Company NameDarrowby 4 Holdings Limited
Company StatusDissolved
Company Number09787566
CategoryPrivate Limited Company
Incorporation Date21 September 2015(8 years, 7 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2018(2 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusClosed
Appointed21 September 2015(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusClosed
Appointed21 September 2015(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusClosed
Appointed21 September 2015(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr John Paul Nowacki
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2017(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
20 April 2020Accounts for a small company made up to 31 December 2019 (15 pages)
25 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
25 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
25 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
25 March 2020Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages)
16 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 (1 page)
2 October 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
20 March 2019Full accounts made up to 31 December 2018 (18 pages)
3 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
30 July 2018Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
30 July 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
14 March 2018Full accounts made up to 31 December 2017 (18 pages)
4 October 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
4 October 2017Change of details for Sfm Corporate Services Limited as a person with significant control on 9 December 2016 (2 pages)
4 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
13 March 2017Full accounts made up to 31 December 2016 (16 pages)
13 March 2017Full accounts made up to 31 December 2016 (16 pages)
7 February 2017Appointment of Ms Claudia Ann Wallace as a director on 27 January 2017 (2 pages)
7 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
7 February 2017Appointment of Ms Claudia Ann Wallace as a director on 27 January 2017 (2 pages)
7 February 2017Termination of appointment of John Paul Nowacki as a director on 27 January 2017 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
12 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
3 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
27 October 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
27 October 2015Current accounting period extended from 30 September 2016 to 31 December 2016 (3 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 1
(47 pages)
21 September 2015Incorporation
Statement of capital on 2015-09-21
  • GBP 1
(47 pages)