Company NameDBR Accounts Limited
DirectorsBrian John Collins and Rhea Kyslun
Company StatusActive
Company Number05219636
CategoryPrivate Limited Company
Incorporation Date1 September 2004(19 years, 8 months ago)
Previous NameDb (Parish) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Brian John Collins
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2017(13 years after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMiss Rhea Kyslun
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityEnglish
StatusCurrent
Appointed01 October 2018(14 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Station Court Station Approach
Wickford
Essex
SS11 7AT
Director NameMr Dieter Barry Parish
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 South Primrose Hill
Chelmsford
Essex
CM1 2RF
Secretary NameDieter Parish
NationalityBritish
StatusResigned
Appointed01 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Upper Millfields
Great Dunmow
Essex
CM6 1ER
Secretary NameLeanne Jae Callender
NationalityBritish
StatusResigned
Appointed21 February 2005(5 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 01 April 2011)
RoleArtist
Correspondence Address120 Albion Road
Dagenham
Essex
RM10 8BY
Director NameLeanne Jae Callender
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(7 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2005)
RoleMarketing Director
Correspondence Address120 Albion Road
Dagenham
Essex
RM10 8BY
Director NameLeanne Jae Callender
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(7 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 December 2005)
RoleMarketing Director
Correspondence Address120 Albion Road
Dagenham
Essex
RM10 8BY
Director NameMr Jack Adam Parish
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(13 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT

Contact

Websitedbparish.co.uk
Telephone01268 761939
Telephone regionBasildon

Location

Registered Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

8 at £1Dieter Parish
80.00%
Ordinary
1 at £1Barry Parish
10.00%
Ordinary
1 at £1Robert Vaines
10.00%
Ordinary

Financials

Year2014
Net Worth£79,693
Cash£8,391
Current Liabilities£71,184

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 September 2023 (6 months, 4 weeks ago)
Next Return Due13 October 2024 (5 months, 3 weeks from now)

Charges

17 May 2018Delivered on: 23 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
27 May 2014Delivered on: 29 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: A station court station approach wickford essex.
Outstanding
20 May 2014Delivered on: 23 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
4 September 2020Notification of Rhea Kyslun as a person with significant control on 1 September 2020 (2 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
4 November 2019Satisfaction of charge 052196360003 in full (1 page)
4 November 2019Micro company accounts made up to 30 September 2019 (3 pages)
4 November 2019Satisfaction of charge 052196360002 in full (1 page)
4 November 2019Satisfaction of charge 052196360001 in full (1 page)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
12 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-11
(3 pages)
30 January 2019Termination of appointment of Dieter Barry Parish as a director on 1 January 2019 (1 page)
24 October 2018Resolutions
  • RES13 ‐ Share capital increased 18/09/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
1 October 2018Appointment of Rhea Kyslun as a director on 1 October 2018 (2 pages)
17 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
4 June 2018Confirmation statement made on 4 June 2018 with updates (4 pages)
23 May 2018Registration of charge 052196360003, created on 17 May 2018 (41 pages)
22 May 2018Cessation of Dieter Barry Parish as a person with significant control on 1 October 2017 (1 page)
22 May 2018Notification of Brian John Collins as a person with significant control on 16 May 2018 (2 pages)
22 May 2018Termination of appointment of Jack Adam Parish as a director on 16 May 2018 (1 page)
9 May 2018Previous accounting period extended from 31 August 2017 to 30 September 2017 (1 page)
25 September 2017Appointment of Mr Jack Adam Parish as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Jack Adam Parish as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Brian John Collins as a director on 25 September 2017 (2 pages)
25 September 2017Appointment of Mr Brian John Collins as a director on 25 September 2017 (2 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (5 pages)
13 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
13 May 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
28 May 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
2 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
(3 pages)
2 December 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 10
(3 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(3 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(3 pages)
8 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 10
(3 pages)
9 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
9 May 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(3 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(3 pages)
3 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 10
(3 pages)
7 August 2014Registered office address changed from 2Nd-3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH United Kingdom to 1 Station Court Station Approach Wickford Essex SS11 7AT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 2Nd-3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH United Kingdom to 1 Station Court Station Approach Wickford Essex SS11 7AT on 7 August 2014 (1 page)
7 August 2014Registered office address changed from 2Nd-3Rd Floor 3a Tindal Square Chelmsford Essex CM1 1EH United Kingdom to 1 Station Court Station Approach Wickford Essex SS11 7AT on 7 August 2014 (1 page)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
29 May 2014Registration of charge 052196360002 (16 pages)
29 May 2014Registration of charge 052196360002 (16 pages)
23 May 2014Registration of charge 052196360001 (18 pages)
23 May 2014Registration of charge 052196360001 (18 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
(3 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
(3 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 10
(3 pages)
25 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
25 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
13 September 2011Termination of appointment of Leanne Callender as a secretary (1 page)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
13 September 2011Termination of appointment of Leanne Callender as a secretary (1 page)
16 August 2011Registered office address changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 16 August 2011 (1 page)
16 August 2011Registered office address changed from 7 South Primrose Hill Chelmsford CM1 2RF United Kingdom on 16 August 2011 (1 page)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
25 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
25 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
25 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
16 September 2009Return made up to 01/09/09; full list of members (2 pages)
16 September 2009Return made up to 01/09/09; full list of members (2 pages)
11 September 2009Registered office changed on 11/09/2009 from 2 upper millfields great dunmow essex CM6 1ER (1 page)
11 September 2009Registered office changed on 11/09/2009 from 2 upper millfields great dunmow essex CM6 1ER (1 page)
11 September 2009Director's change of particulars / dieter parish / 23/04/2009 (1 page)
11 September 2009Director's change of particulars / dieter parish / 23/04/2009 (1 page)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
18 September 2008Return made up to 01/09/08; full list of members (3 pages)
18 September 2008Return made up to 01/09/08; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 October 2007Return made up to 01/09/07; full list of members (2 pages)
8 October 2007Return made up to 01/09/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
25 September 2006Return made up to 01/09/06; full list of members (2 pages)
25 September 2006Return made up to 01/09/06; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 May 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
19 May 2006Accounting reference date shortened from 30/09/05 to 31/08/05 (1 page)
3 January 2006Director resigned (1 page)
3 January 2006Director resigned (1 page)
5 September 2005Return made up to 01/09/05; full list of members (2 pages)
5 September 2005Return made up to 01/09/05; full list of members (2 pages)
21 April 2005New director appointed (1 page)
21 April 2005New director appointed (1 page)
22 February 2005New secretary appointed (1 page)
22 February 2005New secretary appointed (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
1 September 2004Incorporation (19 pages)
1 September 2004Incorporation (19 pages)