London
EC2N 2AT
Director Name | Mr Peter Gerard Dunphy |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Threadneedle Street London EC2R 8AY |
Director Name | Mr David Peter Greenfield |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Managing Director |
Country of Residence | Hong Kong |
Correspondence Address | 4006 Central Plaza 18 Harbour Road Wan Chai Hong Kong |
Director Name | Mr Alan James Craig Mackay |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | No 1 Threadneedle Street London EC2R 8AY |
Director Name | Miss Nikki Sheldon |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3 Sun Court Cornhill London EC3V 3NB |
Director Name | Mr David William Eades |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Floor 3 Sun Court Cornhill London EC3V 3NB |
Director Name | Mr Matthew Jaquiss |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3 Sun Court Cornhill London EC3V 3NB |
Director Name | Mrs Joanne Gemma Brown |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 January 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Floor 3 Sun Court Cornhill London EC3V 3NB |
Website | www.darwinrhodes.com/ |
---|
Registered Address | Warnford Court 29 Throgmorton Street London EC2N 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Darwin Rhodes (India) Pvt LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Current Liabilities | £84,999 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
24 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
23 June 2023 | Audit exemption subsidiary accounts made up to 31 March 2022 (8 pages) |
23 June 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
23 June 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (32 pages) |
23 June 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (1 page) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2022 | Confirmation statement made on 13 November 2022 with updates (5 pages) |
24 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
24 November 2021 | Confirmation statement made on 13 November 2021 with updates (5 pages) |
17 March 2021 | Registered office address changed from 33 Queen Street London EC4R 1AP United Kingdom to Warnford Court 29 Throgmorton Street London EC2N 2AT on 17 March 2021 (1 page) |
3 February 2021 | Confirmation statement made on 13 November 2020 with updates (5 pages) |
22 December 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
18 November 2019 | Confirmation statement made on 13 November 2019 with updates (5 pages) |
5 January 2019 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
16 November 2018 | Confirmation statement made on 13 November 2018 with updates (5 pages) |
4 January 2018 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
14 November 2017 | Registered office address changed from Floor 3 Sun Court Cornhill London EC3V 3NB to 33 Queen Street London EC4R 1AP on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from Floor 3 Sun Court Cornhill London EC3V 3NB to 33 Queen Street London EC4R 1AP on 14 November 2017 (1 page) |
12 January 2017 | Appointment of Mr Bipin Thakur as a director on 6 January 2017 (2 pages) |
12 January 2017 | Appointment of Mr Bipin Thakur as a director on 6 January 2017 (2 pages) |
11 January 2017 | Termination of appointment of Joanne Gemma Brown as a director on 6 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Joanne Gemma Brown as a director on 6 January 2017 (1 page) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
27 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 July 2014 | Termination of appointment of Matthew Jaquiss as a director on 11 July 2014 (1 page) |
30 July 2014 | Appointment of Mrs Joanne Gemma Brown as a director on 11 July 2014 (2 pages) |
30 July 2014 | Appointment of Mrs Joanne Gemma Brown as a director on 11 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Matthew Jaquiss as a director on 11 July 2014 (1 page) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 November 2013 | Registered office address changed from C/O Nikki Sheldon Floor 3 Sun Court Cornhill London EC3V 3NB United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from C/O Nikki Sheldon Floor 3 Sun Court Cornhill London EC3V 3NB United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
15 July 2013 | Termination of appointment of David Eades as a director (1 page) |
15 July 2013 | Termination of appointment of David Eades as a director (1 page) |
29 November 2012 | Termination of appointment of Nikki Sheldon as a director (1 page) |
29 November 2012 | Termination of appointment of Nikki Sheldon as a director (1 page) |
14 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 April 2012 | Appointment of Matthew Jaquiss as a director (2 pages) |
20 April 2012 | Appointment of Matthew Jaquiss as a director (2 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 November 2011 | Registered office address changed from C/O Peter Gerard Dunphy Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 24 November 2011 (1 page) |
24 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Registered office address changed from C/O Peter Gerard Dunphy Floor 3 Sun Court 66-67 Cornhill London EC3V 3NB United Kingdom on 24 November 2011 (1 page) |
22 September 2011 | Termination of appointment of Alan Mackay as a director (1 page) |
22 September 2011 | Appointment of Mr David William Eades as a director (2 pages) |
22 September 2011 | Termination of appointment of Peter Dunphy as a director (1 page) |
22 September 2011 | Appointment of Mr David William Eades as a director (2 pages) |
22 September 2011 | Termination of appointment of Peter Dunphy as a director (1 page) |
22 September 2011 | Termination of appointment of Alan Mackay as a director (1 page) |
22 September 2011 | Termination of appointment of David Greenfield as a director (1 page) |
22 September 2011 | Termination of appointment of David Greenfield as a director (1 page) |
24 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
24 May 2011 | Statement of capital following an allotment of shares on 1 April 2011
|
4 April 2011 | Appointment of Miss Nikki Sheldon as a director (2 pages) |
4 April 2011 | Appointment of Miss Nikki Sheldon as a director (2 pages) |
15 March 2011 | Registered office address changed from No 1 Threadneedle Street London EC2R 8AY England on 15 March 2011 (1 page) |
15 March 2011 | Registered office address changed from No 1 Threadneedle Street London EC2R 8AY England on 15 March 2011 (1 page) |
17 November 2010 | Director's details changed for Mr Alan James Craig Mackay on 1 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Alan James Craig Mackay on 1 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr David Peter Greenfield on 1 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr Alan James Craig Mackay on 1 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Mr David Peter Greenfield on 1 November 2010 (2 pages) |
17 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Director's details changed for Mr David Peter Greenfield on 1 November 2010 (2 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 November 2009 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
18 November 2009 | Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page) |
13 November 2009 | Incorporation
|
13 November 2009 | Incorporation
|