Company NameDV4 Beckenham Trustee No. 1 UK Limited
DirectorsAndrew David Parsons and DV4 Administration Limited
Company StatusActive
Company Number07378628
CategoryPrivate Limited Company
Incorporation Date16 September 2010(13 years, 7 months ago)
Previous NameNewincco 1035 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andrew David Parsons
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBermudian
StatusCurrent
Appointed09 June 2015(4 years, 8 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceBermuda
Correspondence AddressThistle House 4 Burnaby Street
Hamilton Hm11
Bermuda
Director NameDV4 Administration Limited (Corporation)
StatusCurrent
Appointed24 September 2010(1 week, 1 day after company formation)
Appointment Duration13 years, 7 months
Correspondence AddressCraigmuir Chambers PO Box 71
Road Town
Tortola
Virgin Islands, British
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Jozef Charles Hendriks
Date of BirthJanuary 1953 (Born 71 years ago)
NationalitySwiss
StatusResigned
Appointed24 September 2010(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 09 June 2015)
RoleManaging Director
Country of ResidenceBermuda
Correspondence AddressThistle House, 4 Burnaby Street
Hamilton
Hm11
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed16 September 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed16 September 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed16 September 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitedelancey.com

Location

Registered Address2 Fitzroy Place
8 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Dv4 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

4 March 2011Delivered on: 15 March 2011
Persons entitled: DV4 Holdings Beckenham Co. Limited

Classification: Debenture
Secured details: All monies due or to become due from each chargor and the unit trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H langley court, south eden park road, beckenham t/n SGL681019, fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

10 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
26 June 2023Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 26 June 2023 (1 page)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
28 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
6 July 2021Compulsory strike-off action has been discontinued (1 page)
3 July 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
3 July 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
7 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
29 October 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
1 October 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
18 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
3 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
4 September 2017Register inspection address has been changed from 90, High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
4 September 2017Register inspection address has been changed from 90, High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 September 2016Register(s) moved to registered inspection location 90, High Holborn London WC1V 6XX (1 page)
27 September 2016Register(s) moved to registered inspection location 90, High Holborn London WC1V 6XX (1 page)
26 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
26 September 2016Register inspection address has been changed to 90, High Holborn London WC1V 6XX (1 page)
26 September 2016Confirmation statement made on 16 September 2016 with updates (5 pages)
26 September 2016Register inspection address has been changed to 90, High Holborn London WC1V 6XX (1 page)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
14 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
14 October 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1
(4 pages)
17 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
17 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
17 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
17 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
17 June 2015Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages)
17 June 2015Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
5 January 2015Amended accounts for a dormant company made up to 31 March 2014 (3 pages)
5 January 2015Amended accounts for a dormant company made up to 31 March 2014 (3 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
14 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
(4 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
7 October 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 1
(4 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
25 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
3 October 2011Annual return made up to 16 September 2011 with a full list of shareholders (4 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 1 (13 pages)
6 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
6 October 2010Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
6 October 2010Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
6 October 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 6 October 2010 (1 page)
6 October 2010Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
6 October 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 6 October 2010 (1 page)
6 October 2010Appointment of Dv4 Administration Limited as a director (2 pages)
6 October 2010Termination of appointment of Christopher Mackie as a director (1 page)
6 October 2010Termination of appointment of Christopher Mackie as a director (1 page)
6 October 2010Appointment of Dv4 Administration Limited as a director (2 pages)
6 October 2010Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
6 October 2010Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
6 October 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 6 October 2010 (1 page)
6 October 2010Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
6 October 2010Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
6 October 2010Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
6 October 2010Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
24 September 2010Company name changed newincco 1035 LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
24 September 2010Change of name notice (2 pages)
24 September 2010Change of name notice (2 pages)
24 September 2010Company name changed newincco 1035 LIMITED\certificate issued on 24/09/10
  • RES15 ‐ Change company name resolution on 2010-09-21
(2 pages)
16 September 2010Incorporation (51 pages)
16 September 2010Incorporation (51 pages)