Active
Company Information for DSBP BROMLEY 2011 LIMITED
AISSELA, 42-50 HIGH STREET, ESHER, SURREY, KT10 9QY,
|
Company Registration Number
07781111
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
DSBP BROMLEY 2011 LIMITED | ||||
Legal Registered Office | ||||
AISSELA 42-50 HIGH STREET ESHER SURREY KT10 9QY Other companies in KT10 | ||||
Previous Names | ||||
|
Company Number | 07781111 | |
---|---|---|
Company ID Number | 07781111 | |
Date formed | 2011-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/09/2015 | |
Return next due | 18/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-07 05:33:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MICHAEL BODKIN |
||
MICHAEL DAVIDSON |
||
PAUL DAVID HAMILTON SIMMONS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE COMPANY CENTRE LIMITED | Director | 2017-06-05 | CURRENT | 2000-01-25 | Active | |
DSBP ESSEX LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
DSBP SLOUGH (2016) LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Liquidation | |
DSBP LONDON (2016) LIMITED | Director | 2016-10-03 | CURRENT | 2016-10-03 | Active | |
DSBPH KINGSTON LIMITED | Director | 2016-01-19 | CURRENT | 2016-01-19 | Active | |
DSBP HOLDINGS LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
CROM A BOO LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active | |
DSBP SERPS LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
DSBP ADVISORY SERVICES LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Liquidation | |
HAINES WATTS INSIDE TRACK LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-20 | Active - Proposal to Strike off | |
DSBP SOUTH EAST REGIONAL SERVICES LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
HAINES WATTS CROYDON 2012 LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Liquidation | |
HAINES WATTS KINGSTON 2012 LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Dissolved 2018-06-22 | |
HAINES WATTS GATWICK 2011 LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Dissolved 2014-05-20 | |
HW WIMBLEDON LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Dissolved 2018-06-21 | |
HAINES WATTS KINGSTON 2010 LIMITED | Director | 2010-05-11 | CURRENT | 2010-05-11 | Dissolved 2018-06-21 | |
HAINES WATTS LIMITED | Director | 2010-04-30 | CURRENT | 1987-11-19 | Active | |
WARLEY & WARLEY COMPANY SECRETARIAL LIMITED | Director | 2004-06-28 | CURRENT | 2004-06-28 | Active - Proposal to Strike off | |
HW GROUP SERVICES LIMITED | Director | 2018-05-01 | CURRENT | 1968-05-30 | Active | |
DSBP SLOUGH (2016) LIMITED | Director | 2017-10-01 | CURRENT | 2016-10-03 | Liquidation | |
DSBP LONDON (2016) LIMITED | Director | 2017-09-25 | CURRENT | 2016-10-03 | Active | |
DSBP HOLDINGS LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
OVER LAND AND SEA (LEICESTER) LIMITED | Director | 2015-09-01 | CURRENT | 2015-09-01 | Active | |
DSBP ADVISORY SERVICES LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Liquidation | |
HAINES WATTS INSIDE TRACK LIMITED | Director | 2013-05-20 | CURRENT | 2013-05-20 | Active - Proposal to Strike off | |
DSBP SOUTH EAST REGIONAL SERVICES LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
HAINES WATTS GATWICK 2011 LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Dissolved 2014-05-20 | |
HW LONDON LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Liquidation | |
HW SLOUGH LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Liquidation | |
HW LEE TECHNOLOGY LIMITED | Director | 2010-08-02 | CURRENT | 2010-08-02 | Dissolved 2013-12-10 | |
HW TECHNOLOGY (M25) LIMITED | Director | 2010-07-30 | CURRENT | 2010-07-30 | Dissolved 2014-03-11 | |
HORNCHURCH TAX LIMITED | Director | 2009-09-01 | CURRENT | 1998-03-23 | Dissolved 2014-07-15 | |
HAINES WATTS LIMITED | Director | 2008-04-30 | CURRENT | 1987-11-19 | Active | |
HAINES WATTS GROUP LIMITED | Director | 2006-05-01 | CURRENT | 2005-08-05 | Active - Proposal to Strike off | |
HALPERNS TAX LIMITED | Director | 2004-10-12 | CURRENT | 2004-10-12 | Dissolved 2014-06-03 | |
HW NORTH LONDON LIMITED | Director | 2016-04-24 | CURRENT | 2016-04-24 | Active | |
DSBP HOLDINGS LIMITED | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
RECTO DECUS LIMITED | Director | 2015-11-27 | CURRENT | 2015-11-27 | Active | |
GLS NOMINEES LIMITED | Director | 2014-09-01 | CURRENT | 1976-01-08 | Active | |
DSBP SOUTH EAST REGIONAL SERVICES LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
HAINES WATTS KINGSTON 2010 LIMITED | Director | 2012-11-26 | CURRENT | 2010-05-11 | Dissolved 2018-06-21 | |
HAINES WATTS CROYDON 2012 LIMITED | Director | 2012-05-29 | CURRENT | 2012-05-29 | Liquidation | |
HAINES WATTS KINGSTON 2012 LIMITED | Director | 2012-03-26 | CURRENT | 2012-03-16 | Dissolved 2018-06-22 | |
HAINES WATTS GATWICK 2011 LIMITED | Director | 2011-06-21 | CURRENT | 2011-06-21 | Dissolved 2014-05-20 | |
HW LONDON LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Liquidation | |
HW SLOUGH LIMITED | Director | 2011-03-30 | CURRENT | 2011-03-30 | Liquidation | |
HW WIMBLEDON LIMITED | Director | 2011-01-11 | CURRENT | 2011-01-06 | Dissolved 2018-06-21 | |
HORNCHURCH TAX LIMITED | Director | 2006-05-01 | CURRENT | 1998-03-23 | Dissolved 2014-07-15 | |
HALPERNS TAX LIMITED | Director | 2006-05-01 | CURRENT | 2004-10-12 | Dissolved 2014-06-03 | |
HAINES WATTS AUDIT (LONDON) LIMITED | Director | 2006-05-01 | CURRENT | 2004-01-19 | Active - Proposal to Strike off | |
HW FINANCIAL SERVICES (LONDON) LIMITED | Director | 2006-05-01 | CURRENT | 2004-01-19 | Active - Proposal to Strike off | |
HAINES WATTS GROUP LIMITED | Director | 2006-05-01 | CURRENT | 2005-08-05 | Active - Proposal to Strike off | |
INCORPORATION NOMINEES LIMITED | Director | 2006-05-01 | CURRENT | 2000-06-21 | Active - Proposal to Strike off | |
HW CONSULTANTS (LONDON) LIMITED | Director | 2006-05-01 | CURRENT | 2004-01-19 | Active - Proposal to Strike off | |
HAINES WATTS CONSULTANTS (LONDON) LIMITED | Director | 2006-05-01 | CURRENT | 2004-01-19 | Active - Proposal to Strike off | |
HW AUDIT (LONDON) LIMITED | Director | 2006-05-01 | CURRENT | 2004-01-19 | Active - Proposal to Strike off | |
HAINES WATTS TAX (LONDON) LIMITED | Director | 2006-05-01 | CURRENT | 2004-01-19 | Active - Proposal to Strike off | |
HAINES WATTS ACCOUNTANTS LIMITED | Director | 2006-05-01 | CURRENT | 2004-01-19 | Active - Proposal to Strike off | |
THE COMPANY CENTRE LIMITED | Director | 2006-05-01 | CURRENT | 2000-01-25 | Active | |
HW TAX (LONDON) LIMITED | Director | 2006-05-01 | CURRENT | 2004-01-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Company name changed haines watts bromley 2011 LIMITED\certificate issued on 22/11/23 | ||
Director's details changed for Mr Michael Davidson on 2023-10-13 | ||
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES | |
RP04CS01 | Second filing of Confirmation Statement dated 20/09/2018 | |
PSC02 | Notification of Dsbp Holdings Limited as a person with significant control on 2017-11-02 | |
PSC07 | CESSATION OF MICHAEL DAVIDSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | ||
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/10/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 20/09/14 ANNUAL RETURN FULL LIST | |
CH03 | Secretary's details changed | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/14 FROM Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIDSON / 08/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID HAMILTON SIMMONS / 08/02/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL BODKIN / 08/02/2014 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/09/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | Current accounting period shortened from 30/09/12 TO 31/03/12 | |
AR01 | 20/09/12 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
RES15 | CHANGE OF NAME 12/12/2011 | |
CERTNM | Company name changed haines watts bromley LIMITED\certificate issued on 16/12/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-03-31 | £ 802,408 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 250,730 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DSBP BROMLEY 2011 LIMITED
Current Assets | 2013-03-31 | £ 282,845 |
---|---|---|
Debtors | 2013-03-31 | £ 281,956 |
Shareholder Funds | 2013-03-31 | £ 21,374 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as DSBP BROMLEY 2011 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |