ST.DAVID'S LIMITED
LONDON

Hellopages » Greater London » Barnet » NW2 1NT

Company number 03987835
Status Active
Incorporation Date 8 May 2000
Company Type Private Limited Company
Address NORTH WEST HOUSE, 17 PENNINE PARADE, PENNINE DRIVE, LONDON, NW2 1NT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-05-28 GBP 4 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of ST.DAVID'S LIMITED are www.stdavids.co.uk, and www.st-david-s.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. St David S Limited is a Private Limited Company. The company registration number is 03987835. St David S Limited has been working since 08 May 2000. The present status of the company is Active. The registered address of St David S Limited is North West House 17 Pennine Parade Pennine Drive London Nw2 1nt. . N W SECRETARIES LIMITED is a Secretary of the company. SINGADIA, Mahesh is a Director of the company. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
N W SECRETARIES LIMITED
Appointed Date: 08 May 2000

Director
SINGADIA, Mahesh
Appointed Date: 08 May 2000
63 years old

Resigned Directors

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 19 June 2000
Appointed Date: 08 May 2000

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 19 June 2000
Appointed Date: 08 May 2000

ST.DAVID'S LIMITED Events

10 Nov 2016
Total exemption small company accounts made up to 31 May 2016
28 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 4

19 Nov 2015
Total exemption small company accounts made up to 31 May 2015
30 May 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 4

05 Jan 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 39 more events
22 Jun 2000
Secretary resigned
16 May 2000
New director appointed
16 May 2000
New secretary appointed
15 May 2000
Registered office changed on 15/05/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU
08 May 2000
Incorporation

ST.DAVID'S LIMITED Charges

9 February 2001
Legal charge
Delivered: 13 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The leasehold property known as 57 manor court, york way…
14 September 2000
Legal charge
Delivered: 21 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H ground floor flat 89 rosslyn crescent harrow middx…
8 September 2000
Debenture
Delivered: 13 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
8 September 2000
Legal charge
Delivered: 13 September 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: K/H property k/a flat 1 gloucester court headstone drive…