125 Hadleigh Road
Leigh On Sea
Essex
SS9 2LY
Director Name | Mrs Deborah Finnigan |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2018(7 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Planet Centre Armadale Road Feltham Middlesex TW14 0LW |
Director Name | Mr George Goldring |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Planet Centre Armadale Road Feltham Middlesex TW14 0LW |
Director Name | Ms Katy Rose Butler |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2022(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 5 Planet Centre Armadale Road Feltham Middlesex TW14 0LW |
Director Name | Mr Robert Stephen Kelford |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Director Name | Mr Marcus Foster Grose |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2 Myrtle Grove Enfield Middlesex EN2 0DZ |
Director Name | Mr Dominic John Worley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2011(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Elizabeth Way Feltham Middlesex TW13 7PF |
Director Name | Mr Robert John White |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2015(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 January 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 45 Woolston Close Northampton NN3 6QJ |
Director Name | Mr Peter White |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2017(5 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 January 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22-24 Harborougth Road Kingsthorpe Northampton Northamptonshire NN2 7AZ |
Website | ncmdistributors.com |
---|---|
Email address | [email protected] |
Telephone | 020 32692072 |
Telephone region | London |
Registered Address | Unit 5 Planet Centre Armadale Road Feltham Middlesex TW14 0LW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
33 at £1 | Dpn Holdings LTD 33.33% Ordinary A |
---|---|
33 at £1 | Dpn Holdings LTD 33.33% Ordinary B |
33 at £1 | Dpn Holdings LTD 33.33% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£140,499 |
Cash | £19,508 |
Current Liabilities | £783,165 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
25 March 2021 | Delivered on: 26 March 2021 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
14 March 2019 | Delivered on: 14 March 2019 Persons entitled: Marketinvoice Limited Classification: A registered charge Outstanding |
17 January 2018 | Delivered on: 18 January 2018 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
7 July 2015 | Delivered on: 8 July 2015 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
18 December 2014 | Delivered on: 22 December 2014 Satisfied on: 12 November 2015 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company. Fully Satisfied |
3 December 2013 | Delivered on: 10 December 2013 Satisfied on: 12 November 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 November 2013 | Delivered on: 20 November 2013 Satisfied on: 24 September 2014 Persons entitled: Sme Invoice Finance Limited Classification: A registered charge Particulars: By way of first fixed charge:-. (I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land and buildings;. (Ii) all intellectual property now owned or at any time hereafter to be owned by the company.. Notification of addition to or amendment of charge. Fully Satisfied |
25 August 2011 | Delivered on: 27 August 2011 Satisfied on: 7 March 2014 Persons entitled: Rbs Invoice Finance Limited Classification: All assets 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. Fully Satisfied |
12 July 2011 | Delivered on: 15 July 2011 Satisfied on: 7 March 2014 Persons entitled: National Westminster Bank PLC 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
22 October 2020 | Appointment of Mr George Goldring as a director on 22 October 2020 (2 pages) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
16 December 2019 | Registered office address changed from 731 Tudor Estate Abbey Road London NW10 7UN to Unit 5 Planet Centre Armadale Road Feltham Middlesex TW14 0LW on 16 December 2019 (1 page) |
16 May 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
8 April 2019 | Satisfaction of charge 075814230007 in full (1 page) |
14 March 2019 | Registration of charge 075814230008, created on 14 March 2019 (36 pages) |
20 June 2018 | Statement of capital following an allotment of shares on 4 May 2018
|
20 June 2018 | Statement of capital following an allotment of shares on 28 April 2018
|
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 May 2018 | Resolutions
|
9 May 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
12 April 2018 | Appointment of Mrs Deborah Finnigan as a director on 30 March 2018 (2 pages) |
5 April 2018 | Satisfaction of charge 075814230006 in full (1 page) |
26 February 2018 | Cessation of Dpn Holdings Ltd as a person with significant control on 12 January 2018 (1 page) |
26 February 2018 | Notification of Stephen James Goldring as a person with significant control on 12 January 2018 (2 pages) |
26 February 2018 | Confirmation statement made on 12 February 2018 with updates (4 pages) |
18 January 2018 | Registration of charge 075814230007, created on 17 January 2018 (25 pages) |
12 January 2018 | Termination of appointment of Peter White as a director on 12 January 2018 (1 page) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 12 February 2017 with updates (5 pages) |
5 January 2017 | Termination of appointment of Robert John White as a director on 4 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Peter White as a director on 4 January 2017 (2 pages) |
5 January 2017 | Appointment of Mr Peter White as a director on 4 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Robert John White as a director on 4 January 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
26 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
12 November 2015 | Satisfaction of charge 075814230004 in full (1 page) |
12 November 2015 | Satisfaction of charge 075814230005 in full (1 page) |
12 November 2015 | Satisfaction of charge 075814230005 in full (1 page) |
12 November 2015 | Satisfaction of charge 075814230004 in full (1 page) |
8 July 2015 | Registration of charge 075814230006, created on 7 July 2015 (26 pages) |
8 July 2015 | Registration of charge 075814230006, created on 7 July 2015 (26 pages) |
8 July 2015 | Registration of charge 075814230006, created on 7 July 2015 (26 pages) |
15 May 2015 | Termination of appointment of Marcus Foster Grose as a director on 5 February 2015
|
15 May 2015 | Termination of appointment of Marcus Foster Grose as a director on 5 February 2015
|
15 May 2015 | Termination of appointment of Marcus Foster Grose as a director on 5 February 2015
|
19 March 2015 | Termination of appointment of Dominic Worley as a director (1 page) |
19 March 2015 | Termination of appointment of Dominic Worley as a director (1 page) |
18 March 2015 | Appointment of Mr Robert John White as a director on 18 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Robert John White as a director on 18 March 2015 (2 pages) |
13 March 2015 | Termination of appointment of Marcus Grose as a director (1 page) |
13 March 2015 | Termination of appointment of Marcus Grose as a director (1 page) |
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
5 February 2015 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 731 Tudor Estate Abbey Road London NW10 7UN on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 731 Tudor Estate Abbey Road London NW10 7UN on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Repton Manor Repton Avenue Ashford Kent TN23 3GP to 731 Tudor Estate Abbey Road London NW10 7UN on 5 February 2015 (1 page) |
22 December 2014 | Registration of charge 075814230005, created on 18 December 2014 (13 pages) |
22 December 2014 | Registration of charge 075814230005, created on 18 December 2014 (13 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 September 2014 | Satisfaction of charge 075814230003 in full (1 page) |
24 September 2014 | Satisfaction of charge 075814230003 in full (1 page) |
4 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
4 July 2014 | Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
7 March 2014 | Satisfaction of charge 2 in full (4 pages) |
7 March 2014 | Satisfaction of charge 2 in full (4 pages) |
7 March 2014 | Satisfaction of charge 1 in full (4 pages) |
7 March 2014 | Satisfaction of charge 1 in full (4 pages) |
10 December 2013 | Registration of charge 075814230004 (19 pages) |
10 December 2013 | Registration of charge 075814230004 (19 pages) |
20 November 2013 | Registration of charge 075814230003 (12 pages) |
20 November 2013 | Registration of charge 075814230003 (12 pages) |
29 October 2013 | Registered office address changed from 6 Bream's Buildings London EC4A 1QL United Kingdom on 29 October 2013 (1 page) |
29 October 2013 | Registered office address changed from 6 Bream's Buildings London EC4A 1QL United Kingdom on 29 October 2013 (1 page) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 December 2012 | Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
11 December 2012 | Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (6 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2011 | Appointment of Stephen James Goldring as a director (3 pages) |
17 May 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
17 May 2011 | Appointment of Stephen James Goldring as a director (3 pages) |
17 May 2011 | Termination of appointment of Robert Kelford as a director
|
17 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
17 May 2011 | Termination of appointment of Robert Kelford as a director
|
17 May 2011 | Statement of capital following an allotment of shares on 29 March 2011
|
17 May 2011 | Statement of capital following an allotment of shares on 5 May 2011
|
11 April 2011 | Appointment of Marcus Foster Grose as a director (3 pages) |
11 April 2011 | Appointment of Dominic John Worley as a director (3 pages) |
11 April 2011 | Termination of appointment of Robert Kelford as a director
|
11 April 2011 | Appointment of Dominic John Worley as a director (3 pages) |
11 April 2011 | Termination of appointment of Robert Kelford as a director
|
11 April 2011 | Appointment of Marcus Foster Grose as a director (3 pages) |
31 March 2011 | Termination of appointment of Robert Kelford as a director (1 page) |
31 March 2011 | Termination of appointment of Robert Kelford as a director (1 page) |
29 March 2011 | Incorporation (37 pages) |
29 March 2011 | Incorporation (37 pages) |