Company NameDMV Commercial (No.1) Developments Limited
Company StatusDissolved
Company Number05835636
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 10 months ago)
Dissolution Date23 January 2024 (2 months ago)

Business Activity

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

Directors

Director NameMr Edward William Mole
Date of BirthNovember 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed28 May 2021(14 years, 12 months after company formation)
Appointment Duration2 years, 8 months (closed 23 January 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Secretary NameCapital Trading Companies Secretaries Limited (Corporation)
StatusClosed
Appointed02 June 2006(same day as company formation)
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr Peter Lionel Raleigh Hewitt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Longlands
Charmandean
Worthing
West Sussex
BN14 9NN
Director NameMr Mark Glenn Bridgman Shaw
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
High Street
Odell
Bedfordshire
MK43 7PE
Director NameMr Grant Edward Tewkesbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2006(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence Address7 Swallow Street
London
W1B 4DE
Director NameMr Leonard Louis Yull
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2007(1 year, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 06 July 2008)
RoleForestry
Correspondence AddressPottiemill Cottage
Glenfarg
Perth
Perthshire
PH2 9PT
Scotland
Director NameMr Geoffrey Richard Lewis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Brunswick Court
89 Regency Street
London
SW1P 4AE
Director NameMr Frank Scanlon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed12 September 2011(5 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMiss Fiona Alison Stockwell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2011(5 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 October 2020)
RoleCompliance Director
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameMr David James Blake
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(5 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Windmill Drive
Croxley Green
Rickmansworth
Hertfordshire
WD3 3FF
Director NameMr Roger Skeldon
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(8 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 28 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor 338 Euston Road
London
NW1 3BG
Director NameCTC Directorships Ltd (Corporation)
StatusResigned
Appointed22 October 2020(14 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2021)
Correspondence Address338 Euston Road
London
NW1 3BG

Contact

Websitebdallc.com

Location

Registered AddressC/O Mazars Llp
30 Old Bailey
London
EC4M 7AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

109k at £0.5Douglas Malcolm Vicary
100.00%
Ordinary

Financials

Year2014
Gross Profit£19,721
Net Worth£110,277
Cash£1,624
Current Liabilities£12,228

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

9 December 2020Appointment of Ctc Directorships Ltd as a director on 22 October 2020 (2 pages)
26 November 2020Termination of appointment of Frank Scanlon as a director on 22 October 2020 (1 page)
25 November 2020Termination of appointment of Fiona Alison Stockwell as a director on 22 October 2020 (1 page)
8 July 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
11 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 July 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
24 July 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
21 July 2017Notification of Douglas Malcolm Vicary as a person with significant control on 2 June 2017 (2 pages)
21 July 2017Notification of Douglas Malcolm Vicary as a person with significant control on 2 June 2017 (2 pages)
3 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
21 June 2017Director's details changed for Frank Scanlon on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Miss Fiona Alison Stockwell on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Frank Scanlon on 21 June 2017 (2 pages)
21 June 2017Director's details changed for Miss Fiona Alison Stockwell on 21 June 2017 (2 pages)
8 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
8 June 2017Total exemption full accounts made up to 30 September 2016 (9 pages)
15 February 2017Director's details changed for Mr Roger Skeldon on 14 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Roger Skeldon on 14 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Roger Skeldon on 6 February 2017 (2 pages)
14 February 2017Director's details changed for Mr Roger Skeldon on 6 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Roger Skeldon on 10 August 2015 (2 pages)
8 February 2017Director's details changed for Mr Roger Skeldon on 10 August 2015 (2 pages)
7 December 2016Director's details changed for Frank Scanlon on 25 November 2016 (2 pages)
7 December 2016Director's details changed for Frank Scanlon on 25 November 2016 (2 pages)
29 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 54,500
(6 pages)
29 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 54,500
(6 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
6 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 54,500
(6 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 54,500
(6 pages)
19 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 54,500
(6 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
6 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
4 September 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page)
4 September 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 22 April 2014 (1 page)
21 July 2014Appointment of Mr Roger Skeldon as a director on 11 July 2014 (2 pages)
21 July 2014Appointment of Mr Roger Skeldon as a director on 11 July 2014 (2 pages)
21 July 2014Termination of appointment of David Blake as a director on 11 July 2014 (1 page)
21 July 2014Termination of appointment of David Blake as a director on 11 July 2014 (1 page)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 54,500
(6 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 54,500
(6 pages)
27 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 54,500
(6 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
25 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
14 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 (1 page)
14 April 2014Registered office address changed from 7 Swallow Street London W1B 4DE on 14 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
10 April 2014Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014 (1 page)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (6 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
17 May 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (6 pages)
17 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
17 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
6 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
(5 pages)
6 December 2011Second filing of CH04 previously delivered to Companies House
  • ANNOTATION Second filing CH04 for Capital Trading Companies Secretaries LIMITED.
(5 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 06/12/2011
(3 pages)
7 November 2011Secretary's details changed
  • ANNOTATION A second filed CH04 was registered on 06/12/2011
(3 pages)
30 September 2011Appointment of Mr David Blake as a director (2 pages)
30 September 2011Termination of appointment of Grant Tewkesbury as a director (1 page)
30 September 2011Appointment of Mr David Blake as a director (2 pages)
30 September 2011Termination of appointment of Grant Tewkesbury as a director (1 page)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
27 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
13 September 2011Termination of appointment of Peter Hewitt as a director (1 page)
13 September 2011Appointment of Frank Scanlon as a director (2 pages)
13 September 2011Termination of appointment of Peter Hewitt as a director (1 page)
13 September 2011Termination of appointment of Geoffrey Lewis as a director (1 page)
13 September 2011Appointment of Fiona Alison Stockwell as a director (2 pages)
13 September 2011Appointment of Frank Scanlon as a director (2 pages)
13 September 2011Appointment of Fiona Alison Stockwell as a director (2 pages)
13 September 2011Termination of appointment of Geoffrey Lewis as a director (1 page)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (6 pages)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
12 April 2011Secretary's details changed for Close Trading Companies Secretaries Limited on 11 February 2011 (1 page)
6 April 2011Secretary's details changed (1 page)
6 April 2011Secretary's details changed (1 page)
31 March 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
31 March 2011Director's details changed for Mr Grant Edward Tewkesbury on 25 February 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from 10 Crown Place London EC2A 4FT on 2 March 2011 (2 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
25 October 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Grant Tewkesbury on 15 October 2009 (2 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
21 November 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
11 July 2008Director appointed geoffrey richard lewis (1 page)
11 July 2008Director appointed geoffrey richard lewis (1 page)
10 July 2008Appointment terminated director leonard yull (1 page)
10 July 2008Appointment terminated director leonard yull (1 page)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
3 January 2008Director's particulars changed (1 page)
3 January 2008Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
23 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
5 June 2007Return made up to 02/06/07; full list of members (2 pages)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
6 June 2006Ad 02/06/06-02/06/06 £ si [email protected]=54499 £ ic 1/54500 (1 page)
6 June 2006New director appointed (1 page)
6 June 2006Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
6 June 2006New director appointed (1 page)
6 June 2006Ad 02/06/06-02/06/06 £ si [email protected]=54499 £ ic 1/54500 (1 page)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
2 June 2006Incorporation (17 pages)
2 June 2006Incorporation (17 pages)