Company NameDV4 Limited
Company StatusDissolved
Company Number04811036
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)
Dissolution Date1 February 2022 (2 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne Square
Berkeley Square
London
W1J 6ER
Secretary NameDelancey Limited (Corporation)
StatusClosed
Appointed22 December 2006(3 years, 6 months after company formation)
Appointment Duration15 years, 1 month (closed 01 February 2022)
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Secretary NameAndrew Graham Moss
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address244 Willesden Lane
London
NW2 5RE
Secretary NameGary Stanley Jones
NationalityBritish
StatusResigned
Appointed27 April 2005(1 year, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 December 2006)
RoleCompany Director
Correspondence Address12 Ashwick Close
Caterham
Surrey
CR3 6BY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NamePortman Administration 1 Limited (Corporation)
StatusResigned
Appointed23 September 2003(3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 April 2005)
Correspondence Address40 Portman Square
London
W1H 0AA

Contact

Websitedelancey.com

Location

Registered Address6th Floor Lansdowne Square
Berkeley Square
London
W1J 6ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Delancey Real Estate Asset Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
3 September 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
12 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
13 July 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
14 February 2018Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Notification of Delancey Real Estate Asset Management Limited as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
5 July 2017Notification of Delancey Real Estate Asset Management Limited as a person with significant control on 6 April 2016 (2 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 June 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
29 June 2016Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
29 June 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
24 December 2015Accounts for a dormant company made up to 31 March 2015 (5 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
6 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(3 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
18 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
2 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(3 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
28 June 2013Director's details changed for Mr James William Jeremy Ritblat on 27 June 2013 (2 pages)
28 June 2013Director's details changed for Mr James William Jeremy Ritblat on 27 June 2013 (2 pages)
28 June 2013Annual return made up to 24 June 2013 with a full list of shareholders (3 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 November 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
21 July 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
21 July 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
21 July 2010Secretary's details changed for Delancey Limited on 1 October 2009 (2 pages)
21 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
24 November 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
22 July 2009Return made up to 24/06/09; full list of members (3 pages)
22 July 2009Return made up to 24/06/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 July 2008Return made up to 24/06/08; full list of members (3 pages)
14 July 2008Return made up to 24/06/08; full list of members (3 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (3 pages)
13 July 2007Return made up to 24/06/07; full list of members (5 pages)
13 July 2007Return made up to 24/06/07; full list of members (5 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
2 March 2007Secretary resigned (1 page)
2 March 2007New secretary appointed (2 pages)
1 August 2006Secretary's particulars changed (1 page)
1 August 2006Secretary's particulars changed (1 page)
5 July 2006Return made up to 24/06/06; full list of members (5 pages)
5 July 2006Return made up to 24/06/06; full list of members (5 pages)
18 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
18 May 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
13 December 2005Secretary's particulars changed (1 page)
13 December 2005Secretary's particulars changed (1 page)
8 August 2005Return made up to 25/06/05; full list of members (5 pages)
8 August 2005Return made up to 25/06/05; full list of members (5 pages)
22 July 2005Registered office changed on 22/07/05 from: 40 portman square london W1H 0AA (1 page)
22 July 2005Registered office changed on 22/07/05 from: 40 portman square london W1H 0AA (1 page)
3 June 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
3 June 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005New secretary appointed (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005New secretary appointed (1 page)
24 September 2004Return made up to 25/06/04; full list of members (5 pages)
24 September 2004Return made up to 25/06/04; full list of members (5 pages)
20 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
20 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
23 February 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
23 February 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Registered office changed on 17/10/03 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page)
17 October 2003Registered office changed on 17/10/03 from: c/o lewis golden & co 40 queen anne street london W1G 9EL (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 July 2003Ad 25/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 July 2003Ad 25/06/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
8 July 2003New secretary appointed (2 pages)
8 July 2003New director appointed (10 pages)
8 July 2003New director appointed (10 pages)
8 July 2003New secretary appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003Secretary resigned (1 page)
25 June 2003Incorporation (18 pages)
25 June 2003Incorporation (18 pages)