Company NameDavenham Properties Limited
Company StatusDissolved
Company Number07245551
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 12 months ago)
Dissolution Date28 June 2022 (1 year, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shailesh Chunibhai Patel
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(4 years, 1 month after company formation)
Appointment Duration8 years (closed 28 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS
Director NameMr Mukesh Unadkat
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address6 Davenham Place
Davenham Road
Northwood
Middlesex
HA6 3HN
Director NameMr Vishal Shailesh Patel
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 2014)
RoleReal Estate Agent
Country of ResidenceUnited Kingdom
Correspondence Address17 Drummond Drive
Stanmore
Middlesex
HA7 3PF
Director NameMr Priyen Shailesh Patel
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(3 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Clamp Hill
Stanmore
Middlesex
HA7 3JS

Location

Registered AddressUnit 1, Prideview Place
Church Road
Stanmore
Middlesex
HA7 4AA
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Priyen Patel
50.00%
Ordinary
1 at £1Vishal Patel
50.00%
Ordinary

Financials

Year2014
Net Worth-£148,169
Cash£307
Current Liabilities£148,476

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

23 July 2010Delivered on: 30 July 2010
Persons entitled: Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures. See image for full details.
Outstanding
23 July 2010Delivered on: 30 July 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 the broadway, ealing t/no MX325468 see image for full details.
Outstanding

Filing History

23 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
6 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
1 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
3 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 December 2014Previous accounting period extended from 30 March 2014 to 30 June 2014 (1 page)
8 December 2014Previous accounting period extended from 30 March 2014 to 30 June 2014 (1 page)
11 June 2014Appointment of Mr Shailesh Chunibhai Patel as a director (2 pages)
11 June 2014Termination of appointment of Vishal Patel as a director (1 page)
11 June 2014Termination of appointment of Priyen Patel as a director (1 page)
11 June 2014Termination of appointment of Priyen Patel as a director (1 page)
11 June 2014Termination of appointment of Vishal Patel as a director (1 page)
11 June 2014Appointment of Mr Shailesh Chunibhai Patel as a director (2 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
24 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
22 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 2
(4 pages)
22 February 2014Statement of capital following an allotment of shares on 21 February 2014
  • GBP 2
(4 pages)
30 January 2014Termination of appointment of Mukesh Unadkat as a director (1 page)
30 January 2014Appointment of Mr Priyen Shailesh Patel as a director (2 pages)
30 January 2014Termination of appointment of Mukesh Unadkat as a director (1 page)
30 January 2014Registered office address changed from 270 High Road Harrow Weald Middlesex HA3 7BB England on 30 January 2014 (1 page)
30 January 2014Appointment of Mr Priyen Shailesh Patel as a director (2 pages)
30 January 2014Registered office address changed from 270 High Road Harrow Weald Middlesex HA3 7BB England on 30 January 2014 (1 page)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
18 December 2013Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page)
19 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
16 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 April 2012Appointment of Mr Vishal Shailesh Patel as a director (2 pages)
12 April 2012Appointment of Mr Vishal Shailesh Patel as a director (2 pages)
16 January 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
16 January 2012Previous accounting period shortened from 31 May 2011 to 31 March 2011 (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
28 September 2011Compulsory strike-off action has been discontinued (1 page)
27 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
27 September 2011Registered office address changed from 6 Davenham Place Davenham Road Northwood Middlesex HA6 3HN United Kingdom on 27 September 2011 (1 page)
27 September 2011Registered office address changed from 6 Davenham Place Davenham Road Northwood Middlesex HA6 3HN United Kingdom on 27 September 2011 (1 page)
27 September 2011Annual return made up to 6 May 2011 with a full list of shareholders (4 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)