DAVSTONE (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

DAVSTONE (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00661782

Incorporation date

09/06/1960

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1986)
dot icon21/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon30/07/2025
Director's details changed for Mr Jonathan Lee Goldstone on 2025-07-29
dot icon29/07/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-07-29
dot icon29/07/2025
Change of details for Liamay Limited as a person with significant control on 2025-07-29
dot icon29/07/2025
Secretary's details changed for Mr Jonathan Lee Goldstone on 2025-07-29
dot icon29/07/2025
Director's details changed for Karen Ella Dewar on 2025-07-29
dot icon24/07/2025
Voluntary strike-off action has been suspended
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon12/06/2025
Application to strike the company off the register
dot icon26/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon30/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/01/2024
Confirmation statement made on 2023-11-16 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/12/2022
Confirmation statement made on 2022-11-16 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon24/11/2020
Second filing of Confirmation Statement dated 2020-11-16
dot icon23/11/2020
Confirmation statement made on 2020-11-16 with updates
dot icon23/11/2020
Director's details changed for Mr Jonathan Lee Goldstone on 2020-11-23
dot icon23/11/2020
Director's details changed for Karen Ella Dewar on 2020-11-23
dot icon23/11/2020
Secretary's details changed for Mr Jonathan Lee Goldstone on 2020-11-23
dot icon23/11/2020
Director's details changed for Mr Jonathan Lee Goldstone on 2020-11-23
dot icon23/11/2020
Termination of appointment of David Joseph Goldstone as a director on 2020-10-24
dot icon20/11/2020
Registered office address changed from Flat 4 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2020-11-20
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/12/2019
Confirmation statement made on 2019-11-16 with updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Termination of appointment of Israel Isaac Cyril Goldstone as a director on 2019-08-26
dot icon12/12/2018
Director's details changed for Mr David Joseph Goldstone on 2018-12-11
dot icon12/12/2018
Confirmation statement made on 2018-11-16 with updates
dot icon12/12/2018
Notification of Liamay Limited as a person with significant control on 2018-12-12
dot icon12/12/2018
Cessation of David Joseph Goldstone as a person with significant control on 2016-04-06
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-16 with updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Registration of charge 006617820071, created on 2017-06-23
dot icon23/06/2017
Registration of charge 006617820070, created on 2017-06-23
dot icon19/05/2017
Satisfaction of charge 62 in full
dot icon19/05/2017
Satisfaction of charge 66 in full
dot icon08/05/2017
Termination of appointment of Debra Anne Riza as a director on 2017-05-08
dot icon26/04/2017
Satisfaction of charge 006617820069 in full
dot icon24/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon01/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/12/2015
Annual return made up to 2015-11-16 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon08/12/2014
Director's details changed for Karen Ella Dewar on 2013-01-01
dot icon24/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/11/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon19/11/2013
Registration of charge 006617820069
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/03/2013
Resolutions
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 68
dot icon28/11/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon26/07/2012
Accounts for a small company made up to 2011-12-31
dot icon28/01/2012
Particulars of a mortgage or charge / charge no: 67
dot icon01/12/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 66
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 64
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 65
dot icon05/08/2011
Accounts for a small company made up to 2010-12-31
dot icon24/11/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon06/08/2010
Particulars of a mortgage or charge / charge no: 63
dot icon29/07/2010
Accounts for a small company made up to 2009-12-31
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 61
dot icon24/12/2009
Particulars of a mortgage or charge / charge no: 62
dot icon03/12/2009
Appointment of Karen Ella Dewar as a director
dot icon01/12/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Mr Jonathan Lee Goldstone on 2009-11-18
dot icon01/12/2009
Director's details changed for Mr Jonathan Lee Goldstone on 2009-11-18
dot icon25/10/2009
Accounts for a small company made up to 2008-12-31
dot icon04/12/2008
Return made up to 16/11/08; full list of members
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58
dot icon10/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57
dot icon07/10/2008
Accounts for a small company made up to 2007-12-31
dot icon12/12/2007
Return made up to 16/11/07; full list of members
dot icon12/12/2007
Director's particulars changed
dot icon24/10/2007
Accounts for a small company made up to 2006-12-31
dot icon07/09/2007
Particulars of mortgage/charge
dot icon30/08/2007
Particulars of mortgage/charge
dot icon26/01/2007
Particulars of mortgage/charge
dot icon19/12/2006
Return made up to 16/11/06; full list of members
dot icon02/11/2006
Accounts for a small company made up to 2005-12-31
dot icon24/07/2006
Registered office changed on 24/07/06 from: flat 22 grosvenor hill court 15 bourdon street london W1K 3PX
dot icon23/01/2006
Return made up to 16/11/05; full list of members
dot icon13/01/2006
Particulars of mortgage/charge
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/02/2005
Declaration of satisfaction of mortgage/charge
dot icon04/01/2005
Return made up to 16/11/04; full list of members
dot icon01/09/2004
Total exemption small company accounts made up to 2003-12-31
dot icon02/08/2004
Director's particulars changed
dot icon02/08/2004
Registered office changed on 02/08/04 from: 18 grosvenor hill court 15 bourdon street london W1K 3PX
dot icon04/12/2003
Return made up to 16/11/03; full list of members
dot icon28/07/2003
Accounts for a small company made up to 2002-12-31
dot icon23/07/2003
Particulars of mortgage/charge
dot icon24/12/2002
Return made up to 16/11/02; full list of members
dot icon25/09/2002
Accounts for a small company made up to 2001-12-31
dot icon20/08/2002
Particulars of mortgage/charge
dot icon15/08/2002
Particulars of mortgage/charge
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon12/02/2002
Declaration of satisfaction of mortgage/charge
dot icon14/01/2002
Return made up to 16/11/01; full list of members
dot icon31/12/2001
Secretary's particulars changed
dot icon26/09/2001
Accounts for a small company made up to 2000-12-31
dot icon08/08/2001
Director's particulars changed
dot icon19/06/2001
Director's particulars changed
dot icon19/06/2001
Registered office changed on 19/06/01 from: 44 grosvenor hill london W1A 4NR
dot icon06/12/2000
Return made up to 16/11/00; full list of members
dot icon28/06/2000
Accounts for a small company made up to 1999-12-31
dot icon08/12/1999
Director resigned
dot icon29/11/1999
Return made up to 16/11/99; full list of members
dot icon08/07/1999
Accounts for a small company made up to 1998-12-31
dot icon30/11/1998
Return made up to 16/11/98; no change of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon16/12/1997
Return made up to 16/11/97; full list of members
dot icon31/10/1997
Full group accounts made up to 1996-12-31
dot icon03/02/1997
Accounting reference date extended from 31/10/96 to 31/12/96
dot icon29/11/1996
Return made up to 16/11/96; no change of members
dot icon28/08/1996
Full group accounts made up to 1995-10-31
dot icon03/05/1996
Director resigned
dot icon22/11/1995
Return made up to 16/11/95; no change of members
dot icon04/11/1995
Declaration of satisfaction of mortgage/charge
dot icon04/11/1995
Declaration of satisfaction of mortgage/charge
dot icon02/11/1995
Particulars of mortgage/charge
dot icon26/10/1995
Full group accounts made up to 1994-10-31
dot icon13/09/1995
Particulars of mortgage/charge
dot icon31/03/1995
Particulars of mortgage/charge
dot icon23/02/1995
Declaration of satisfaction of mortgage/charge
dot icon04/01/1995
Return made up to 16/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Full group accounts made up to 1993-10-31
dot icon22/04/1994
Declaration of satisfaction of mortgage/charge
dot icon07/04/1994
Particulars of mortgage/charge
dot icon29/11/1993
Return made up to 16/11/93; no change of members
dot icon16/07/1993
Group accounts for a medium company made up to 1992-10-31
dot icon24/06/1993
Declaration of satisfaction of mortgage/charge
dot icon13/01/1993
Declaration of satisfaction of mortgage/charge
dot icon11/12/1992
Return made up to 16/11/92; no change of members
dot icon27/11/1992
Particulars of mortgage/charge
dot icon24/11/1992
Particulars of mortgage/charge
dot icon23/10/1992
Particulars of mortgage/charge
dot icon05/06/1992
Group accounts for a medium company made up to 1991-10-31
dot icon19/02/1992
Particulars of mortgage/charge
dot icon19/02/1992
Particulars of mortgage/charge
dot icon06/01/1992
Particulars of mortgage/charge
dot icon21/11/1991
Return made up to 16/11/91; full list of members
dot icon14/09/1991
Declaration of satisfaction of mortgage/charge
dot icon02/08/1991
Group accounts for a medium company made up to 1990-10-31
dot icon10/12/1990
Return made up to 16/11/90; full list of members
dot icon08/11/1990
New secretary appointed
dot icon08/11/1990
Secretary resigned
dot icon02/07/1990
Group accounts for a medium company made up to 1989-10-31
dot icon12/12/1989
Group accounts for a medium company made up to 1988-10-31
dot icon01/11/1989
Return made up to 16/10/89; no change of members
dot icon05/07/1988
Return made up to 15/06/88; full list of members
dot icon21/06/1988
Resolutions
dot icon21/06/1988
Accounts for a medium company made up to 1987-10-31
dot icon21/03/1988
Particulars of mortgage/charge
dot icon18/11/1987
New director appointed
dot icon18/11/1987
Accounting reference date shortened from 31/12 to 31/10
dot icon19/10/1987
Return made up to 20/07/87; no change of members
dot icon19/10/1987
Accounts for a medium company made up to 1986-12-31
dot icon09/07/1987
Particulars of mortgage/charge
dot icon07/07/1987
Declaration of satisfaction of mortgage/charge
dot icon07/07/1987
Declaration of satisfaction of mortgage/charge
dot icon27/05/1987
Secretary resigned;new secretary appointed
dot icon22/05/1987
Particulars of mortgage/charge
dot icon15/08/1986
Accounts for a medium company made up to 1985-12-31
dot icon15/08/1986
Annual return made up to 28/07/86
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon+2.29 % *

* during past year

Cash in Bank

£115,718.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/11/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
972.08K
-
0.00
113.13K
-
2022
2
974.42K
-
0.00
115.72K
-
2022
2
974.42K
-
0.00
115.72K
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

974.42K £Ascended0.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.72K £Ascended2.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dewar, Karen Ella
Director
18/11/2009 - Present
1
Riza, Debra Anne
Director
01/01/1983 - 08/05/2017
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DAVSTONE (HOLDINGS) LIMITED

DAVSTONE (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 09/06/1960 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVSTONE (HOLDINGS) LIMITED?

toggle

DAVSTONE (HOLDINGS) LIMITED is currently Dissolved. It was registered on 09/06/1960 and dissolved on 21/10/2025.

Where is DAVSTONE (HOLDINGS) LIMITED located?

toggle

DAVSTONE (HOLDINGS) LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does DAVSTONE (HOLDINGS) LIMITED do?

toggle

DAVSTONE (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does DAVSTONE (HOLDINGS) LIMITED have?

toggle

DAVSTONE (HOLDINGS) LIMITED had 2 employees in 2022.

What is the latest filing for DAVSTONE (HOLDINGS) LIMITED?

toggle

The latest filing was on 21/10/2025: Final Gazette dissolved via voluntary strike-off.