Company NameD B S Securities Limited
DirectorsGregory Khiat Chong and James Pearson
Company StatusActive
Company Number05172114
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gregory Khiat Chong
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameJames Pearson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleConsultant
Correspondence AddressQuadrant House, Floor 6 4 Thomas More Square
London
E1W 1YW
Secretary NameMr Gregory Khiat Chong
NationalityBritish
StatusCurrent
Appointed18 October 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 6 months
RoleChartered Accountant
Correspondence AddressQuadrant House Floor 6
4 Thomas More Square
London
E1W 1YW
Director NameCity Executor And Trustee Company Limited (Corporation)
Date of BirthNovember 1971 (Born 52 years ago)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressQuadrant House Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered AddressQuadrant House, Floor 6
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Amy Shah & Shivani Shah
7.14%
Ordinary
1 at £1Andrew Cole
7.14%
Ordinary
1 at £1Barry John Staines & Betty Barandela Adarme
7.14%
Ordinary
1 at £1David Albert Truman & Ann Veronica Truman
7.14%
Ordinary
1 at £1David Mallinson & Catherine Mallinson
7.14%
Ordinary
1 at £1Deborah Ragazzoni & Riccardo Ragazzoni
7.14%
Ordinary
1 at £1James Pearson
7.14%
Ordinary
1 at £1Miss Deborah Challinor
7.14%
Ordinary
1 at £1Mr Gregory Khiat Chong
7.14%
Ordinary
1 at £1Mr Sanjay Beri & Mrs Lucinda Beri
7.14%
Ordinary
1 at £1Ms Akiko Matsudaira
7.14%
Ordinary
1 at £1Sarah Meinertzhagen
7.14%
Ordinary
2 at £1Mr Mario Simone & Mrs Ruiz Simone
14.29%
Ordinary

Financials

Year2014
Net Worth£2,144
Cash£1,230
Current Liabilities£1,102

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

7 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
6 April 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
1 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
1 April 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
22 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
21 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
29 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
10 June 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
6 March 2020Director's details changed for Mr Gregory Khiat Chong on 28 August 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
22 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 June 2017Director's details changed for James Pearson on 1 June 2015 (2 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
21 June 2017Director's details changed for James Pearson on 1 June 2015 (2 pages)
1 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 15
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 27 July 2016
  • GBP 15
(3 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 14
(6 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 14
(6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 14
(6 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 14
(6 pages)
8 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 14
(6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 14
(6 pages)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 14
(6 pages)
5 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 14
(6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 March 2013Director's details changed for James Pearson on 28 February 2013 (2 pages)
7 March 2013Director's details changed for James Pearson on 28 February 2013 (2 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
20 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
12 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (9 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 14
(4 pages)
21 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 June 2010Statement of capital following an allotment of shares on 20 May 2010
  • GBP 14
(4 pages)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
30 September 2009Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW (1 page)
8 July 2009Return made up to 06/07/09; full list of members (7 pages)
8 July 2009Return made up to 06/07/09; full list of members (7 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 June 2009Director and secretary's change of particulars / gregory chong / 01/06/2009 (1 page)
1 June 2009Director and secretary's change of particulars / gregory chong / 01/06/2009 (1 page)
12 March 2009Director's change of particulars / james pearson / 28/04/2008 (1 page)
12 March 2009Director's change of particulars / james pearson / 28/04/2008 (1 page)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
10 July 2008Return made up to 06/07/08; full list of members (7 pages)
10 July 2008Return made up to 06/07/08; full list of members (7 pages)
29 January 2008Registered office changed on 29/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
29 January 2008Registered office changed on 29/01/08 from: 4TH floor, st alphage house 2 fore street london EC2Y 5DH (1 page)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
15 January 2008Secretary's particulars changed;director's particulars changed (1 page)
11 July 2007Return made up to 06/07/07; full list of members (5 pages)
11 July 2007Return made up to 06/07/07; full list of members (5 pages)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
27 February 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
7 July 2006Return made up to 06/07/06; full list of members (5 pages)
7 July 2006Return made up to 06/07/06; full list of members (5 pages)
27 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 April 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
19 September 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
19 September 2005Accounting reference date extended from 31/07/05 to 30/09/05 (1 page)
26 August 2005Ad 15/07/05--------- £ si 12@1=12 £ ic 1/13 (4 pages)
26 August 2005Ad 15/07/05--------- £ si 12@1=12 £ ic 1/13 (4 pages)
19 July 2005Return made up to 06/07/05; full list of members (2 pages)
19 July 2005Return made up to 06/07/05; full list of members (2 pages)
2 November 2004New secretary appointed;new director appointed (2 pages)
2 November 2004New secretary appointed;new director appointed (2 pages)
2 November 2004New director appointed (3 pages)
2 November 2004New director appointed (3 pages)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
28 October 2004Secretary resigned (1 page)
28 October 2004Director resigned (1 page)
6 July 2004Incorporation (13 pages)
6 July 2004Incorporation (13 pages)