Company NameDavenport Solicitors Limited
DirectorVandana Dass
Company StatusActive
Company Number08660090
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMs Vandana Dass
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2013(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address93 Gloucester Place
London
W1U 6JQ

Contact

Websitedavenportsolicitors.com
Telephone020 79592358
Telephone regionLondon

Location

Registered Address93 Gloucester Place
London
W1U 6JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Vandana Dass
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,710
Current Liabilities£15,862

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 1 week from now)

Filing History

23 August 2023Change of details for Ms Vandana Dass as a person with significant control on 1 August 2023 (2 pages)
11 August 2023Confirmation statement made on 25 July 2023 with updates (4 pages)
31 May 2023Unaudited abridged accounts made up to 31 August 2022 (8 pages)
24 August 2022Confirmation statement made on 25 July 2022 with updates (4 pages)
8 July 2022Director's details changed for Ms Vandana Dass on 8 July 2022 (2 pages)
8 July 2022Change of details for Ms Vandana Dass as a person with significant control on 8 July 2022 (2 pages)
8 July 2022Director's details changed for Ms Vandana Dass on 8 July 2022 (2 pages)
27 April 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
20 September 2021Registered 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 2021Registered 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 2021Confirmation statement made on 14 August 2021 with updates (4 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
1 April 2021Registered 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 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
27 August 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
1 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
4 October 2018Registered 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 2018Registered 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 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
31 August 2017Notification of Vandana Dass as a person with significant control on 31 August 2017 (2 pages)
31 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
31 August 2017Notification of Vandana Dass as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
5 May 2017Total exemption full accounts made up to 31 August 2016 (8 pages)
4 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
6 July 2016Registered 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 2016Registered 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 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 August 2015 (6 pages)
7 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
2 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 November 2014Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
22 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(3 pages)
21 September 2014Statement of capital following an allotment of shares on 22 August 2013
  • GBP 100
(3 pages)
21 September 2014Statement of capital following an allotment of shares on 22 August 2013
  • GBP 100
(3 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 100
(20 pages)
22 August 2013Incorporation
Statement of capital on 2013-08-22
  • GBP 100
(20 pages)