DAVEY STONE BROADWAY MARKET LIMITED

DAVEY STONE BROADWAY MARKET LIMITED

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

    Company NameDAVEY STONE BROADWAY MARKET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05917126
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of DAVEY STONE BROADWAY MARKET LIMITED?

    • Real estate agencies (68310) / Real estate activities

    Where is DAVEY STONE BROADWAY MARKET LIMITED located?

    Registered Office Address
    3 Park Road
    TW11 0AP Teddington
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DAVEY STONE BROADWAY MARKET LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASE PROPERTY MANAGEMENT LIMITEDOct 15, 2008Oct 15, 2008
    BAILEY & STONE LIMITEDAug 25, 2006Aug 25, 2006

    What are the latest accounts for DAVEY STONE BROADWAY MARKET LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for DAVEY STONE BROADWAY MARKET 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

    Total exemption full accounts made up to Sep 30, 2018

    6 pagesAA

    Confirmation statement made on Apr 11, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 11, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Total exemption full accounts made up to Sep 30, 2016

    10 pagesAA

    Appointment of Mr Ashwin Kashyap as a director on Jul 18, 2017

    2 pagesAP01

    Confirmation statement made on Apr 11, 2017 with updates

    6 pagesCS01

    Previous accounting period shortened from Dec 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Total exemption small company accounts made up to Dec 31, 2015

    8 pagesAA

    Registered office address changed from C/O Company Solicitor Dexters Rampayne Street London SW1V 2PU England to 3 Park Road Teddington Middlesex TW11 0AP on May 16, 2016

    1 pagesAD01

    Annual return made up to Apr 11, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2016

    Statement of capital on Apr 11, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Simon Kenneth Stone as a director on Mar 18, 2016

    1 pagesTM01

    Termination of appointment of Lewis Mckale as a director on Mar 18, 2016

    1 pagesTM01

    Termination of appointment of Simon Kenneth Stone as a secretary on Mar 18, 2016

    1 pagesTM02

    Appointment of Mr Jeffrey Ian Doble as a director on Mar 18, 2016

    2 pagesAP01

    Appointment of Mr Yaron Engel as a secretary on Mar 18, 2016

    2 pagesAP03

    Registered office address changed from First Floor 8B, Lonsdale Gardens Tunbridge Wells Kent TN1 1NU to C/O Company Solicitor Dexters Rampayne Street London SW1V 2PU on Apr 05, 2016

    1 pagesAD01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Aug 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2015

    Statement of capital on Aug 27, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Aug 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of DAVEY STONE BROADWAY MARKET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENGEL, Yaron
    Park Road
    TW11 0AP Teddington
    3
    Middlesex
    England
    Secretary
    Park Road
    TW11 0AP Teddington
    3
    Middlesex
    England
    206759090001
    DOBLE, Jeffrey Ian
    Park Road
    TW11 0AP Teddington
    3
    Middlesex
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    Middlesex
    England
    United KingdomBritish65916170002
    KASHYAP, Ashwin, Mr.
    Park Road
    TW11 0AP Teddington
    3
    Middlesex
    England
    Director
    Park Road
    TW11 0AP Teddington
    3
    Middlesex
    England
    EnglandBritish171869070001
    STONE, Simon Kenneth
    257 Southlands Road
    Bickley
    BR1 2EG Bromley
    Kent
    Secretary
    257 Southlands Road
    Bickley
    BR1 2EG Bromley
    Kent
    British99493060001
    MARSDALE, Benjamin James
    48 High Street
    BR6 7BA Farnborough Village
    Kent
    Director
    48 High Street
    BR6 7BA Farnborough Village
    Kent
    British118841330001
    MCKALE, Lewis
    Redgate Drive
    BR2 7BT Hayes
    12
    Kent
    Director
    Redgate Drive
    BR2 7BT Hayes
    12
    Kent
    EnglandBritish131179430001
    STONE, Simon Kenneth
    257 Southlands Road
    Bickley
    BR1 2EG Bromley
    Kent
    Director
    257 Southlands Road
    Bickley
    BR1 2EG Bromley
    Kent
    United KingdomBritish99493060001

    Who are the persons with significant control of DAVEY STONE BROADWAY MARKET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dexters London Limited
    Grosvenor Street
    W1K 3JL London
    66
    England
    Apr 06, 2016
    Grosvenor Street
    W1K 3JL London
    66
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number04160511
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does DAVEY STONE BROADWAY MARKET LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 09, 2006
    Delivered On Oct 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    151 charles street greenhithe kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 18, 2006Registration of a charge (395)
    • Mar 14, 2016Satisfaction of a charge (MR04)

    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