Erith
Kent
DA18 4AL
Director Name | Mr Billy Tran |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thames House, Second Floor 3 Wellington Street London SE18 6NY |
Website | dbhort.com |
---|---|
Email address | [email protected] |
Telephone | 020 83114111 |
Telephone region | London |
Registered Address | Thames House, Second Floor 3 Wellington Street London SE18 6NY |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
1 at £1 | Diana Vi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £238,135 |
Cash | £44,716 |
Current Liabilities | £144,366 |
Latest Accounts | 29 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 20 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 1 week from now) |
31 August 2011 | Delivered on: 2 September 2011 Persons entitled: Tilfen Land Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,900 and any additional sums. Outstanding |
---|
4 September 2020 | Confirmation statement made on 1 August 2020 with no updates (3 pages) |
---|---|
30 April 2020 | Total exemption full accounts made up to 29 July 2019 (8 pages) |
12 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
29 April 2019 | Total exemption full accounts made up to 29 July 2018 (7 pages) |
6 March 2019 | Registered office address changed from Thames House, Second Floor Wellington Street London SE18 6NY England to Thames House, Second Floor 3 Wellington Street London SE18 6NY on 6 March 2019 (1 page) |
28 February 2019 | Total exemption full accounts made up to 29 July 2017 (7 pages) |
15 February 2019 | Registered office address changed from 3 Wellington Street Thames House, Second Floor London SE18 6NY England to Thames House, Second Floor Wellington Street London SE18 6NY on 15 February 2019 (1 page) |
14 February 2019 | Registered office address changed from Unit 6 Veridion Way Erith Kent DA18 4AL England to 3 Wellington Street Thames House, Second Floor London SE18 6NY on 14 February 2019 (1 page) |
22 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2018 | Change of details for Ms Diana Vi as a person with significant control on 18 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with updates (4 pages) |
1 August 2018 | Director's details changed for Ms Diana Vi on 1 August 2018 (2 pages) |
19 July 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
18 July 2018 | Registered office address changed from Unit 22 Hailey Road Business Park Hailey Road Erith Kent DA18 4AP to Unit 6 Veridion Way Erith Kent DA18 4AL on 18 July 2018 (1 page) |
26 April 2018 | Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page) |
25 April 2018 | Current accounting period shortened from 31 July 2018 to 30 July 2018 (1 page) |
29 October 2017 | Previous accounting period extended from 29 July 2017 to 31 July 2017 (1 page) |
29 October 2017 | Previous accounting period extended from 29 July 2017 to 31 July 2017 (1 page) |
25 October 2017 | Total exemption small company accounts made up to 29 July 2016 (4 pages) |
25 October 2017 | Total exemption small company accounts made up to 29 July 2016 (4 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with updates (4 pages) |
28 July 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
28 July 2017 | Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page) |
29 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
29 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
18 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
8 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-08
|
5 August 2015 | Registered office address changed from Unit 22 Hailey Road Business Park Hailey Road Erith Kent DA18 4AA to Unit 22 Hailey Road Business Park Hailey Road Erith Kent DA18 4AP on 5 August 2015 (1 page) |
5 August 2015 | Director's details changed for Ms Diana Vi on 31 July 2015 (2 pages) |
5 August 2015 | Director's details changed for Ms Diana Vi on 31 July 2015 (2 pages) |
5 August 2015 | Registered office address changed from Unit 22 Hailey Road Business Park Hailey Road Erith Kent DA18 4AA to Unit 22 Hailey Road Business Park Hailey Road Erith Kent DA18 4AP on 5 August 2015 (1 page) |
5 August 2015 | Registered office address changed from Unit 22 Hailey Road Business Park Hailey Road Erith Kent DA18 4AA to Unit 22 Hailey Road Business Park Hailey Road Erith Kent DA18 4AP on 5 August 2015 (1 page) |
12 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 July 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
14 November 2014 | Director's details changed for Ms Diana Vi on 31 October 2014 (2 pages) |
14 November 2014 | Director's details changed for Ms Diana Vi on 31 October 2014 (2 pages) |
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Registered office address changed from Unit 17 Hailey Road Business Park Hailey Road Erith Kent DA18 4AA England on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Unit 17 Hailey Road Business Park Hailey Road Erith Kent DA18 4AA England on 29 April 2014 (1 page) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
15 February 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
15 February 2013 | Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page) |
14 February 2013 | Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
14 February 2013 | Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
22 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
3 October 2011 | Registered office address changed from 104 Timbercroft Lane Plumstead London SE18 2SF England on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 104 Timbercroft Lane Plumstead London SE18 2SF England on 3 October 2011 (1 page) |
3 October 2011 | Registered office address changed from 104 Timbercroft Lane Plumstead London SE18 2SF England on 3 October 2011 (1 page) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 September 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 August 2011 | Incorporation
|
1 August 2011 | Incorporation
|