DBR (LONDON) LIMITED

Register to unlock more data on OkredoRegister

DBR (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02519958

Incorporation date

09/07/1990

Size

Medium

Contacts

Registered address

Registered address

Tintagel House, 92 Albert Embankment, London SE1 7TYCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1990)
dot icon27/02/2026
Accounts for a medium company made up to 2025-05-31
dot icon11/07/2025
Confirmation statement made on 2025-07-09 with no updates
dot icon01/07/2025
Director's details changed for Mr Giles Bilbrough on 2025-07-01
dot icon01/07/2025
Director's details changed for Mr David Edward Lucas on 2025-07-01
dot icon01/07/2025
Director's details changed for Mr Adrian Jonathan Attwood on 2025-07-01
dot icon28/02/2025
Accounts for a medium company made up to 2024-05-31
dot icon03/10/2024
Registered office address changed from 6th Floor Suite 619 83 Victoria Street London SW1H 0HW England to Tintagel House 92 Albert Embankment London SE1 7TY on 2024-10-03
dot icon12/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon01/07/2024
Termination of appointment of Alan Keith Bilham as a director on 2024-06-30
dot icon28/02/2024
Full accounts made up to 2023-05-31
dot icon10/07/2023
Confirmation statement made on 2023-07-09 with no updates
dot icon28/11/2022
Termination of appointment of George Henderson as a director on 2022-11-10
dot icon09/11/2022
Registration of charge 025199580004, created on 2022-11-07
dot icon18/10/2022
Appointment of Mr Giles Bilbrough as a director on 2022-08-01
dot icon13/07/2022
Confirmation statement made on 2022-07-09 with updates
dot icon21/12/2021
Full accounts made up to 2021-05-31
dot icon02/12/2021
Director's details changed for Mr George Henderson on 2021-10-20
dot icon02/12/2021
Secretary's details changed for Mr Adrian Jonathan Attwood on 2021-10-20
dot icon01/12/2021
Director's details changed for Mr Adrian Jonathan Attwood on 2021-10-20
dot icon29/11/2021
Director's details changed for Mr David Edward Lucas on 2021-10-20
dot icon29/11/2021
Registered office address changed from 104a Consort Road Peckham London SE15 2PR to 6th Floor Suite 619 83 Victoria Street London SW1H 0HW on 2021-11-29
dot icon29/11/2021
Director's details changed for Alan Keith Bilham on 2021-10-20
dot icon29/11/2021
Director's details changed for Mr David Edward Lucas on 2021-10-20
dot icon15/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon17/12/2020
Full accounts made up to 2020-05-31
dot icon14/07/2020
Confirmation statement made on 2020-07-09 with updates
dot icon23/01/2020
Satisfaction of charge 3 in full
dot icon17/12/2019
Full accounts made up to 2019-05-31
dot icon19/07/2019
Confirmation statement made on 2019-07-09 with updates
dot icon05/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon24/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon06/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon08/08/2017
Cessation of George Henderson as a person with significant control on 2016-06-14
dot icon08/08/2017
Notification of Consort Acquisitions Limited as a person with significant control on 2016-06-14
dot icon08/08/2017
Cessation of David Lucas as a person with significant control on 2016-06-14
dot icon08/08/2017
Cessation of Adrian Jonathan Attwood as a person with significant control on 2016-06-14
dot icon04/08/2017
Confirmation statement made on 2017-07-09 with updates
dot icon04/08/2017
Notification of David Lucas as a person with significant control on 2016-04-06
dot icon04/08/2017
Notification of George Henderson as a person with significant control on 2016-04-06
dot icon04/08/2017
Notification of Adrian Attwood as a person with significant control on 2016-04-06
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon19/08/2016
Confirmation statement made on 2016-07-09 with updates
dot icon16/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon15/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon11/11/2014
Total exemption full accounts made up to 2014-05-31
dot icon23/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon19/02/2014
Full accounts made up to 2013-05-31
dot icon22/07/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/02/2013
Full accounts made up to 2012-05-31
dot icon23/09/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon23/09/2012
Director's details changed for Mr David Edward Lucas on 2012-01-01
dot icon23/09/2012
Director's details changed for George Henderson on 2012-01-01
dot icon23/09/2012
Director's details changed for Alan Keith Bilham on 2012-01-01
dot icon23/09/2012
Director's details changed for Mr Adrian Jonathan Attwood on 2012-01-01
dot icon07/02/2012
Full accounts made up to 2011-05-31
dot icon15/08/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon29/11/2010
Full accounts made up to 2010-05-31
dot icon23/11/2010
Termination of appointment of Terence Hitchcock as a secretary
dot icon23/11/2010
Appointment of Mr Adrian Jonathan Attwood as a secretary
dot icon06/09/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon06/09/2010
Register inspection address has been changed
dot icon05/09/2010
Director's details changed for David Edward Lucas on 2009-10-01
dot icon05/09/2010
Director's details changed for Alan Keith Bilham on 2009-10-01
dot icon05/09/2010
Director's details changed for Adrian Jonathan Attwood on 2009-10-01
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/12/2009
Full accounts made up to 2009-05-31
dot icon18/08/2009
Return made up to 09/07/09; full list of members
dot icon17/08/2009
Registered office changed on 17/08/2009 from ringley park house 59 reigate road reigate surrey. RH2 0QJ
dot icon20/01/2009
Full accounts made up to 2008-05-31
dot icon11/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon14/07/2008
Return made up to 09/07/08; full list of members
dot icon22/12/2007
Full accounts made up to 2007-05-31
dot icon15/10/2007
Return made up to 09/07/07; full list of members
dot icon23/04/2007
Certificate of change of name
dot icon20/03/2007
Full accounts made up to 2006-05-31
dot icon15/08/2006
Return made up to 09/07/06; full list of members
dot icon20/12/2005
Full accounts made up to 2005-05-31
dot icon14/07/2005
Return made up to 09/07/05; full list of members
dot icon22/04/2005
New director appointed
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon27/07/2004
Return made up to 09/07/04; full list of members
dot icon23/01/2004
Full accounts made up to 2003-05-31
dot icon11/09/2003
Return made up to 09/07/03; full list of members
dot icon16/01/2003
Full accounts made up to 2002-05-31
dot icon17/07/2002
Return made up to 09/07/02; full list of members
dot icon04/02/2002
Full accounts made up to 2001-05-31
dot icon31/07/2001
Return made up to 09/07/01; full list of members
dot icon15/12/2000
Full accounts made up to 2000-05-31
dot icon12/07/2000
Return made up to 09/07/00; full list of members
dot icon14/02/2000
Full accounts made up to 1999-05-31
dot icon04/10/1999
Return made up to 09/07/99; full list of members
dot icon13/08/1999
New director appointed
dot icon13/08/1999
New director appointed
dot icon13/08/1999
Director resigned
dot icon11/01/1999
Particulars of mortgage/charge
dot icon04/12/1998
Full accounts made up to 1998-05-31
dot icon22/07/1998
Return made up to 09/07/98; no change of members
dot icon18/12/1997
Full accounts made up to 1997-05-31
dot icon31/07/1997
Return made up to 09/07/97; full list of members
dot icon09/04/1997
Ad 27/02/97--------- £ si 48951@1=48951 £ ic 51049/100000
dot icon09/04/1997
Ad 27/02/97--------- £ si 50949@1=50949 £ ic 100/51049
dot icon09/04/1997
Resolutions
dot icon28/11/1996
Full accounts made up to 1996-05-31
dot icon06/08/1996
Return made up to 09/07/96; no change of members
dot icon08/12/1995
Full accounts made up to 1995-05-31
dot icon17/07/1995
Return made up to 09/07/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/11/1994
Full accounts made up to 1994-05-31
dot icon02/08/1994
Return made up to 09/07/94; full list of members
dot icon11/01/1994
Full accounts made up to 1993-05-31
dot icon25/07/1993
Return made up to 09/07/93; no change of members
dot icon19/02/1993
Full accounts made up to 1992-05-31
dot icon09/09/1992
Registered office changed on 09/09/92 from: 37A old woking road west byfleet KT14 6LG
dot icon20/07/1992
Return made up to 09/07/92; no change of members
dot icon17/12/1991
Full accounts made up to 1991-05-31
dot icon29/07/1991
New secretary appointed
dot icon29/07/1991
Secretary resigned
dot icon17/07/1991
Return made up to 09/07/91; full list of members
dot icon03/03/1991
Accounting reference date notified as 31/05
dot icon11/12/1990
Location - directors interests register: non legible
dot icon11/12/1990
Location of register of members (non legible)
dot icon11/12/1990
New director appointed
dot icon11/12/1990
Ad 09/07/90--------- £ si 49@1=49 £ ic 51/100
dot icon11/12/1990
Ad 09/07/90--------- £ si 49@1=49 £ ic 2/51
dot icon03/08/1990
Secretary resigned;new secretary appointed
dot icon03/08/1990
Director resigned;new director appointed
dot icon09/07/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-71 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
09/07/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
76
1.85M
-
0.00
4.04M
-
2022
71
2.43M
-
17.42M
3.94M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bilbrough, Giles
Director
01/08/2022 - Present
4
Lucas, David Edward
Director
31/05/1999 - Present
13
Attwood, Adrian Jonathan
Director
31/05/1999 - Present
7
Bilham, Alan Keith
Director
11/04/2005 - 30/06/2024
2
Attwood, Adrian Jonathan
Secretary
06/11/2010 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About DBR (LONDON) LIMITED

DBR (LONDON) LIMITED is an(a) Active company incorporated on 09/07/1990 with the registered office located at Tintagel House, 92 Albert Embankment, London SE1 7TY. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DBR (LONDON) LIMITED?

toggle

DBR (LONDON) LIMITED is currently Active. It was registered on 09/07/1990 .

Where is DBR (LONDON) LIMITED located?

toggle

DBR (LONDON) LIMITED is registered at Tintagel House, 92 Albert Embankment, London SE1 7TY.

What does DBR (LONDON) LIMITED do?

toggle

DBR (LONDON) LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for DBR (LONDON) LIMITED?

toggle

The latest filing was on 27/02/2026: Accounts for a medium company made up to 2025-05-31.