Company NameD Vivanti Properties Limited
DirectorDeborah Vivanti Gough
Company StatusActive
Company Number04944335
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Deborah Vivanti Gough
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2003(2 days after company formation)
Appointment Duration20 years, 6 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address16 Crossfell Road
Leverstock Green
Hertfordshire
HP3 8RF
Secretary NameMr Andrew Vivanti-Gough
NationalityBritish
StatusCurrent
Appointed21 April 2008(4 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Crossfell Road
Hemel Hempstead
Hertfordshire
HP3 8RF
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameTeresa White
NationalityBritish
StatusResigned
Appointed29 October 2003(2 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 26 March 2004)
RoleCompany Director
Correspondence Address20 Thayer Street
London
W1M 6DD
Secretary NameMs Patricia Anne Mary Nicholson
NationalityBritish
StatusResigned
Appointed26 March 2004(5 months after company formation)
Appointment Duration4 years (resigned 21 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Fitzwarren Gardens
London
N19 3TP
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered AddressKershen-Fairfax Ltd.
Beacon House 113 Kingsway
Kingsway
London
WC2B 6PP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Deborah Vivanti
100.00%
Ordinary

Financials

Year2014
Net Worth£68,234
Cash£13,714
Current Liabilities£986

Accounts

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

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Filing History

8 November 2023Confirmation statement made on 27 October 2023 with updates (4 pages)
31 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 December 2022Confirmation statement made on 27 October 2022 with updates (4 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
10 November 2021Confirmation statement made on 27 October 2021 with updates (5 pages)
31 March 2021Change of details for Mrs Deborah Jane Vivanti Gough as a person with significant control on 31 March 2021 (2 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 December 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
1 September 2016Current accounting period extended from 29 November 2016 to 31 March 2017 (1 page)
1 September 2016Current accounting period extended from 29 November 2016 to 31 March 2017 (1 page)
31 August 2016Total exemption small company accounts made up to 29 November 2015 (3 pages)
31 August 2016Total exemption small company accounts made up to 29 November 2015 (3 pages)
1 December 2015Total exemption small company accounts made up to 29 November 2014 (3 pages)
1 December 2015Total exemption small company accounts made up to 29 November 2014 (3 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
13 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
13 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(4 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
19 July 2013Registered office address changed from 16 Crossfell Road Leverstock Green Hemel Hempstead Herts HP3 8RF on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 16 Crossfell Road Crossfell Road Hemel Hempstead Hertfordshire HP3 8RF England on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 16 Crossfell Road Leverstock Green Hemel Hempstead Herts HP3 8RF on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 16 Crossfell Road Crossfell Road Hemel Hempstead Hertfordshire HP3 8RF England on 19 July 2013 (1 page)
14 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
22 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
2 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 November 2009Director's details changed for Deborah Vivanti Gough on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Deborah Vivanti Gough on 11 November 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
10 December 2008Return made up to 27/10/08; full list of members (3 pages)
10 December 2008Return made up to 27/10/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
4 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
20 May 2008Appointment terminated secretary patricia nicholson (1 page)
20 May 2008Secretary appointed andrew vivanti-gough (1 page)
20 May 2008Registered office changed on 20/05/2008 from 20 thayer street london W1U 2DD (1 page)
20 May 2008Secretary appointed andrew vivanti-gough (1 page)
20 May 2008Registered office changed on 20/05/2008 from 20 thayer street london W1U 2DD (1 page)
20 May 2008Appointment terminated secretary patricia nicholson (1 page)
30 October 2007Return made up to 27/10/07; full list of members (2 pages)
30 October 2007Return made up to 27/10/07; full list of members (2 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
3 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 October 2006Return made up to 27/10/06; full list of members (2 pages)
31 October 2006Return made up to 27/10/06; full list of members (2 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (8 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (8 pages)
23 November 2005Return made up to 27/10/05; full list of members (2 pages)
23 November 2005Return made up to 27/10/05; full list of members (2 pages)
29 July 2005Accounts for a dormant company made up to 30 November 2004 (8 pages)
29 July 2005Accounts for a dormant company made up to 30 November 2004 (8 pages)
24 March 2005Director's particulars changed (1 page)
24 March 2005Director's particulars changed (1 page)
24 November 2004Return made up to 27/10/04; full list of members (6 pages)
24 November 2004Return made up to 27/10/04; full list of members (6 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
17 November 2003New director appointed (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003New director appointed (1 page)
17 November 2003Secretary resigned (1 page)
17 November 2003New secretary appointed (1 page)
17 November 2003New secretary appointed (1 page)
17 November 2003Director resigned (1 page)
4 November 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
4 November 2003Registered office changed on 04/11/03 from: 10 upper bank close london E14 5JJ (1 page)
4 November 2003Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
4 November 2003Registered office changed on 04/11/03 from: 10 upper bank close london E14 5JJ (1 page)
31 October 2003Company name changed rakeway LIMITED\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed rakeway LIMITED\certificate issued on 31/10/03 (2 pages)
27 October 2003Incorporation (25 pages)
27 October 2003Incorporation (25 pages)