Pier Road
Greenhithe
Kent
DA9 9NS
Secretary Name | Mr Richard Capel |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bendigo Wharf Pier Road Greenhithe Kent DA9 9NS |
Director Name | Mr Richard Capel |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bendigo Wharf Pier Road Greenhithe Kent DA9 9NS |
Director Name | Mr James Christopher Collins |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Charlotte Road London EC2A 3PB |
Director Name | Mr James Christopher Collins |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2019(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Charlotte Road London EC2A 3PB |
Director Name | Mr Dean Botten |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2021(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 8 Pier Road Greenhithe DA9 9NS |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2006(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Riverbridge House Anchor Boulevard Crossways Business Park Dartford Kent DA2 6SL |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
70 at £1 | Daniel Paul Capel 70.00% Ordinary A |
---|---|
5 at £1 | James Christopher Collins 5.00% Ordinary A |
15 at £1 | Richard Capel 15.00% Ordinary B |
10 at £1 | Richard Capel 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £175,598 |
Cash | £465 |
Current Liabilities | £17,240 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 February 2024 (3 months ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 2 weeks from now) |
6 June 2019 | Delivered on: 7 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
17 December 2014 | Delivered on: 22 December 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
10 April 2008 | Delivered on: 29 April 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 January 2021 | Appointment of Mr Dean Botten as a director on 1 January 2021 (2 pages) |
---|---|
15 July 2020 | Confirmation statement made on 1 June 2020 with no updates (3 pages) |
15 July 2020 | Secretary's details changed for Mr Richard Capel on 15 July 2020 (1 page) |
15 July 2020 | Director's details changed for Mr Daniel Paul Capel on 15 July 2020 (2 pages) |
15 July 2020 | Director's details changed for Mr Richard Capel on 15 July 2020 (2 pages) |
15 July 2020 | Change of details for Mr Daniel Paul Capel as a person with significant control on 15 July 2020 (2 pages) |
13 July 2020 | Registered office address changed from Unit 3 85 Curtain Road London EC2A 3BS England to 46 New Broad Street London EC2M 1JH on 13 July 2020 (1 page) |
26 February 2020 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
23 July 2019 | Satisfaction of charge 058343730002 in full (1 page) |
23 July 2019 | Satisfaction of charge 1 in full (1 page) |
16 July 2019 | Registered office address changed from 18 Charlotte Road London EC2A 3PB England to Unit 3 85 Curtain Road London EC2A 3BS on 16 July 2019 (1 page) |
11 June 2019 | Confirmation statement made on 1 June 2019 with updates (4 pages) |
7 June 2019 | Registration of charge 058343730003, created on 6 June 2019 (23 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
5 February 2019 | Termination of appointment of James Christopher Collins as a director on 31 January 2019 (1 page) |
1 February 2019 | Appointment of Mr James Christopher Collins as a director on 31 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of James Christopher Collins as a director on 31 January 2019 (1 page) |
23 August 2018 | Director's details changed for Mr Richard Capel on 22 August 2018 (2 pages) |
22 August 2018 | Registered office address changed from 5th Floor 34 Threadneedle Street London EC2R 8AY to 18 Charlotte Road London EC2A 3PB on 22 August 2018 (1 page) |
22 August 2018 | Director's details changed for Mr Daniel Paul Capel on 22 August 2018 (2 pages) |
22 August 2018 | Director's details changed for Mr Richard Capel on 22 August 2018 (2 pages) |
22 August 2018 | Secretary's details changed for Mr Richard Capel on 22 August 2018 (1 page) |
22 August 2018 | Change of details for Mr Daniel Paul Capel as a person with significant control on 22 August 2018 (2 pages) |
22 August 2018 | Director's details changed for Mr James Christopher Collins on 22 August 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 31 May 2017 (15 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
4 May 2017 | Appointment of Mr Richard Capel as a director on 1 January 2015 (2 pages) |
4 May 2017 | Appointment of Mr James Christopher Collins as a director on 1 January 2015 (2 pages) |
4 May 2017 | Appointment of Mr Richard Capel as a director on 1 January 2015 (2 pages) |
4 May 2017 | Appointment of Mr James Christopher Collins as a director on 1 January 2015 (2 pages) |
4 April 2017 | Director's details changed for Mr Daniel Paul Capel on 4 April 2017 (2 pages) |
4 April 2017 | Director's details changed for Mr Daniel Paul Capel on 4 April 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
2 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
11 May 2015 | Registered office address changed from 46 New Broad Street London EC2M 1JH to 5th Floor 34 Threadneedle Street London EC2R 8AY on 11 May 2015 (1 page) |
11 May 2015 | Registered office address changed from 46 New Broad Street London EC2M 1JH to 5th Floor 34 Threadneedle Street London EC2R 8AY on 11 May 2015 (1 page) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
22 December 2014 | Registration of charge 058343730002, created on 17 December 2014 (8 pages) |
22 December 2014 | Registration of charge 058343730002, created on 17 December 2014 (8 pages) |
16 September 2014 | Change of name notice (2 pages) |
16 September 2014 | Company name changed dc connect LIMITED\certificate issued on 16/09/14 (2 pages) |
16 September 2014 | Company name changed dc connect LIMITED\certificate issued on 16/09/14
|
16 September 2014 | Change of name notice (2 pages) |
8 August 2014 | Director's details changed for Mr Daniel Paul Capel on 8 August 2014 (2 pages) |
8 August 2014 | Secretary's details changed for Mr Richard Capel on 8 August 2014 (1 page) |
8 August 2014 | Secretary's details changed for Mr Richard Capel on 8 August 2014 (1 page) |
8 August 2014 | Director's details changed for Mr Daniel Paul Capel on 8 August 2014 (2 pages) |
8 August 2014 | Secretary's details changed for Mr Richard Capel on 8 August 2014 (1 page) |
8 August 2014 | Director's details changed for Mr Daniel Paul Capel on 8 August 2014 (2 pages) |
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
14 January 2013 | Registered office address changed from 44 High Street Snodland Kent ME6 5DA United Kingdom on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 44 High Street Snodland Kent ME6 5DA United Kingdom on 14 January 2013 (1 page) |
4 December 2012 | Registered office address changed from 5 London Wall Buildings London EC2M 5PP United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 5 London Wall Buildings London EC2M 5PP United Kingdom on 4 December 2012 (1 page) |
4 December 2012 | Registered office address changed from 5 London Wall Buildings London EC2M 5PP United Kingdom on 4 December 2012 (1 page) |
22 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
3 November 2011 | Company name changed office partners LIMITED\certificate issued on 03/11/11
|
3 November 2011 | Company name changed office partners LIMITED\certificate issued on 03/11/11
|
3 November 2011 | Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 3 November 2011 (1 page) |
3 November 2011 | Registered office address changed from 44 High Street Snodland Kent ME6 5DA on 3 November 2011 (1 page) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Director's details changed for Daniel Paul Capel on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Daniel Paul Capel on 1 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Daniel Paul Capel on 1 June 2010 (2 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Registered office address changed from Westhill House Devonshire Road Bexleyheath Kent DA6 8DS on 12 April 2010 (2 pages) |
12 April 2010 | Secretary's details changed for Richard Capel on 4 February 2010 (3 pages) |
12 April 2010 | Secretary's details changed for Richard Capel on 4 February 2010 (3 pages) |
12 April 2010 | Registered office address changed from Westhill House Devonshire Road Bexleyheath Kent DA6 8DS on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Daniel Paul Capel on 4 February 2010 (3 pages) |
12 April 2010 | Director's details changed for Daniel Paul Capel on 4 February 2010 (3 pages) |
12 April 2010 | Secretary's details changed for Richard Capel on 4 February 2010 (3 pages) |
12 April 2010 | Director's details changed for Daniel Paul Capel on 4 February 2010 (3 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
2 March 2010 | Total exemption full accounts made up to 31 May 2009 (9 pages) |
30 July 2009 | Resolutions
|
30 July 2009 | Resolutions
|
24 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
24 July 2009 | Return made up to 01/06/09; full list of members (3 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from westhill house devonshire road bexleyheath kent DA6 8DS (2 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from westhill house devonshire road bexleyheath kent DA6 8DS (2 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from kings lodge london road west kingsdown kent TN15 6AR (2 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from kings lodge london road west kingsdown kent TN15 6AR (2 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
4 July 2008 | Return made up to 01/06/08; full list of members (3 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 April 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 February 2008 | Company name changed dc direct LTD\certificate issued on 08/03/08 (2 pages) |
29 February 2008 | Company name changed dc direct LTD\certificate issued on 08/03/08 (2 pages) |
5 February 2008 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
5 February 2008 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
5 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 175-177 broadway bexleyheath kent DA6 7ES (2 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: 175-177 broadway bexleyheath kent DA6 7ES (2 pages) |
7 September 2007 | Return made up to 01/06/07; full list of members (2 pages) |
7 September 2007 | New secretary appointed (1 page) |
7 September 2007 | Return made up to 01/06/07; full list of members (2 pages) |
7 September 2007 | New secretary appointed (1 page) |
15 August 2006 | Ad 01/06/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 August 2006 | Ad 01/06/06--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
28 June 2006 | Registered office changed on 28/06/06 from: dcd house 176 church road bexleyheath DA7 4DU (1 page) |
28 June 2006 | Registered office changed on 28/06/06 from: dcd house 176 church road bexleyheath DA7 4DU (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Director resigned (1 page) |
1 June 2006 | Incorporation (13 pages) |
1 June 2006 | Incorporation (13 pages) |