Company NameDe Havilland Group Limited
DirectorsSarah Jane Martin and Neil John Rippon
Company StatusActive
Company Number03764681
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 12 months ago)
Previous NameGekko Corporation Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMs Sarah Jane Martin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(4 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bareham & Co 25 Cabot Square
London
E14 4QZ
Director NameMr Neil John Rippon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2003(4 years, 3 months after company formation)
Appointment Duration20 years, 8 months
RoleMortgage Broker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bareham & Co 25 Cabot Square
London
E14 4QZ
Secretary NameMiss Sarah Jane Martin
StatusCurrent
Appointed19 March 2013(13 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressC/O Bareham & Co 25 Cabot Square
London
E14 4QZ
Director NameMiss Cheri Ann Gonsalves
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressFlat 32 6 Millennium Drive
London
E14 3GF
Secretary NameMr Anil Rai
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleAccountant
Correspondence Address30a Gayton Road
Hampstead
London
NW3 1TY
Secretary NameSusan Bird
NationalityBritish
StatusResigned
Appointed11 May 2000(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 21 March 2007)
RoleCompany Director
Correspondence Address102 Wilmington Gardens
Barking
Essex
IG11 9TU
Director NameMr Dominic Haydn Vanderstay
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed27 August 2003(4 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2013)
RoleMortgage Consultant
Country of ResidenceUnited Kingdom
Correspondence Address59 Ironworks
58 Dace Road Fish Island
London
E3 2NX
Secretary NameMr Dominic Haydn Vanderstay
NationalityIrish
StatusResigned
Appointed21 March 2007(7 years, 10 months after company formation)
Appointment Duration6 years (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Ironworks
58 Dace Road Fish Island
London
E3 2NX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.dehav.com/
Telephone020 75170700
Telephone regionLondon

Location

Registered AddressC/O Bareham & Co
25 Cabot Square
London
E14 4QZ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.2k at £1Neil John Rippon
41.97%
Ordinary
4.2k at £1Sarah Jane Martin
41.97%
Ordinary
1.6k at £1Dominic Vanderstay
15.98%
Ordinary
8 at £1Susan Bird
0.08%
Ordinary

Financials

Year2014
Net Worth£140,642
Cash£229,439

Accounts

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

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Filing History

28 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 September 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
8 September 2023Compulsory strike-off action has been discontinued (1 page)
25 July 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
12 July 2022Registered office address changed from 1 Blake House Waterside Admirals Way London E14 9UJ to C/O Bareham & Co 25 Cabot Square London E14 4QZ on 12 July 2022 (1 page)
12 July 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
2 February 2022Micro company accounts made up to 31 March 2021 (3 pages)
22 June 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 July 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
23 May 2019Confirmation statement made on 5 May 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 July 2018Compulsory strike-off action has been discontinued (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
24 July 2018Confirmation statement made on 5 May 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Notification of Neil Rippon as a person with significant control on 5 May 2017 (2 pages)
18 July 2017Notification of Sarah Jane Martin as a person with significant control on 5 May 2017 (2 pages)
18 July 2017Notification of Sarah Jane Martin as a person with significant control on 5 May 2017 (2 pages)
18 July 2017Notification of Neil Rippon as a person with significant control on 5 May 2017 (2 pages)
18 July 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 5 May 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10,000
(6 pages)
15 July 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10,000
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 August 2015Director's details changed for Neil John Rippon on 2 January 2015 (2 pages)
21 August 2015Director's details changed for Neil John Rippon on 2 January 2015 (2 pages)
21 August 2015Director's details changed for Neil John Rippon on 2 January 2015 (2 pages)
15 August 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 10,000
(4 pages)
15 August 2015Director's details changed for Neil John Rippon on 2 January 2015 (2 pages)
15 August 2015Director's details changed for Sarah Jane Martin on 2 January 2015 (2 pages)
15 August 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 10,000
(4 pages)
15 August 2015Director's details changed for Sarah Jane Martin on 2 January 2015 (2 pages)
15 August 2015Director's details changed for Neil John Rippon on 2 January 2015 (2 pages)
15 August 2015Director's details changed for Neil John Rippon on 2 January 2015 (2 pages)
15 August 2015Director's details changed for Sarah Jane Martin on 2 January 2015 (2 pages)
15 August 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 10,000
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,000
(4 pages)
25 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,000
(4 pages)
25 July 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 10,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
16 July 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(4 pages)
30 April 2013Termination of appointment of Dominic Vanderstay as a director (1 page)
30 April 2013Termination of appointment of Dominic Vanderstay as a director (1 page)
19 March 2013Termination of appointment of Dominic Vanderstay as a secretary (1 page)
19 March 2013Appointment of Miss Sarah Jane Martin as a secretary (1 page)
19 March 2013Appointment of Miss Sarah Jane Martin as a secretary (1 page)
19 March 2013Termination of appointment of Dominic Vanderstay as a secretary (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 August 2009Capitals not rolled up (2 pages)
4 August 2009Capitals not rolled up (2 pages)
20 July 2009Return made up to 05/05/09; full list of members (4 pages)
20 July 2009Return made up to 05/05/09; full list of members (4 pages)
6 March 2009Return made up to 05/05/08; full list of members (4 pages)
6 March 2009Return made up to 05/05/08; full list of members (4 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Registered office changed on 23/06/2008 from enterprise house 21 buckle street london E1 8NN (1 page)
23 June 2008Registered office changed on 23/06/2008 from enterprise house 21 buckle street london E1 8NN (1 page)
6 November 2007Return made up to 05/05/07; full list of members (3 pages)
6 November 2007Return made up to 05/05/07; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 September 2007New secretary appointed (1 page)
7 September 2007New secretary appointed (1 page)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 August 2007Secretary resigned (1 page)
18 August 2007Secretary resigned (1 page)
18 August 2007Director resigned (1 page)
18 August 2007Director resigned (1 page)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 June 2006Return made up to 05/05/06; full list of members (7 pages)
16 June 2006Return made up to 05/05/06; full list of members (7 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Director's particulars changed (1 page)
28 November 2005Full accounts made up to 31 March 2005 (11 pages)
28 November 2005Full accounts made up to 31 March 2005 (11 pages)
2 August 2005Return made up to 05/05/05; full list of members (7 pages)
2 August 2005Return made up to 05/05/05; full list of members (7 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
1 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
22 June 2004Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU (1 page)
4 June 2004Return made up to 05/05/04; full list of members (7 pages)
4 June 2004Return made up to 05/05/04; full list of members (7 pages)
19 May 2004Ad 16/09/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
19 May 2004Ad 16/09/03--------- £ si 98@1=98 £ ic 2/100 (3 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
22 January 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
2 October 2003New director appointed (3 pages)
15 May 2003Return made up to 05/05/03; full list of members (5 pages)
15 May 2003Return made up to 05/05/03; full list of members (5 pages)
2 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
2 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
12 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
12 July 2002Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
30 May 2002Return made up to 05/05/02; full list of members (5 pages)
30 May 2002Director's particulars changed (1 page)
30 May 2002Return made up to 05/05/02; full list of members (5 pages)
30 May 2002Director's particulars changed (1 page)
12 April 2002Company name changed gekko corporation LIMITED\certificate issued on 12/04/02 (2 pages)
12 April 2002Company name changed gekko corporation LIMITED\certificate issued on 12/04/02 (2 pages)
29 August 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
29 August 2001Accounts for a dormant company made up to 31 May 2001 (5 pages)
22 June 2001Return made up to 05/05/01; full list of members (5 pages)
22 June 2001Return made up to 05/05/01; full list of members (5 pages)
4 April 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
4 April 2001Accounts for a dormant company made up to 31 May 2000 (6 pages)
21 June 2000New secretary appointed (2 pages)
21 June 2000Return made up to 05/05/00; full list of members (6 pages)
21 June 2000Secretary resigned (1 page)
21 June 2000Secretary resigned (1 page)
21 June 2000Return made up to 05/05/00; full list of members (6 pages)
21 June 2000New secretary appointed (2 pages)
20 May 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999New director appointed (2 pages)
5 May 1999Incorporation (15 pages)
5 May 1999Incorporation (15 pages)