London
W1U 6JQ
Website | davenportsolicitors.com |
---|---|
Telephone | 020 79592358 |
Telephone region | London |
Registered Address | 93 Gloucester Place London W1U 6JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Vandana Dass 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,710 |
Current Liabilities | £15,862 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
23 August 2023 | Change of details for Ms Vandana Dass as a person with significant control on 1 August 2023 (2 pages) |
---|---|
11 August 2023 | Confirmation statement made on 25 July 2023 with updates (4 pages) |
31 May 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
24 August 2022 | Confirmation statement made on 25 July 2022 with updates (4 pages) |
8 July 2022 | Director's details changed for Ms Vandana Dass on 8 July 2022 (2 pages) |
8 July 2022 | Change of details for Ms Vandana Dass as a person with significant control on 8 July 2022 (2 pages) |
8 July 2022 | Director's details changed for Ms Vandana Dass on 8 July 2022 (2 pages) |
27 April 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
20 September 2021 | Registered office address changed from 98 Gloucester Place London W1U 6JQ England to 93 Gloucester Place London W1U 6JQ on 20 September 2021 (1 page) |
16 September 2021 | Registered office address changed from 8 Devonshire Square London EC2M 4PL England to 98 Gloucester Place London W1U 6JQ on 16 September 2021 (1 page) |
7 September 2021 | Confirmation statement made on 14 August 2021 with updates (4 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
1 April 2021 | Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 8 Devonshire Square London EC2M 4PL on 1 April 2021 (1 page) |
2 September 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
21 May 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
27 August 2019 | Confirmation statement made on 14 August 2019 with updates (4 pages) |
1 April 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
4 October 2018 | Registered office address changed from 68 Head Office Lombard Street London EC3V 9LJ England to 1 Fore Street Avenue London EC2Y 9DT on 4 October 2018 (1 page) |
2 October 2018 | Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 68 Head Office Lombard Street London EC3V 9LJ on 2 October 2018 (1 page) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
31 August 2017 | Notification of Vandana Dass as a person with significant control on 31 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
31 August 2017 | Notification of Vandana Dass as a person with significant control on 6 April 2016 (2 pages) |
7 August 2017 | Registered office address changed from 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN England to 68 Lombard Street London EC3V 9LJ on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN England to 68 Lombard Street London EC3V 9LJ on 7 August 2017 (1 page) |
11 July 2017 | Registered office address changed from 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN England to 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 68 King William Street London EC4N 7DZ England to 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN England to 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 11 July 2017 (1 page) |
11 July 2017 | Registered office address changed from 68 King William Street London EC4N 7DZ England to 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 11 July 2017 (1 page) |
5 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
5 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
4 November 2016 | Registered office address changed from Global House 303 Ballards Lane Pittalis Gilchrist London N12 8NP England to 68 King William Street London EC4N 7DZ on 4 November 2016 (1 page) |
4 November 2016 | Registered office address changed from Global House 303 Ballards Lane Pittalis Gilchrist London N12 8NP England to 68 King William Street London EC4N 7DZ on 4 November 2016 (1 page) |
10 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
6 July 2016 | Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE to Global House 303 Ballards Lane Pittalis Gilchrist London N12 8NP on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE to Global House 303 Ballards Lane Pittalis Gilchrist London N12 8NP on 6 July 2016 (1 page) |
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 November 2015 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
7 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
2 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 November 2014 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
21 September 2014 | Statement of capital following an allotment of shares on 22 August 2013
|
21 September 2014 | Statement of capital following an allotment of shares on 22 August 2013
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|
22 August 2013 | Incorporation Statement of capital on 2013-08-22
|