Company NameDSCG Ltd
DirectorDavid Ernest Fowler
Company StatusActive
Company Number09695797
CategoryPrivate Limited Company
Incorporation Date21 July 2015(8 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr David Ernest Fowler
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressCrown Farm
London Road
Romford
Essex
RM7 9NT

Location

Registered AddressWarren Farm
Whalebone Lane North
Romford
Essex
RM6 6RB
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardChadwell Heath
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return20 July 2023 (8 months, 1 week ago)
Next Return Due3 August 2024 (4 months from now)

Charges

30 September 2020Delivered on: 30 September 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as 34 windmill fields, east worldham, alton GU34 3AR and registered at the land registry with title number HP283751.
Outstanding
8 August 2018Delivered on: 10 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: A fixed legal charge over the freehold property known as 8 forest farm cottages, whalebone lane north, marks gate, essex and other items listed in the instrument. For more detail please refer to the instrument.
Outstanding
27 October 2016Delivered on: 5 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
27 October 2016Delivered on: 5 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 336 london road romford essex.
Outstanding
27 October 2016Delivered on: 5 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 30 london road stanford rivers ongar essex.
Outstanding
27 October 2016Delivered on: 5 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 warren farm cottages whalebone lane north marks gate essex.
Outstanding
27 October 2016Delivered on: 5 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 warren farm cottages whalebone lane north marks gate essex.
Outstanding
27 October 2016Delivered on: 5 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 2 crown cottages collier row road collier row romford essex.
Outstanding
10 June 2021Delivered on: 16 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as 14 clunas gardens, gidea park, romford.
Outstanding
10 June 2021Delivered on: 16 June 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as brookside garage and surrounding land, gravel lane, chigwell, essex IG7 6QD.
Outstanding
27 October 2016Delivered on: 5 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 1 crown cottages collier row road collier row romford essex.
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
30 September 2020Registration of charge 096957970009, created on 30 September 2020 (17 pages)
22 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
9 January 2020Unaudited abridged accounts made up to 31 August 2019 (8 pages)
28 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
26 March 2019Unaudited abridged accounts made up to 31 August 2018 (7 pages)
10 August 2018Registration of charge 096957970008, created on 8 August 2018 (17 pages)
30 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
27 February 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
6 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
21 April 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 November 2016Registration of charge 096957970005, created on 27 October 2016 (18 pages)
5 November 2016Registration of charge 096957970006, created on 27 October 2016 (18 pages)
5 November 2016Registration of charge 096957970003, created on 27 October 2016 (18 pages)
5 November 2016Registration of charge 096957970005, created on 27 October 2016 (18 pages)
5 November 2016Registration of charge 096957970007, created on 27 October 2016 (20 pages)
5 November 2016Registration of charge 096957970001, created on 27 October 2016 (18 pages)
5 November 2016Registration of charge 096957970001, created on 27 October 2016 (18 pages)
5 November 2016Registration of charge 096957970002, created on 27 October 2016 (18 pages)
5 November 2016Registration of charge 096957970004, created on 27 October 2016 (18 pages)
5 November 2016Registration of charge 096957970006, created on 27 October 2016 (18 pages)
5 November 2016Registration of charge 096957970003, created on 27 October 2016 (18 pages)
5 November 2016Registration of charge 096957970007, created on 27 October 2016 (20 pages)
5 November 2016Registration of charge 096957970002, created on 27 October 2016 (18 pages)
5 November 2016Registration of charge 096957970004, created on 27 October 2016 (18 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
21 October 2015Current accounting period extended from 31 July 2016 to 31 August 2016 (3 pages)
21 October 2015Current accounting period extended from 31 July 2016 to 31 August 2016 (3 pages)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 1,000
(22 pages)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 1,000
(22 pages)