Company NameDV4 Eadon Development UK Limited
DirectorsRick De Blaby and Daniel Mark Greenslade
Company StatusActive
Company Number07596323
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Previous NameNewincco 1108 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rick De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(9 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(11 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
London
E20 1DB
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(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
Appointed05 July 2011(2 months, 4 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(6 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 29 March 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Jeremy Martin Holmes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 18 July 2019)
RoleChief Development Officer- Qatari Diar Uk Limited
Country of ResidenceUnited Kingdom
Correspondence Address77 Grosvenor Street
London
W1K 3JR
Director NameSheikh Jassim Hamad Al-Thani
Date of BirthOctober 1985 (Born 38 years ago)
NationalityQatari
StatusResigned
Appointed07 July 2016(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2018)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameAbdulla Al-Ajail
Date of BirthNovember 1979 (Born 44 years ago)
NationalityQatari
StatusResigned
Appointed09 August 2018(7 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr Stafford Murray Lancaster
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(7 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
W1J 6ER
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(7 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Gawain Sydney Edward Smart
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 2018(7 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 July 2019)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Properties Group The Leadenhall Building
122 Leandenhall Street
London
EC3V 4AB
Director NameMs Mabel Tan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(7 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 July 2019)
RoleDirector Of Asset Management
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMs Ann Mary Hodgetts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(7 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOxford Properties Group The Leadenhall
122 Leadenhall Street
London
EC3V 4AB
Director NameMr Mashood Ashraf
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Gregory John Hyatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(9 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMrs Emma Parr
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(10 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed07 April 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed07 April 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed07 April 2011(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameDV4 Administration  Limited (Corporation)
StatusResigned
Appointed05 July 2011(2 months, 4 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 February 2012)
Correspondence AddressCraigmuir Chambers PO Box 71
Road Town
Tortola
BVI
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed30 September 2013(2 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 August 2018)
Correspondence AddressPO Box 71
Craigmuir Chambers
Road Town
Tortola
Virgin Islands, British
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed18 July 2019(8 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
Correspondence AddressCraigmuir Chambers P.O. Box 71
Road Town, Tortola
Virgin Islands, British

Location

Registered Address1 East Park Walk
London
E20 1JL
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dv4 613 LTD
100.00%
Ordinary

Financials

Year2014
Turnover£40,396,843
Gross Profit£300,821
Net Worth£34,300
Cash£48,414
Current Liabilities£7,744,475

Accounts

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

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (3 days from now)

Charges

24 August 2018Delivered on: 3 September 2018
Persons entitled: Cbre Loan Services Limited

Classification: A registered charge
Outstanding
12 February 2014Delivered on: 17 February 2014
Persons entitled: Duetsche Bank Ag London Branch (And Its Successors and Permitted Assigns)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 13 January 2014
Persons entitled: Deutsche Bank Ag, London Branch

Classification: A registered charge
Particulars: L/H land located at elephant road, elephant & castle, london. Notification of addition to or amendment of charge.
Outstanding

Filing History

16 November 2023Change of details for Get Living Plc as a person with significant control on 24 July 2023 (2 pages)
18 September 2023Accounts for a small company made up to 31 December 2022 (20 pages)
28 July 2023Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on 28 July 2023 (1 page)
11 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
17 August 2022Accounts for a small company made up to 31 December 2021 (19 pages)
4 August 2022Appointment of Mr Daniel Mark Greenslade as a director on 18 July 2022 (2 pages)
4 August 2022Termination of appointment of Emma Parr as a director on 18 July 2022 (1 page)
12 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
24 September 2021Accounts for a small company made up to 31 December 2020 (19 pages)
24 September 2021Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page)
30 July 2021Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages)
9 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
26 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 November 2020Accounts for a small company made up to 31 March 2020 (20 pages)
7 September 2020Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages)
7 September 2020Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages)
28 August 2020Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page)
27 August 2020Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages)
27 August 2020Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
11 October 2019Accounts for a small company made up to 31 March 2019 (17 pages)
30 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 August 2019Memorandum and Articles of Association (30 pages)
2 August 2019Appointment of Mabel Tan as a director on 1 January 2019 (2 pages)
2 August 2019Appointment of Mashood Ashraf as a director on 18 July 2019 (2 pages)
2 August 2019Appointment of Dv4 Administration Limited as a director on 18 July 2019 (2 pages)
26 July 2019Appointment of Ann Hodgetts as a director on 18 July 2019 (2 pages)
25 July 2019Termination of appointment of James William Jeremy Ritblat as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Mabel Tan as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Gawain Sydney Edward Smart as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Jeremy Martin Holmes as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Abdulla Al-Ajail as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Ann Hodgetts as a director on 18 July 2019 (1 page)
19 July 2019Termination of appointment of Stafford Murray Lancaster as a director on 19 July 2019 (1 page)
10 April 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
10 April 2019Notification of Get Living Plc as a person with significant control on 30 August 2018 (2 pages)
10 April 2019Cessation of Tribeca Square Llp as a person with significant control on 30 August 2018 (1 page)
10 April 2019Appointment of Ann Hodgetts as a director on 20 February 2019 (2 pages)
28 January 2019Appointment of Stafford Lancaster as a director on 9 August 2018 (2 pages)
28 January 2019Appointment of Mabel Tan as a director on 1 January 2019 (2 pages)
9 January 2019Full accounts made up to 31 March 2018 (15 pages)
26 September 2018Satisfaction of charge 075963230002 in full (1 page)
26 September 2018Satisfaction of charge 075963230001 in full (1 page)
25 September 2018Director's details changed for Mr Gawain Sydney Edward Smart on 30 August 2018 (2 pages)
4 September 2018Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018 (1 page)
3 September 2018Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 (2 pages)
3 September 2018Registration of charge 075963230003, created on 24 August 2018 (108 pages)
13 August 2018Appointment of Mr James William Jeremy Ritblat as a director on 9 August 2018 (2 pages)
13 August 2018Appointment of Abdulla Al-Ajail as a director on 9 August 2018 (2 pages)
12 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page)
22 March 2018Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018 (1 page)
1 November 2017Full accounts made up to 31 March 2017 (15 pages)
1 November 2017Full accounts made up to 31 March 2017 (15 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 December 2016Full accounts made up to 31 March 2016 (15 pages)
21 December 2016Full accounts made up to 31 March 2016 (15 pages)
8 July 2016Appointment of Mr Jeremy Martin Holmes as a director on 7 July 2016 (2 pages)
8 July 2016Appointment of Mr Jeremy Martin Holmes as a director on 7 July 2016 (2 pages)
8 July 2016Appointment of Sheikh Jassim Hamad Al-Thani as a director on 7 July 2016 (2 pages)
8 July 2016Appointment of Sheikh Jassim Hamad Al-Thani as a director on 7 July 2016 (2 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
29 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(4 pages)
4 November 2015Full accounts made up to 31 March 2015 (15 pages)
4 November 2015Full accounts made up to 31 March 2015 (15 pages)
30 April 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
30 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 1
(4 pages)
30 April 2015Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page)
30 April 2015Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
4 November 2014Full accounts made up to 31 March 2014 (11 pages)
4 November 2014Full accounts made up to 31 March 2014 (11 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
17 February 2014Registration of charge 075963230002 (17 pages)
17 February 2014Registration of charge 075963230002 (17 pages)
13 January 2014Registration of charge 075963230001 (50 pages)
13 January 2014Registration of charge 075963230001 (50 pages)
4 November 2013Appointment of Dv4 Administration Limited as a director (3 pages)
4 November 2013Appointment of Dv4 Administration Limited as a director (3 pages)
19 August 2013Full accounts made up to 31 March 2013 (11 pages)
19 August 2013Full accounts made up to 31 March 2013 (11 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (3 pages)
14 November 2012Full accounts made up to 31 March 2012 (11 pages)
14 November 2012Full accounts made up to 31 March 2012 (11 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
9 March 2012Termination of appointment of Dv4 Administration Limited as a director (1 page)
9 March 2012Termination of appointment of Dv4 Administration Limited as a director (1 page)
9 March 2012Termination of appointment of Jozef Hendriks as a director (1 page)
9 March 2012Termination of appointment of Jozef Hendriks as a director (1 page)
18 October 2011Appointment of Mr Colin Barry Wagman as a director (2 pages)
18 October 2011Appointment of Mr Colin Barry Wagman as a director (2 pages)
14 July 2011Registered office address changed from 90 High Holborn London WC1V 6XX on 14 July 2011 (1 page)
14 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
14 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
14 July 2011Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
14 July 2011Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
14 July 2011Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
14 July 2011Registered office address changed from 90 High Holborn London WC1V 6XX on 14 July 2011 (1 page)
14 July 2011Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
14 July 2011Appointment of Dv4 Administration Limited as a director (2 pages)
14 July 2011Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
14 July 2011Appointment of Mr Jozef Charles Hendriks as a director (2 pages)
14 July 2011Termination of appointment of Christopher Mackie as a director (1 page)
14 July 2011Termination of appointment of Christopher Mackie as a director (1 page)
14 July 2011Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
14 July 2011Appointment of Dv4 Administration Limited as a director (2 pages)
14 July 2011Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
6 July 2011Change of name notice (2 pages)
6 July 2011Company name changed newincco 1108 LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
(2 pages)
6 July 2011Change of name notice (2 pages)
6 July 2011Company name changed newincco 1108 LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-05
(2 pages)
7 April 2011Incorporation (53 pages)
7 April 2011Incorporation (53 pages)