DAVIES STREET LIMITED
LONDON STOW DAVIES STREET LIMITED STOW CURZON PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1K 5AY

Company number 04590316
Status Active
Incorporation Date 14 November 2002
Company Type Private Limited Company
Address 86 BROOK STREET, LONDON, W1K 5AY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 14 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 100 . The most likely internet sites of DAVIES STREET LIMITED are www.daviesstreet.co.uk, and www.davies-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Davies Street Limited is a Private Limited Company. The company registration number is 04590316. Davies Street Limited has been working since 14 November 2002. The present status of the company is Active. The registered address of Davies Street Limited is 86 Brook Street London W1k 5ay. . MAINEE, Shivaji Tony is a Secretary of the company. MAINEE, Shivaji Tony is a Director of the company. MILNE, Julian Richard is a Director of the company. Secretary RICHER, Charles Martin has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director KAMAL, Farouk has been resigned. Director KENNEDY, Christopher Byron has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MAINEE, Shivaji Tony
Appointed Date: 31 December 2008

Director
MAINEE, Shivaji Tony
Appointed Date: 27 April 2005
62 years old

Director
MILNE, Julian Richard
Appointed Date: 22 June 2006
69 years old

Resigned Directors

Secretary
RICHER, Charles Martin
Resigned: 31 December 2008
Appointed Date: 14 November 2002

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 14 November 2002
Appointed Date: 14 November 2002

Director
KAMAL, Farouk
Resigned: 06 December 2006
Appointed Date: 14 November 2002
87 years old

Director
KENNEDY, Christopher Byron
Resigned: 28 December 2004
Appointed Date: 14 November 2002
82 years old

Persons With Significant Control

Stow Real Estate Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVIES STREET LIMITED Events

23 Nov 2016
Confirmation statement made on 14 November 2016 with updates
06 Oct 2016
Full accounts made up to 31 December 2015
30 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100

01 Sep 2015
Full accounts made up to 31 December 2014
21 Nov 2014
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100

...
... and 38 more events
25 Feb 2003
Particulars of mortgage/charge
25 Feb 2003
Particulars of mortgage/charge
25 Feb 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Nov 2002
Secretary resigned
14 Nov 2002
Incorporation

DAVIES STREET LIMITED Charges

20 February 2003
Third party floating charge
Delivered: 25 February 2003
Status: Satisfied on 4 January 2007
Persons entitled: Hsbc Bank PLC
Description: By way of floating charge all the company's undertaking…
20 February 2003
Third party legal charge
Delivered: 25 February 2003
Status: Satisfied on 4 January 2007
Persons entitled: Hsbc Bank PLC
Description: L/H property 29 grosvenor street and 29-37 davies street…