East Village
London
E20 1DB
Director Name | Mr Daniel Mark Greenslade |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2022(11 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue London E20 1DB |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 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 | 05 July 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | Bermuda |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Colin Barry Wagman |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(6 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 March 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Jeremy Martin Holmes |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2016(5 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 18 July 2019) |
Role | Chief Development Officer- Qatari Diar Uk Limited |
Country of Residence | United Kingdom |
Correspondence Address | 77 Grosvenor Street London W1K 3JR |
Director Name | Sheikh Jassim Hamad Al-Thani |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 07 July 2016(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 February 2018) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Abdulla Al-Ajail |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Qatari |
Status | Resigned |
Appointed | 09 August 2018(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | Qatar |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Stafford Murray Lancaster |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr James William Jeremy Ritblat |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2018(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor Lansdowne House Berkeley Square London W1J 6ER |
Director Name | Mr Gawain Sydney Edward Smart |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 August 2018(7 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 July 2019) |
Role | Head Of Legal |
Country of Residence | United Kingdom |
Correspondence Address | Oxford Properties Group The Leadenhall Building 122 Leandenhall Street London EC3V 4AB |
Director Name | Ms Mabel Tan |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(7 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 July 2019) |
Role | Director Of Asset Management |
Country of Residence | England |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Ms Ann Mary Hodgetts |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2019(7 years, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 18 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Oxford Properties Group The Leadenhall 122 Leadenhall Street London EC3V 4AB |
Director Name | Mr Mashood Ashraf |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Grosvenor Street London W1K 4QF |
Director Name | Mr Gregory John Hyatt |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2020(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Mrs Emma Parr |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2021(10 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 2022) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5 Celebration Avenue East Village London E20 1DB |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2011(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2011(2 months, 4 weeks after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 February 2012) |
Correspondence Address | Craigmuir Chambers PO Box 71 Road Town Tortola BVI |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 2013(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 August 2018) |
Correspondence Address | PO Box 71 Craigmuir Chambers Road Town Tortola Virgin Islands, British |
Director Name | DV4 Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2019(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 2020) |
Correspondence Address | Craigmuir Chambers P.O. Box 71 Road Town, Tortola Virgin Islands, British |
Registered Address | 1 East Park Walk London E20 1JL |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Dv4 613 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £40,396,843 |
Gross Profit | £300,821 |
Net Worth | £34,300 |
Cash | £48,414 |
Current Liabilities | £7,744,475 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (3 days from now) |
24 August 2018 | Delivered on: 3 September 2018 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Outstanding |
---|---|
12 February 2014 | Delivered 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 2013 | Delivered 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 |
16 November 2023 | Change of details for Get Living Plc as a person with significant control on 24 July 2023 (2 pages) |
---|---|
18 September 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
28 July 2023 | Registered 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 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
17 August 2022 | Accounts for a small company made up to 31 December 2021 (19 pages) |
4 August 2022 | Appointment of Mr Daniel Mark Greenslade as a director on 18 July 2022 (2 pages) |
4 August 2022 | Termination of appointment of Emma Parr as a director on 18 July 2022 (1 page) |
12 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
24 September 2021 | Accounts for a small company made up to 31 December 2020 (19 pages) |
24 September 2021 | Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page) |
30 July 2021 | Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages) |
9 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
26 November 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
17 November 2020 | Accounts for a small company made up to 31 March 2020 (20 pages) |
7 September 2020 | Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages) |
7 September 2020 | Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages) |
28 August 2020 | Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page) |
28 August 2020 | Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page) |
27 August 2020 | Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages) |
27 August 2020 | Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages) |
9 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
21 November 2019 | Resolutions
|
11 October 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
30 September 2019 | Resolutions
|
22 August 2019 | Memorandum and Articles of Association (30 pages) |
2 August 2019 | Appointment of Mabel Tan as a director on 1 January 2019 (2 pages) |
2 August 2019 | Appointment of Mashood Ashraf as a director on 18 July 2019 (2 pages) |
2 August 2019 | Appointment of Dv4 Administration Limited as a director on 18 July 2019 (2 pages) |
26 July 2019 | Appointment of Ann Hodgetts as a director on 18 July 2019 (2 pages) |
25 July 2019 | Termination of appointment of James William Jeremy Ritblat as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Mabel Tan as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Gawain Sydney Edward Smart as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Jeremy Martin Holmes as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Abdulla Al-Ajail as a director on 18 July 2019 (1 page) |
25 July 2019 | Termination of appointment of Ann Hodgetts as a director on 18 July 2019 (1 page) |
19 July 2019 | Termination of appointment of Stafford Murray Lancaster as a director on 19 July 2019 (1 page) |
10 April 2019 | Confirmation statement made on 7 April 2019 with no updates (3 pages) |
10 April 2019 | Notification of Get Living Plc as a person with significant control on 30 August 2018 (2 pages) |
10 April 2019 | Cessation of Tribeca Square Llp as a person with significant control on 30 August 2018 (1 page) |
10 April 2019 | Appointment of Ann Hodgetts as a director on 20 February 2019 (2 pages) |
28 January 2019 | Appointment of Stafford Lancaster as a director on 9 August 2018 (2 pages) |
28 January 2019 | Appointment of Mabel Tan as a director on 1 January 2019 (2 pages) |
9 January 2019 | Full accounts made up to 31 March 2018 (15 pages) |
26 September 2018 | Satisfaction of charge 075963230002 in full (1 page) |
26 September 2018 | Satisfaction of charge 075963230001 in full (1 page) |
25 September 2018 | Director's details changed for Mr Gawain Sydney Edward Smart on 30 August 2018 (2 pages) |
4 September 2018 | Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018 (1 page) |
3 September 2018 | Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 (2 pages) |
3 September 2018 | Registration of charge 075963230003, created on 24 August 2018 (108 pages) |
13 August 2018 | Appointment of Mr James William Jeremy Ritblat as a director on 9 August 2018 (2 pages) |
13 August 2018 | Appointment of Abdulla Al-Ajail as a director on 9 August 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 7 April 2018 with no updates (3 pages) |
12 April 2018 | Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page) |
22 March 2018 | Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018 (1 page) |
1 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (15 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
21 December 2016 | Full accounts made up to 31 March 2016 (15 pages) |
8 July 2016 | Appointment of Mr Jeremy Martin Holmes as a director on 7 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Jeremy Martin Holmes as a director on 7 July 2016 (2 pages) |
8 July 2016 | Appointment of Sheikh Jassim Hamad Al-Thani as a director on 7 July 2016 (2 pages) |
8 July 2016 | Appointment of Sheikh Jassim Hamad Al-Thani as a director on 7 July 2016 (2 pages) |
29 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
4 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
4 November 2015 | Full accounts made up to 31 March 2015 (15 pages) |
30 April 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
30 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX (1 page) |
30 April 2015 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page) |
4 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
4 November 2014 | Full accounts made up to 31 March 2014 (11 pages) |
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 February 2014 | Registration of charge 075963230002 (17 pages) |
17 February 2014 | Registration of charge 075963230002 (17 pages) |
13 January 2014 | Registration of charge 075963230001 (50 pages) |
13 January 2014 | Registration of charge 075963230001 (50 pages) |
4 November 2013 | Appointment of Dv4 Administration Limited as a director (3 pages) |
4 November 2013 | Appointment of Dv4 Administration Limited as a director (3 pages) |
19 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
19 August 2013 | Full accounts made up to 31 March 2013 (11 pages) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (3 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
4 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Dv4 Administration Limited as a director (1 page) |
9 March 2012 | Termination of appointment of Dv4 Administration Limited as a director (1 page) |
9 March 2012 | Termination of appointment of Jozef Hendriks as a director (1 page) |
9 March 2012 | Termination of appointment of Jozef Hendriks as a director (1 page) |
18 October 2011 | Appointment of Mr Colin Barry Wagman as a director (2 pages) |
18 October 2011 | Appointment of Mr Colin Barry Wagman as a director (2 pages) |
14 July 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX on 14 July 2011 (1 page) |
14 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
14 July 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (1 page) |
14 July 2011 | Appointment of Mr Jozef Charles Hendriks as a director (2 pages) |
14 July 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
14 July 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
14 July 2011 | Registered office address changed from 90 High Holborn London WC1V 6XX on 14 July 2011 (1 page) |
14 July 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
14 July 2011 | Appointment of Dv4 Administration Limited as a director (2 pages) |
14 July 2011 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
14 July 2011 | Appointment of Mr Jozef Charles Hendriks as a director (2 pages) |
14 July 2011 | Termination of appointment of Christopher Mackie as a director (1 page) |
14 July 2011 | Termination of appointment of Christopher Mackie as a director (1 page) |
14 July 2011 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
14 July 2011 | Appointment of Dv4 Administration Limited as a director (2 pages) |
14 July 2011 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
6 July 2011 | Change of name notice (2 pages) |
6 July 2011 | Company name changed newincco 1108 LIMITED\certificate issued on 06/07/11
|
6 July 2011 | Change of name notice (2 pages) |
6 July 2011 | Company name changed newincco 1108 LIMITED\certificate issued on 06/07/11
|
7 April 2011 | Incorporation (53 pages) |
7 April 2011 | Incorporation (53 pages) |