Company NameDSB Construction Consultants Limited
DirectorRonan Doyle
Company StatusActive
Company Number05210577
CategoryPrivate Limited Company
Incorporation Date19 August 2004(19 years, 8 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 Ronan Doyle
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed19 August 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThomas House 84 Eccleston Square
London
SW1V 1PX
Director NameMr Eamonn Paschal De Barra
Date of BirthApril 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleChartered Suryeor
Correspondence AddressNo.1 Great Field Place
Holtye Road
East Grinstead
West Sussex
RH19 3FJ
Secretary NameMr Eamonn Paschal De Barra
NationalityIrish
StatusResigned
Appointed19 August 2004(same day as company formation)
RoleCompany Director
Correspondence AddressNo.1 Great Field Place
Holtye Road
East Grinstead
West Sussex
RH19 3FJ
Secretary NameMr Gary John Hamilton
NationalityBritish
StatusResigned
Appointed20 October 2006(2 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 July 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Westcroft Road
Carshalton
Surrey
SM5 2TG
Director NameMr Gary John Hamilton
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(2 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Westcroft Road
Carshalton
Surrey
SM5 2TG

Contact

Websitewww.dsbcc.com/
Telephone020 72223344
Telephone regionLondon

Location

Registered AddressThomas House
84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1Ronan Doyle
100.00%
Ordinary

Financials

Year2014
Net Worth£229,001
Cash£83,451
Current Liabilities£79,566

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

3 November 2006Delivered on: 8 November 2006
Persons entitled: Council for World Mission

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: £7,572.50, a separate deposit account and the amount from time to time standing to the credit of the account,. See the mortgage charge document for full details.
Outstanding

Filing History

13 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
16 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
13 August 2019Confirmation statement made on 5 August 2019 with updates (4 pages)
11 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
6 August 2018Confirmation statement made on 5 August 2018 with updates (4 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
29 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 5 August 2017 with updates (5 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
11 August 2017Notification of Ronan Doyle as a person with significant control on 6 August 2016 (2 pages)
11 August 2017Notification of Ronan Doyle as a person with significant control on 6 August 2016 (2 pages)
11 August 2017Withdrawal of a person with significant control statement on 11 August 2017 (2 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(3 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 200
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
1 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 200
(3 pages)
1 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 200
(3 pages)
6 August 2014Termination of appointment of Gary Hamilton as a director on 30 July 2014 (2 pages)
6 August 2014Termination of appointment of Gary Hamilton as a secretary on 30 July 2014 (2 pages)
6 August 2014Termination of appointment of Gary Hamilton as a director on 30 July 2014 (2 pages)
6 August 2014Termination of appointment of Gary Hamilton as a secretary on 30 July 2014 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200
(5 pages)
21 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 200
(5 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
9 September 2010Director's details changed for Gary Hamilton on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Ronan Doyle on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
9 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Ronan Doyle on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Gary Hamilton on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Ronan Doyle on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Gary Hamilton on 1 October 2009 (2 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
15 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
16 September 2009Return made up to 19/08/09; full list of members (4 pages)
16 September 2009Return made up to 19/08/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 April 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
2 November 2008Return made up to 19/08/08; no change of members (7 pages)
2 November 2008Return made up to 19/08/08; no change of members (7 pages)
15 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
10 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 November 2007Return made up to 19/08/07; full list of members (7 pages)
6 November 2007Return made up to 19/08/07; full list of members (7 pages)
27 July 2007Accounting reference date shortened from 30/09/07 to 31/10/06 (1 page)
27 July 2007Accounting reference date shortened from 30/09/07 to 31/10/06 (1 page)
29 November 2006New director appointed (2 pages)
29 November 2006Registered office changed on 29/11/06 from: financial house, 14 barclay road croydon surrey CR0 1 jn (1 page)
29 November 2006Registered office changed on 29/11/06 from: financial house, 14 barclay road croydon surrey CR0 1 jn (1 page)
29 November 2006New director appointed (2 pages)
27 November 2006Director resigned (1 page)
27 November 2006Director resigned (1 page)
8 November 2006Particulars of mortgage/charge (3 pages)
8 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (2 pages)
2 November 2006New secretary appointed (2 pages)
2 November 2006Secretary resigned (1 page)
13 September 2006Return made up to 19/08/06; full list of members (3 pages)
13 September 2006Return made up to 19/08/06; full list of members (3 pages)
8 September 2006Director's particulars changed (1 page)
8 September 2006Director's particulars changed (1 page)
8 September 2006Secretary's particulars changed (1 page)
8 September 2006Secretary's particulars changed (1 page)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
20 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
22 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 May 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
11 May 2005Accounting reference date extended from 31/08/05 to 30/09/05 (1 page)
1 November 2004Director's particulars changed (1 page)
1 November 2004Director's particulars changed (1 page)
26 October 2004Ad 19/08/04--------- £ si 100@1=100 £ ic 100/200 (3 pages)
26 October 2004Ad 19/08/04--------- £ si 100@1=100 £ ic 100/200 (3 pages)
19 August 2004Incorporation (30 pages)
19 August 2004Incorporation (30 pages)