Company NameDb Wholesale & Distribution Limited
DirectorsDiana Vi and Billy Tran
Company StatusActive
Company Number07724172
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMs Diana Vi
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 6 Veridion Way
Erith
Kent
DA18 4AL
Director NameMr Billy Tran
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThames House, Second Floor 3 Wellington Street
London
SE18 6NY

Contact

Websitedbhort.com
Email address[email protected]
Telephone020 83114111
Telephone regionLondon

Location

Registered AddressThames House, Second Floor
3 Wellington Street
London
SE18 6NY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Common
Built Up AreaGreater London

Shareholders

1 at £1Diana Vi
100.00%
Ordinary

Financials

Year2014
Net Worth£238,135
Cash£44,716
Current Liabilities£144,366

Accounts

Latest Accounts29 July 2022 (1 year, 9 months ago)
Next Accounts Due29 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Charges

31 August 2011Delivered 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

Filing History

4 September 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 29 July 2019 (8 pages)
12 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 29 July 2018 (7 pages)
6 March 2019Registered 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 2019Total exemption full accounts made up to 29 July 2017 (7 pages)
15 February 2019Registered 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 2019Registered 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 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
1 August 2018Change of details for Ms Diana Vi as a person with significant control on 18 July 2018 (2 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
1 August 2018Director's details changed for Ms Diana Vi on 1 August 2018 (2 pages)
19 July 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
18 July 2018Registered 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 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
25 April 2018Current accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
29 October 2017Previous accounting period extended from 29 July 2017 to 31 July 2017 (1 page)
29 October 2017Previous accounting period extended from 29 July 2017 to 31 July 2017 (1 page)
25 October 2017Total exemption small company accounts made up to 29 July 2016 (4 pages)
25 October 2017Total exemption small company accounts made up to 29 July 2016 (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
28 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
28 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
29 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
29 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
8 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
18 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(3 pages)
8 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(3 pages)
8 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 1
(3 pages)
5 August 2015Registered 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 2015Director's details changed for Ms Diana Vi on 31 July 2015 (2 pages)
5 August 2015Director's details changed for Ms Diana Vi on 31 July 2015 (2 pages)
5 August 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
12 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
14 November 2014Director's details changed for Ms Diana Vi on 31 October 2014 (2 pages)
14 November 2014Director's details changed for Ms Diana Vi on 31 October 2014 (2 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(3 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(3 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 1
(3 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
(3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 February 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
15 February 2013Previous accounting period shortened from 31 August 2012 to 31 July 2012 (1 page)
14 February 2013Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
14 February 2013Current accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
3 October 2011Registered office address changed from 104 Timbercroft Lane Plumstead London SE18 2SF England on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 104 Timbercroft Lane Plumstead London SE18 2SF England on 3 October 2011 (1 page)
3 October 2011Registered office address changed from 104 Timbercroft Lane Plumstead London SE18 2SF England on 3 October 2011 (1 page)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 September 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)