Company NameCassidy Davis Financial Management Limited
DirectorsAneil Paul Deshpande and Julian Charles Vaughan Lang
Company StatusDissolved
Company Number01834751
CategoryPrivate Limited Company
Incorporation Date20 July 1984(39 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Aneil Paul Deshpande
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Road
St Albans
Hertfordshire
AL1 4NR
Director NameMr Julian Charles Vaughan Lang
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHeadborough Tey Road
Aldham
Colchester
Essex
CO6 3RX
Secretary NameMr Aneil Paul Deshpande
NationalityBritish
StatusCurrent
Appointed27 December 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Blenheim Road
St Albans
Hertfordshire
AL1 4NR
Director NameRobert Charles Benn
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(7 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 April 1994)
RoleFinancial Consultant
Correspondence Address2 Upperton Road
Sidcup
Kent
DA14 6AT
Director NameJacqueline Ruth Hunter
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(7 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 March 1992)
RoleCompany Director
Correspondence Address22 Earls Terrace
London
W8 6LP
Director NameChristopher John Leaver
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(7 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 June 1997)
RoleTaxation Manager
Correspondence Address24 Elmfield Road
Chingford
London
E4 7HU
Director NameHugh Patrick Sant Wace
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 May 1996)
RoleUnderwriting Agent
Correspondence Address22 Lonsdale Road
Barnes
London
SW13 9EB

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Turnover£10,979
Net Worth£200,512
Current Liabilities£1,000

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

2 November 2001Dissolved (1 page)
2 August 2001Liquidators statement of receipts and payments (5 pages)
2 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
23 March 2001Liquidators statement of receipts and payments (6 pages)
18 May 2000Registered office changed on 18/05/00 from: 60 gracechurch street london EC3V 0HR (1 page)
15 March 2000Appointment of a voluntary liquidator (1 page)
15 March 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 March 2000Declaration of solvency (3 pages)
4 February 2000Return made up to 27/12/99; full list of members (6 pages)
3 February 1999Full accounts made up to 30 June 1998 (11 pages)
12 January 1999Return made up to 27/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 December 1998Registered office changed on 03/12/98 from: st.helen's 1 undershaft london EC3A 8JR (1 page)
14 January 1998Secretary's particulars changed;director's particulars changed (1 page)
14 January 1998Return made up to 27/12/97; full list of members (6 pages)
6 November 1997Full accounts made up to 30 June 1997 (11 pages)
5 July 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
26 January 1997Location of register of members (1 page)
26 January 1997Return made up to 27/12/96; full list of members (7 pages)
16 January 1997Full accounts made up to 30 June 1996 (10 pages)
26 January 1996Full accounts made up to 30 June 1995 (9 pages)
26 January 1996Return made up to 27/12/95; full list of members (7 pages)