ST.DAVID LIMITED
Overview
| Company Name | ST.DAVID LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01454063 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ST.DAVID LIMITED?
- Development of building projects (41100) / Construction
Where is ST.DAVID LIMITED located?
| Registered Office Address | 20 Triton Street Regent's Place NW1 3BF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ST.DAVID LIMITED?
| Company Name | From | Until |
|---|---|---|
| J D CRIPPS DEVELOPMENTS LIMITED | Jun 17, 1985 | Jun 17, 1985 |
| BERKELEY HOMES (INDUSTRIAL) LIMITED | Oct 15, 1979 | Oct 15, 1979 |
What are the latest accounts for ST.DAVID LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for ST.DAVID LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 1 pages | AA | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Feb 16, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Mr Adriano Maio as a director on Nov 03, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 1 pages | AA | ||||||||||
Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF | 1 pages | AD04 | ||||||||||
Termination of appointment of Capita Company Secretarial Services Limited as a secretary on Aug 28, 2015 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 25 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard John Cook on Jul 11, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 1 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Appointment of Capita Company Secretarial Services Limited as a secretary | 2 pages | AP04 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 1 pages | AA | ||||||||||
Termination of appointment of Thanalakshmi Janandran as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard Coppell as a director | 1 pages | TM01 | ||||||||||
Appointment of Richard John Cook as a director | 2 pages | AP01 | ||||||||||
Who are the officers of ST.DAVID LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOK, Richard John | Director | Triton Street Regent's Place NW1 3BF London 20 England | England | British | 178588500002 | |||||||||
| MAIO, Adriano | Director | Triton Street Regent's Place NW1 3BF London 20 | England | British | 217675660001 | |||||||||
| DAVIES, Richard Mark | Secretary | 19 Ennerdale Close CF23 5NZ Cardiff | British | 119165920001 | ||||||||||
| JANANDRAN, Thanalakshmi | Secretary | Triton Street Regent's Place NW1 3BF London 20 England | British | 93299990001 | ||||||||||
| MANDEVILLE, Leslie Ronald | Secretary | Peppermill Lodge 6 Award Road GU52 6HE Church Crookham Hampshire | British | 77040370002 | ||||||||||
| MORRIS, Julian | Secretary | 1 The Chestnuts 60 High Street, Theale RG7 5AN Reading Berkshire | British | 67831060003 | ||||||||||
| MOUL, Anthony Peter | Secretary | 3 St Charles Place KT13 8XJ Weybridge Surrey | British | 47859160002 | ||||||||||
| MUNRO, Pamela Jane | Secretary | 16 Maidenhead Road CV37 6XR Stratford Upon Avon | British | 89286390001 | ||||||||||
| PUTTERGILL, Claire | Secretary | 49 Pine Gardens KT5 8LJ Surbiton Surrey | British | 49527970005 | ||||||||||
| RICK, Ian Mark | Secretary | Croft Lodge Lower Warberry Road TQ1 1QP Torquay | British | 62584480001 | ||||||||||
| ROBERTSON, Alistair James | Secretary | 1 Meadow Close Farrington Gurney BS39 6UY Bristol Avon | British | 73972220001 | ||||||||||
| TAYLOR, Elizabeth | Secretary | 37 Swallow Rise Knaphill GU21 2LH Woking Surrey | British | 53767920002 | ||||||||||
| WHITE, Paul Matthew | Secretary | 74 Locking Close Bowerhill SN12 6XS Melksham Wiltshire | British | 62104870001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Dukes Place EC3A 7NH London 40 England |
| 102944500001 | ||||||||||
| ANDERSON, Karen Lilian | Director | 66 Painswick Road GL4 6PT Gloucester | British | 86696660001 | ||||||||||
| ANDREWS, Jonathan William | Director | 17 Kingscote Road Dorridge B93 8RB Solihull West Midlands | United Kingdom | British | 79190540001 | |||||||||
| BROOKES, David | Director | Home Farm 37 Church Street Cotton In The Elms DE12 7PY Swadlincote Derbyshire | England | British | 125937580001 | |||||||||
| BROWN, John Justin | Director | Blythe Cottage Shelton Lane The Mount SY3 8BH Shrewsbury | United Kingdom | British | 75950160001 | |||||||||
| COLLARD, Jason Mark | Director | 103a Nore Road BS20 8DW Portishead North Somerset | United Kingdom | British | 164009630001 | |||||||||
| CONNOP, Frances Elizabeth | Director | 23 Foxes Meadow Cotteridge B30 1BQ Birmingham West Midlands | British | 80651470001 | ||||||||||
| COPPELL, Richard Andrew | Director | Triton Street Regent's Place NW1 3BF London 20 England | United Kingdom | British | 140027550001 | |||||||||
| CRESSWELL, Euan James | Director | 38 Northend Batheaston BA1 7ES Bath Pine House | England | British | 52702570003 | |||||||||
| DAVIES, Brian Richard | Director | Windgarth Tydehams RG14 6JT Newbury Berkshire | British | 33577440001 | ||||||||||
| DAY, Joanne Marie, Dr | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | England | British | 99973050001 | |||||||||
| FRYER, Andrew Michael | Director | 42 Lawn Crescent Kew TW9 3NS Richmond Surrey | England | British | 14706110001 | |||||||||
| HAYES, Michele | Director | 3 Grand Union Cottages Woodgate LE16 7RZ Foxton Leicestershire | British | 85453920001 | ||||||||||
| HOSKINS, Peter Julian | Director | 83 Northover Road Westbury On Trym BS9 3LQ Bristol | British | 85443330001 | ||||||||||
| HUTCHINSON, Geoffrey | Director | 142 Northolt Road Harrow HA2 0EE Middlesex | United Kingdom | British | 16644000004 | |||||||||
| JACQUEST, Susan | Director | 21 Pintail Close Watermead HP19 0ZJ Aylesbury Buckinghamshire | British | 79924010001 | ||||||||||
| JINKS, Andrew Gavan | Director | 6 The Meadows B50 4AP Bidford On Avon Warwickshire | British | 79190260001 | ||||||||||
| LAVELL, Christopher | Director | 14 Woodmarsh Close Whitchurch BS14 0EP Bristol | British | 51760110001 | ||||||||||
| LEWIS, Roger St John Hulton | Director | Lower Mole House Tilt Road KT11 3HS Cobham Surrey | British | 30879310002 | ||||||||||
| MORRIS, Julian | Director | 1 The Chestnuts 60 High Street, Theale RG7 5AN Reading Berkshire | British | 67831060003 | ||||||||||
| MOSSMAN, Kenneth Robert | Director | 38 Ouseley Close Marston OX3 0JS Oxford Oxfordshire | British | 70805440001 | ||||||||||
| MUNRO, Pamela Jane | Director | 16 Maidenhead Road CV37 6XR Stratford Upon Avon | British | 89286390001 |
Who are the persons with significant control of ST.DAVID LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lendlease Residential (Bh) Limited | Apr 06, 2016 | Regent's Place NW1 3BF London 20 Triton Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0