Company NameDavenant Developments Limited
DirectorKhalida Qureshi
Company StatusLiquidation
Company Number07775565
CategoryPrivate Limited Company
Incorporation Date15 September 2011(12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Khalida Qureshi
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2011(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Paul Ian Flello
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranbrook House 287-291
Banbury Road
Oxford
OX2 7JQ

Location

Registered Address20 St Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Next Accounts Due31 July 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Returns

Next Return Due29 September 2016 (overdue)

Filing History

24 April 2023Liquidators' statement of receipts and payments to 13 February 2023 (21 pages)
16 March 2022Liquidators' statement of receipts and payments to 13 February 2022 (37 pages)
9 April 2021Liquidators' statement of receipts and payments to 13 February 2021 (22 pages)
24 April 2020Liquidators' statement of receipts and payments to 13 February 2020 (21 pages)
19 April 2019Liquidators' statement of receipts and payments to 13 February 2019 (21 pages)
25 April 2018Liquidators' statement of receipts and payments to 13 February 2018 (19 pages)
26 March 2018Registered office address changed from 81 Station Road Marlow Bucks SL7 1NS to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 26 March 2018 (2 pages)
5 April 2017Administrator's progress report to 10 February 2017 (47 pages)
5 April 2017Administrator's progress report to 10 February 2017 (47 pages)
28 February 2017Appointment of a voluntary liquidator (1 page)
28 February 2017Appointment of a voluntary liquidator (1 page)
14 February 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 February 2017Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
1 February 2017Result of meeting of creditors (4 pages)
1 February 2017Result of meeting of creditors (4 pages)
12 January 2017Statement of administrator's revised proposal (7 pages)
12 January 2017Statement of administrator's revised proposal (7 pages)
15 September 2016Administrator's progress report to 10 August 2016 (14 pages)
15 September 2016Administrator's progress report to 10 August 2016 (14 pages)
10 March 2016Notice of extension of period of Administration (1 page)
10 March 2016Notice of extension of period of Administration (1 page)
16 February 2016Administrator's progress report to 10 February 2016 (16 pages)
16 February 2016Administrator's progress report to 10 February 2016 (16 pages)
14 October 2015Administrator's progress report to 5 September 2015 (14 pages)
14 October 2015Administrator's progress report to 5 September 2015 (14 pages)
14 October 2015Administrator's progress report to 5 September 2015 (14 pages)
5 June 2015Result of meeting of creditors (25 pages)
5 June 2015Result of meeting of creditors (25 pages)
15 May 2015Statement of administrator's proposal (25 pages)
15 May 2015Statement of administrator's proposal (25 pages)
24 March 2015Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ to 81 Station Road Marlow Bucks SL7 1NS on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from Cranbrook House 287-291 Banbury Road Oxford OX2 7JQ to 81 Station Road Marlow Bucks SL7 1NS on 24 March 2015 (2 pages)
19 March 2015Appointment of an administrator (1 page)
19 March 2015Appointment of an administrator (1 page)
15 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(3 pages)
15 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 200
(3 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 February 2014Termination of appointment of Paul Flello as a director (1 page)
19 February 2014Termination of appointment of Paul Flello as a director (1 page)
27 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 200
(3 pages)
27 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 200
(3 pages)
17 September 2013Director's details changed for Dr Khalida Qureshi on 1 February 2013 (2 pages)
17 September 2013Director's details changed for Mr Paul Ian Flello on 1 February 2013 (2 pages)
17 September 2013Director's details changed for Dr Khalida Qureshi on 1 February 2013 (2 pages)
17 September 2013Director's details changed for Dr Khalida Qureshi on 1 February 2013 (2 pages)
17 September 2013Director's details changed for Mr Paul Ian Flello on 1 February 2013 (2 pages)
17 September 2013Director's details changed for Mr Paul Ian Flello on 1 February 2013 (2 pages)
3 May 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
3 May 2013Current accounting period extended from 30 April 2013 to 31 October 2013 (1 page)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 January 2013Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
21 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
21 January 2013Previous accounting period shortened from 30 September 2012 to 30 April 2012 (1 page)
10 January 2013Registered office address changed from 2/3 Bassett Court Broad Street Newport Pagnell Bucks MK16 0JN England on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 2/3 Bassett Court Broad Street Newport Pagnell Bucks MK16 0JN England on 10 January 2013 (1 page)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
28 May 2012Duplicate mortgage certificatecharge no:1 (8 pages)
28 May 2012Duplicate mortgage certificatecharge no:1 (8 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
23 May 2012Particulars of a mortgage or charge / charge no: 2 (14 pages)
15 September 2011Incorporation (31 pages)
15 September 2011Incorporation (31 pages)