Company NameDirect Cable Systems Limited
DirectorsDavid Spanbok and Giselle Spanbok
Company StatusActive
Company Number03409274
CategoryPrivate Limited Company
Incorporation Date25 July 1997(26 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3230Manufacture TV & radio, sound or video etc.
SIC 26400Manufacture of consumer electronics

Directors

Director NameDavid Spanbok
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChestnuts
Rowley Green Road Arkley
Barnet
Hertfordshire
EN5 3HH
Secretary NameGiselle Spanbok
NationalityBritish
StatusCurrent
Appointed25 July 1997(same day as company formation)
RoleCounsellor
Correspondence AddressChestnuts
Rowley Green Road
Arkley
Barnet
EN5 3HH
Director NameGiselle Spanbok
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(5 years, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleCounsellor
Correspondence AddressChestnuts
Rowley Green Road
Arkley
Barnet
EN5 3HH
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed25 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Contact

Websitedirectcablesystems.com
Email address[email protected]
Telephone020 82387800
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Giselle Spanbok
47.17%
Ordinary
46 at £1David Spanbok
43.40%
Ordinary
5 at £1Daisy Spanbok
4.72%
Ordinary
5 at £1Mrs Michelle Feltham
4.72%
Ordinary

Financials

Year2014
Net Worth£458,169
Cash£23,619
Current Liabilities£798,529

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 July 2023 (8 months, 1 week ago)
Next Return Due8 August 2024 (4 months, 1 week from now)

Charges

6 October 2005Delivered on: 12 October 2005
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

Filing History

7 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
16 September 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
27 May 2022Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page)
3 March 2022Total exemption full accounts made up to 31 July 2021 (11 pages)
22 September 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
6 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
2 October 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
26 July 2019Confirmation statement made on 25 July 2019 with updates (4 pages)
2 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
30 July 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
12 March 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 September 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 25 July 2016 with updates (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 106
(6 pages)
29 September 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 106
(6 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 March 2015Memorandum and Articles of Association (4 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
6 March 2015Change of share class name or designation (2 pages)
6 March 2015Change of share class name or designation (2 pages)
6 March 2015Memorandum and Articles of Association (4 pages)
9 October 2014Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 21 Bedford Square London WC1B 3HH on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 21 Bedford Square London WC1B 3HH on 9 October 2014 (1 page)
9 October 2014Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 21 Bedford Square London WC1B 3HH on 9 October 2014 (1 page)
10 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 106
(6 pages)
10 September 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 106
(6 pages)
6 May 2014Full accounts made up to 31 July 2013 (8 pages)
6 May 2014Full accounts made up to 31 July 2013 (8 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 106
(6 pages)
6 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 106
(6 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
6 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
31 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 September 2009Return made up to 25/07/09; full list of members (4 pages)
16 September 2009Return made up to 25/07/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 September 2008Return made up to 25/07/08; full list of members (4 pages)
1 September 2008Return made up to 25/07/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 October 2007Return made up to 25/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 October 2007Return made up to 25/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 July 2007Registered office changed on 04/07/07 from: unit b 47 allcroft road london NW5 4NB (1 page)
4 July 2007Registered office changed on 04/07/07 from: unit b 47 allcroft road london NW5 4NB (1 page)
4 July 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 August 2006Ad 20/07/06--------- £ si 1@1 (2 pages)
4 August 2006Ad 20/07/06--------- £ si 1@1 (2 pages)
3 August 2006Return made up to 25/07/06; full list of members (7 pages)
3 August 2006Return made up to 25/07/06; full list of members (7 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Particulars of mortgage/charge (3 pages)
25 August 2005Return made up to 25/07/05; full list of members (7 pages)
25 August 2005Return made up to 25/07/05; full list of members (7 pages)
14 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 July 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
10 August 2004Return made up to 25/07/04; full list of members (7 pages)
10 August 2004Return made up to 25/07/04; full list of members (7 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
11 May 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
8 April 2004Ad 15/02/04--------- £ si 1@1=1 £ ic 104/105 (2 pages)
8 April 2004Ad 15/02/04--------- £ si 1@1=1 £ ic 104/105 (2 pages)
28 January 2004Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 January 2004Return made up to 25/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 January 2003Auditor's resignation (1 page)
24 January 2003Auditor's resignation (1 page)
2 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
2 January 2003Accounts for a small company made up to 31 July 2002 (5 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
12 November 2002Ad 25/09/02--------- £ si 1@1=1 £ ic 103/104 (2 pages)
12 November 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2002Ad 25/09/02--------- £ si 1@1=1 £ ic 103/104 (2 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
9 August 2001Return made up to 25/07/01; full list of members (6 pages)
9 August 2001Return made up to 25/07/01; full list of members (6 pages)
5 October 2000Full accounts made up to 31 July 2000 (12 pages)
5 October 2000Full accounts made up to 31 July 2000 (12 pages)
6 September 2000Ad 10/08/00--------- £ si 102@1=102 £ ic 1/103 (2 pages)
6 September 2000Ad 10/08/00--------- £ si 102@1=102 £ ic 1/103 (2 pages)
14 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 October 1999Registered office changed on 05/10/99 from: sinclairs 32 queen anne street london W1M 0HD (1 page)
5 October 1999Registered office changed on 05/10/99 from: sinclairs 32 queen anne street london W1M 0HD (1 page)
28 September 1999Full accounts made up to 31 July 1999 (10 pages)
28 September 1999Full accounts made up to 31 July 1999 (10 pages)
16 August 1999Return made up to 25/07/99; no change of members (4 pages)
16 August 1999Return made up to 25/07/99; no change of members (4 pages)
22 June 1999Full accounts made up to 31 July 1998 (8 pages)
22 June 1999Full accounts made up to 31 July 1998 (8 pages)
12 August 1998Return made up to 25/07/98; full list of members
  • 363(287) ‐ Registered office changed on 12/08/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 August 1998Return made up to 25/07/98; full list of members
  • 363(287) ‐ Registered office changed on 12/08/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
11 August 1997Director resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
11 August 1997Director resigned (1 page)
11 August 1997Secretary resigned (1 page)
11 August 1997Registered office changed on 11/08/97 from: kemp house 152-160 city road london EC1V 2HH (1 page)
11 August 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
4 August 1997New secretary appointed (2 pages)
25 July 1997Incorporation (11 pages)
25 July 1997Incorporation (11 pages)