Sandyford Road
Dublin D16 X8c3
Ireland
Director Name | Mr Laurent Thierry Salmon |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 04 May 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Finance Director |
Country of Residence | France |
Correspondence Address | The Paragon Suite Irish Management Institute Sandyford Road Dublin D16 X8c3 Ireland |
Secretary Name | Mr Richard Joseph Cahill |
---|---|
Status | Current |
Appointed | 04 May 2017(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | The Paragon Suite Irish Management Institute Sandyford Road Dublin D16 X8c3 Ireland |
Director Name | Mr Jeremy Edward Charles Walters |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2017(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Ground Floor, Park House, 16/18 Finsbury Cir London EC2M 7EB |
Director Name | Mr Gurdev Singh |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Lodge Hill Walk Leeds LS12 5TP |
Director Name | Mr Jeremy Edward Charles Walters |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Oddicroft Lane Sutton Parkway Sutton In Ashfield Nottinghamshire NG17 5FB |
Director Name | Ruaraidh Thomas |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Oddicroft Lane Sutton Parkway Sutton In Ashfield Nottinghamshire NG17 5FB |
Director Name | Richard Scott Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Oddicroft Lane Sutton Parkway Sutton In Ashfield Nottinghamshire NG17 5FB |
Director Name | Simon Spalding |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Oddicroft Lane Sutton Parkway Sutton In Ashfield Nottinghamshire NG17 5FB |
Director Name | Anthony Ogle |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Oddicroft Lane Sutton Parkway Sutton In Ashfield Nottinghamshire NG17 5FB |
Director Name | Mr Michael Carney Gray Hunter |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Oddicroft Lane Sutton Parkway Sutton In Ashfield Nottinghamshire NG17 5FB |
Director Name | Vincent Gidley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Oddicroft Lane Sutton Parkway Sutton In Ashfield Nottinghamshire NG17 5FB |
Director Name | Mr Nicolas William Dixon |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Oddicroft Lane Sutton Parkway Sutton In Ashfield Nottinghamshire NG17 5FB |
Director Name | Mr Daniel Joseph Cross |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 02 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Oddicroft Lane Sutton Parkway Sutton In Ashfield Nottinghamshire NG17 5FB |
Director Name | Nicholas Michael Barbeary |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Oddicroft Lane Sutton Parkway Sutton In Ashfield Nottinghamshire NG17 5FB |
Secretary Name | Richard Scott Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Oddicroft Lane Sutton Parkway Sutton In Ashfield Nottinghamshire NG17 5FB |
Director Name | Mr Jason Charles Edward Cromack |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2010(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Oddicroft Lane Sutton Parkway Sutton In Ashfield Nottinghamshire NG17 5FB |
Director Name | Mr Gregg Givens |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 May 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Dst House St Marks Hill Surbiton Surrey KT6 4QD |
Secretary Name | Robert Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 04 May 2017) |
Role | Company Director |
Correspondence Address | Dst House St Marks Hill Surbiton Surrey KT6 4QD |
Director Name | Castlegate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Secretary Name | Castlegate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2008(same day as company formation) |
Correspondence Address | 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ |
Website | dstoutput.co.uk |
---|
Registered Address | Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
5.2m at £1 | Lateral Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,153,000 |
Cash | £1,508,000 |
Current Liabilities | £13,627,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
4 November 2009 | Delivered on: 11 November 2009 Satisfied on: 3 June 2013 Persons entitled: Lloyds Tsb Commercial 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. Fully Satisfied |
---|---|
2 April 2008 | Delivered on: 9 April 2008 Satisfied on: 3 June 2013 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. Fully Satisfied |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (20 pages) |
---|---|
28 June 2017 | Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page) |
28 June 2017 | Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017 (2 pages) |
5 May 2017 | Registered office address changed from Dst House St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Patrick James Crean as a director on 4 May 2017 (2 pages) |
5 May 2017 | Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017 (2 pages) |
5 May 2017 | Termination of appointment of Robert Evans as a secretary on 4 May 2017 (1 page) |
5 May 2017 | Termination of appointment of Gregg Givens as a director on 4 May 2017 (1 page) |
5 May 2017 | Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
20 August 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
8 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
26 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
7 October 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 June 2013 | Satisfaction of charge 2 in full (4 pages) |
3 June 2013 | Satisfaction of charge 1 in full (4 pages) |
4 April 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
13 March 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (6 pages) |
26 September 2011 | Section 519 (2 pages) |
7 September 2011 | Auditor's resignation (2 pages) |
5 September 2011 | Termination of appointment of Daniel Cross as a director (2 pages) |
5 September 2011 | Appointment of Robert Evans as a secretary (3 pages) |
5 September 2011 | Termination of appointment of Richard Taylor as a director (2 pages) |
5 September 2011 | Termination of appointment of Nicolas Dixon as a director (2 pages) |
5 September 2011 | Termination of appointment of Jeremy Walters as a director (2 pages) |
5 September 2011 | Termination of appointment of Anthony Ogle as a director (2 pages) |
5 September 2011 | Termination of appointment of Jason Cromack as a director (2 pages) |
5 September 2011 | Termination of appointment of Nicholas Barbeary as a director (2 pages) |
5 September 2011 | Termination of appointment of Vincent Gidley as a director (2 pages) |
5 September 2011 | Appointment of Gregg Givens as a director (3 pages) |
5 September 2011 | Registered office address changed from Unit 2 Oddicroft Lane Sutton Parkway Sutton in Ashfield Nottinghamshire NG17 5FB on 5 September 2011 (2 pages) |
5 September 2011 | Termination of appointment of Richard Taylor as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Ruaraidh Thomas as a director (2 pages) |
5 September 2011 | Termination of appointment of Michael Hunter as a director (2 pages) |
5 September 2011 | Termination of appointment of Simon Spalding as a director (2 pages) |
5 September 2011 | Registered office address changed from Unit 2 Oddicroft Lane Sutton Parkway Sutton in Ashfield Nottinghamshire NG17 5FB on 5 September 2011 (2 pages) |
16 August 2011 | Consolidation of shares on 5 August 2011 (5 pages) |
16 August 2011 | Consolidation of shares on 5 August 2011 (5 pages) |
16 August 2011 | Change of share class name or designation (2 pages) |
16 August 2011 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2011 | Resolutions
|
11 August 2011 | Statement of company's objects (2 pages) |
19 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 February 2011 (25 pages) |
24 June 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
24 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders
|
15 April 2010 | Group of companies' accounts made up to 31 December 2009 (22 pages) |
18 February 2010 | Director's details changed for Richard Scott Taylor on 11 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Jeremy Walters on 11 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Ruaraidh Thomas on 11 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (14 pages) |
18 February 2010 | Director's details changed for Anthony Ogle on 11 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Nicolas William Dixon on 11 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Nicholas Michael Barbeary on 11 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Michael Carney Gray Hunter on 11 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Vincent Gidley on 11 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Simon Spalding on 11 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Richard Scott Taylor on 11 February 2010 (1 page) |
18 February 2010 | Director's details changed for Daniel Joseph Cross on 11 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Gurdev Singh as a director (1 page) |
1 February 2010 | Statement of capital following an allotment of shares on 23 December 2009
|
27 January 2010 | Appointment of Mr Jason Cromack as a director (2 pages) |
12 January 2010 | Resolutions
|
11 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 May 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
12 February 2009 | Return made up to 11/02/09; full list of members (9 pages) |
18 April 2008 | S-div (1 page) |
16 April 2008 | Director appointed gurdev singh (2 pages) |
16 April 2008 | Director appointed michael carney gray hunter (2 pages) |
16 April 2008 | Director appointed ruaraidh thomas (2 pages) |
10 April 2008 | Ad 02/04/08\gbp si [email protected]=99\gbp ic 1/100\ (4 pages) |
10 April 2008 | Director appointed nicolas william dixon (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Appointment terminated director castlegate directors LIMITED (1 page) |
10 April 2008 | Director appointed jeremy walters (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Registered office changed on 10/04/2008 from 44 castle gate nottingham nottinghamshire NG1 7BJ (1 page) |
10 April 2008 | Director appointed simon spalding (2 pages) |
10 April 2008 | Resolutions
|
10 April 2008 | Director appointed anthony ogle (2 pages) |
10 April 2008 | Director appointed vincent paul gidley (2 pages) |
10 April 2008 | Accounting reference date shortened from 28/02/2009 to 31/12/2008 (1 page) |
10 April 2008 | Resolutions
|
10 April 2008 | Appointment terminated secretary castlegate secretaries LIMITED (1 page) |
10 April 2008 | Director appointed nicholas barbeary (2 pages) |
10 April 2008 | Director appointed daniel cross (2 pages) |
10 April 2008 | Director and secretary appointed richard scott taylor (2 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
8 March 2008 | Company name changed castlegate 509 LIMITED\certificate issued on 11/03/08 (2 pages) |
11 February 2008 | Incorporation (17 pages) |