Company NameMd Company Secretary Limited
DirectorsDaren Bubb and Debra Susan Bubb
Company StatusActive
Company Number03573926
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 10 months ago)
Previous NameD B Consultancy Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Daren Bubb
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOffice E Black Barn Gay Dawn Farm
Fawkham
Longfield
Kent
DA3 8LY
Director NameMrs Debra Susan Bubb
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 1998(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressOffice E Black Barn Gay Dawn Farm
Fawkham
Longfield
Kent
DA3 8LY
Secretary NameMrs Debra Susan Bubb
NationalityBritish
StatusCurrent
Appointed02 June 1998(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressOffice E Black Barn Gay Dawn Farm
Fawkham
Longfield
Kent
DA3 8LY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressOffice E Black Barn Gay Dawn Farm
Vally Road
Longfield
Kent
DA3 8LY
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Mr Daren Bubb
50.00%
Ordinary
1 at £1Mrs Debra S. Bubb
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months ago)
Next Return Due16 June 2024 (2 months, 2 weeks from now)

Filing History

15 September 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (6 pages)
12 October 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
29 October 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
27 October 2015Director's details changed for Mrs Debra Susan Bubb on 1 September 2015 (2 pages)
27 October 2015Director's details changed for Mr Daren Bubb on 1 September 2015 (2 pages)
27 October 2015Director's details changed for Mr Daren Bubb on 1 September 2015 (2 pages)
27 October 2015Secretary's details changed for Mrs Debra Susan Bubb on 1 September 2015 (1 page)
27 October 2015Secretary's details changed for Mrs Debra Susan Bubb on 1 September 2015 (1 page)
27 October 2015Director's details changed for Mrs Debra Susan Bubb on 1 September 2015 (2 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
4 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(5 pages)
1 June 2015Registered office address changed from Flat 8 Garen House Calverley Street Tunbridge Wells Kent TN1 2XN England to Office E Black Barn Gay Dawn Farm Vally Road Longfield Kent DA3 8LY on 1 June 2015 (1 page)
1 June 2015Registered office address changed from Flat 8 Garen House Calverley Street Tunbridge Wells Kent TN1 2XN England to Office E Black Barn Gay Dawn Farm Vally Road Longfield Kent DA3 8LY on 1 June 2015 (1 page)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 November 2014Registered office address changed from St. Anton Whitepost Lane Meopham Gravesend Kent DA13 0TZ to Flat 8 Garen House Calverley Street Tunbridge Wells Kent TN1 2XN on 9 November 2014 (1 page)
9 November 2014Registered office address changed from St. Anton Whitepost Lane Meopham Gravesend Kent DA13 0TZ to Flat 8 Garen House Calverley Street Tunbridge Wells Kent TN1 2XN on 9 November 2014 (1 page)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Registered office address changed from Chase House 90 Springbank Road Hither Green London SE13 6SX on 13 June 2014 (1 page)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
18 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
26 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
3 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
19 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
10 June 2009Return made up to 02/06/09; full list of members (4 pages)
14 August 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
20 June 2008Return made up to 02/06/08; full list of members (4 pages)
11 June 2007Return made up to 02/06/07; full list of members (2 pages)
21 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 August 2006Return made up to 02/06/06; full list of members (2 pages)
25 July 2006Memorandum and Articles of Association (17 pages)
12 July 2006Company name changed d b consultancy LIMITED\certificate issued on 12/07/06 (2 pages)
13 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
2 June 2005Return made up to 02/06/05; full list of members (3 pages)
29 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
30 July 2004Director's particulars changed (1 page)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
21 June 2004Return made up to 02/06/04; full list of members (7 pages)
16 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
12 November 2003Registered office changed on 12/11/03 from: 193 downs road istead rise kent DA13 9HF (1 page)
8 June 2003Return made up to 02/06/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
5 August 2002Return made up to 02/06/02; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
19 June 2001Return made up to 02/06/01; full list of members (6 pages)
3 April 2001Director's particulars changed (1 page)
3 April 2001Secretary's particulars changed;director's particulars changed (1 page)
3 April 2001Registered office changed on 03/04/01 from: 23 page close bean dartford kent DA2 8BX (1 page)
12 January 2001Accounts for a small company made up to 30 June 2000 (3 pages)
20 June 2000Return made up to 02/06/00; full list of members (6 pages)
4 April 2000Accounts for a small company made up to 30 June 1999 (3 pages)
21 June 1999Return made up to 02/06/99; full list of members (6 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New secretary appointed;new director appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned (1 page)
4 June 1998Registered office changed on 04/06/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
2 June 1998Incorporation (14 pages)