Berkeley Square
London
W1J 6ER
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 11 years (closed 25 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 11 years (closed 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Paul Jonathan Goswell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(3 years after company formation) |
Appointment Duration | 10 years, 2 months (closed 25 April 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Lesley Chen Davison |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 June 2007(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 25 April 2017) |
Role | Portfolio & Corporate Finance |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Andrew John Lewin |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(3 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 25 April 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | DV3 Administration UK 3 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 March 2006(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (closed 25 April 2017) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Secretary Name | DV3 Administration UK 3 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 December 2006(2 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 25 April 2017) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Secretary Name | Gary Stanley Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 December 2006) |
Role | Chartered Accountant |
Correspondence Address | 12 Ashwick Close Caterham Surrey CR3 6BY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Director Name | DV3 Pimlico No 1 UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2004(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 29 March 2006) |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Website | delancey.com |
---|
Registered Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Dv3 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
27 January 2017 | Application to strike the company off the register (4 pages) |
27 January 2017 | Application to strike the company off the register (4 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 January 2017 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
18 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Register(s) moved to registered office address 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page) |
18 March 2016 | Register(s) moved to registered office address 6th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
5 January 2016 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
10 March 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
10 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
10 March 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
10 March 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Director's details changed for Mr Andrew John Lewin on 1 September 2010 (2 pages) |
12 March 2013 | Director's details changed for Mr Andrew John Lewin on 1 September 2010 (2 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
12 March 2013 | Director's details changed for Mr Andrew John Lewin on 1 September 2010 (2 pages) |
12 March 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Director's details changed for Mr James William Jeremy Ritblat on 3 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Colin Barry Wagman on 3 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr James William Jeremy Ritblat on 3 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Timothy Haden Scott on 3 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Timothy Haden Scott on 3 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr James William Jeremy Ritblat on 3 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Colin Barry Wagman on 3 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Colin Barry Wagman on 3 February 2013 (2 pages) |
11 March 2013 | Director's details changed for Timothy Haden Scott on 3 February 2013 (2 pages) |
8 March 2013 | Director's details changed for Lesley Chen on 21 March 2009 (1 page) |
8 March 2013 | Director's details changed for Lesley Chen on 21 March 2009 (1 page) |
27 February 2013 | Director's details changed for Lesley Chen on 27 August 2010 (2 pages) |
27 February 2013 | Director's details changed for Lesley Chen on 18 August 2011 (2 pages) |
27 February 2013 | Director's details changed for Lesley Chen on 27 August 2010 (2 pages) |
27 February 2013 | Director's details changed for Lesley Chen on 18 August 2011 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 April 2012 | Director's details changed for Mr Paul Jonathan Goswell on 3 December 2010 (2 pages) |
23 April 2012 | Director's details changed for Mr Paul Jonathan Goswell on 3 December 2010 (2 pages) |
23 April 2012 | Director's details changed for Mr Paul Jonathan Goswell on 3 December 2010 (2 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (10 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (10 pages) |
14 February 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (10 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (10 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (10 pages) |
3 March 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (10 pages) |
3 March 2011 | Secretary's details changed for Dv3 Administration Uk 3 Limited on 1 October 2009 (2 pages) |
3 March 2011 | Secretary's details changed for Dv3 Administration Uk 3 Limited on 1 October 2009 (2 pages) |
3 March 2011 | Secretary's details changed for Dv3 Administration Uk 3 Limited on 1 October 2009 (2 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
4 March 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (7 pages) |
3 March 2010 | Director's details changed for Andrew John Lewin on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Dv3 Administration Uk 3 Limited on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Lesley Chen on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Lesley Chen on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Andrew John Lewin on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Dv3 Administration Uk 3 Limited on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Dv3 Administration Uk 3 Limited on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Lesley Chen on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Andrew John Lewin on 1 October 2009 (2 pages) |
13 September 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
13 September 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
6 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
6 March 2009 | Return made up to 03/02/09; full list of members (5 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (5 pages) |
12 February 2008 | Return made up to 03/02/08; full list of members (9 pages) |
12 February 2008 | Return made up to 03/02/08; full list of members (9 pages) |
15 October 2007 | New director appointed (2 pages) |
15 October 2007 | New director appointed (2 pages) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
10 August 2007 | Total exemption full accounts made up to 31 March 2007 (4 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | New director appointed (7 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Return made up to 03/02/07; full list of members (6 pages) |
28 February 2007 | New secretary appointed (2 pages) |
28 February 2007 | Secretary resigned (1 page) |
28 February 2007 | Return made up to 03/02/07; full list of members (6 pages) |
28 February 2007 | New director appointed (7 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed (1 page) |
31 July 2006 | Secretary's particulars changed (1 page) |
18 May 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
18 May 2006 | Total exemption full accounts made up to 31 March 2006 (4 pages) |
19 April 2006 | New director appointed (8 pages) |
19 April 2006 | New director appointed (9 pages) |
19 April 2006 | New director appointed (8 pages) |
19 April 2006 | New director appointed (9 pages) |
19 April 2006 | New director appointed (8 pages) |
19 April 2006 | New director appointed (8 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Director's particulars changed (1 page) |
22 February 2006 | Return made up to 03/02/06; full list of members (5 pages) |
22 February 2006 | Return made up to 03/02/06; full list of members (5 pages) |
13 December 2005 | Secretary's particulars changed (1 page) |
13 December 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: 40 portman square london W1H 0AA (1 page) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
27 April 2005 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
16 March 2005 | Return made up to 03/02/05; full list of members (5 pages) |
16 March 2005 | Return made up to 03/02/05; full list of members (5 pages) |
2 April 2004 | Memorandum and Articles of Association (14 pages) |
2 April 2004 | Memorandum and Articles of Association (14 pages) |
1 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
1 April 2004 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | Secretary resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New secretary appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | Director resigned (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 6-8 underwood street london N1 7JQ (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: 6-8 underwood street london N1 7JQ (1 page) |
22 March 2004 | Company name changed speed 9844 LIMITED\certificate issued on 22/03/04 (2 pages) |
22 March 2004 | Company name changed speed 9844 LIMITED\certificate issued on 22/03/04 (2 pages) |
3 February 2004 | Incorporation (18 pages) |
3 February 2004 | Incorporation (18 pages) |