Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 65DS LIMITED
Company Information for

65DS LIMITED

19-20 BOURNE COURT, SOUTHEND ROAD, WOODFORD GREEN, ESSEX, IG8 8HD,
Company Registration Number
07489562
Private Limited Company
Active

Company Overview

About 65ds Ltd
65DS LIMITED was founded on 2011-01-12 and has its registered office in Woodford Green. The organisation's status is listed as "Active". 65ds Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
65DS LIMITED
 
Legal Registered Office
19-20 BOURNE COURT
SOUTHEND ROAD
WOODFORD GREEN
ESSEX
IG8 8HD
Other companies in W1K
 
Previous Names
CHESTER STREET DEVELOPMENT LIMITED24/06/2016
Filing Information
Company Number 07489562
Company ID Number 07489562
Date formed 2011-01-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
Last Datalog update: 2024-01-07 23:51:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 65DS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEXANDER ASH & CO. LIMITED   BLUE SQUARED FINANCE LIMITED   REL MEP LTD   MY OWN ACCOUNTANT LIMITED   NWN BLUE SQUARED LIMITED   CONTEMPORARY TAILORS LIMITED
Is this data useful to you?
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.

Company Officers of 65DS LIMITED

Current Directors
Officer Role Date Appointed
JANE DE JERSEY
Director 2018-01-02
LOUIS-JÉRÔME GUIBORD
Director 2018-06-29
CHARLES-ANTOINE LUSSIER
Director 2016-12-15
BRUCE WEIR RITCHIE
Director 2016-12-15
EZIO SICURELLA
Director 2016-12-15
IAIN WALKER
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRIS LE PAGE
Director 2018-06-29 2018-06-30
ANNE-CERIS GRAHAM
Director 2016-12-15 2018-06-29
LOUIS-JÉRÔME GUIBORD
Director 2017-06-16 2018-06-29
MARTINE PHILIBERT
Director 2016-12-15 2018-06-29
KATHARINE EMMA ROBINSON
Company Secretary 2011-01-12 2016-12-15
ROGER FREDERICK CRAWFORD BLUNDELL
Director 2011-01-19 2016-12-15
SIMON HARDING-ROOTS
Director 2016-04-28 2016-12-15
CHANTAL ANTONIA HENDERSON
Director 2014-10-17 2016-12-15
CRAIG DAVID MCWILLIAM
Director 2016-04-28 2016-12-15
PETER SEAN VERNON
Director 2011-01-19 2016-12-15
ULRIKE SCHWARZ-RUNER
Director 2011-01-12 2016-04-28
IAN DOUGLAS MAIR
Director 2012-12-03 2014-06-20
WATERLOW SECRETARIES LIMITED
Company Secretary 2011-01-12 2011-01-12
DUNSTANA ADESHOLA DAVIES
Director 2011-01-12 2011-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE DE JERSEY 62 GS LIMITED Director 2018-01-02 CURRENT 1996-07-04 Active
JANE DE JERSEY CIRCUS APARTMENTS LIMITED Director 2018-01-02 CURRENT 2002-02-12 Active
LOUIS-JÉRÔME GUIBORD 62 GS LIMITED Director 2018-06-29 CURRENT 1996-07-04 Active
LOUIS-JÉRÔME GUIBORD CIRCUS APARTMENTS LIMITED Director 2018-06-29 CURRENT 2002-02-12 Active
CHARLES-ANTOINE LUSSIER 62 GS LIMITED Director 2016-12-15 CURRENT 1996-07-04 Active
CHARLES-ANTOINE LUSSIER CIRCUS APARTMENTS LIMITED Director 2016-06-22 CURRENT 2002-02-12 Active
BRUCE WEIR RITCHIE 62 GS LIMITED Director 2016-12-15 CURRENT 1996-07-04 Active
BRUCE WEIR RITCHIE KENSINGTON GARDENS SQUARE GARDEN CIC Director 2016-06-12 CURRENT 2016-06-12 Active
BRUCE WEIR RITCHIE CIRCUS APARTMENTS LIMITED Director 2015-02-19 CURRENT 2002-02-12 Active
IAIN WALKER 62 GS LIMITED Director 2018-06-29 CURRENT 1996-07-04 Active
IAIN WALKER CIRCUS APARTMENTS LIMITED Director 2018-06-29 CURRENT 2002-02-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-31APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMON DAVID ANTHONY RUST
2024-01-30DIRECTOR APPOINTED MR JONATHAN SIMON DAVID ANTHONY RUST
2023-12-08SMALL COMPANY ACCOUNTS MADE UP TO 30/11/22
2023-10-31FIRST GAZETTE notice for compulsory strike-off
2023-09-19Second filing for the termination of Charles-Antoine Lussier
2023-08-04DIRECTOR APPOINTED MR SEMIH BAYAR EREN
2023-08-04DIRECTOR APPOINTED MR STANISLAS MARIE LUC HENRY
2023-08-04DIRECTOR APPOINTED MR RENAUD FLIBOTTE
2023-08-04APPOINTMENT TERMINATED, DIRECTOR LOUIS-JRME GUIBORD
2023-08-04APPOINTMENT TERMINATED, DIRECTOR CHARLES-ANTOINE LUSSIER
2023-08-04APPOINTMENT TERMINATED, DIRECTOR EZIO SICURELLA
2023-06-29CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-09-02SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-09-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074895620002
2022-02-02APPOINTMENT TERMINATED, DIRECTOR IAIN WALKER
2022-02-02DIRECTOR APPOINTED MR MARK JONATHAN VIDAMOUR
2022-02-02AP01DIRECTOR APPOINTED MR MARK JONATHAN VIDAMOUR
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR IAIN WALKER
2022-01-11SMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2022-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-11-06DISS40Compulsory strike-off action has been discontinued
2021-11-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/20 FROM 59-60 Grosvenor Street London W1K 3HZ United Kingdom
2020-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS LE PAGE
2018-07-09AP01DIRECTOR APPOINTED MR CHRIS LE PAGE
2018-07-09AP01DIRECTOR APPOINTED MR LOUIS-JÉRÔME GUIBORD
2018-07-09AP01DIRECTOR APPOINTED MR IAIN WALKER
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS-JEROME GUIBORD
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTINE PHILIBERT
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANNE-CERIS GRAHAM
2018-01-16AP01DIRECTOR APPOINTED JANE DE JERSEY
2017-10-23PSC03Notification of Caisse De Depot Et Placement Du Quebec as a person with significant control on 2017-09-27
2017-10-19PSC09Withdrawal of a person with significant control statement on 2017-10-19
2017-07-03PSC08Notification of a person with significant control statement
2017-06-30PSC07CESSATION OF LONDON LEASEHOLD FLATS LIMITED AS A PSC
2017-06-30PSC07CESSATION OF GROSVENOR LIMITED AS A PSC
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LONDON LEASEHOLD FLATS LIMITED
2017-06-30PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GROSVENOR LIMITED
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074895620002
2017-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 074895620001
2017-06-21AP01DIRECTOR APPOINTED MR LOUIS-JéRôME GUIBORD
2017-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-04-05AA01Previous accounting period shortened from 31/12/16 TO 30/11/16
2017-01-10AP01DIRECTOR APPOINTED ANNE-CERIS GRAHAM
2017-01-09AP01DIRECTOR APPOINTED MR BRUCE WEIR RITCHIE
2017-01-09AP01DIRECTOR APPOINTED MR CHARLES-ANTOINE LUSSIER
2017-01-09AP01DIRECTOR APPOINTED EZIO SICURELLA
2017-01-09AP01DIRECTOR APPOINTED MRS MARTINE PHILIBERT
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARDING-ROOTS
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MCWILLIAM
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR CHANTAL HENDERSON
2016-12-15TM02APPOINTMENT TERMINATED, SECRETARY KATHARINE ROBINSON
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER VERNON
2016-12-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BLUNDELL
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 70 GROSVENOR STREET LONDON W1K 3JP
2016-07-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-06-24NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2016-06-24CERTNMCOMPANY NAME CHANGED CHESTER STREET DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 24/06/16
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-16AR0115/06/16 FULL LIST
2016-05-04AP01DIRECTOR APPOINTED CRAIG MCWILLIAM
2016-05-03AP01DIRECTOR APPOINTED MR SIMON HARDING-ROOTS
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ULRIKE SCHWARZ-RUNER
2015-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANTAL ANTONIA HENDERSON / 21/08/2015
2015-07-29CH03SECRETARY'S CHANGE OF PARTICULARS / KATHARINE EMMA ROBINSON / 29/07/2015
2015-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER FREDERICK CRAWFORD BLUNDELL / 29/07/2015
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-02AR0101/07/15 FULL LIST
2014-10-17AP01DIRECTOR APPOINTED MRS CHANTAL ANTONIA HENDERSON
2014-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-02AR0101/07/14 FULL LIST
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN MAIR
2013-07-01AR0101/07/13 FULL LIST
2013-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ULRIKE SCHWARZ-RUNER / 17/12/2012
2012-12-07AP01DIRECTOR APPOINTED DR IAN DOUGLAS MAIR
2012-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-08MEM/ARTSARTICLES OF ASSOCIATION
2012-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-08RES01ADOPT ARTICLES 02/08/2012
2012-07-03AR0101/07/12 FULL LIST
2012-02-02RES13APPOINT AUDITORS 19/01/2012
2012-01-12AR0112/01/12 FULL LIST
2011-01-24AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-01-24AP01DIRECTOR APPOINTED PETER SEAN VERNON
2011-01-24AP01DIRECTOR APPOINTED ROGER FREDERICK CRAWFORD BLUNDELL
2011-01-17AP01DIRECTOR APPOINTED ULRIKE SCHWARZ-RUNER
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES
2011-01-17TM02APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED
2011-01-17AP03SECRETARY APPOINTED KATHARINE EMMA ROBINSON
2011-01-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to 65DS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 65DS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of 65DS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 65DS LIMITED

Intangible Assets
Patents
We have not found any records of 65DS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 65DS LIMITED
Trademarks
We have not found any records of 65DS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 65DS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 65DS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where 65DS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 65DS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 65DS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.