Company Name21 Davies Street Limited
DirectorJudah Bendayan
Company StatusActive
Company Number04534926
CategoryPrivate Limited Company
Incorporation Date13 September 2002(21 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJudah Bendayan
Date of BirthMay 1961 (Born 63 years ago)
NationalityCanadian
StatusCurrent
Appointed09 July 2010(7 years, 10 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressD S House 306 High Street
Croydon
Surrey
CR0 1NG
Director NameAlbert Ralph Hay
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 09 July 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address25 Dover Street
London
W1S 4LX
Director NameMr Geoffrey Lawrence Shaw
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(1 week, 3 days after company formation)
Appointment Duration7 years, 9 months (resigned 09 July 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address25 Dover Street
London
W1S 4LX
Secretary NameMr Geoffrey Lawrence Shaw
NationalityBritish
StatusResigned
Appointed23 September 2002(1 week, 3 days after company formation)
Appointment Duration6 years, 6 months (resigned 15 April 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Wildwood Road
London
NW11 6TB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressD S House
306 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Magenic Group Inc
100.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

20 October 2003Delivered on: 21 October 2003
Satisfied on: 12 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company or capital & london limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that residential accomodation car park and storage areas on the basement ground first second third fourth fifth and sixth floors of 15-25 davies street london W1. See the mortgage charge document for full details.
Fully Satisfied
12 May 2003Delivered on: 15 May 2003
Satisfied on: 12 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company or capital & london limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that residential accomodation, car park and storage areas on the basement ground second third fourth fifth and sixth floors of 15-25 davies street london W1. See the mortgage charge document for full details.
Fully Satisfied
12 May 2003Delivered on: 15 May 2003
Satisfied on: 12 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Third party floating charge
Secured details: All monies due or to become due from the company or capital & london limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 30 September 2022 (8 pages)
28 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
28 July 2022Registered office address changed from 75 Park Lane Croydon CR9 1XS England to D S House 306 High Street Croydon Surrey CR0 1NG on 28 July 2022 (1 page)
28 July 2022Director's details changed for Judah Bendayan on 28 July 2022 (2 pages)
14 April 2022Accounts for a dormant company made up to 30 September 2021 (7 pages)
11 November 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
22 October 2021Director's details changed for Judah Bendayan on 22 October 2021 (2 pages)
22 October 2021Registered office address changed from Erskine House Suite B 59 Davies Street London W1K 5JT United Kingdom to 75 Park Lane Croydon CR9 1XS on 22 October 2021 (1 page)
23 June 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
8 October 2020Confirmation statement made on 13 September 2020 with no updates (3 pages)
11 June 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
17 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
24 May 2019Registered office address changed from First Floor 21 Woodstock Stock London W1C 2AP to Erskine House Suite B 59 Davies Street London W1K 5JT on 24 May 2019 (1 page)
24 May 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
14 September 2018Confirmation statement made on 13 September 2018 with no updates (3 pages)
6 December 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
26 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 13 September 2017 with updates (4 pages)
8 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
8 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 September 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
14 October 2015Annual return made up to 13 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
28 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
28 November 2014Annual return made up to 13 September 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 1
(3 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 September 2013Registered office address changed from 25 Dover Street London W1S 4LX on 23 September 2013 (1 page)
23 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
23 September 2013Registered office address changed from 25 Dover Street London W1S 4LX on 23 September 2013 (1 page)
23 September 2013Annual return made up to 13 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 13 September 2012 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 13 September 2011 with a full list of shareholders (3 pages)
13 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 December 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
16 December 2010Annual return made up to 13 September 2010 with a full list of shareholders (3 pages)
28 July 2010Registered office address changed from , 12 York Gate, London, NW1 4QS on 28 July 2010 (2 pages)
28 July 2010Termination of appointment of Albert Hay as a director (2 pages)
28 July 2010Registered office address changed from , 12 York Gate, London, NW1 4QS on 28 July 2010 (2 pages)
28 July 2010Termination of appointment of Geoffrey Shaw as a director (2 pages)
28 July 2010Termination of appointment of Albert Hay as a director (2 pages)
28 July 2010Appointment of Judah Bendayan as a director (3 pages)
28 July 2010Appointment of Judah Bendayan as a director (3 pages)
28 July 2010Termination of appointment of Geoffrey Shaw as a director (2 pages)
6 April 2010Full accounts made up to 30 September 2009 (15 pages)
6 April 2010Full accounts made up to 30 September 2009 (15 pages)
5 November 2009Director's details changed for Albert Ralph Hay on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Albert Ralph Hay on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Geoffrey Lawrence Shaw on 20 October 2009 (2 pages)
5 November 2009Director's details changed for Geoffrey Lawrence Shaw on 20 October 2009 (2 pages)
15 September 2009Return made up to 13/09/09; full list of members (3 pages)
15 September 2009Return made up to 13/09/09; full list of members (3 pages)
29 April 2009Appointment terminated secretary geoffrey shaw (1 page)
29 April 2009Appointment terminated secretary geoffrey shaw (1 page)
6 April 2009Full accounts made up to 30 September 2008 (12 pages)
6 April 2009Full accounts made up to 30 September 2008 (12 pages)
6 October 2008Return made up to 13/09/08; full list of members (3 pages)
6 October 2008Return made up to 13/09/08; full list of members (3 pages)
15 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 May 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2008Full accounts made up to 30 September 2007 (14 pages)
28 April 2008Full accounts made up to 30 September 2007 (14 pages)
13 September 2007Return made up to 13/09/07; full list of members (2 pages)
13 September 2007Return made up to 13/09/07; full list of members (2 pages)
9 July 2007Full accounts made up to 30 September 2006 (13 pages)
9 July 2007Full accounts made up to 30 September 2006 (13 pages)
12 September 2006Return made up to 13/09/06; full list of members (2 pages)
12 September 2006Return made up to 13/09/06; full list of members (2 pages)
31 July 2006Full accounts made up to 30 September 2005 (15 pages)
31 July 2006Full accounts made up to 30 September 2005 (15 pages)
21 September 2005Return made up to 13/09/05; full list of members (2 pages)
21 September 2005Return made up to 13/09/05; full list of members (2 pages)
25 May 2005Full accounts made up to 30 September 2004 (15 pages)
25 May 2005Full accounts made up to 30 September 2004 (15 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 October 2004Return made up to 13/09/04; full list of members (2 pages)
15 October 2004Return made up to 13/09/04; full list of members (2 pages)
16 July 2004Full accounts made up to 30 September 2003 (13 pages)
16 July 2004Full accounts made up to 30 September 2003 (13 pages)
21 October 2003Particulars of mortgage/charge (7 pages)
21 October 2003Particulars of mortgage/charge (7 pages)
15 September 2003Return made up to 13/09/03; full list of members (2 pages)
15 September 2003Return made up to 13/09/03; full list of members (2 pages)
15 May 2003Particulars of mortgage/charge (5 pages)
15 May 2003Particulars of mortgage/charge (7 pages)
15 May 2003Particulars of mortgage/charge (5 pages)
15 May 2003Particulars of mortgage/charge (7 pages)
8 October 2002Registered office changed on 08/10/02 from: 12 york gate london NW1 4QS (1 page)
8 October 2002Memorandum and Articles of Association (10 pages)
8 October 2002New director appointed (3 pages)
8 October 2002Registered office changed on 08/10/02 from: 12 york gate london NW1 4QS (1 page)
8 October 2002New secretary appointed;new director appointed (3 pages)
8 October 2002New secretary appointed;new director appointed (3 pages)
8 October 2002Memorandum and Articles of Association (10 pages)
8 October 2002New director appointed (3 pages)
3 October 2002Secretary resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
3 October 2002Director resigned (1 page)
3 October 2002Secretary resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
3 October 2002Director resigned (1 page)
25 September 2002Company name changed buystream LIMITED\certificate issued on 25/09/02 (2 pages)
25 September 2002Company name changed buystream LIMITED\certificate issued on 25/09/02 (2 pages)
13 September 2002Incorporation (17 pages)
13 September 2002Incorporation (17 pages)