Lincoln Road
Enfield
Middlesex
EN1 1SP
Director Name | Mr Steve Breese |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2011(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 November 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
Secretary Name | Mr Steve Breese |
---|---|
Status | Closed |
Appointed | 01 December 2011(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 07 November 2017) |
Role | Company Director |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
Director Name | Peter Charles Bischoff |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 week, 5 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 March 2005) |
Role | Company Director |
Correspondence Address | Flanders Oast, Reed Court Farm Hunton Road, Marden Tonbridge Kent TN12 9SX |
Director Name | Mr Peter Reynolds |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 week, 5 days after company formation) |
Appointment Duration | 9 years, 2 months (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | Mullion 179 St Pauls Wood Hill Orpington Kent BR5 2SR |
Secretary Name | Michael Rennie Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 week, 5 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 10 September 2008) |
Role | Accountant |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Patrick Christopher Conway |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | St. Marys Old Dartford Road, Farningham Dartford Kent DA4 0EB |
Director Name | Brian William James Whitehouse |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 04 July 2005) |
Role | Company Director |
Correspondence Address | Golding Orchard The Street Plaxtol Sevenoaks Kent TN15 0QG |
Director Name | Linda Gay Whitehouse |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 26 July 2006) |
Role | Company Director |
Correspondence Address | Golding Orchard The Street Plaxtol Seven Oaks Kent TN15 0QG |
Director Name | Michael Rennie Smith |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 26 July 2006) |
Role | Accountant |
Correspondence Address | 4 Montpelier Road Purley Surrey CR8 2QA |
Director Name | Mr Duncan Paul Collins |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(9 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
Director Name | Mr Lee Michael Richard Camp |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2009) |
Role | Financial Director |
Country of Residence | GBR |
Correspondence Address | Flat 12 Jordan Court Flawn Way St Neots Cambridgeshire PE19 2JN |
Secretary Name | Mr Lee Michael Richard Camp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2008(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 December 2009) |
Role | Financial Director |
Country of Residence | GBR |
Correspondence Address | Flat 12 Jordan Court Flawn Way St Neots Cambridgeshire PE19 2JN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex EN1 1SP |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Southbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.000k at £1 | Dc Management Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,000,000 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 July 2006 | Delivered on: 1 August 2006 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
29 October 1999 | Delivered on: 3 November 1999 Persons entitled: Bmw Financial Services (GB) Limited Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All its right, title and interest in and to all any monies which become payable by bmw to the company on the refund or repayment of any deposits paid by the company to bmw on the supply by bmw of motor vehicles (the secured assets). Outstanding |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Statement by Directors (1 page) |
7 June 2017 | Resolutions
|
7 June 2017 | Solvency Statement dated 10/04/17 (1 page) |
7 June 2017 | Statement of capital on 7 June 2017
|
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
29 March 2017 | Termination of appointment of Duncan Paul Collins as a director on 20 March 2017 (1 page) |
13 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
8 December 2015 | Auditor's resignation (1 page) |
29 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
20 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
30 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
23 May 2014 | Director's details changed for Mr Steve Breese on 9 May 2014 (2 pages) |
23 May 2014 | Director's details changed for Mr Steve Breese on 9 May 2014 (2 pages) |
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
17 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
10 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Appointment of Mr Steve Breese as a secretary (1 page) |
12 December 2011 | Appointment of Mr Steve Breese as a secretary (1 page) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Appointment of Steve Breese as a director (3 pages) |
6 April 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 May 2010 | Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Duncan Paul Collins on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Mr Benjamin James Collins on 1 October 2009 (2 pages) |
28 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
30 December 2009 | Termination of appointment of Lee Camp as a director (2 pages) |
30 December 2009 | Termination of appointment of Lee Camp as a secretary (2 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
27 January 2009 | Director and secretary appointed lee michael richard camp (1 page) |
27 January 2009 | Appointment terminated secretary michael smith (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (21 pages) |
13 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
19 November 2007 | Full accounts made up to 31 December 2006 (24 pages) |
30 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
29 September 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 August 2006 | Company name changed whitehouse south east LIMITED\certificate issued on 23/08/06 (2 pages) |
9 August 2006 | Director resigned (1 page) |
7 August 2006 | Registered office changed on 07/08/06 from: 138 blendon road bexley kent DA5 1BZ (1 page) |
7 August 2006 | Resolutions
|
7 August 2006 | New director appointed (2 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Auditor's resignation (1 page) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Declaration of assistance for shares acquisition (6 pages) |
7 August 2006 | New director appointed (2 pages) |
1 August 2006 | Particulars of mortgage/charge (3 pages) |
19 June 2006 | Full accounts made up to 31 March 2006 (19 pages) |
1 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
13 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
15 August 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 09/05/05; full list of members (3 pages) |
1 June 2005 | Director's particulars changed (1 page) |
1 June 2005 | Director's particulars changed (1 page) |
5 April 2005 | Director resigned (1 page) |
2 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
28 June 2004 | Return made up to 09/05/04; full list of members (9 pages) |
16 September 2003 | Full accounts made up to 31 March 2003 (21 pages) |
12 June 2003 | Return made up to 09/05/03; full list of members
|
14 November 2002 | Full accounts made up to 31 March 2002 (19 pages) |
29 May 2002 | Return made up to 09/05/02; full list of members (9 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (14 pages) |
31 May 2001 | Return made up to 09/05/01; full list of members (8 pages) |
5 September 2000 | Full accounts made up to 31 March 2000 (13 pages) |
4 July 2000 | Return made up to 09/05/00; full list of members
|
4 May 2000 | Nc inc already adjusted 31/03/00 (1 page) |
4 May 2000 | Resolutions
|
23 January 2000 | Accounts for a dormant company made up to 31 March 1999 (3 pages) |
3 November 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Resolutions
|
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Ad 30/06/99--------- £ si 999998@1=999998 £ ic 2/1000000 (2 pages) |
22 July 1999 | £ nc 1000/2991000 30/06/99 (1 page) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
9 July 1999 | New director appointed (2 pages) |
11 June 1999 | Return made up to 09/05/99; no change of members (4 pages) |
13 May 1999 | Director's particulars changed (1 page) |
8 April 1999 | Company name changed whitehouse leasing LIMITED\certificate issued on 09/04/99 (3 pages) |
1 February 1999 | Accounts for a dormant company made up to 31 March 1998 (3 pages) |
1 June 1998 | Return made up to 09/05/98; full list of members (6 pages) |
1 June 1998 | Resolutions
|
28 May 1998 | Resolutions
|
3 November 1997 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
12 June 1997 | Memorandum and Articles of Association (15 pages) |
11 June 1997 | Director resigned (1 page) |
11 June 1997 | Secretary resigned (1 page) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | Company name changed dewrate LIMITED\certificate issued on 05/06/97 (2 pages) |
31 May 1997 | Registered office changed on 31/05/97 from: classic house 174-180 old street london EC1V 9BP (1 page) |
9 May 1997 | Incorporation (20 pages) |