Company NameDHR Capital Limited
DirectorAnthony Stephen Slome
Company StatusActive
Company Number08221115
CategoryPrivate Limited Company
Incorporation Date19 September 2012(11 years, 7 months ago)
Previous NameLoads Of Dosh Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Stephen Slome
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Courtyard 14a Sydenham Road
Croydon
CR0 2EE
Director NameMr Andrew John Humphrey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House 6070 Birmingham Business
Park Birmingham
West Midlands
B37 7BF
Director NameMrs Michelle Dawn Porter
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(8 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Cofton Road
West Heath
Birmingham
B31 3QP
Director NameMr Justin Scott Bannerman-Lloyd
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2013(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 42 Sydenham Road
London
SE26 5QF
Director NameMr Daniel O'Sullivan
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(1 year, 10 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 September 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEpsilon House Epsilon Terrace
West Road
Ipswich
IP3 9FJ

Location

Registered AddressThe Courtyard
14a Sydenham Road
Croydon
CR0 2EE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Justin Bannerman-lloyd
100.00%
Ordinary

Financials

Year2014
Net Worth-£339,726
Cash£24,188
Current Liabilities£401,050

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 August 2023 (8 months ago)
Next Return Due2 September 2024 (4 months, 2 weeks from now)

Charges

24 February 2014Delivered on: 27 February 2014
Persons entitled: Web Loans Processing Limited (In Administration)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

10 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
23 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
19 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 July 2019Satisfaction of charge 082211150001 in full (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
27 October 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
2 February 2017Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page)
2 February 2017Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 2 February 2017 (1 page)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
7 June 2016Termination of appointment of Justin Scott Bannerman-Lloyd as a director on 16 May 2016 (1 page)
7 June 2016Termination of appointment of Justin Scott Bannerman-Lloyd as a director on 16 May 2016 (1 page)
1 June 2016Appointment of Mr Anthony Stephen Slome as a director on 16 May 2016 (2 pages)
1 June 2016Appointment of Mr Anthony Stephen Slome as a director on 16 May 2016 (2 pages)
15 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2015Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 July 2015 (1 page)
15 July 2015Registered office address changed from C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF England to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Wisteria Camrose House 2a Camrose Avenue Edgware Middlesex HA8 6EG to C/O Pbsl First Floor 42 Sydenham Road London SE26 5QF on 15 July 2015 (1 page)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(3 pages)
15 September 2014Termination of appointment of Daniel O'sullivan as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Daniel O'sullivan as a director on 12 September 2014 (1 page)
25 July 2014Appointment of Mr Daniel O'sullivan as a director on 25 July 2014 (2 pages)
25 July 2014Appointment of Mr Daniel O'sullivan as a director on 25 July 2014 (2 pages)
18 June 2014Registered office address changed from Suite 36 28 Old Brompton Road London SW7 3SS England on 18 June 2014 (1 page)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 June 2014Registered office address changed from Suite 36 28 Old Brompton Road London SW7 3SS England on 18 June 2014 (1 page)
19 May 2014Director's details changed for Mr Justin Bannerman-Lloyd on 19 May 2014 (2 pages)
19 May 2014Director's details changed for Mr Justin Bannerman-Lloyd on 19 May 2014 (2 pages)
27 February 2014Registration of charge 082211150001 (44 pages)
27 February 2014Registration of charge 082211150001 (44 pages)
25 February 2014Registered office address changed from 44 Baker Street 3Rd Floor London W1U 7AL United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 44 Baker Street 3Rd Floor London W1U 7AL United Kingdom on 25 February 2014 (1 page)
23 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
23 January 2014Previous accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
2 December 2013Registered office address changed from 44 44 Baker Street 3Rd Floor London W1U 7AL United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 44 44 Baker Street 3Rd Floor London W1U 7AL United Kingdom on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 44 44 Baker Street 3Rd Floor London W1U 7AL United Kingdom on 2 December 2013 (1 page)
2 December 2013Company name changed loads of dosh LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 December 2013Company name changed loads of dosh LIMITED\certificate issued on 02/12/13
  • RES15 ‐ Change company name resolution on 2013-12-02
  • NM01 ‐ Change of name by resolution
(3 pages)
28 November 2013Termination of appointment of Andrew Humphrey as a director (1 page)
28 November 2013Termination of appointment of Michelle Porter as a director (1 page)
28 November 2013Termination of appointment of Andrew Humphrey as a director (1 page)
28 November 2013Appointment of Mr Justin Bannerman-Lloyd as a director (2 pages)
28 November 2013Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 28 November 2013 (1 page)
28 November 2013Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 28 November 2013 (1 page)
28 November 2013Termination of appointment of Michelle Porter as a director (1 page)
28 November 2013Appointment of Mr Justin Bannerman-Lloyd as a director (2 pages)
15 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
15 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(4 pages)
30 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 100
(3 pages)
30 May 2013Statement of capital following an allotment of shares on 20 May 2013
  • GBP 100
(3 pages)
30 May 2013Appointment of Michelle Dawn Porter as a director (2 pages)
30 May 2013Appointment of Michelle Dawn Porter as a director (2 pages)
11 October 2012Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 11 October 2012 (2 pages)
11 October 2012Registered office address changed from Somerset House 6070 Birmingham Business Park Birmingham West Midlands B37 7BF United Kingdom on 11 October 2012 (2 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)