Company NameDaravid Limited
DirectorsAbdullah Ismail Mahomed and Ismail Ebrahim Mahomed
Company StatusActive
Company Number08197310
CategoryPrivate Limited Company
Incorporation Date31 August 2012(11 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Abdullah Ismail Mahomed
Date of BirthDecember 1994 (Born 29 years ago)
NationalitySouth African
StatusCurrent
Appointed21 December 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressInterchange 1st Floor 81- 85 Station Road
C/O Aczone Consultants Ltd
Croydon
CR0 2RD
Director NameMr Ismail Ebrahim Mahomed
Date of BirthJuly 1967 (Born 56 years ago)
NationalitySouth African
StatusCurrent
Appointed21 December 2021(9 years, 3 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressInterchange 1st Floor 81- 85 Station Road
C/O Aczone Consultants Ltd
Croydon
London
CR0 2RD
Director NameDavid Bartle
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Clifton Rise
Windsor
Berkshire
SL4 5SX
Director NameMrs Josephine Mary Hassall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 2012(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Clifton Rise
Windsor
Berkshire
SL4 5SX
Director NameMr Andrew Francis Paul
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2020(8 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address56 Hogfair Lane
Burnham
Slough
SL1 7HQ

Location

Registered Address131 South End
C/O Aczone Consultants Ltd
Croydon
CR0 1BJ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

99 at £1David Bartle
99.00%
Ordinary A
1 at £1Josephine Mary Hassall
1.00%
Ordinary B

Financials

Year2014
Net Worth£1,239,030
Cash£30,676

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 2 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

31 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
16 May 2023Director's details changed for Mr Ismail Ebrahim Mahomed on 16 May 2023 (2 pages)
16 May 2023Registered office address changed from 131 South End Croydon CR0 1BJ England to 131 South End C/O Aczone Consultants Ltd Croydon CR0 1BJ on 16 May 2023 (1 page)
16 May 2023Director's details changed for Mr Abdullah Ismail Mahomed on 16 May 2023 (2 pages)
9 May 2023Registered office address changed from Interchange 1st Floor 81- 85 Station Road C/O Aczone Consultants Ltd Croydon London CR0 2rd United Kingdom to 131 South End Croydon CR0 1BJ on 9 May 2023 (1 page)
8 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
25 March 2022Director's details changed for Mr Abdullah Ismail Mahomed on 25 March 2022 (2 pages)
25 March 2022Director's details changed for Mr Abdullah Ismail Mahomed on 25 March 2022 (2 pages)
4 February 2022Cessation of Ismail Ebrahim Mahomed as a person with significant control on 21 December 2021 (1 page)
4 February 2022Notification of Iem Investments Limited as a person with significant control on 21 December 2021 (1 page)
4 February 2022Confirmation statement made on 4 February 2022 with updates (5 pages)
5 January 2022Notification of Ismail Ebrahim Mahomed as a person with significant control on 21 December 2021 (2 pages)
5 January 2022Termination of appointment of Josephine Mary Hassall as a director on 21 December 2021 (1 page)
5 January 2022Appointment of Mr Ismail Ebrahim Mahomed as a director on 21 December 2021 (2 pages)
5 January 2022Termination of appointment of Andrew Francis Paul as a director on 21 December 2021 (1 page)
5 January 2022Cessation of Josephine Mary Hassall as a person with significant control on 21 December 2021 (1 page)
5 January 2022Appointment of Mr Abdullah Ismail Mahomed as a director on 21 December 2021 (2 pages)
5 January 2022Director's details changed for Mr Ismail Ebrahim Mahomed on 21 December 2021 (2 pages)
5 January 2022Registered office address changed from 35 Clifton Rise Windsor Berkshire SL4 5SX to Interchange 1st Floor 81- 85 Station Road C/O Aczone Consultants Ltd Croydon London CR0 2rd on 5 January 2022 (1 page)
10 November 2021Cessation of David Bartle as a person with significant control on 19 February 2021 (1 page)
10 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
31 May 2021Unaudited abridged accounts made up to 31 August 2020 (9 pages)
7 January 2021Confirmation statement made on 6 November 2020 with no updates (3 pages)
23 November 2020Notification of Josephine Mary Hassall as a person with significant control on 10 September 2020 (2 pages)
6 October 2020Change of details for Mr David Bartle as a person with significant control on 10 September 2020 (2 pages)
5 October 2020Termination of appointment of David Bartle as a director on 10 September 2020 (1 page)
5 October 2020Appointment of Mr Andrew Francis Paul as a director on 2 October 2020 (2 pages)
15 November 2019Total exemption full accounts made up to 31 August 2019 (7 pages)
11 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 August 2018 (7 pages)
6 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
1 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
5 September 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 September 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
1 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
18 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
9 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 August 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
27 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(5 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
27 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(5 pages)
23 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 200
(4 pages)
23 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 200
(4 pages)
12 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
12 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 August 2012Incorporation (36 pages)
31 August 2012Incorporation (36 pages)