London
W1W 8BE
Director Name | Mrs Katherine Linda Caplan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2010(7 months, 1 week after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Jamie Stewart Crawford |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 6 New Street Square London EC4A 3LX |
Secretary Name | Ronald Leslie George Ashburner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(7 months, 1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1 at £1 | Daverlin Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £9,514,436 |
Cash | £1,864,977 |
Current Liabilities | £1,776,757 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
1 December 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 |
21 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
---|---|
25 April 2023 | Confirmation statement made on 14 April 2023 with no updates (3 pages) |
24 August 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
20 May 2022 | Satisfaction of charge 072226480004 in full (1 page) |
20 May 2022 | Satisfaction of charge 072226480001 in full (1 page) |
20 May 2022 | Satisfaction of charge 072226480003 in full (1 page) |
20 May 2022 | Satisfaction of charge 072226480002 in full (1 page) |
27 April 2022 | Confirmation statement made on 14 April 2022 with updates (4 pages) |
25 August 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
30 June 2021 | Cessation of Andrew Harry Beim as a person with significant control on 20 May 2021 (1 page) |
30 June 2021 | Cessation of Vera Alice Beim as a person with significant control on 20 May 2021 (1 page) |
30 June 2021 | Notification of Daverlin Holdings Limited as a person with significant control on 20 May 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr Andrew Harry Beim on 21 April 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 14 April 2021 with no updates (3 pages) |
4 January 2021 | Accounts for a small company made up to 31 December 2019 (10 pages) |
8 September 2020 | Termination of appointment of Ronald Leslie George Ashburner as a secretary on 31 May 2020 (1 page) |
14 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
11 July 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
19 June 2019 | Registered 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 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
19 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
17 April 2018 | Cessation of Peter Henry Beim as a person with significant control on 30 August 2017 (1 page) |
17 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
17 April 2018 | Cessation of James Fairclough as a person with significant control on 30 August 2017 (1 page) |
6 December 2017 | Registration of charge 072226480004, created on 1 December 2017 (19 pages) |
6 December 2017 | Registration of charge 072226480003, created on 1 December 2017 (14 pages) |
6 December 2017 | Registration of charge 072226480001, created on 1 December 2017 (14 pages) |
6 December 2017 | Registration of charge 072226480002, created on 1 December 2017 (19 pages) |
6 December 2017 | Registration of charge 072226480003, created on 1 December 2017 (14 pages) |
6 December 2017 | Registration of charge 072226480002, created on 1 December 2017 (19 pages) |
6 December 2017 | Registration of charge 072226480004, created on 1 December 2017 (19 pages) |
6 December 2017 | Registration of charge 072226480001, created on 1 December 2017 (14 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
11 August 2017 | Accounts for a small company made up to 31 December 2016 (17 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (8 pages) |
19 April 2017 | Confirmation statement made on 14 April 2017 with updates (8 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
8 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
8 September 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
9 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
9 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
3 March 2014 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 3 March 2014 (2 pages) |
3 March 2014 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 3 March 2014 (2 pages) |
17 February 2014 | Auditor's resignation (1 page) |
17 February 2014 | Auditor's resignation (1 page) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
1 May 2013 | Director's details changed for Mr Andrew Harry Beim on 1 September 2012 (2 pages) |
1 May 2013 | Director's details changed for Mr Andrew Harry Beim on 1 September 2012 (2 pages) |
1 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
1 May 2013 | Director's details changed for Mr Andrew Harry Beim on 1 September 2012 (2 pages) |
1 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 September 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
17 September 2012 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET United Kingdom on 17 September 2012 (1 page) |
17 September 2012 | Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET United Kingdom on 17 September 2012 (1 page) |
7 September 2012 | Auditor's resignation (2 pages) |
7 September 2012 | Auditor's resignation (2 pages) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
4 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
29 September 2011 | Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 29 September 2011 (1 page) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Registered office address changed from Trumpers Way Hanwell London W7 2QA on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Trumpers Way Hanwell London W7 2QA on 9 December 2010 (2 pages) |
9 December 2010 | Registered office address changed from Trumpers Way Hanwell London W7 2QA on 9 December 2010 (2 pages) |
9 December 2010 | Appointment of Mrs Katherine Linda Caplan as a director (3 pages) |
9 December 2010 | Appointment of Mrs Katherine Linda Caplan as a director (3 pages) |
8 December 2010 | Appointment of Ronald Leslie George Ashburner as a secretary (3 pages) |
8 December 2010 | Appointment of Ronald Leslie George Ashburner as a secretary (3 pages) |
31 August 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
31 August 2010 | Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 31 August 2010 (2 pages) |
31 August 2010 | Appointment of Andrew Harry Beim as a director (3 pages) |
31 August 2010 | Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 31 August 2010 (2 pages) |
31 August 2010 | Termination of appointment of Jamie Crawford as a director (2 pages) |
31 August 2010 | Appointment of Andrew Harry Beim as a director (3 pages) |
31 August 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages) |
31 August 2010 | Termination of appointment of Jamie Crawford as a director (2 pages) |
14 April 2010 | Incorporation (22 pages) |
14 April 2010 | Incorporation (22 pages) |