Company NameDSV Holdings Limited
DirectorsThomas Ralph Molnar and Andy Trigwell
Company StatusActive
Company Number04304214
CategoryPrivate Limited Company
Incorporation Date15 October 2001(22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Thomas Ralph Molnar
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(13 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Director NameMr Andy Trigwell
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Secretary NameMr Andy Trigwell
StatusCurrent
Appointed20 September 2017(15 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(4 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate House Merton Lane
London
N6 6NA
Director NameMr Stephen Edward Ville
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(4 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Director NameMrs Sue Elizabeth Ville
Date of BirthJune 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed12 November 2001(4 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Secretary NameMrs Sue Elizabeth Ville
NationalityAustralian
StatusResigned
Appointed12 November 2001(4 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 13 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Pickwick Way
Chislehurst
Kent
BR7 6RZ
Director NameMr Jake Alaric Roger Emerson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2015(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Secretary NameMr Jake Alaric Roger Emerson
StatusResigned
Appointed13 August 2015(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 September 2017)
RoleCompany Director
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Director NameMr Dean Arbel
Date of BirthMay 1976 (Born 47 years ago)
NationalityDanish
StatusResigned
Appointed10 September 2018(16 years, 11 months after company formation)
Appointment Duration3 years (resigned 05 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 12 Garrick Road Industrial Estate
Irving Way
Hendon
London
NW9 6AQ
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

25k at £1Bread Limited
61.88%
Ordinary A
15k at £1Bread Limited
37.13%
Ordinary B
25k at $0.01Bread Limited
0.62%
Ordinary C
15k at $0.01Bread Limited
0.37%
Ordinary D

Financials

Year2014
Turnover£126,652
Net Worth£1,402,880
Cash£207,173
Current Liabilities£111,004

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End29 February

Returns

Latest Return15 October 2023 (6 months ago)
Next Return Due29 October 2024 (6 months, 2 weeks from now)

Charges

6 June 2022Delivered on: 7 June 2022
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
4 November 2021Delivered on: 5 November 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
24 August 2015Delivered on: 27 August 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 4 lyon way st albans hertfordshire t/no's HD242613 and HD294532.
Outstanding

Filing History

3 March 2021Consolidated accounts of parent company for subsidiary company period ending 29/02/20 (48 pages)
23 November 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
2 December 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (3 pages)
2 December 2019Audit exemption subsidiary accounts made up to 28 February 2019 (11 pages)
2 December 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
2 December 2019Consolidated accounts of parent company for subsidiary company period ending 28/02/19 (43 pages)
28 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
12 December 2018Audit exemption subsidiary accounts made up to 28 February 2018 (11 pages)
12 December 2018Consolidated accounts of parent company for subsidiary company period ending 28/02/18 (44 pages)
4 December 2018Audit exemption statement of guarantee by parent company for period ending 28/02/18 (3 pages)
4 December 2018Notice of agreement to exemption from audit of accounts for period ending 28/02/18 (1 page)
25 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
4 October 2018Appointment of Mr Dean Arbel as a director on 10 September 2018 (2 pages)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (12 pages)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
5 December 2017Notice of agreement to exemption from audit of accounts for period ending 28/02/17 (1 page)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages)
5 December 2017Consolidated accounts of parent company for subsidiary company period ending 28/02/17 (44 pages)
5 December 2017Audit exemption statement of guarantee by parent company for period ending 28/02/17 (3 pages)
5 December 2017Audit exemption subsidiary accounts made up to 28 February 2017 (12 pages)
14 November 2017Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page)
14 November 2017Appointment of Mr Andy Trigwell as a director on 20 September 2017 (2 pages)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a secretary on 20 September 2017 (1 page)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a director on 20 September 2017 (1 page)
14 November 2017Termination of appointment of Jake Alaric Roger Emerson as a secretary on 20 September 2017 (1 page)
14 November 2017Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages)
14 November 2017Appointment of Mr Andy Trigwell as a secretary on 20 September 2017 (2 pages)
30 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
10 January 2017Audit exemption subsidiary accounts made up to 29 February 2016 (11 pages)
10 January 2017Audit exemption subsidiary accounts made up to 29 February 2016 (11 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages)
10 January 2017Consolidated accounts of parent company for subsidiary company period ending 29/02/16 (46 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (5 pages)
11 December 2016Audit exemption statement of guarantee by parent company for period ending 29/02/16 (5 pages)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
11 December 2016Notice of agreement to exemption from audit of accounts for period ending 29/02/16 (1 page)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
21 November 2015Total exemption full accounts made up to 25 January 2015 (11 pages)
21 November 2015Total exemption full accounts made up to 25 January 2015 (11 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 40,000
  • USD 400
(6 pages)
12 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 40,000
  • USD 400
(6 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
3 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
27 August 2015Registration of charge 043042140001, created on 24 August 2015 (18 pages)
27 August 2015Registration of charge 043042140001, created on 24 August 2015 (18 pages)
19 August 2015Current accounting period extended from 25 January 2016 to 29 February 2016 (1 page)
19 August 2015Termination of appointment of Sue Elizabeth Ville as a secretary on 13 August 2015 (1 page)
19 August 2015Termination of appointment of Sue Elizabeth Ville as a director on 13 August 2015 (1 page)
19 August 2015Termination of appointment of David Martin Maxfield Dutton as a director on 13 August 2015 (1 page)
19 August 2015Appointment of Mr Jake Alaric Roger Emerson as a secretary on 13 August 2015 (2 pages)
19 August 2015Termination of appointment of Sue Elizabeth Ville as a director on 13 August 2015 (1 page)
19 August 2015Appointment of Mr Jake Alaric Roger Emerson as a secretary on 13 August 2015 (2 pages)
19 August 2015Current accounting period extended from 25 January 2016 to 29 February 2016 (1 page)
19 August 2015Appointment of Mr Thomas Ralph Molnar as a director on 13 August 2015 (2 pages)
19 August 2015Termination of appointment of David Martin Maxfield Dutton as a director on 13 August 2015 (1 page)
19 August 2015Registered office address changed from C/O the Bread Roll Co Unit 2 Lyon Way St. Albans Hertfordshire AL4 0LQ to Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ on 19 August 2015 (1 page)
19 August 2015Appointment of Mr Jake Alaric Roger Emerson as a director on 13 August 2015 (2 pages)
19 August 2015Termination of appointment of Sue Elizabeth Ville as a secretary on 13 August 2015 (1 page)
19 August 2015Appointment of Mr Thomas Ralph Molnar as a director on 13 August 2015 (2 pages)
19 August 2015Registered office address changed from C/O the Bread Roll Co Unit 2 Lyon Way St. Albans Hertfordshire AL4 0LQ to Unit 12 Garrick Road Industrial Estate Irving Way Hendon London NW9 6AQ on 19 August 2015 (1 page)
19 August 2015Appointment of Mr Jake Alaric Roger Emerson as a director on 13 August 2015 (2 pages)
19 August 2015Termination of appointment of Stephen Edward Ville as a director on 13 August 2015 (1 page)
19 August 2015Termination of appointment of Stephen Edward Ville as a director on 13 August 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 26 January 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 26 January 2014 (5 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 40,000
  • USD 400
(8 pages)
17 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 40,000
  • USD 400
(8 pages)
25 February 2014Amended accounts made up to 27 January 2013 (5 pages)
25 February 2014Amended accounts made up to 27 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 27 January 2013 (5 pages)
28 October 2013Total exemption small company accounts made up to 27 January 2013 (5 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 40,000
  • USD 400
(8 pages)
15 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 40,000
  • USD 400
(8 pages)
24 October 2012Total exemption small company accounts made up to 22 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 22 January 2012 (5 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
16 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (8 pages)
22 August 2011Total exemption small company accounts made up to 22 January 2011 (5 pages)
22 August 2011Total exemption small company accounts made up to 22 January 2011 (5 pages)
26 October 2010Total exemption small company accounts made up to 24 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 24 January 2010 (5 pages)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
15 October 2010Registered office address changed from C/O the Bread Roll Company 2 Lyon Way St. Albans Hertfordshire AL4 0LQ on 15 October 2010 (1 page)
15 October 2010Registered office address changed from C/O the Bread Roll Company 2 Lyon Way St. Albans Hertfordshire AL4 0LQ on 15 October 2010 (1 page)
15 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (8 pages)
28 November 2009Total exemption small company accounts made up to 25 January 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 25 January 2009 (6 pages)
19 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
19 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
21 November 2008Total exemption small company accounts made up to 27 January 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 27 January 2008 (6 pages)
17 October 2008Return made up to 15/10/08; full list of members (5 pages)
17 October 2008Return made up to 15/10/08; full list of members (5 pages)
27 November 2007Total exemption small company accounts made up to 28 January 2007 (6 pages)
27 November 2007Total exemption small company accounts made up to 28 January 2007 (6 pages)
29 October 2007Return made up to 15/10/07; no change of members (7 pages)
29 October 2007Return made up to 15/10/07; no change of members (7 pages)
13 December 2006Total exemption small company accounts made up to 22 January 2006 (6 pages)
13 December 2006Total exemption small company accounts made up to 22 January 2006 (6 pages)
13 November 2006Return made up to 15/10/06; no change of members (7 pages)
13 November 2006Return made up to 15/10/06; no change of members (7 pages)
2 December 2005Accounts for a small company made up to 23 January 2005 (6 pages)
2 December 2005Accounts for a small company made up to 23 January 2005 (6 pages)
21 November 2005Return made up to 15/10/05; full list of members (7 pages)
21 November 2005Return made up to 15/10/05; full list of members (7 pages)
24 November 2004Accounts for a small company made up to 25 January 2004 (6 pages)
24 November 2004Accounts for a small company made up to 25 January 2004 (6 pages)
3 November 2004Return made up to 15/10/04; change of members (7 pages)
3 November 2004Return made up to 15/10/04; change of members (7 pages)
17 February 2004Accounts for a small company made up to 26 January 2003 (6 pages)
17 February 2004Accounts for a small company made up to 26 January 2003 (6 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
12 November 2003Return made up to 15/10/03; no change of members (7 pages)
12 November 2003Return made up to 15/10/03; no change of members (7 pages)
18 December 2002Return made up to 15/10/02; full list of members (7 pages)
18 December 2002Return made up to 15/10/02; full list of members (7 pages)
4 December 2002Registered office changed on 04/12/02 from: c/o the bread roll co LTD lyon way st. Albans hertfordshire AL4 0LQ (1 page)
4 December 2002Registered office changed on 04/12/02 from: c/o the bread roll co LTD lyon way st. Albans hertfordshire AL4 0LQ (1 page)
1 October 2002Registered office changed on 01/10/02 from: lyon way st. Albans hertfordshire AL4 0LQ (1 page)
1 October 2002Registered office changed on 01/10/02 from: lyon way st. Albans hertfordshire AL4 0LQ (1 page)
7 August 2002Accounting reference date extended from 31/10/02 to 25/01/03 (1 page)
7 August 2002Accounting reference date extended from 31/10/02 to 25/01/03 (1 page)
1 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2002Nc inc already adjusted 17/01/02 (1 page)
1 June 2002Nc inc already adjusted 17/01/02 (1 page)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2002Memorandum and Articles of Association (9 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 March 2002Memorandum and Articles of Association (9 pages)
7 March 2002Company name changed spiritstatus LIMITED\certificate issued on 07/03/02 (2 pages)
7 March 2002Company name changed spiritstatus LIMITED\certificate issued on 07/03/02 (2 pages)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001New director appointed (5 pages)
21 December 2001New director appointed (5 pages)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001Registered office changed on 21/12/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 December 2001Registered office changed on 21/12/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
19 December 2001Secretary resigned (1 page)
19 December 2001Secretary resigned (1 page)
15 October 2001Incorporation (13 pages)
15 October 2001Incorporation (13 pages)