Company NameDSBP Bromley 2011 Limited
Company StatusActive
Company Number07781111
CategoryPrivate Limited Company
Incorporation Date21 September 2011(12 years, 7 months ago)
Previous NamesHaines Watts Bromley Limited and Haines Watts Bromley 2011 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Michael Bodkin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAissela 42-50 High Street
Esher
Surrey
KT10 9QY
Director NameMr Michael Davidson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAissela 42-50 High Street
Esher
Surrey
KT10 9QY
Director NameMr Paul David Hamilton Simmons
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 42-50 High Street
Esher
Surrey
KT10 9QY

Contact

Websitehaineswatts.co.uk
Telephone0131 7653529
Telephone regionEdinburgh

Location

Registered AddressAissela
42-50 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Andrew Michael Bodkin
50.00%
Ordinary
1 at £1Michael Davidson
25.00%
Ordinary
1 at £1Paul David Hamilton Simmons
25.00%
Ordinary

Financials

Year2014
Net Worth-£551,977
Cash£270
Current Liabilities£245,140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

28 May 2012Delivered on: 31 May 2012
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.
Outstanding

Filing History

15 October 2023Confirmation statement made on 20 September 2023 with updates (4 pages)
15 October 2023Director's details changed for Mr Michael Davidson on 13 October 2023 (2 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 October 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
8 February 2019Second filing of Confirmation Statement dated 20/09/2018 (9 pages)
30 January 2019Cessation of Andrew Michael Bodkin as a person with significant control on 2 November 2017 (1 page)
30 January 2019Notification of Dsbp Holdings Limited as a person with significant control on 2 November 2017 (2 pages)
30 January 2019Cessation of Andrew Michael Bodkin as a person with significant control on 2 November 2017 (1 page)
30 January 2019Cessation of Paul David Hamilton Simmons as a person with significant control on 6 April 2016 (1 page)
30 January 2019Cessation of Michael Davidson as a person with significant control on 6 April 2016 (1 page)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 October 2018Confirmation statement made on 20 September 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 08/02/2019.
(4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 201620/09/16 Statement of Capital gbp 4 (8 pages)
21 September 2016Confirmation statement made on 20 September 2016 with updates (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4
(6 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 4
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(6 pages)
10 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 4
(6 pages)
10 February 2014Secretary's details changed (1 page)
10 February 2014Secretary's details changed for {officer_name} (1 page)
10 February 2014Secretary's details changed (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Director's details changed for Mr Michael Davidson on 8 February 2014 (2 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Director's details changed for Mr Paul David Hamilton Simmons on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Mr Andrew Michael Bodkin on 8 February 2014 (2 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Director's details changed for Mr Michael Davidson on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Mr Michael Davidson on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Mr Paul David Hamilton Simmons on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Mr Andrew Michael Bodkin on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Mr Paul David Hamilton Simmons on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Mr Andrew Michael Bodkin on 8 February 2014 (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(6 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 4
(6 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
14 May 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 May 2013Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
9 May 2013Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2011Company name changed haines watts bromley LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
(2 pages)
16 December 2011Company name changed haines watts bromley LIMITED\certificate issued on 16/12/11
  • RES15 ‐ Change company name resolution on 2011-12-12
(2 pages)
8 December 2011Change of name notice (2 pages)
8 December 2011Change of name notice (2 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
21 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)