Active - Proposal to Strike off
Company Information for DAVEY STONE BROADWAY MARKET LIMITED
3 PARK ROAD, TEDDINGTON, MIDDLESEX, TW11 0AP,
|
Company Registration Number
05917126
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
DAVEY STONE BROADWAY MARKET LIMITED | ||||
Legal Registered Office | ||||
3 PARK ROAD TEDDINGTON MIDDLESEX TW11 0AP Other companies in TN1 | ||||
Previous Names | ||||
|
Company Number | 05917126 | |
---|---|---|
Company ID Number | 05917126 | |
Date formed | 2006-08-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 11/04/2016 | |
Return next due | 09/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-06 00:47:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
YARON ENGEL |
||
JEFFREY IAN DOBLE |
||
ASHWIN KASHYAP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON KENNETH STONE |
Company Secretary | ||
LEWIS MCKALE |
Director | ||
SIMON KENNETH STONE |
Director | ||
BENJAMIN JAMES MARSDALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BR PRIVATE FINANCE LIMITED | Director | 2018-02-19 | CURRENT | 2007-08-01 | Active | |
EAST LONDON NEW HOMES LIMITED | Director | 2018-02-19 | CURRENT | 2018-02-19 | Active | |
BR DLL LIMITED | Director | 2018-02-19 | CURRENT | 1979-05-17 | Active | |
BR DLL HOLDINGS LIMITED | Director | 2018-02-19 | CURRENT | 2004-03-16 | Active | |
BR DLL HIGHGATE LIMITED | Director | 2018-02-19 | CURRENT | 1979-05-17 | Active | |
C.J. INTERNATIONAL PROPERTY AGENCY LIMITED | Director | 2017-11-29 | CURRENT | 1982-11-25 | Active | |
DELEMERE PROPERTIES LIMITED | Director | 2017-11-29 | CURRENT | 1986-11-07 | Active | |
RENDALL AND RITTNER ESTATES LIMITED | Director | 2017-10-26 | CURRENT | 2000-10-30 | Active | |
ALIVIN PLACE,PROPERTY MANAGEMENT LTD | Director | 2017-09-20 | CURRENT | 1999-04-09 | Active | |
WB 19 LIMITED | Director | 2017-06-30 | CURRENT | 2014-09-22 | Active | |
THAMESVIEW ESTATE AGENTS LIMITED | Director | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
DAVEY STONE LIMITED | Director | 2016-03-18 | CURRENT | 2004-12-15 | Active - Proposal to Strike off | |
DAVEY STONE PROPERTY MANAGEMENT LTD | Director | 2016-03-18 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
OPENBROOK LIMITED | Director | 2015-12-15 | CURRENT | 1978-03-06 | Active - Proposal to Strike off | |
MARTIN & WRIGHT (SALES) LIMITED | Director | 2015-12-15 | CURRENT | 2008-09-16 | Active | |
MARTIN & WRIGHT LIMITED | Director | 2015-12-15 | CURRENT | 1998-07-09 | Active | |
LONDON RESI LTD | Director | 2015-12-02 | CURRENT | 2015-12-02 | Active | |
27 STANLEY PARK ROAD (CARSHALTON) MANAGEMENT COMPANY LIMITED | Director | 2015-11-19 | CURRENT | 2008-05-29 | Active | |
DEXTERS ESTATE AGENTS LIMITED | Director | 2015-08-25 | CURRENT | 2015-08-25 | Active | |
DEXTERS GROUP LTD | Director | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
BEANEY PEARCE LIMITED | Director | 2013-10-03 | CURRENT | 1991-08-30 | Active | |
PINNACLE PROPERTY (LONDON) LTD. | Director | 2013-04-11 | CURRENT | 2008-01-07 | Active | |
MOVINGSPACE LIMITED | Director | 2010-05-14 | CURRENT | 2007-09-20 | Dissolved 2015-02-24 | |
CHARD (LONDON) LIMITED | Director | 2009-10-31 | CURRENT | 2008-04-28 | Active | |
144 SHEPHERDS BUSH ROAD MANAGEMENT COMPANY LIMITED | Director | 2005-12-15 | CURRENT | 2005-12-15 | Active | |
CHANTRY ESTATES (SOUTH EAST) LIMITED | Director | 2003-10-21 | CURRENT | 2003-10-21 | Dissolved 2015-11-12 | |
CHANTRY SECURITIES HOLDING COMPANY LIMITED | Director | 2003-10-21 | CURRENT | 2003-10-21 | Active | |
DEXTERS LONDON LIMITED | Director | 2001-02-14 | CURRENT | 2001-02-14 | Active | |
CHANTRY SECURITIES LIMITED | Director | 1999-10-05 | CURRENT | 1999-07-15 | Active | |
DEXTERS HOLDINGS LIMITED | Director | 1999-08-02 | CURRENT | 1999-06-25 | Active | |
BR PRIVATE FINANCE LIMITED | Director | 2018-02-19 | CURRENT | 2007-08-01 | Active | |
EAST LONDON NEW HOMES LIMITED | Director | 2018-02-19 | CURRENT | 2018-02-19 | Active | |
BR DLL LIMITED | Director | 2018-02-19 | CURRENT | 1979-05-17 | Active | |
BR DLL HOLDINGS LIMITED | Director | 2018-02-19 | CURRENT | 2004-03-16 | Active | |
BR DLL HIGHGATE LIMITED | Director | 2018-02-19 | CURRENT | 1979-05-17 | Active | |
MARTIN & WRIGHT (SALES) LIMITED | Director | 2017-12-01 | CURRENT | 2008-09-16 | Active | |
MARTIN & WRIGHT LIMITED | Director | 2017-12-01 | CURRENT | 1998-07-09 | Active | |
C.J. INTERNATIONAL PROPERTY AGENCY LIMITED | Director | 2017-11-29 | CURRENT | 1982-11-25 | Active | |
DELEMERE PROPERTIES LIMITED | Director | 2017-11-29 | CURRENT | 1986-11-07 | Active | |
RENDALL AND RITTNER ESTATES LIMITED | Director | 2017-10-26 | CURRENT | 2000-10-30 | Active | |
ALIVIN PLACE,PROPERTY MANAGEMENT LTD | Director | 2017-09-20 | CURRENT | 1999-04-09 | Active | |
DAVEY STONE LIMITED | Director | 2017-07-18 | CURRENT | 2004-12-15 | Active - Proposal to Strike off | |
DAVEY STONE PROPERTY MANAGEMENT LTD | Director | 2017-07-18 | CURRENT | 2011-01-24 | Active - Proposal to Strike off | |
WB 19 LIMITED | Director | 2017-06-30 | CURRENT | 2014-09-22 | Active | |
DEXTERS LONDON LIMITED | Director | 2014-10-01 | CURRENT | 2001-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ASHWIN KASHYAP | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/09/16 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/16 FROM C/O Company Solicitor Dexters Rampayne Street London SW1V 2PU England | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON STONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEWIS MCKALE | |
TM02 | Termination of appointment of Simon Kenneth Stone on 2016-03-18 | |
AP03 | Appointment of Mr Yaron Engel as company secretary on 2016-03-18 | |
AP01 | DIRECTOR APPOINTED MR JEFFREY IAN DOBLE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/16 FROM First Floor 8B, Lonsdale Gardens Tunbridge Wells Kent TN1 1NU | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/11/2011 | |
CERTNM | COMPANY NAME CHANGED EASE PROPERTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/11/11 | |
AR01 | 25/08/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARSDALE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 25/08/09 FULL LIST | |
225 | CURREXT FROM 31/08/2008 TO 31/12/2008 | |
288a | DIRECTOR APPOINTED MR LEWIS JAMES MCKALE | |
CERTNM | COMPANY NAME CHANGED BAILEY & STONE LIMITED CERTIFICATE ISSUED ON 15/10/08 | |
363a | RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/10/07 FROM: 45 ST. JOHNS ROAD TUNBRIDGE WELLS KENT TN4 9TP | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 7,500 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 60,129 |
Creditors Due Within One Year | 2011-12-31 | £ 49,156 |
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVEY STONE BROADWAY MARKET LIMITED
Cash Bank In Hand | 2012-12-31 | £ 47,583 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 10,232 |
Current Assets | 2012-12-31 | £ 69,833 |
Current Assets | 2011-12-31 | £ 47,384 |
Debtors | 2012-12-31 | £ 22,250 |
Debtors | 2011-12-31 | £ 37,152 |
Shareholder Funds | 2012-12-31 | £ 3,902 |
Tangible Fixed Assets | 2012-12-31 | £ 1,698 |
Tangible Fixed Assets | 2011-12-31 | £ 2,062 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as DAVEY STONE BROADWAY MARKET LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |