London
EC3V 0BG
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2021(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mark David Chapman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Giles Court Reading Berkshire RG1 2QL |
Director Name | Darren Paul Coombes |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Secretary Name | Adrian Russell Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2008(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fielden Villa Roughdown Road Boxmoor Herts HP3 9AX |
Secretary Name | Mr Gary John Lumsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Giles Court Reading Berkshire RG1 2QL |
Director Name | Mr Malcolm Richard Edwards |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Giles Court Reading Berkshire RG1 2QL |
Director Name | Mr Mark Cundell Ponking |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(2 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lloyd's Avenue London EC3N 3EL |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
100k at £1 | Daisycove LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,000 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 November 2021 | Delivered on: 25 November 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
28 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
---|---|
9 September 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
11 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
9 August 2018 | Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page) |
22 June 2018 | Termination of appointment of Darren Paul Coombes as a director on 20 June 2018 (1 page) |
19 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
10 January 2018 | Appointment of Mr Antonio Debiase as a director on 10 January 2018 (2 pages) |
20 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
20 October 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
11 July 2017 | Termination of appointment of Mark Cundell Ponking as a director on 26 January 2017 (1 page) |
11 July 2017 | Termination of appointment of Mark Cundell Ponking as a director on 26 January 2017 (1 page) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
19 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 June 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
30 June 2014 | Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page) |
31 March 2014 | Registered office address changed from 2 St Giles Court Reading Berkshire RG1 2QL on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 2 St Giles Court Reading Berkshire RG1 2QL on 31 March 2014 (1 page) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Termination of appointment of Malcolm Edwards as a director (1 page) |
6 February 2013 | Termination of appointment of Malcolm Edwards as a director (1 page) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Termination of appointment of Gary Lumsdon as a secretary (1 page) |
31 July 2012 | Termination of appointment of Gary Lumsdon as a secretary (1 page) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Termination of appointment of Mark Chapman as a director (1 page) |
14 October 2011 | Termination of appointment of Mark Chapman as a director (1 page) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 February 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Appointment of Mr Malcolm Richard Edwards as a director (2 pages) |
13 August 2010 | Appointment of Mr Mark Cundell Ponking as a director (2 pages) |
13 August 2010 | Appointment of Mr Mark Cundell Ponking as a director (2 pages) |
13 August 2010 | Appointment of Mr Malcolm Richard Edwards as a director (2 pages) |
18 January 2010 | Director's details changed for Mark David Chapman on 18 January 2010 (2 pages) |
18 January 2010 | Secretary's details changed for Gary John Lumsdon on 18 January 2010 (1 page) |
18 January 2010 | Secretary's details changed for Gary John Lumsdon on 18 January 2010 (1 page) |
18 January 2010 | Director's details changed for Darren Paul Coombes on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Darren Paul Coombes on 18 January 2010 (2 pages) |
18 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mark David Chapman on 18 January 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
20 January 2009 | Secretary appointed gary john lumsdon (2 pages) |
20 January 2009 | Secretary appointed gary john lumsdon (2 pages) |
9 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
6 October 2008 | Appointment terminated secretary adrian palmer (1 page) |
6 October 2008 | Appointment terminated secretary adrian palmer (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 2 temple back east bristol BS1 6EG (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 2 temple back east bristol BS1 6EG (1 page) |
17 March 2008 | Gbp nc 1000/1000000\29/02/08 (2 pages) |
17 March 2008 | Resolutions
|
17 March 2008 | Resolutions
|
17 March 2008 | Gbp nc 1000/1000000\29/02/08 (2 pages) |
17 March 2008 | Ad 29/02/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
17 March 2008 | Ad 29/02/08\gbp si 99999@1=99999\gbp ic 1/100000\ (2 pages) |
13 March 2008 | Curr ext from 31/12/2008 to 31/03/2009 (1 page) |
13 March 2008 | Curr ext from 31/12/2008 to 31/03/2009 (1 page) |
10 March 2008 | Director appointed mark david chapman (2 pages) |
10 March 2008 | Appointment terminated secretary ovalsec LIMITED (1 page) |
10 March 2008 | Appointment terminated director oval nominees LIMITED (1 page) |
10 March 2008 | Secretary appointed adrian russell palmer (2 pages) |
10 March 2008 | Secretary appointed adrian russell palmer (2 pages) |
10 March 2008 | Appointment terminated secretary ovalsec LIMITED (1 page) |
10 March 2008 | Appointment terminated director oval nominees LIMITED (1 page) |
10 March 2008 | Director appointed darren paul coombes (2 pages) |
10 March 2008 | Director appointed darren paul coombes (2 pages) |
10 March 2008 | Director appointed mark david chapman (2 pages) |
19 December 2007 | Incorporation (17 pages) |
19 December 2007 | Incorporation (17 pages) |