Company NameDestia Investments Limited
DirectorsStephane Abraham Joseph Nahum and Eileen Marie Sawyer
Company StatusActive
Company Number00810341
CategoryPrivate Limited Company
Incorporation Date24 June 1964(59 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusCurrent
Appointed29 May 2018(53 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMrs Eileen Marie Sawyer
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAustralian
StatusCurrent
Appointed22 August 2018(54 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr David Colover
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 October 1993)
RoleCompany Director
Correspondence Address44 Nottingham Terrace
London
NW1 4QD
Director NameMr Stephen Colover
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(28 years, 3 months after company formation)
Appointment Duration25 years, 8 months (resigned 29 May 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMrs Rachel Colover
NationalityBritish
StatusResigned
Appointed18 September 1992(28 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 1993)
RoleCompany Director
Correspondence Address16 Blomfield Road
London
W9 1AD
Director NameMrs Lettie Colover
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1993(29 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 28 February 2012)
RoleCompany Director
Correspondence Address4 Shepherd Market
London
W1J 7QB
Secretary NameMr Stephen Colover
NationalityBritish
StatusResigned
Appointed01 November 1993(29 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 08 October 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Shepherd Market
London
W1J 7QB
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed29 May 2018(53 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower 21-24 Millbank
London
SW1P 4QP

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Stephen Colover
100.00%
Ordinary

Financials

Year2014
Net Worth£1,586,502
Cash£98,159
Current Liabilities£46,164

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

8 October 1990Delivered on: 19 October 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 pennypot industrial estate hythe kent title no k 286063.
Outstanding
31 October 1964Delivered on: 17 November 1964
Persons entitled: Westminster Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 4 & 8 shepherd market london N1.
Outstanding
7 November 1984Delivered on: 16 November 1984
Satisfied on: 2 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of birch way known as unit 1 pennypot industrial estate, dymchurch road hythe kent, t/n k 286063 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (18 pages)
29 October 2019Notification of a person with significant control statement (2 pages)
18 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
30 August 2018Director's details changed for Ms Eileen Marie Sawyer on 22 August 2018 (2 pages)
22 August 2018Appointment of Ms Eileen Marie Sawyer as a director on 22 August 2018
  • ANNOTATION Other The address of Eileen Marie Sawyer, director of destia investments LIMITED, was replaced with a service address on 04/10/2019 under section 1088 of the Companies Act 2006
(2 pages)
22 August 2018Termination of appointment of Patrick Colin O'driscoll as a director on 22 August 2018 (1 page)
7 August 2018Withdrawal of a person with significant control statement on 7 August 2018 (2 pages)
7 August 2018Notification of a person with significant control statement (2 pages)
22 June 2018Cessation of Stephen Colover as a person with significant control on 29 May 2018 (3 pages)
15 June 2018Termination of appointment of Stephen Colover as a director on 29 May 2018 (1 page)
13 June 2018Registered office address changed from 4 Shepherd Market London W1J 7QB to 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 13 June 2018 (2 pages)
12 June 2018Appointment of Mr Patrick Colin O'driscoll as a director on 29 May 2018 (2 pages)
12 June 2018Appointment of Mr Stephane Abraham Joseph Nahum as a director on 29 May 2018 (2 pages)
10 May 2018Micro company accounts made up to 31 March 2018 (3 pages)
18 April 2018Satisfaction of charge 3 in full (1 page)
18 April 2018Satisfaction of charge 1 in full (1 page)
12 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
12 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
23 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
17 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 October 2012Termination of appointment of Lettie Colover as a director (1 page)
9 October 2012Termination of appointment of Lettie Colover as a director (1 page)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
26 March 2012Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 26 March 2012 (1 page)
26 March 2012Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR on 26 March 2012 (1 page)
5 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
29 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
4 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 18 September 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 31 March 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 31 March 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Mrs Lettie Colover on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mrs Lettie Colover on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Stephen Colover on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mrs Lettie Colover on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Stephen Colover on 1 October 2009 (2 pages)
7 October 2010Director's details changed for Mr Stephen Colover on 1 October 2009 (2 pages)
14 October 2009Termination of appointment of Stephen Colover as a secretary (1 page)
14 October 2009Termination of appointment of Stephen Colover as a secretary (1 page)
2 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
2 October 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
1 October 2009Return made up to 18/09/09; full list of members (4 pages)
1 October 2009Return made up to 18/09/09; full list of members (4 pages)
25 September 2008Return made up to 18/09/08; full list of members (4 pages)
25 September 2008Return made up to 18/09/08; full list of members (4 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
10 September 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
21 September 2007Return made up to 18/09/07; full list of members (2 pages)
21 September 2007Return made up to 18/09/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 November 2006Return made up to 18/09/06; full list of members (2 pages)
8 November 2006Return made up to 18/09/06; full list of members (2 pages)
25 October 2006Registered office changed on 25/10/06 from: 132 court lane london SE21 7EB (1 page)
25 October 2006Registered office changed on 25/10/06 from: 132 court lane london SE21 7EB (1 page)
7 June 2006Return made up to 18/09/05; full list of members (7 pages)
7 June 2006Return made up to 18/09/05; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
4 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 November 2004Return made up to 18/09/04; full list of members (5 pages)
5 November 2004Return made up to 18/09/04; full list of members (5 pages)
6 April 2004Return made up to 18/09/03; full list of members (5 pages)
6 April 2004Return made up to 18/09/03; full list of members (5 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 December 2002Return made up to 18/09/02; full list of members (5 pages)
17 December 2002Return made up to 18/09/02; full list of members (5 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
22 November 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
29 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
20 December 2001Return made up to 18/09/01; full list of members (5 pages)
20 December 2001Return made up to 18/09/01; full list of members (5 pages)
11 December 2001Secretary's particulars changed;director's particulars changed (1 page)
11 December 2001Secretary's particulars changed;director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
30 January 2001Full accounts made up to 31 March 2000 (10 pages)
11 December 2000Return made up to 18/09/00; full list of members (6 pages)
11 December 2000Return made up to 18/09/00; full list of members (6 pages)
9 May 2000Registered office changed on 09/05/00 from: 11 raven wharf lafone street london SE2 2LR (1 page)
9 May 2000Registered office changed on 09/05/00 from: 11 raven wharf lafone street london SE2 2LR (1 page)
7 October 1999Return made up to 18/09/99; no change of members
  • 363(287) ‐ Registered office changed on 07/10/99
(4 pages)
7 October 1999Return made up to 18/09/99; no change of members
  • 363(287) ‐ Registered office changed on 07/10/99
(4 pages)
19 August 1999Full accounts made up to 31 March 1999 (10 pages)
19 August 1999Full accounts made up to 31 March 1999 (10 pages)
30 September 1998Full accounts made up to 31 March 1998 (10 pages)
30 September 1998Full accounts made up to 31 March 1998 (10 pages)
29 September 1998Return made up to 18/09/98; no change of members (4 pages)
29 September 1998Return made up to 18/09/98; no change of members (4 pages)
12 December 1997Registered office changed on 12/12/97 from: the offices of david allan & co 3/4 sentinel square brent street london.NW4 2EL (1 page)
12 December 1997Registered office changed on 12/12/97 from: the offices of david allan & co 3/4 sentinel square brent street london.NW4 2EL (1 page)
27 November 1997Full accounts made up to 31 March 1997 (11 pages)
27 November 1997Full accounts made up to 31 March 1997 (11 pages)
25 September 1997Return made up to 18/09/97; full list of members (7 pages)
25 September 1997Return made up to 18/09/97; full list of members (7 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
2 December 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 October 1996Return made up to 18/09/96; no change of members (5 pages)
1 October 1996Return made up to 18/09/96; no change of members (5 pages)
5 October 1995Full accounts made up to 31 March 1995 (14 pages)
5 October 1995Full accounts made up to 31 March 1995 (14 pages)
26 September 1995Return made up to 18/09/95; no change of members (6 pages)
26 September 1995Return made up to 18/09/95; no change of members (6 pages)
23 December 1994Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1964Incorporation (12 pages)
24 June 1964Incorporation (12 pages)