Epping Road
Roydon
Harlow Essex
CM19 5DD
Director Name | Mr Simon Phillip Cranstone |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 175 Plomer Avenue Hoddesdon Hertfordshire EN11 9FQ |
Secretary Name | Mr Antony Jon Ball |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knights Landings Epping Road Roydon Harlow Essex CM19 5DD |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2006(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | dbms.uk.com |
---|
Registered Address | Ground Floor 31 Kentish Town Road London NW1 8NL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Antony Ball 50.00% Ordinary |
---|---|
1 at £1 | Simon Cranstone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,880 |
Cash | £557 |
Current Liabilities | £15,011 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
---|---|
7 June 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
31 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
29 May 2015 | Registered office address changed from Ground Floor Kentish Town Road London NW1 8NL England to Ground Floor 31 Kentish Town Road London NW1 8NL on 29 May 2015 (1 page) |
29 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 July 2014 | Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor Kentish Town Road London NW1 8NL on 28 July 2014 (1 page) |
9 June 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
10 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
8 July 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 July 2010 | Director's details changed for Antony Ball on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Simon Cranstone on 1 October 2009 (2 pages) |
26 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
26 July 2010 | Director's details changed for Simon Cranstone on 1 October 2009 (2 pages) |
26 July 2010 | Director's details changed for Antony Ball on 1 October 2009 (2 pages) |
20 April 2010 | Registered office address changed from C.C.P. 10 Fitzroy Square London W1T 5HP United Kingdom on 20 April 2010 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
30 April 2009 | Registered office changed on 30/04/2009 from C.S.P. 10 fitzroy square london W1T 5HP united kingdom (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from 19 fitzroy square london W1T 6EQ (1 page) |
5 February 2009 | Return made up to 24/05/08; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
23 September 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from 19 fitzroy square london W1T 6EQ united kingdom (1 page) |
25 March 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from 247 ballards lane finchley london N3 1NG (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2007 | Return made up to 24/05/07; full list of members (2 pages) |
13 July 2007 | Ad 24/05/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 June 2006 | New director appointed (1 page) |
27 June 2006 | New secretary appointed;new director appointed (2 pages) |
26 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
24 May 2006 | Incorporation (16 pages) |