Company NameEV N05 Limited
DirectorsRick De Blaby and Daniel Mark Greenslade
Company StatusActive
Company Number09504930
CategoryPrivate Limited Company
Incorporation Date23 March 2015(9 years, 1 month ago)
Previous NameQDD Ev N05 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Rick De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2020(5 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMr Daniel Mark Greenslade
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2022(7 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
London
E20 1DB
Director NameSheikh Jassim Hamad Al-Thani
Date of BirthOctober 1985 (Born 38 years ago)
NationalityQatari
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleRegional Director Of Europe
Country of ResidenceQatar
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Colin Barry Wagman
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Jeremy Martin Holmes
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2016(1 year, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 July 2019)
RoleChief Development Officer, Qatari Diar Uk Limited
Country of ResidenceUnited Kingdom
Correspondence Address77 Grosvenor Street
London
W1K 3JR
Director NameAbdulla Al-Ajail
Date of BirthNovember 1979 (Born 44 years ago)
NationalityQatari
StatusResigned
Appointed09 August 2018(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceQatar
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Stafford Murray Lancaster
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr James William Jeremy Ritblat
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2018(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Lansdowne House Berkeley Square
London
W1J 6ER
Director NameMr Gawain Sydney Edward Smart
Date of BirthApril 1970 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed30 August 2018(3 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 July 2019)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Properties Group The Leadenhall Building
122 Leandenhall Street
London
EC3V 4AB
Director NameMs Ann Mary Hodgetts
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(3 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 18 July 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOxford Properties Group The Leadenhall
122 Leadenhall Street
London
EC3V 4AB
Director NameMs Mabel Tan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleDirector Of Asset Management
Country of ResidenceEngland
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Mashood Ashraf
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2019(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Grosvenor Street
London
W1K 4QF
Director NameMr Gregory John Hyatt
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2020(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 August 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameMrs Emma Parr
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2021(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5 Celebration Avenue
East Village
London
E20 1DB
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed18 November 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 August 2018)
Correspondence AddressCraigmuir Chambers P.O. Box 71
Road Town
Virgin Islands, British
Director NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed18 July 2019(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 August 2020)
Correspondence AddressCraigmuir Chambers P.O. Box 71
Road Town, Tortola
Virgin Islands, British

Contact

Websiteeastvillagelondon.co.uk
Email address[email protected]
Telephone020 37017938
Telephone regionLondon

Location

Registered Address1 East Park Walk
London
E20 1JL
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

1 December 2023Company name changed qdd ev N05 LIMITED\certificate issued on 01/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-30
(3 pages)
14 November 2023Change of details for Qdd Ev N05 Holdco 2 Limited as a person with significant control on 24 July 2023 (2 pages)
18 September 2023Accounts for a small company made up to 31 December 2022 (23 pages)
24 July 2023Registered office address changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER to 1 East Park Walk London E20 1JL on 24 July 2023 (1 page)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
17 August 2022Accounts for a small company made up to 31 December 2021 (20 pages)
8 August 2022Appointment of Mr Daniel Mark Greenslade as a director on 18 July 2022 (2 pages)
8 August 2022Termination of appointment of Emma Parr as a director on 18 July 2022 (1 page)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
24 September 2021Termination of appointment of Gregory John Hyatt as a director on 31 August 2021 (1 page)
4 August 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 July 2021Appointment of Mrs Emma Parr as a director on 27 July 2021 (2 pages)
26 November 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
17 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
7 September 2020Director's details changed for Mr Rick De Blaby on 21 August 2020 (2 pages)
7 September 2020Director's details changed for Mr Gregory John Hyatt on 21 August 2020 (2 pages)
28 August 2020Termination of appointment of Mashood Ashraf as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Ann Mary Hodgetts as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Dv4 Administration Limited as a director on 21 August 2020 (1 page)
28 August 2020Termination of appointment of Mabel Tan as a director on 21 August 2020 (1 page)
27 August 2020Appointment of Mr Gregory John Hyatt as a director on 21 August 2020 (2 pages)
27 August 2020Appointment of Mr Rick De Blaby as a director on 21 August 2020 (2 pages)
17 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
14 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
1 August 2019Appointment of Dv4 Administration Limited as a director on 18 July 2019 (2 pages)
31 July 2019Appointment of Mabel Tan as a director on 18 July 2019 (2 pages)
30 July 2019Appointment of Mashood Ashraf as a director on 18 July 2019 (2 pages)
29 July 2019Termination of appointment of Gawain Sydney Edward Smart as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Jeremy Martin Holmes as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Abdulla Al-Ajail as a director on 18 July 2019 (1 page)
25 July 2019Appointment of Ann Hodgetts as a director on 18 July 2019 (2 pages)
25 July 2019Termination of appointment of James William Jeremy Ritblat as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Ann Hodgetts as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Mabel Tan as a director on 18 July 2019 (1 page)
25 July 2019Termination of appointment of Stafford Murray Lancaster as a director on 18 July 2019 (1 page)
5 April 2019Appointment of Ann Hodgetts as a director on 20 February 2019 (2 pages)
5 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 January 2019Appointment of Mabel Tan as a director on 1 January 2019 (2 pages)
28 January 2019Appointment of Stafford Lancaster as a director on 9 August 2018 (2 pages)
9 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
25 September 2018Director's details changed for Mr Gawain Sydney Edward Smart on 30 August 2018 (2 pages)
11 September 2018Termination of appointment of Dv4 Administration Limited as a director on 30 August 2018 (1 page)
3 September 2018Appointment of Mr Gawain Sydney Edward Smart as a director on 30 August 2018 (2 pages)
13 August 2018Appointment of Abdulla Al-Ajail as a director on 9 August 2018 (2 pages)
13 August 2018Appointment of Mr James William Jeremy Ritblat as a director on 9 August 2018 (2 pages)
13 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
12 April 2018Termination of appointment of Colin Barry Wagman as a director on 29 March 2018 (1 page)
22 March 2018Termination of appointment of Jassim Hamad Al-Thani as a director on 27 February 2018 (1 page)
9 November 2017Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
9 November 2017Register inspection address has been changed to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
10 October 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
23 November 2016Appointment of Dv4 Administration Limited as a director on 18 November 2016 (2 pages)
23 November 2016Appointment of Dv4 Administration Limited as a director on 18 November 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
25 October 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 October 2016Appointment of Jeremy Martin Holmes as a director on 7 October 2016 (2 pages)
20 October 2016Appointment of Jeremy Martin Holmes as a director on 7 October 2016 (2 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
14 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(4 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
(46 pages)
23 March 2015Incorporation
Statement of capital on 2015-03-23
  • GBP 1
(46 pages)