midlands B72 1TU (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | Secretary resigned;director resigned (1 page) |
20 November 2001 | Return made up to 18/10/01; full list of members (9 pages) |
20 November 2001 | Return made up to 18/10/01; full list of members (9 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
10 August 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
7 November 2000 | Return made up to 18/10/00; full list of members (9 pages) |
7 November 2000 | Return made up to 18/10/00; full list of members (9 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
30 August 2000 | Memorandum and Articles of Association (10 pages) |
30 August 2000 | Memorandum and Articles of Association (10 pages) |
30 August 2000 | Resolutions
|
30 August 2000 | Resolutions
|
26 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
28 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 1999 | Return made up to 18/10/99; full list of members (8 pages) |
11 November 1999 | Return made up to 18/10/99; full list of members (8 pages) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | Ad 29/03/99--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
28 April 1999 | Ad 29/03/99--------- £ si 400@1=400 £ ic 600/1000 (2 pages) |
28 April 1999 | New director appointed (2 pages) |
28 April 1999 | New director appointed (2 pages) |
23 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
23 October 1998 | Return made up to 18/10/98; no change of members (4 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
25 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 October 1997 | Return made up to 18/10/97; full list of members
|
27 October 1997 | Return made up to 18/10/97; full list of members
|
15 January 1997 | Ad 07/01/97--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
15 January 1997 | Ad 07/01/97--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
5 November 1996 | Ad 18/10/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
5 November 1996 | Ad 18/10/96--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
5 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
5 November 1996 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
22 October 1996 | Secretary resigned (1 page) |
22 October 1996 | Secretary resigned (1 page) |
18 October 1996 | Incorporation (16 pages) |
18 October 1996 | Incorporation (16 pages) |