Watford
Herts
WD24 7NE
Director Name | Mr Steven Peter Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 April 2011(11 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Colne Way Court, Colne Way Watford Herts WD24 7NE |
Director Name | Mr Kevin Barry Sheppard |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | English |
Status | Current |
Appointed | 28 April 2011(11 years, 9 months after company formation) |
Appointment Duration | 13 years |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Colne Way Court, Colne Way Watford Herts WD24 7NE |
Director Name | Diane Blakey |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 July 2005) |
Role | P.R. Manager |
Correspondence Address | 30 Villiers Road Oxhey Village Watford Hertfordshire WD19 4AH |
Secretary Name | Diane Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1999(1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 July 2005) |
Role | P.R. Manager |
Correspondence Address | 30 Villiers Road Oxhey Village Watford Hertfordshire WD19 4AH |
Secretary Name | Patricia Ann Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(6 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 28 November 2013) |
Role | Company Director |
Correspondence Address | 13 Tudor Drive Watford Hertfordshire WD24 7NS |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | dbsservices.co.uk |
---|---|
Telephone | 01923 246381 |
Telephone region | Watford |
Registered Address | Unit 8 Colne Way Court, Colne Way Watford Herts WD24 7NE |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Tudor |
Built Up Area | Greater London |
520 at £1 | David Blakey 52.00% Ordinary |
---|---|
240 at £1 | Kevin Sheppard 24.00% Ordinary |
240 at £1 | Steve Byrne 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £405,141 |
Cash | £246,226 |
Current Liabilities | £588,676 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
17 March 2011 | Delivered on: 18 March 2011 Persons entitled: Panstar Group LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £3750 plus interest and all money from time to time withdrawn from the monies on deposit in accordance with the rent deposit deed. Outstanding |
---|---|
17 March 2010 | Delivered on: 19 March 2010 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
14 July 2023 | Confirmation statement made on 14 July 2023 with updates (4 pages) |
---|---|
22 June 2023 | Appointment of Mrs Amanda Lea Martin as a director on 10 June 2023 (2 pages) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
19 July 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
15 July 2021 | Change of details for Mr David Rennie Blakey as a person with significant control on 14 July 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
16 April 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
11 March 2021 | Cessation of David Rennie Blakey as a person with significant control on 11 March 2021 (1 page) |
13 January 2021 | Director's details changed for Mr David Rennie Blakey on 1 August 2020 (2 pages) |
7 October 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
6 December 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
24 July 2019 | Confirmation statement made on 15 July 2019 with updates (5 pages) |
14 March 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
25 July 2018 | Confirmation statement made on 13 July 2018 with updates (4 pages) |
25 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
26 July 2017 | Confirmation statement made on 13 July 2017 with updates (5 pages) |
14 July 2017 | Notification of David Blakey as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of David Blakey as a person with significant control on 6 April 2016 (2 pages) |
11 May 2017 | Satisfaction of charge 2 in full (4 pages) |
11 May 2017 | Satisfaction of charge 2 in full (4 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
17 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
18 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
2 December 2013 | Termination of appointment of Patricia Blakey as a secretary (1 page) |
2 December 2013 | Termination of appointment of Patricia Blakey as a secretary (1 page) |
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders
|
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Director's details changed for Mr Steven Peter Byrne on 10 July 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr David Blakey on 10 July 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Steven Peter Byrne on 10 July 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Kevin Barry Sheppard on 10 July 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr Kevin Barry Sheppard on 10 July 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr David Blakey on 10 July 2012 (2 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
30 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Director's details changed for David Blakey on 11 May 2011 (2 pages) |
20 May 2011 | Registered office address changed from 30 Villiers Road Oxhey Village Watford Herts WD19 4AH on 20 May 2011 (1 page) |
20 May 2011 | Registered office address changed from 30 Villiers Road Oxhey Village Watford Herts WD19 4AH on 20 May 2011 (1 page) |
20 May 2011 | Director's details changed for David Blakey on 11 May 2011 (2 pages) |
19 May 2011 | Appointment of Mr Steve Byrne as a director (2 pages) |
19 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 28 April 2011
|
19 May 2011 | Appointment of Mr Kevin Sheppard as a director (2 pages) |
19 May 2011 | Appointment of Mr Steve Byrne as a director (2 pages) |
19 May 2011 | Appointment of Mr Kevin Sheppard as a director (2 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
24 September 2010 | Director's details changed for David Blakey on 13 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Director's details changed for David Blakey on 13 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
23 June 2010 | Total exemption small company accounts made up to 31 July 2009 (8 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
24 August 2009 | Return made up to 13/07/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 July 2008 (9 pages) |
7 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
7 August 2008 | Return made up to 13/07/08; full list of members (3 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 13/07/07; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 September 2006 | Return made up to 13/07/06; full list of members (6 pages) |
20 September 2006 | Return made up to 13/07/06; full list of members (6 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: argo house kilburn park road london NW6 5LF (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: argo house kilburn park road london NW6 5LF (1 page) |
26 August 2005 | New secretary appointed (2 pages) |
26 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
22 August 2005 | Secretary resigned;director resigned (1 page) |
11 August 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
11 August 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
7 July 2005 | Return made up to 13/07/05; full list of members
|
7 July 2005 | Return made up to 13/07/05; full list of members
|
18 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
18 May 2005 | Delivery ext'd 3 mth 31/07/04 (1 page) |
27 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 13/07/04; full list of members (7 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
27 May 2004 | Total exemption full accounts made up to 31 July 2003 (7 pages) |
26 August 2003 | Return made up to 13/07/03; full list of members
|
26 August 2003 | Return made up to 13/07/03; full list of members
|
12 August 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
12 August 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
13 August 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
13 August 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
8 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 13/07/02; full list of members (7 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 131 salusbury road london NW6 6RG (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 131 salusbury road london NW6 6RG (1 page) |
25 July 2001 | Return made up to 13/07/01; full list of members
|
25 July 2001 | Return made up to 13/07/01; full list of members
|
25 June 2001 | Full accounts made up to 31 July 2000 (6 pages) |
25 June 2001 | Full accounts made up to 31 July 2000 (6 pages) |
8 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 13/07/00; full list of members (6 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Registered office changed on 25/08/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
25 August 1999 | Registered office changed on 25/08/99 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New secretary appointed;new director appointed (2 pages) |
25 August 1999 | Director resigned (1 page) |
13 July 1999 | Incorporation (12 pages) |
13 July 1999 | Incorporation (12 pages) |