Poplar
London
E14 8LZ
Director Name | Mr Stewart Hyde |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 West Court Summerfield Ingatestone CM4 0BS |
Secretary Name | Mr Jitendra Mandavia |
---|---|
Status | Resigned |
Appointed | 14 October 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 4a Church Road Harold Wood Romford RM3 0HU |
Director Name | Mr Miles McBain |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2019(7 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 30 June 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Wingrave Court Wingrave Crescent Brentwood CM14 5PB |
Director Name | Mr Harry Charles Benham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2019(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Vanguard Westferry Road London E14 8LZ |
Website | dsa-connect.org |
---|---|
Telephone | 01277 237777 |
Telephone region | Brentwood |
Registered Address | Quadrant House 6th Floor Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
50 at £1 | Harry Benham 50.00% Ordinary |
---|---|
26 at £1 | Stewart Hyde 26.00% Ordinary |
14 at £1 | Barry Galvin 14.00% Ordinary |
10 at £1 | Rob Jones 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£67,721 |
Cash | £7,382 |
Current Liabilities | £73,355 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (4 weeks from now) |
4 April 2022 | Delivered on: 6 April 2022 Persons entitled: Paragon Business Finance PLC Classification: A registered charge Particulars: “All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.â€. Outstanding |
---|---|
31 March 2020 | Delivered on: 3 April 2020 Persons entitled: Advantedge Commercial Finance Limited Classification: A registered charge Outstanding |
21 October 2014 | Delivered on: 21 October 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
27 October 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
---|---|
26 September 2020 | Previous accounting period shortened from 31 October 2020 to 30 June 2020 (1 page) |
15 July 2020 | Statement of capital following an allotment of shares on 1 July 2020
|
15 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
15 July 2020 | Notification of Tracey Hyde as a person with significant control on 1 July 2020 (2 pages) |
10 July 2020 | Termination of appointment of Miles Mcbain as a director on 30 June 2020 (1 page) |
26 June 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
19 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
21 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (4 pages) |
16 April 2020 | Statement of capital following an allotment of shares on 1 April 2020
|
3 April 2020 | Registration of charge 078103930002, created on 31 March 2020 (12 pages) |
19 December 2019 | Appointment of Mrs Tracey Ann Hyde as a director on 16 December 2019 (2 pages) |
29 July 2019 | Appointment of Mr Miles Mcbain as a director on 26 July 2019 (2 pages) |
29 July 2019 | Appointment of Mr Harry Charles Benham as a director on 26 July 2019 (2 pages) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
2 July 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
26 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
27 March 2018 | Director's details changed for Mr Stewart Hyde on 27 January 2018 (2 pages) |
27 March 2018 | Director's details changed for Mr Stewart Hyde on 27 January 2018 (2 pages) |
27 March 2018 | Change of details for Mr Stewart Hyde as a person with significant control on 27 January 2018 (2 pages) |
27 March 2018 | Change of details for Mr Stewart Hyde as a person with significant control on 27 January 2018 (2 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
28 July 2017 | Total exemption full accounts made up to 31 October 2016 (12 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
3 April 2017 | Registered office address changed from 4 Thomas More Square London E1W 1YW to Quadrant House 6th Floor Thomas More Square London E1W 1YW on 3 April 2017 (1 page) |
3 April 2017 | Registered office address changed from 4 Thomas More Square London E1W 1YW to Quadrant House 6th Floor Thomas More Square London E1W 1YW on 3 April 2017 (1 page) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
4 April 2016 | Secretary's details changed for Mr Jitendra Mandavia on 1 March 2015 (1 page) |
4 April 2016 | Secretary's details changed for Mr Jitendra Mandavia on 1 March 2015 (1 page) |
1 April 2016 | Secretary's details changed for Mr Jitendra Mandavia on 1 March 2016 (1 page) |
1 April 2016 | Secretary's details changed for Mr Jitendra Mandavia on 1 March 2016 (1 page) |
18 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
25 June 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 18 June 2015
|
9 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-09
|
21 October 2014 | Registration of charge 078103930001, created on 21 October 2014 (8 pages) |
21 October 2014 | Registration of charge 078103930001, created on 21 October 2014 (8 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
26 February 2014 | Purchase of own shares. (3 pages) |
26 February 2014 | Purchase of own shares. (3 pages) |
26 February 2014 | Purchase of own shares. (3 pages) |
26 February 2014 | Purchase of own shares. (3 pages) |
20 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (4 pages) |
20 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders (4 pages) |
19 February 2014 | Cancellation of shares. Statement of capital on 19 February 2014
|
19 February 2014 | Cancellation of shares. Statement of capital on 19 February 2014
|
19 February 2014 | Cancellation of shares. Statement of capital on 19 February 2014
|
19 February 2014 | Cancellation of shares. Statement of capital on 19 February 2014
|
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
6 January 2014 | Resolutions
|
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
11 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
13 December 2012 | Statement of capital following an allotment of shares on 30 November 2012
|
13 December 2012 | Purchase of own shares. (3 pages) |
13 December 2012 | Purchase of own shares. (3 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 22 December 2011
|
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Statement of capital following an allotment of shares on 22 December 2011
|
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Incorporation (25 pages) |
14 October 2011 | Incorporation (25 pages) |