Company NameDaverlin Limited
DirectorsAndrew Harry Beim and Katherine Linda Caplan
Company StatusActive
Company Number07222648
CategoryPrivate Limited Company
Incorporation Date14 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Harry Beim
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(2 months, 2 weeks after company formation)
Appointment Duration13 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMrs Katherine Linda Caplan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(7 months, 1 week after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Jamie Stewart Crawford
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 New Street Square
London
EC4A 3LX
Secretary NameRonald Leslie George Ashburner
NationalityBritish
StatusResigned
Appointed22 November 2010(7 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 31 May 2020)
RoleCompany Director
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

1 at £1Daverlin Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,514,436
Cash£1,864,977
Current Liabilities£1,776,757

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 3 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

1 December 2017Delivered on: 6 December 2017
Persons entitled: Katherine Linda Caplan

Classification: A registered charge
Particulars: All freehold and leasehold property now vested in or charged to the company.
Outstanding
1 December 2017Delivered on: 6 December 2017
Persons entitled: Katherine Linda Caplan

Classification: A registered charge
Particulars: The freehold properties registered at hm land registry under title numbers NGL753297, NGL34743 and SGL32097.
Outstanding
1 December 2017Delivered on: 6 December 2017
Persons entitled: Andrew Harry Beim

Classification: A registered charge
Particulars: All freehold and leasehold property now vested in or charged to the company.
Outstanding
1 December 2017Delivered on: 6 December 2017
Persons entitled: Andrew Harry Beim

Classification: A registered charge
Particulars: The freehold properties registered at hm land registry under title numbers NGL753297, NGL734743 and SGL32097.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
25 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
24 August 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
20 May 2022Satisfaction of charge 072226480004 in full (1 page)
20 May 2022Satisfaction of charge 072226480001 in full (1 page)
20 May 2022Satisfaction of charge 072226480003 in full (1 page)
20 May 2022Satisfaction of charge 072226480002 in full (1 page)
27 April 2022Confirmation statement made on 14 April 2022 with updates (4 pages)
25 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
30 June 2021Cessation of Andrew Harry Beim as a person with significant control on 20 May 2021 (1 page)
30 June 2021Cessation of Vera Alice Beim as a person with significant control on 20 May 2021 (1 page)
30 June 2021Notification of Daverlin Holdings Limited as a person with significant control on 20 May 2021 (2 pages)
28 April 2021Director's details changed for Mr Andrew Harry Beim on 21 April 2021 (2 pages)
27 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
4 January 2021Accounts for a small company made up to 31 December 2019 (10 pages)
8 September 2020Termination of appointment of Ronald Leslie George Ashburner as a secretary on 31 May 2020 (1 page)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
25 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
17 April 2018Cessation of Peter Henry Beim as a person with significant control on 30 August 2017 (1 page)
17 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
17 April 2018Cessation of James Fairclough as a person with significant control on 30 August 2017 (1 page)
6 December 2017Registration of charge 072226480004, created on 1 December 2017 (19 pages)
6 December 2017Registration of charge 072226480003, created on 1 December 2017 (14 pages)
6 December 2017Registration of charge 072226480001, created on 1 December 2017 (14 pages)
6 December 2017Registration of charge 072226480002, created on 1 December 2017 (19 pages)
6 December 2017Registration of charge 072226480003, created on 1 December 2017 (14 pages)
6 December 2017Registration of charge 072226480002, created on 1 December 2017 (19 pages)
6 December 2017Registration of charge 072226480004, created on 1 December 2017 (19 pages)
6 December 2017Registration of charge 072226480001, created on 1 December 2017 (14 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
11 August 2017Accounts for a small company made up to 31 December 2016 (17 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
19 April 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
8 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
8 September 2015Accounts for a small company made up to 31 December 2014 (5 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(4 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
9 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
(4 pages)
3 March 2014Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 3 March 2014 (2 pages)
3 March 2014Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 3 March 2014 (2 pages)
17 February 2014Auditor's resignation (1 page)
17 February 2014Auditor's resignation (1 page)
17 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
1 May 2013Director's details changed for Mr Andrew Harry Beim on 1 September 2012 (2 pages)
1 May 2013Director's details changed for Mr Andrew Harry Beim on 1 September 2012 (2 pages)
1 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
1 May 2013Director's details changed for Mr Andrew Harry Beim on 1 September 2012 (2 pages)
1 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
17 September 2012Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET United Kingdom on 17 September 2012 (1 page)
17 September 2012Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET United Kingdom on 17 September 2012 (1 page)
7 September 2012Auditor's resignation (2 pages)
7 September 2012Auditor's resignation (2 pages)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
18 August 2012Compulsory strike-off action has been discontinued (1 page)
17 August 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
29 September 2011Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 29 September 2011 (1 page)
29 September 2011Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 29 September 2011 (1 page)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
9 December 2010Registered office address changed from Trumpers Way Hanwell London W7 2QA on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Trumpers Way Hanwell London W7 2QA on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from Trumpers Way Hanwell London W7 2QA on 9 December 2010 (2 pages)
9 December 2010Appointment of Mrs Katherine Linda Caplan as a director (3 pages)
9 December 2010Appointment of Mrs Katherine Linda Caplan as a director (3 pages)
8 December 2010Appointment of Ronald Leslie George Ashburner as a secretary (3 pages)
8 December 2010Appointment of Ronald Leslie George Ashburner as a secretary (3 pages)
31 August 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
31 August 2010Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 31 August 2010 (2 pages)
31 August 2010Appointment of Andrew Harry Beim as a director (3 pages)
31 August 2010Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 31 August 2010 (2 pages)
31 August 2010Termination of appointment of Jamie Crawford as a director (2 pages)
31 August 2010Appointment of Andrew Harry Beim as a director (3 pages)
31 August 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
31 August 2010Termination of appointment of Jamie Crawford as a director (2 pages)
14 April 2010Incorporation (22 pages)
14 April 2010Incorporation (22 pages)