Mincing Lane
London
EC3R 7AA
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2012(1 month, 1 week after company formation) |
Appointment Duration | 10 years (closed 28 June 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(1 year, 2 months after company formation) |
Appointment Duration | 8 years, 12 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Giles Court Southampton Street Reading RG1 2QL |
Director Name | Mr Gary John Lumsdon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St Giles Court Southampton Street Reading RG1 2QL |
Secretary Name | Mr Gary John Lumsdon |
---|---|
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 St Giles Court Southampton Street Reading RG1 2QL |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | davies-group.com |
---|---|
Telephone | 01782 339152 |
Telephone region | Stoke-on-Trent |
Registered Address | 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
30k at £1 | Davies Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 July 2015 | Delivered on: 4 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
13 February 2015 | Delivered on: 23 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
2 December 2013 | Delivered on: 6 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
8 June 2022 | Change of details for Davies Group Limited as a person with significant control on 31 May 2022 (3 pages) |
12 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2022 | Application to strike the company off the register (1 page) |
8 March 2022 | Full accounts made up to 30 June 2021 (15 pages) |
2 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
1 June 2021 | Accounts for a small company made up to 30 June 2020 (14 pages) |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
4 May 2020 | Accounts for a small company made up to 30 June 2019 (14 pages) |
19 July 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (13 pages) |
10 August 2018 | Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 10 August 2018 (1 page) |
27 July 2018 | Statement of capital on 27 July 2018
|
11 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
27 June 2018 | Solvency Statement dated 29/01/18 (1 page) |
27 June 2018 | Resolutions
|
27 June 2018 | Statement by Directors (1 page) |
16 March 2018 | Full accounts made up to 30 June 2017 (13 pages) |
5 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
5 July 2017 | Notification of Davies Group Limited as a person with significant control on 1 July 2016 (1 page) |
5 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
5 July 2017 | Notification of Davies Group Limited as a person with significant control on 1 July 2016 (1 page) |
7 March 2017 | Satisfaction of charge 080569580003 in full (4 pages) |
7 March 2017 | Satisfaction of charge 080569580001 in full (4 pages) |
7 March 2017 | Satisfaction of charge 080569580003 in full (4 pages) |
7 March 2017 | Satisfaction of charge 080569580002 in full (4 pages) |
7 March 2017 | Satisfaction of charge 080569580002 in full (4 pages) |
7 March 2017 | Satisfaction of charge 080569580001 in full (4 pages) |
27 January 2017 | Full accounts made up to 30 June 2016 (13 pages) |
27 January 2017 | Full accounts made up to 30 June 2016 (13 pages) |
10 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
26 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
26 February 2016 | Full accounts made up to 30 June 2015 (12 pages) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
4 August 2015 | Registration of charge 080569580003, created on 27 July 2015 (65 pages) |
4 August 2015 | Registration of charge 080569580003, created on 27 July 2015 (65 pages) |
9 June 2015 | Director's details changed for Mr Darren Paul Coombes on 1 April 2014 (2 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Mr Darren Paul Coombes on 1 April 2014 (2 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Mr Darren Paul Coombes on 1 April 2014 (2 pages) |
8 May 2015 | Full accounts made up to 30 June 2014 (12 pages) |
8 May 2015 | Full accounts made up to 30 June 2014 (12 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
23 February 2015 | Registration of charge 080569580002, created on 13 February 2015 (65 pages) |
23 February 2015 | Registration of charge 080569580002, created on 13 February 2015 (65 pages) |
30 June 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
30 June 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 March 2014 | Registered office address changed from 2 St Giles Court Southampton Street Reading RG1 2QL United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 2 St Giles Court Southampton Street Reading RG1 2QL United Kingdom on 31 March 2014 (1 page) |
7 February 2014 | Full accounts made up to 31 July 2013 (12 pages) |
7 February 2014 | Full accounts made up to 31 July 2013 (12 pages) |
6 December 2013 | Registration of charge 080569580001 (56 pages) |
6 December 2013 | Registration of charge 080569580001 (56 pages) |
14 August 2013 | Appointment of Mr Daniel Saulter as a director (2 pages) |
14 August 2013 | Appointment of Mr Daniel Saulter as a director (2 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
22 January 2013 | Appointment of Mr Antonio Debiase as a director (2 pages) |
22 January 2013 | Termination of appointment of Gary Lumsdon as a director (1 page) |
22 January 2013 | Termination of appointment of Gary Lumsdon as a secretary (1 page) |
22 January 2013 | Termination of appointment of Charles Crawford as a director (1 page) |
22 January 2013 | Termination of appointment of Gary Lumsdon as a director (1 page) |
22 January 2013 | Termination of appointment of Gary Lumsdon as a secretary (1 page) |
22 January 2013 | Appointment of Mr Antonio Debiase as a director (2 pages) |
22 January 2013 | Termination of appointment of Charles Crawford as a director (1 page) |
4 May 2012 | Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
4 May 2012 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
4 May 2012 | Current accounting period extended from 31 May 2013 to 31 July 2013 (1 page) |
4 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
4 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
4 May 2012 | Termination of appointment of Ovalsec Limited as a secretary (1 page) |
4 May 2012 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
4 May 2012 | Termination of appointment of Oval Nominees Limited as a director (1 page) |
4 May 2012 | Statement of capital following an allotment of shares on 3 May 2012
|
3 May 2012 | Incorporation (39 pages) |
3 May 2012 | Incorporation (39 pages) |