DAVENPORT SOLICITORS LIMITED

Register to unlock more data on OkredoRegister

DAVENPORT SOLICITORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08660090

Incorporation date

22/08/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

93 Gloucester Place, London W1U 6JQCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2013)
dot icon29/08/2025
Confirmation statement made on 2025-07-25 with updates
dot icon18/08/2025
Change of details for Ms Vandana Dass as a person with significant control on 2025-07-01
dot icon15/08/2025
Director's details changed for Ms Vandana Dass on 2025-07-01
dot icon15/08/2025
Director's details changed for Ms Vandana Dass on 2025-07-01
dot icon15/08/2025
Change of details for Ms Vandana Dass as a person with significant control on 2025-07-01
dot icon08/07/2025
Amended total exemption full accounts made up to 2024-08-31
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-08-31
dot icon23/08/2023
Change of details for Ms Vandana Dass as a person with significant control on 2023-08-01
dot icon11/08/2023
Confirmation statement made on 2023-07-25 with updates
dot icon31/05/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon24/08/2022
Confirmation statement made on 2022-07-25 with updates
dot icon08/07/2022
Director's details changed for Ms Vandana Dass on 2022-07-08
dot icon08/07/2022
Change of details for Ms Vandana Dass as a person with significant control on 2022-07-08
dot icon08/07/2022
Director's details changed for Ms Vandana Dass on 2022-07-08
dot icon27/04/2022
Total exemption full accounts made up to 2021-08-31
dot icon20/09/2021
Registered office address changed from 98 Gloucester Place London W1U 6JQ England to 93 Gloucester Place London W1U 6JQ on 2021-09-20
dot icon16/09/2021
Registered office address changed from 8 Devonshire Square London EC2M 4PL England to 98 Gloucester Place London W1U 6JQ on 2021-09-16
dot icon07/09/2021
Confirmation statement made on 2021-08-14 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/04/2021
Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT England to 8 Devonshire Square London EC2M 4PL on 2021-04-01
dot icon02/09/2020
Confirmation statement made on 2020-08-14 with updates
dot icon21/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon27/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/10/2018
Registered office address changed from 68 Head Office Lombard Street London EC3V 9LJ England to 1 Fore Street Avenue London EC2Y 9DT on 2018-10-04
dot icon02/10/2018
Registered office address changed from 68 Lombard Street London EC3V 9LJ England to 68 Head Office Lombard Street London EC3V 9LJ on 2018-10-02
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/08/2017
Notification of Vandana Dass as a person with significant control on 2016-04-06
dot icon31/08/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon07/08/2017
Registered office address changed from 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN England to 68 Lombard Street London EC3V 9LJ on 2017-08-07
dot icon11/07/2017
Registered office address changed from 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN England to 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 2017-07-11
dot icon11/07/2017
Registered office address changed from 68 King William Street London EC4N 7DZ England to 4 Imperial Place, Maxwell Road Borehamwood WD6 1JN on 2017-07-11
dot icon05/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon04/11/2016
Registered office address changed from Global House 303 Ballards Lane Pittalis Gilchrist London N12 8NP England to 68 King William Street London EC4N 7DZ on 2016-11-04
dot icon10/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon06/07/2016
Registered office address changed from St Clements House 27-28 Clements Lane London EC4N 7AE to Global House 303 Ballards Lane Pittalis Gilchrist London N12 8NP on 2016-07-06
dot icon27/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon07/10/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon02/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon22/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon21/09/2014
Statement of capital following an allotment of shares on 2013-08-22
dot icon22/08/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
40.89K
-
0.00
61.84K
-
2022
4
33.13K
-
0.00
69.94K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dass, Vandana
Director
22/08/2013 - Present
5

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 DAVENPORT SOLICITORS LIMITED

DAVENPORT SOLICITORS LIMITED is an(a) Active company incorporated on 22/08/2013 with the registered office located at 93 Gloucester Place, London W1U 6JQ. 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 DAVENPORT SOLICITORS LIMITED?

toggle

DAVENPORT SOLICITORS LIMITED is currently Active. It was registered on 22/08/2013 .

Where is DAVENPORT SOLICITORS LIMITED located?

toggle

DAVENPORT SOLICITORS LIMITED is registered at 93 Gloucester Place, London W1U 6JQ.

What does DAVENPORT SOLICITORS LIMITED do?

toggle

DAVENPORT SOLICITORS LIMITED operates in the Solicitors (69.10/2 - SIC 2007) sector.

What is the latest filing for DAVENPORT SOLICITORS LIMITED?

toggle

The latest filing was on 29/08/2025: Confirmation statement made on 2025-07-25 with updates.