London
EC2M 2EF
Director Name | Mr Mark David Browning |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2019(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 13th Floor, Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Adrian James Dunleavy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Roundstone House Millington Cheshire WA14 3RG |
Director Name | Mr Derek Alexander Morren |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ashwood Farm Court Wervin Chester CH2 4HF Wales |
Director Name | Mr Nitil Patel |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Secretary Name | Mr Nitil Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Alfriston Road London SW11 6NN |
Director Name | Mr Raymond Philip Wallace Andrews |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 April 2011) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | One New Oxford Street London WC1A 1NU |
Director Name | Ms Dawn Mary Boyfield |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 02 April 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 261 Kenton Road Harrow Middlesex HA3 0HQ |
Director Name | Mr Jugdish Roy Kudhail |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2012(4 years, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 August 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Anglers Lane London NW5 3DG |
Director Name | Mr Peter Michael Bertram |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2012(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Mr Derek Alexander Morren |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2012(5 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 06 March 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Anglers Lane London NW5 3DG |
Director Name | Mrs Bharti Atul Bhikha |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(5 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 September 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Director Name | Mr David James Galan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2016(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 23 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13th Floor Portland House Bressenden Place London SW1E 5BH |
Secretary Name | Mr David James Galan |
---|---|
Status | Resigned |
Appointed | 26 February 2016(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2019) |
Role | Company Director |
Correspondence Address | 13th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | dbda.co.uk |
---|---|
Telephone | 0845 3033311 |
Telephone region | Unknown |
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2.3m at £1 | Ten Alps PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,843,396 |
Gross Profit | £1,257,946 |
Net Worth | £94,464 |
Cash | £105,639 |
Current Liabilities | £524,191 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months from now) |
17 September 2020 | Delivered on: 21 September 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
31 January 2011 | Delivered on: 1 February 2011 Satisfied on: 20 June 2012 Persons entitled: Bank of Scotland PLC Classification: Omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. Fully Satisfied |
15 June 2007 | Delivered on: 20 June 2007 Satisfied on: 18 April 2012 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
7 October 2020 | Termination of appointment of Bharti Atul Bhikha as a director on 30 September 2020 (1 page) |
---|---|
21 September 2020 | Registration of charge 062713410003, created on 17 September 2020 (59 pages) |
12 August 2020 | Audit exemption subsidiary accounts made up to 30 June 2019 (15 pages) |
12 August 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 (1 page) |
12 August 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 (72 pages) |
15 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
19 March 2020 | Registered office address changed from 13th Floor Portland House Bressenden Place London SW1E 5BH to 17 Dominion Street London EC2M 2EF on 19 March 2020 (1 page) |
24 October 2019 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 (3 pages) |
5 August 2019 | Termination of appointment of Peter Michael Bertram as a director on 31 July 2019 (1 page) |
20 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
23 April 2019 | Termination of appointment of David James Galan as a secretary on 23 April 2019 (1 page) |
23 April 2019 | Termination of appointment of David James Galan as a director on 23 April 2019 (1 page) |
23 April 2019 | Appointment of Mr Mark David Browning as a director on 23 April 2019 (2 pages) |
4 December 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 (70 pages) |
4 December 2018 | Audit exemption subsidiary accounts made up to 30 June 2018 (15 pages) |
11 October 2018 | Appointment of Mr Will Sawyer as a director on 11 October 2018 (2 pages) |
26 September 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 (3 pages) |
26 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 (1 page) |
6 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
24 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages) |
23 May 2018 | Audit exemption subsidiary accounts made up to 30 June 2017 (17 pages) |
23 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 (70 pages) |
21 March 2018 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 (3 pages) |
21 March 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 (1 page) |
4 July 2017 | Resolutions
|
4 July 2017 | Resolutions
|
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
27 March 2017 | Full accounts made up to 30 June 2016 (19 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages) |
12 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
12 February 2016 | Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages) |
14 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
14 January 2016 | Full accounts made up to 30 June 2015 (15 pages) |
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Registered office address changed from One New Oxford Street London WC1A 1NU to 13th Floor Portland House Bressenden Place London SW1E 5BH on 17 June 2015 (1 page) |
17 June 2015 | Registered office address changed from One New Oxford Street London WC1A 1NU to 13th Floor Portland House Bressenden Place London SW1E 5BH on 17 June 2015 (1 page) |
17 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (14 pages) |
2 April 2015 | Company name changed dbda LIMITED\certificate issued on 02/04/15
|
2 April 2015 | Company name changed dbda LIMITED\certificate issued on 02/04/15
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Registered office address changed from C/O Ten Alps Plc 6 Anglers Lane London NW5 3DG England on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from C/O Ten Alps Plc 6 Anglers Lane London NW5 3DG England on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from C/O Ten Alps Plc 6 Anglers Lane London NW5 3DG England on 6 June 2014 (1 page) |
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
7 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
7 April 2014 | Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
27 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
27 November 2013 | Full accounts made up to 31 March 2013 (15 pages) |
27 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
27 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Appointment of Mrs Bharti Bhikha as a director (2 pages) |
5 April 2013 | Appointment of Mrs Bharti Bhikha as a director (2 pages) |
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
2 April 2013 | Termination of appointment of Derek Morren as a director (1 page) |
29 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
29 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
7 September 2012 | Appointment of Mr Derek Alexander Morren as a director (2 pages) |
7 September 2012 | Appointment of Mr Derek Alexander Morren as a director (2 pages) |
21 August 2012 | Appointment of Mr Peter Michael Bertram as a director (2 pages) |
21 August 2012 | Appointment of Mr Peter Michael Bertram as a director (2 pages) |
21 August 2012 | Termination of appointment of Jugdish Kudhail as a director (1 page) |
21 August 2012 | Termination of appointment of Jugdish Kudhail as a director (1 page) |
9 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
9 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2012 | Termination of appointment of Dawn Boyfield as a director (1 page) |
12 April 2012 | Termination of appointment of Dawn Boyfield as a director (1 page) |
5 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 30 March 2012
|
30 March 2012 | Appointment of Mr Jugdish Roy Kudhail as a director (2 pages) |
30 March 2012 | Appointment of Mr Jugdish Roy Kudhail as a director (2 pages) |
5 January 2012 | Registered office address changed from C/O Ten Alps Plc One New Oxford Street London WC1A 1NU United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from C/O Ten Alps Plc One New Oxford Street London WC1A 1NU United Kingdom on 5 January 2012 (1 page) |
5 January 2012 | Registered office address changed from C/O Ten Alps Plc One New Oxford Street London WC1A 1NU United Kingdom on 5 January 2012 (1 page) |
16 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
16 August 2011 | Full accounts made up to 31 March 2011 (14 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Termination of appointment of Raymond Andrews as a director (1 page) |
9 June 2011 | Termination of appointment of Raymond Andrews as a director (1 page) |
9 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Termination of appointment of Derek Morren as a director (1 page) |
5 April 2011 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
5 April 2011 | Termination of appointment of Adrian Dunleavy as a director (1 page) |
5 April 2011 | Termination of appointment of Derek Morren as a director (1 page) |
7 February 2011 | Resolutions
|
7 February 2011 | Resolutions
|
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
1 February 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
7 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Raymond Philip Wallace Andrews on 6 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Raymond Philip Wallace Andrews on 6 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Director's details changed for Raymond Philip Wallace Andrews on 6 June 2010 (2 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
10 December 2009 | Full accounts made up to 31 March 2009 (15 pages) |
10 November 2009 | Registered office address changed from 9 Savoy Street London WC2E 2HR on 10 November 2009 (1 page) |
10 November 2009 | Registered office address changed from 9 Savoy Street London WC2E 2HR on 10 November 2009 (1 page) |
2 July 2009 | Director's change of particulars / derek morren / 24/09/2008 (1 page) |
2 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
2 July 2009 | Director's change of particulars / derek morren / 24/09/2008 (1 page) |
2 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
4 July 2008 | Director's change of particulars / derek morren / 04/07/2008 (1 page) |
4 July 2008 | Director's change of particulars / derek morren / 04/07/2008 (1 page) |
4 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 06/06/08; full list of members (4 pages) |
13 November 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
13 November 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
31 August 2007 | New director appointed (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Particulars of mortgage/charge (8 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Particulars of mortgage/charge (8 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
6 June 2007 | Incorporation (19 pages) |
6 June 2007 | Incorporation (19 pages) |