London
SW1E 6DR
Director Name | Mr Martin Oxley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2021(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Peter Graeme Clarke |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm The Street Little Waldringfield Sudbury Suffolk CO10 0SG |
Director Name | Mr Nigel Wallis |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Salesperson |
Country of Residence | England |
Correspondence Address | 1 Thomas Churchyard Close Melton Woodbridge Suffolk IP12 1TL |
Secretary Name | Nigel Wallis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2001(same day as company formation) |
Role | Salesperson |
Correspondence Address | 6 Brookhill Way Rushmere St. Andrew Ipswich Suffolk IP4 5UL |
Secretary Name | Mr James Brian McElhinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Farriers Close Martlesham Heath Ipswich Suffolk IP5 7SW |
Director Name | Mr Ken Coveney |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2019(18 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr James Ross Stephens |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(18 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Darren Michael Pickering |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(18 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Director Name | Mr Graham Dickson Orr |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2019(18 years, 9 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 26 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1-2 Castle Lane London SW1E 6DR |
Website | dcs-copiers.co.uk |
---|
Registered Address | 1-2 Castle Lane London SW1E 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.1k at £1 | Nigel Wallis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,654,938 |
Cash | £4,454,736 |
Current Liabilities | £1,886,623 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
24 May 2019 | Delivered on: 10 June 2019 Persons entitled: Lucid Trustee Services Limited as Security Agent for the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
20 March 2002 | Delivered on: 4 April 2002 Persons entitled: The Royal Bank of Scotland 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 |
8 January 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (10 pages) |
---|---|
8 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page) |
8 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (41 pages) |
8 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
25 November 2020 | Appointment of Mr Andrew James Moffitt as a director on 20 November 2020 (2 pages) |
28 August 2020 | Termination of appointment of Graham Dickson Orr as a director on 26 August 2020 (1 page) |
13 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
7 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (42 pages) |
7 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
7 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page) |
7 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (11 pages) |
9 December 2019 | Satisfaction of charge 041605800002 in full (4 pages) |
12 November 2019 | Appointment of Mr Graham Dickson Orr as a director on 12 November 2019 (2 pages) |
10 June 2019 | Registration of charge 041605800002, created on 24 May 2019 (12 pages) |
5 June 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
8 May 2019 | Resolutions
|
8 March 2019 | Appointment of Mr Ken Coveney as a director on 1 March 2019 (2 pages) |
8 March 2019 | Appointment of Mr Darren Michael Pickering as a director on 1 March 2019 (2 pages) |
6 March 2019 | Registered office address changed from Fitzroy House Crown Street Ipswich Suffolk IP1 3LG to 1-2 Castle Lane London SW1E 6DR on 6 March 2019 (1 page) |
6 March 2019 | Notification of Corona Corporate Group Limited as a person with significant control on 1 March 2019 (2 pages) |
6 March 2019 | Cessation of Nigel Wallis as a person with significant control on 1 March 2019 (1 page) |
6 March 2019 | Termination of appointment of Nigel Wallis as a director on 1 March 2019 (1 page) |
6 March 2019 | Appointment of Mr James Ross Stephens as a director on 1 March 2019 (2 pages) |
4 March 2019 | Resolutions
|
18 February 2019 | Resolutions
|
27 October 2018 | Satisfaction of charge 1 in full (4 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
3 May 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 July 2014 | Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from Sanderson House Museum Street Ipswich Suffolk IP1 1HE to Fitzroy House Crown Street Ipswich Suffolk IP1 3LG on 23 July 2014 (1 page) |
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Director's details changed for Nigel Wallis on 31 May 2011 (2 pages) |
31 May 2011 | Director's details changed for Nigel Wallis on 31 May 2011 (2 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
17 June 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
4 September 2009 | Appointment terminated secretary james mcelhinney (1 page) |
4 September 2009 | Appointment terminated secretary james mcelhinney (1 page) |
13 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
13 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 June 2005 | Return made up to 31/03/05; full list of members (2 pages) |
27 June 2005 | Return made up to 31/03/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 April 2004 | Return made up to 31/03/04; no change of members (4 pages) |
8 April 2004 | Return made up to 31/03/04; no change of members (4 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 July 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
14 April 2003 | Return made up to 31/03/03; no change of members (4 pages) |
14 April 2003 | Return made up to 31/03/03; no change of members (4 pages) |
27 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Return made up to 15/02/03; full list of members (5 pages) |
27 February 2003 | Director resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
27 February 2003 | Secretary resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
18 February 2003 | Director resigned (1 page) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
27 March 2002 | New secretary appointed (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: pannell kerr forster 19-23 fore street ipswich suffolk IP4 1JW (1 page) |
27 March 2002 | Registered office changed on 27/03/02 from: pannell kerr forster 19-23 fore street ipswich suffolk IP4 1JW (1 page) |
27 March 2002 | New secretary appointed (1 page) |
15 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
15 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
18 December 2001 | Accounting reference date extended from 31/03/01 to 31/03/02 (1 page) |
18 December 2001 | Accounting reference date extended from 31/03/01 to 31/03/02 (1 page) |
20 June 2001 | Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page) |
20 June 2001 | Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page) |
15 February 2001 | Incorporation (33 pages) |
15 February 2001 | Incorporation (33 pages) |