Hamilton Hm11
Bermuda
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 2 months |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola Virgin Islands, British |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Jozef Charles Hendriks |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 22 February 2011(4 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | Thistle House 4 Burnaby Street Hamilton Hm11 |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | delancey.com |
---|
Registered Address | 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Dv4 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,652,178 |
Current Liabilities | £2,283,438 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 2 weeks from now) |
11 January 2024 | Accounts for a small company made up to 31 March 2023 (17 pages) |
---|---|
3 July 2023 | Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 2 Fitzroy Place 8 Mortimer Street London W1T 3JJ on 3 July 2023 (1 page) |
24 January 2023 | Confirmation statement made on 24 January 2023 with no updates (3 pages) |
14 December 2022 | Accounts for a small company made up to 31 March 2022 (15 pages) |
25 January 2022 | Confirmation statement made on 24 January 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 March 2021 (15 pages) |
28 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 March 2020 (14 pages) |
24 January 2020 | Confirmation statement made on 24 January 2020 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
28 January 2019 | Confirmation statement made on 24 January 2019 with no updates (3 pages) |
3 January 2019 | Accounts for a small company made up to 31 March 2018 (14 pages) |
26 January 2018 | Confirmation statement made on 24 January 2018 with no updates (3 pages) |
13 November 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
13 November 2017 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page) |
28 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
28 September 2017 | Accounts for a small company made up to 31 March 2017 (14 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 24 January 2017 with updates (5 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
11 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
19 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
19 October 2015 | Full accounts made up to 31 March 2015 (14 pages) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Andrew David Parsons as a director on 9 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Jozef Charles Hendriks as a director on 9 June 2015 (1 page) |
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
20 February 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
20 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
20 February 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
25 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
25 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
6 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
6 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (4 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (15 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
8 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
8 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
8 March 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
8 March 2011 | Appointment of Mr Jozef Charles Hendriks as a director (2 pages) |
8 March 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
8 March 2011 | Appointment of Dv4 Administration Limited as a director (2 pages) |
8 March 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
8 March 2011 | Termination of appointment of Christopher Mackie as a director (1 page) |
8 March 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
8 March 2011 | Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page) |
8 March 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 8 March 2011 (1 page) |
8 March 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
8 March 2011 | Termination of appointment of Christopher Mackie as a director (1 page) |
8 March 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
8 March 2011 | Appointment of Mr Jozef Charles Hendriks as a director (2 pages) |
8 March 2011 | Appointment of Dv4 Administration Limited as a director (2 pages) |
25 February 2011 | Company name changed newincco 1082 LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Company name changed newincco 1082 LIMITED\certificate issued on 25/02/11
|
25 February 2011 | Change of name notice (2 pages) |
25 February 2011 | Change of name notice (2 pages) |
24 January 2011 | Incorporation (51 pages) |
24 January 2011 | Incorporation (51 pages) |