DAVERLIN LIMITED

Register to unlock more data on OkredoRegister

DAVERLIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07222648

Incorporation date

14/04/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 14/04/2010)
dot icon29/01/2026
Change of details for Daverlin Holdings Limited as a person with significant control on 2026-01-08
dot icon08/01/2026
Resolutions
dot icon08/01/2026
Declaration of solvency
dot icon08/01/2026
Appointment of a voluntary liquidator
dot icon08/01/2026
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 3 Field Court Grays Inn London WC1R 5EF on 2026-01-08
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon09/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-14 with no updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon20/05/2022
Satisfaction of charge 072226480001 in full
dot icon20/05/2022
Satisfaction of charge 072226480002 in full
dot icon20/05/2022
Satisfaction of charge 072226480003 in full
dot icon20/05/2022
Satisfaction of charge 072226480004 in full
dot icon27/04/2022
Confirmation statement made on 2022-04-14 with updates
dot icon25/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/06/2021
Cessation of Vera Alice Beim as a person with significant control on 2021-05-20
dot icon30/06/2021
Cessation of Andrew Harry Beim as a person with significant control on 2021-05-20
dot icon30/06/2021
Notification of Daverlin Holdings Limited as a person with significant control on 2021-05-20
dot icon28/04/2021
Director's details changed for Mr Andrew Harry Beim on 2021-04-21
dot icon27/04/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon04/01/2021
Accounts for a small company made up to 2019-12-31
dot icon08/09/2020
Termination of appointment of Ronald Leslie George Ashburner as a secretary on 2020-05-31
dot icon14/04/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon11/07/2019
Accounts for a small company made up to 2018-12-31
dot icon19/06/2019
Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19
dot icon25/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon19/09/2018
Accounts for a small company made up to 2017-12-31
dot icon17/04/2018
Confirmation statement made on 2018-04-14 with no updates
dot icon17/04/2018
Cessation of James Fairclough as a person with significant control on 2017-08-30
dot icon17/04/2018
Cessation of Peter Henry Beim as a person with significant control on 2017-08-30
dot icon06/12/2017
Registration of charge 072226480001, created on 2017-12-01
dot icon06/12/2017
Registration of charge 072226480003, created on 2017-12-01
dot icon06/12/2017
Registration of charge 072226480004, created on 2017-12-01
dot icon06/12/2017
Registration of charge 072226480002, created on 2017-12-01
dot icon11/08/2017
Accounts for a small company made up to 2016-12-31
dot icon19/04/2017
Confirmation statement made on 2017-04-14 with updates
dot icon23/09/2016
Accounts for a small company made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-04-14 with full list of shareholders
dot icon08/09/2015
Accounts for a small company made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-04-14 with full list of shareholders
dot icon09/10/2014
Accounts for a small company made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon03/03/2014
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT England on 2014-03-03
dot icon17/02/2014
Auditor's resignation
dot icon17/09/2013
Accounts for a small company made up to 2012-12-31
dot icon01/05/2013
Annual return made up to 2013-04-14 with full list of shareholders
dot icon01/05/2013
Director's details changed for Mr Andrew Harry Beim on 2012-09-01
dot icon17/09/2012
Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET United Kingdom on 2012-09-17
dot icon17/09/2012
Accounts for a small company made up to 2011-12-31
dot icon07/09/2012
Auditor's resignation
dot icon18/08/2012
Compulsory strike-off action has been discontinued
dot icon17/08/2012
Annual return made up to 2012-04-14 with full list of shareholders
dot icon14/08/2012
First Gazette notice for compulsory strike-off
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon29/09/2011
Registered office address changed from 29 Ludgate Hill London EC4M 7JE on 2011-09-29
dot icon06/05/2011
Annual return made up to 2011-04-14 with full list of shareholders
dot icon09/12/2010
Appointment of Mrs Katherine Linda Caplan as a director
dot icon09/12/2010
Registered office address changed from Trumpers Way Hanwell London W7 2QA on 2010-12-09
dot icon08/12/2010
Appointment of Ronald Leslie George Ashburner as a secretary
dot icon31/08/2010
Registered office address changed from 6 New Street Square London EC4A 3LX United Kingdom on 2010-08-31
dot icon31/08/2010
Current accounting period shortened from 2011-04-30 to 2010-12-31
dot icon31/08/2010
Appointment of Andrew Harry Beim as a director
dot icon31/08/2010
Termination of appointment of Jamie Crawford as a director
dot icon14/04/2010
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
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.17M
-
0.00
3.49M
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beim, Andrew Harry
Director
30/06/2010 - Present
21
Caplan, Katherine Linda
Director
22/11/2010 - Present
9
Crawford, Jamie Stewart
Director
14/04/2010 - 30/06/2010
3
Ashburner, Ronald Leslie George
Secretary
22/11/2010 - 31/05/2020
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVERLIN LIMITED

DAVERLIN LIMITED is an(a) Liquidation company incorporated on 14/04/2010 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVERLIN LIMITED?

toggle

DAVERLIN LIMITED is currently Liquidation. It was registered on 14/04/2010 .

Where is DAVERLIN LIMITED located?

toggle

DAVERLIN LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What does DAVERLIN LIMITED do?

toggle

DAVERLIN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAVERLIN LIMITED?

toggle

The latest filing was on 29/01/2026: Change of details for Daverlin Holdings Limited as a person with significant control on 2026-01-08.