ST.DAVID LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST.DAVID LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01454063
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ST.DAVID LIMITED?

    Previous Company Names
    Company NameFromUntil
    J D CRIPPS DEVELOPMENTS LIMITED Jun 17, 1985Jun 17, 1985
    BERKELEY HOMES (INDUSTRIAL) LIMITEDOct 15, 1979Oct 15, 1979

    What are the latest accounts for ST.DAVID LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for ST.DAVID LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2018

    1 pagesAA

    Confirmation statement made on Feb 27, 2018 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    1 pagesAA

    Accounts for a dormant company made up to Jun 30, 2016

    1 pagesAA

    Confirmation statement made on Feb 16, 2017 with updates

    6 pagesCS01

    Appointment of Mr Adriano Maio as a director on Nov 03, 2016

    2 pagesAP01

    Annual return made up to Feb 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF

    1 pagesAD04

    Termination of appointment of Capita Company Secretarial Services Limited as a secretary on Aug 28, 2015

    1 pagesTM02

    Resolutions

    Resolutions
    25 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Director's details changed for Mr Richard John Cook on Jul 11, 2014

    2 pagesCH01

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2015

    Statement of capital on Feb 11, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 100
    SH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Appointment of Capita Company Secretarial Services Limited as a secretary

    2 pagesAP04

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Jun 30, 2013

    1 pagesAA

    Termination of appointment of Thanalakshmi Janandran as a secretary

    1 pagesTM02

    Termination of appointment of Richard Coppell as a director

    1 pagesTM01

    Appointment of Richard John Cook as a director

    2 pagesAP01

    Who are the officers of ST.DAVID LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOK, Richard John
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    EnglandBritish178588500002
    MAIO, Adriano
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    EnglandBritish217675660001
    DAVIES, Richard Mark
    19 Ennerdale Close
    CF23 5NZ Cardiff
    Secretary
    19 Ennerdale Close
    CF23 5NZ Cardiff
    British119165920001
    JANANDRAN, Thanalakshmi
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Secretary
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    British93299990001
    MANDEVILLE, Leslie Ronald
    Peppermill Lodge
    6 Award Road
    GU52 6HE Church Crookham
    Hampshire
    Secretary
    Peppermill Lodge
    6 Award Road
    GU52 6HE Church Crookham
    Hampshire
    British77040370002
    MORRIS, Julian
    1 The Chestnuts
    60 High Street, Theale
    RG7 5AN Reading
    Berkshire
    Secretary
    1 The Chestnuts
    60 High Street, Theale
    RG7 5AN Reading
    Berkshire
    British67831060003
    MOUL, Anthony Peter
    3 St Charles Place
    KT13 8XJ Weybridge
    Surrey
    Secretary
    3 St Charles Place
    KT13 8XJ Weybridge
    Surrey
    British47859160002
    MUNRO, Pamela Jane
    16 Maidenhead Road
    CV37 6XR Stratford Upon Avon
    Secretary
    16 Maidenhead Road
    CV37 6XR Stratford Upon Avon
    British89286390001
    PUTTERGILL, Claire
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    Secretary
    49 Pine Gardens
    KT5 8LJ Surbiton
    Surrey
    British49527970005
    RICK, Ian Mark
    Croft Lodge Lower Warberry Road
    TQ1 1QP Torquay
    Secretary
    Croft Lodge Lower Warberry Road
    TQ1 1QP Torquay
    British62584480001
    ROBERTSON, Alistair James
    1 Meadow Close
    Farrington Gurney
    BS39 6UY Bristol
    Avon
    Secretary
    1 Meadow Close
    Farrington Gurney
    BS39 6UY Bristol
    Avon
    British73972220001
    TAYLOR, Elizabeth
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    Secretary
    37 Swallow Rise
    Knaphill
    GU21 2LH Woking
    Surrey
    British53767920002
    WHITE, Paul Matthew
    74 Locking Close
    Bowerhill
    SN12 6XS Melksham
    Wiltshire
    Secretary
    74 Locking Close
    Bowerhill
    SN12 6XS Melksham
    Wiltshire
    British62104870001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    Dukes Place
    EC3A 7NH London
    40
    England
    Secretary
    Dukes Place
    EC3A 7NH London
    40
    England
    Identification TypeEuropean Economic Area
    Registration Number5306796
    102944500001
    ANDERSON, Karen Lilian
    66 Painswick Road
    GL4 6PT Gloucester
    Director
    66 Painswick Road
    GL4 6PT Gloucester
    British86696660001
    ANDREWS, Jonathan William
    17 Kingscote Road
    Dorridge
    B93 8RB Solihull
    West Midlands
    Director
    17 Kingscote Road
    Dorridge
    B93 8RB Solihull
    West Midlands
    United KingdomBritish79190540001
    BROOKES, David
    Home Farm 37 Church Street
    Cotton In The Elms
    DE12 7PY Swadlincote
    Derbyshire
    Director
    Home Farm 37 Church Street
    Cotton In The Elms
    DE12 7PY Swadlincote
    Derbyshire
    EnglandBritish125937580001
    BROWN, John Justin
    Blythe Cottage
    Shelton Lane The Mount
    SY3 8BH Shrewsbury
    Director
    Blythe Cottage
    Shelton Lane The Mount
    SY3 8BH Shrewsbury
    United KingdomBritish75950160001
    COLLARD, Jason Mark
    103a Nore Road
    BS20 8DW Portishead
    North Somerset
    Director
    103a Nore Road
    BS20 8DW Portishead
    North Somerset
    United KingdomBritish164009630001
    CONNOP, Frances Elizabeth
    23 Foxes Meadow
    Cotteridge
    B30 1BQ Birmingham
    West Midlands
    Director
    23 Foxes Meadow
    Cotteridge
    B30 1BQ Birmingham
    West Midlands
    British80651470001
    COPPELL, Richard Andrew
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    Director
    Triton Street
    Regent's Place
    NW1 3BF London
    20
    England
    United KingdomBritish140027550001
    CRESSWELL, Euan James
    38 Northend
    Batheaston
    BA1 7ES Bath
    Pine House
    Director
    38 Northend
    Batheaston
    BA1 7ES Bath
    Pine House
    EnglandBritish52702570003
    DAVIES, Brian Richard
    Windgarth
    Tydehams
    RG14 6JT Newbury
    Berkshire
    Director
    Windgarth
    Tydehams
    RG14 6JT Newbury
    Berkshire
    British33577440001
    DAY, Joanne Marie, Dr
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    EnglandBritish99973050001
    FRYER, Andrew Michael
    42 Lawn Crescent
    Kew
    TW9 3NS Richmond
    Surrey
    Director
    42 Lawn Crescent
    Kew
    TW9 3NS Richmond
    Surrey
    EnglandBritish14706110001
    HAYES, Michele
    3 Grand Union Cottages
    Woodgate
    LE16 7RZ Foxton
    Leicestershire
    Director
    3 Grand Union Cottages
    Woodgate
    LE16 7RZ Foxton
    Leicestershire
    British85453920001
    HOSKINS, Peter Julian
    83 Northover Road
    Westbury On Trym
    BS9 3LQ Bristol
    Director
    83 Northover Road
    Westbury On Trym
    BS9 3LQ Bristol
    British85443330001
    HUTCHINSON, Geoffrey
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    Director
    142 Northolt Road
    Harrow
    HA2 0EE Middlesex
    United KingdomBritish16644000004
    JACQUEST, Susan
    21 Pintail Close
    Watermead
    HP19 0ZJ Aylesbury
    Buckinghamshire
    Director
    21 Pintail Close
    Watermead
    HP19 0ZJ Aylesbury
    Buckinghamshire
    British79924010001
    JINKS, Andrew Gavan
    6 The Meadows
    B50 4AP Bidford On Avon
    Warwickshire
    Director
    6 The Meadows
    B50 4AP Bidford On Avon
    Warwickshire
    British79190260001
    LAVELL, Christopher
    14 Woodmarsh Close
    Whitchurch
    BS14 0EP Bristol
    Director
    14 Woodmarsh Close
    Whitchurch
    BS14 0EP Bristol
    British51760110001
    LEWIS, Roger St John Hulton
    Lower Mole House
    Tilt Road
    KT11 3HS Cobham
    Surrey
    Director
    Lower Mole House
    Tilt Road
    KT11 3HS Cobham
    Surrey
    British30879310002
    MORRIS, Julian
    1 The Chestnuts
    60 High Street, Theale
    RG7 5AN Reading
    Berkshire
    Director
    1 The Chestnuts
    60 High Street, Theale
    RG7 5AN Reading
    Berkshire
    British67831060003
    MOSSMAN, Kenneth Robert
    38 Ouseley Close
    Marston
    OX3 0JS Oxford
    Oxfordshire
    Director
    38 Ouseley Close
    Marston
    OX3 0JS Oxford
    Oxfordshire
    British70805440001
    MUNRO, Pamela Jane
    16 Maidenhead Road
    CV37 6XR Stratford Upon Avon
    Director
    16 Maidenhead Road
    CV37 6XR Stratford Upon Avon
    British89286390001

    Who are the persons with significant control of ST.DAVID LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    Apr 06, 2016
    Regent's Place
    NW1 3BF London
    20 Triton Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number02945014
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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