Esher
Surrey
KT10 8LU
Director Name | Mr Tony James Ragan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2005(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (closed 16 October 2018) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 4 Neville Close Esher Surrey KT10 8LU |
Secretary Name | Anthony James Ragan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 September 2007(4 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 16 October 2018) |
Role | Company Director |
Correspondence Address | 4 Neville Close Esher Surrey KT10 8LU |
Director Name | Faye Justine Claughton |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 days after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 November 2003) |
Role | Marketing |
Correspondence Address | Bar House Farm Kiddal Lane Potterton Leeds West Yorkshire LS15 4NW |
Secretary Name | Mr James Leslie Sargent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(5 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 September 2007) |
Role | Company Director |
Correspondence Address | Fourwinds Tavistock Road, Meldon Okehampton Devon EX20 4LX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.dbrsport.com |
---|
Registered Address | 24 Conduit Place London W2 1EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
50 at £1 | Anthony James Ragan 50.00% Ordinary |
---|---|
50 at £1 | Jenny Ragan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,312 |
Cash | £75,649 |
Current Liabilities | £71,956 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2017 | Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA to 24 Conduit Place London W2 1EP on 24 August 2017 (2 pages) |
---|---|
16 August 2017 | Declaration of solvency (5 pages) |
16 August 2017 | Appointment of a voluntary liquidator (1 page) |
16 August 2017 | Resolutions
|
26 July 2017 | Confirmation statement made on 23 June 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
30 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
12 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 August 2013 | Annual return made up to 23 June 2013 with a full list of shareholders (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
28 June 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Secretary's details changed for Anthony James Ragan on 18 August 2011 (2 pages) |
21 September 2011 | Director's details changed for Tony Ragan on 18 August 2011 (2 pages) |
21 September 2011 | Director's details changed for Jenny Ragan on 18 August 2011 (2 pages) |
30 June 2011 | Registered office address changed from C/O Riches & Company 34 Anyards Road Cobham Surrey KT11 2LA on 30 June 2011 (1 page) |
30 June 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Registered office address changed from 2Nd Floor 42-46 High Street Esher Surrey KT10 9QY on 15 March 2011 (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Director's details changed for Jenny Ragan on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Tony Ragan on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Jenny Ragan on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Tony Ragan on 1 January 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 November 2009 | Company name changed mobile stuff LIMITED\certificate issued on 13/11/09
|
13 November 2009 | Change of name notice (2 pages) |
23 June 2009 | Return made up to 23/06/09; full list of members (4 pages) |
26 August 2008 | Return made up to 23/06/08; full list of members (4 pages) |
18 August 2008 | Return made up to 23/06/07; full list of members; amend (5 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 October 2007 | New secretary appointed (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: fourwinds, tavistock road, meldon, okehampton, devon EX20 4LX (1 page) |
20 September 2007 | Secretary resigned (1 page) |
20 September 2007 | Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page) |
10 July 2007 | Return made up to 23/06/07; full list of members (3 pages) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Director's particulars changed (1 page) |
10 July 2007 | Secretary's particulars changed (1 page) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: 25 homefield, child okeford, blandford, dorset DT11 8EN (1 page) |
26 June 2006 | Return made up to 23/06/06; full list of members (2 pages) |
9 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
9 November 2005 | New director appointed (1 page) |
18 July 2005 | Return made up to 26/06/05; full list of members (6 pages) |
25 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
6 August 2004 | Return made up to 26/06/04; full list of members
|
14 January 2004 | Registered office changed on 14/01/04 from: letchford house, headstone lane, harrow, middlesex HA3 6PE (1 page) |
26 November 2003 | Director resigned (1 page) |
23 July 2003 | Ad 01/07/03--------- eur si 99@1=99 eur ic 1/100 (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Registered office changed on 15/07/03 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
26 June 2003 | Incorporation (16 pages) |