London
NW5 1JL
Director Name | Sarah Lee |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Dartmouth Park Avenue London NW5 1JL |
Secretary Name | Sarah Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beversbrook Road Tufnell Park London N19 4QH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2009(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 June 2010) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Website | dvtalent.co.uk |
---|---|
Telephone | 020 72672300 |
Telephone region | London |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
50 at £1 | Matthew Born 50.00% Ordinary |
---|---|
50 at £1 | Sarah Lee 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £469,559 |
Cash | £299,788 |
Current Liabilities | £133,515 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 27 June 2024 (2 months, 1 week from now) |
27 January 2017 | Delivered on: 1 February 2017 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|
7 July 2023 | Satisfaction of charge 044607320001 in full (1 page) |
---|---|
29 June 2023 | Cessation of Sarah Jane Lee as a person with significant control on 28 June 2023 (1 page) |
29 June 2023 | Notification of The Kit Room Rental Limited as a person with significant control on 28 June 2023 (2 pages) |
29 June 2023 | Confirmation statement made on 13 June 2023 with no updates (3 pages) |
29 June 2023 | Cessation of Matthew Stephen Born as a person with significant control on 28 June 2023 (1 page) |
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 July 2022 | Confirmation statement made on 13 June 2022 with no updates (3 pages) |
27 May 2022 | Registered office address changed from 21 Bedford Square London WC1B 3HH to 35 Ballards Lane London N3 1XW on 27 May 2022 (1 page) |
4 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
29 June 2021 | Confirmation statement made on 13 June 2021 with no updates (3 pages) |
19 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
14 August 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 June 2019 | Confirmation statement made on 13 June 2019 with updates (4 pages) |
22 November 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
15 June 2018 | Confirmation statement made on 13 June 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (6 pages) |
1 February 2017 | Registration of charge 044607320001, created on 27 January 2017 (22 pages) |
1 February 2017 | Registration of charge 044607320001, created on 27 January 2017 (22 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
9 June 2015 | Director's details changed for Sarah Lee on 1 March 2015 (2 pages) |
9 June 2015 | Director's details changed for Sarah Lee on 1 March 2015 (2 pages) |
9 June 2015 | Director's details changed for Sarah Lee on 1 March 2015 (2 pages) |
9 June 2015 | Director's details changed for Sarah Lee on 1 March 2015 (2 pages) |
9 June 2015 | Director's details changed for Sarah Lee on 1 March 2015 (2 pages) |
9 June 2015 | Director's details changed for Sarah Lee on 1 March 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Matthew Stephen Born on 1 March 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Matthew Stephen Born on 1 March 2015 (2 pages) |
8 June 2015 | Director's details changed for Mr Matthew Stephen Born on 1 March 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
26 July 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
15 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
13 July 2010 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
13 July 2010 | Termination of appointment of H S (Nominees) Limited as a secretary (1 page) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 July 2009 | Appointment terminated (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 21 bedford square london WC1B 3HH (1 page) |
14 July 2009 | Registered office changed on 14/07/2009 from 21 bedford square london WC1B 3HH (1 page) |
14 July 2009 | Appointment terminated (1 page) |
13 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
13 July 2009 | Return made up to 13/06/09; full list of members (3 pages) |
22 June 2009 | Secretary appointed h s (nominees) LIMITED (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from the pines boars head crowborough east sussex TN6 3HD (1 page) |
22 June 2009 | Appointment terminated secretary sarah lee (1 page) |
22 June 2009 | Secretary appointed h s (nominees) LIMITED (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from the pines boars head crowborough east sussex TN6 3HD (1 page) |
22 June 2009 | Appointment terminated secretary sarah lee (1 page) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
6 August 2008 | Return made up to 13/06/08; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
26 June 2007 | Return made up to 13/06/07; full list of members (7 pages) |
26 June 2007 | Return made up to 13/06/07; full list of members (7 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 13/06/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
27 July 2005 | Return made up to 13/06/05; full list of members (7 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
13 July 2004 | Return made up to 13/06/04; full list of members (7 pages) |
11 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
11 December 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
12 September 2003 | Return made up to 13/06/03; full list of members (7 pages) |
12 September 2003 | Return made up to 13/06/03; full list of members (7 pages) |
20 August 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
20 August 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 19-29 woburn place london WC1H 0XF (1 page) |
6 August 2003 | Registered office changed on 06/08/03 from: 19-29 woburn place london WC1H 0XF (1 page) |
28 August 2002 | Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 August 2002 | Ad 26/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | New secretary appointed;new director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
30 July 2002 | Registered office changed on 30/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Registered office changed on 30/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
19 July 2002 | Company name changed D.V. talents LIMITED\certificate issued on 19/07/02 (2 pages) |
19 July 2002 | Company name changed D.V. talents LIMITED\certificate issued on 19/07/02 (2 pages) |
13 June 2002 | Incorporation (31 pages) |
13 June 2002 | Incorporation (31 pages) |