21 DAVIES STREET LIMITED

Register to unlock more data on OkredoRegister

21 DAVIES STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04534926

Incorporation date

13/09/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unitec House, 2 Albert Place, London N3 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2002)
dot icon27/10/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon10/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon21/04/2025
Registered office address changed from , D S House 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom to Unitec House 2 Albert Place London N3 1QB on 2025-04-21
dot icon17/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon27/02/2024
Accounts for a dormant company made up to 2023-09-30
dot icon16/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon28/11/2022
Accounts for a dormant company made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon28/07/2022
Director's details changed for Judah Bendayan on 2022-07-28
dot icon28/07/2022
Registered office address changed from , 75 Park Lane, Croydon, CR9 1XS, England to Unitec House 2 Albert Place London N3 1QB on 2022-07-28
dot icon14/04/2022
Accounts for a dormant company made up to 2021-09-30
dot icon11/11/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon22/10/2021
Director's details changed for Judah Bendayan on 2021-10-22
dot icon22/10/2021
Registered office address changed from , Erskine House Suite B 59 Davies Street, London, W1K 5JT, United Kingdom to Unitec House 2 Albert Place London N3 1QB on 2021-10-22
dot icon23/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon08/10/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon17/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon24/05/2019
Registered office address changed from , First Floor 21 Woodstock Stock, London, W1C 2AP to Unitec House 2 Albert Place London N3 1QB on 2019-05-24
dot icon24/05/2019
Accounts for a dormant company made up to 2018-09-30
dot icon14/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon26/10/2017
Confirmation statement made on 2017-09-13 with updates
dot icon08/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon13/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon07/12/2015
Total exemption small company accounts made up to 2015-09-30
dot icon14/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/11/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon23/09/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon23/09/2013
Registered office address changed from , 25 Dover Street, London, W1S 4LX on 2013-09-23
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon14/09/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon20/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon13/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon16/12/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon28/07/2010
Termination of appointment of Geoffrey Shaw as a director
dot icon28/07/2010
Termination of appointment of Albert Hay as a director
dot icon28/07/2010
Appointment of Judah Bendayan as a director
dot icon28/07/2010
Registered office address changed from , 12 York Gate, London, NW1 4QS on 2010-07-28
dot icon06/04/2010
Full accounts made up to 2009-09-30
dot icon05/11/2009
Director's details changed for Geoffrey Lawrence Shaw on 2009-10-20
dot icon05/11/2009
Director's details changed for Albert Ralph Hay on 2009-10-20
dot icon15/09/2009
Return made up to 13/09/09; full list of members
dot icon29/04/2009
Appointment terminated secretary geoffrey shaw
dot icon06/04/2009
Full accounts made up to 2008-09-30
dot icon06/10/2008
Return made up to 13/09/08; full list of members
dot icon15/05/2008
Resolutions
dot icon28/04/2008
Full accounts made up to 2007-09-30
dot icon13/09/2007
Return made up to 13/09/07; full list of members
dot icon09/07/2007
Full accounts made up to 2006-09-30
dot icon12/09/2006
Return made up to 13/09/06; full list of members
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon21/09/2005
Return made up to 13/09/05; full list of members
dot icon25/05/2005
Full accounts made up to 2004-09-30
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon12/04/2005
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Return made up to 13/09/04; full list of members
dot icon16/07/2004
Full accounts made up to 2003-09-30
dot icon21/10/2003
Particulars of mortgage/charge
dot icon15/09/2003
Return made up to 13/09/03; full list of members
dot icon15/05/2003
Particulars of mortgage/charge
dot icon15/05/2003
Particulars of mortgage/charge
dot icon08/10/2002
Memorandum and Articles of Association
dot icon08/10/2002
New director appointed
dot icon08/10/2002
New secretary appointed;new director appointed
dot icon08/10/2002
Registered office changed on 08/10/02 from: 12 york gate london NW1 4QS
dot icon03/10/2002
Registered office changed on 03/10/02 from: 1 mitchell lane, bristol, BS1 6BU
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
Director resigned
dot icon25/09/2002
Certificate of change of name
dot icon13/09/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.34K
-
0.00
-
-
2022
0
1.34K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/09/2002 - 23/09/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/09/2002 - 23/09/2002
43699
Hay, Albert Ralph
Director
23/09/2002 - 09/07/2010
7
Bendayan, Judah
Director
09/07/2010 - Present
9
Shaw, Geoffrey Lawrence
Secretary
23/09/2002 - 15/04/2009
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 21 DAVIES STREET LIMITED

21 DAVIES STREET LIMITED is an(a) Active company incorporated on 13/09/2002 with the registered office located at Unitec House, 2 Albert Place, London N3 1QB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 21 DAVIES STREET LIMITED?

toggle

21 DAVIES STREET LIMITED is currently Active. It was registered on 13/09/2002 .

Where is 21 DAVIES STREET LIMITED located?

toggle

21 DAVIES STREET LIMITED is registered at Unitec House, 2 Albert Place, London N3 1QB.

What does 21 DAVIES STREET LIMITED do?

toggle

21 DAVIES STREET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 21 DAVIES STREET LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-09-12 with no updates.