Hamilton Hm11
Bermuda
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2010(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 2 months |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola Virgin Islands, British |
Director Name | Mrs Diana Leslie Whateley |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 25 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drayton House Drayton Belbroughton Stourbridge West Midlands DY9 0DG |
Director Name | Mr John Grahame Whateley |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drayton House Drayton Belbroughton Stourbridge West Midlands DY9 0DG |
Secretary Name | Joanne Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2001(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 14 The Oaklands Droitwich Spa Worcestershire WR9 8AD |
Secretary Name | Mr Giuseppe Antonio Credali |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 18 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Richmond Gardens Wombourne West Midlands WV5 0LQ |
Director Name | Kenneth William Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 30 November 2003) |
Role | Chartered Accountant |
Correspondence Address | Pickfords Fields Brick Hill Lane, Allesley Coventry Warwickshire CV5 9BU |
Director Name | Mr Jozef Hendriks |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 18 February 2010(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Ingleby Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Secretary Name | Ingleby Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2001(same day as company formation) |
Correspondence Address | 55 Colmore Row Birmingham B3 2AS |
Registered Address | 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Dv4 Properties Castlepoint Co LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
25 August 2022 | Delivered on: 31 August 2022 Persons entitled: The Royal Bank of Scotland International Limited, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
22 June 2021 | Delivered on: 25 June 2021 Persons entitled: The Royal Bank of Scotland International Limited, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
15 January 2018 | Delivered on: 16 January 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: None. Outstanding |
15 January 2013 | Delivered on: 30 January 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Confirmatory security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all estates or interests in any f/h or l/h property, all buildings, fixtures, fittings and fixed plant and machinery, goodwill and uncalled capital; by way of first floating charge all its assets not otherwise effectively mortgaged, charged or assigned by way of fixed mortgage, charge or assignment. See image for full details. Outstanding |
18 February 2010 | Delivered on: 24 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge plant and machinery credit balances insurances assigns hedging and other contracts see image for full details. Outstanding |
26 June 2023 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 26 June 2023 (1 page) |
---|---|
13 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
6 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
31 August 2022 | Registration of charge 041721360005, created on 25 August 2022 (12 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
25 June 2021 | Registration of charge 041721360004, created on 22 June 2021 (12 pages) |
12 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
20 February 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
12 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
28 August 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
16 January 2018 | Registration of charge 041721360003, created on 15 January 2018 (12 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
21 November 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
6 September 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
6 September 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
17 December 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
14 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Dv4 Administration Limited on 29 March 2016 (1 page) |
14 April 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Director's details changed for Dv4 Administration Limited on 29 March 2016 (1 page) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Jozef Hendriks as a director on 9 June 2015 (1 page) |
2 April 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
2 April 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
2 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
3 December 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
19 July 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
3 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
30 January 2013 | Particulars of a mortgage or charge / charge no: 2 (13 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
9 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 November 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
16 June 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
6 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from Lansdowne House Berkeley Square London W1J 6ER on 1 April 2010 (1 page) |
2 March 2010 | Resolutions
|
2 March 2010 | Registered office address changed from 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY England on 2 March 2010 (2 pages) |
2 March 2010 | Resolutions
|
2 March 2010 | Registered office address changed from 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY England on 2 March 2010 (2 pages) |
2 March 2010 | Termination of appointment of John Whateley as a director (2 pages) |
2 March 2010 | Registered office address changed from 5 Newlands Close Hagley Stourbridge West Midlands DY9 0GY England on 2 March 2010 (2 pages) |
2 March 2010 | Appointment of Dv4 Administration Limited as a director (3 pages) |
2 March 2010 | Appointment of Mr Jozef Hendriks as a director (3 pages) |
2 March 2010 | Termination of appointment of John Whateley as a director (2 pages) |
2 March 2010 | Appointment of Dv4 Administration Limited as a director (3 pages) |
2 March 2010 | Termination of appointment of Giuseppe Credali as a secretary (2 pages) |
2 March 2010 | Company name changed castlemore hampshire two LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Company name changed castlemore hampshire two LIMITED\certificate issued on 02/03/10
|
2 March 2010 | Appointment of Mr Jozef Hendriks as a director (3 pages) |
2 March 2010 | Termination of appointment of Giuseppe Credali as a secretary (2 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
24 February 2010 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
23 November 2009 | Registered office address changed from Cedar Court 221 Hagley Road Hayley Green Halesowen Birmingham West Midlands B63 1ED on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from Cedar Court 221 Hagley Road Hayley Green Halesowen Birmingham West Midlands B63 1ED on 23 November 2009 (1 page) |
10 November 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
10 November 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
9 December 2008 | Appointment terminated director diana whateley (1 page) |
9 December 2008 | Appointment terminated director diana whateley (1 page) |
9 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
9 July 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
1 May 2008 | Return made up to 05/03/08; full list of members (3 pages) |
1 May 2008 | Return made up to 05/03/08; full list of members (3 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
23 July 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
4 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
18 July 2006 | Secretary's particulars changed (1 page) |
18 July 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
3 May 2006 | Return made up to 05/03/06; full list of members (2 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
8 February 2006 | Accounts for a dormant company made up to 30 September 2005 (7 pages) |
19 May 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
19 May 2005 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
9 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
9 April 2005 | Return made up to 05/03/05; full list of members (2 pages) |
21 June 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
21 June 2004 | Accounts for a dormant company made up to 30 September 2003 (7 pages) |
22 April 2004 | New secretary appointed (2 pages) |
22 April 2004 | Return made up to 05/03/04; full list of members
|
22 April 2004 | Return made up to 05/03/04; full list of members
|
22 April 2004 | New secretary appointed (2 pages) |
2 December 2003 | Director resigned (1 page) |
2 December 2003 | Director resigned (1 page) |
6 November 2003 | New director appointed (3 pages) |
6 November 2003 | New director appointed (3 pages) |
2 October 2003 | Secretary resigned (1 page) |
2 October 2003 | Secretary resigned (1 page) |
30 July 2003 | Accounts for a dormant company made up to 30 September 2002 (11 pages) |
30 July 2003 | Accounts for a dormant company made up to 30 September 2002 (11 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
12 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
28 June 2002 | Auditor's resignation (1 page) |
28 June 2002 | Auditor's resignation (1 page) |
6 June 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
6 June 2002 | Accounts for a dormant company made up to 30 September 2001 (6 pages) |
28 May 2002 | Return made up to 05/03/02; full list of members (6 pages) |
28 May 2002 | Return made up to 05/03/02; full list of members (6 pages) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (3 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | New secretary appointed (2 pages) |
26 November 2001 | Secretary resigned (1 page) |
26 November 2001 | Director resigned (1 page) |
26 November 2001 | New director appointed (3 pages) |
26 November 2001 | New director appointed (3 pages) |
26 November 2001 | New director appointed (3 pages) |
26 November 2001 | Secretary resigned (1 page) |
9 October 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
9 October 2001 | Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
2 October 2001 | Registered office changed on 02/10/01 from: 55 colmore row birmingham west midlands B3 2AS (1 page) |
28 September 2001 | Company name changed ingleby (1418) LIMITED\certificate issued on 28/09/01 (5 pages) |
28 September 2001 | Company name changed ingleby (1418) LIMITED\certificate issued on 28/09/01 (5 pages) |
5 March 2001 | Incorporation (20 pages) |
5 March 2001 | Incorporation (20 pages) |