This company is commonly known as Donvand Limited. The company was founded 49 years ago and was given the registration number 01213718. The firm's registered office is in LONDON. You can find them at 16 St. Martin's Le Grand, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | DONVAND LIMITED |
---|---|---|
Company Number | : | 01213718 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 May 1975 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 St. Martin's Le Grand, London, United Kingdom, EC1A 4EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | 15 November 2019 | Active |
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | 14 March 2022 | Active |
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | 24 August 2018 | Active |
223 Boardwalk Place, London, E14 5SQ | Secretary | 20 October 2006 | Active |
2 Constitution Court, Penthouse 1, Hoboken, United States, 07030 | Secretary | 22 August 2006 | Active |
34 Firmin Avenue, Boughton Monchelsea, Maidstone, ME17 4SP | Secretary | 02 August 2007 | Active |
27, Goswell Road, London, England, EC1M 7GT | Secretary | 06 September 2013 | Active |
Heathgate Heathbourne Road, Bushey, WD2 1PD | Secretary | - | Active |
27, Goswell Road, London, EC1M 7GT | Secretary | 20 December 2016 | Active |
Gullivers House, 27 Goswell Road, London, United Kingdom, EC1M 7GT | Secretary | 20 May 2010 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 03 November 2005 | Active |
59 Harvest Road, Egham, TW20 0QT | Secretary | 01 April 2005 | Active |
16, St. Martin's Le Grand, London, United Kingdom, EC1A 4EN | Director | 01 December 2017 | Active |
The Chestnuts, The Common, Stanmore, HA7 3HP | Director | - | Active |
The Penthouse 13 Pelican Wharf, 58 Wapping Wall, London, E1W 3SL | Director | - | Active |
46 Dundee Wharf, 100 Threecolt Street, London, E14 8AX | Director | 13 November 2000 | Active |
405, Lexington Ave, 57th Floor, New York, Usa, 10174 | Director | 20 October 2006 | Active |
15 Chesterfield House, Chesterfield Gardens Mayfair, London, W1J 5JX | Director | 01 March 2007 | Active |
27, Goswell Road, London, EC1M 7GT | Director | 10 May 2017 | Active |
28 Meadowbrook Road, Chatham, United States, | Director | 18 April 2007 | Active |
400, Interpace Parkway, Building A, Parsippany, Nj 07054, Usa, NJ 07054 | Director | 20 October 2006 | Active |
Melodies Oxhey Lane, Pinner, HA5 4AL | Director | - | Active |
Melodies Oxhey Lane, Hatch End, Pinner, HA5 4AL | Director | - | Active |
Gullivers House, 27 Goswell Road, London, United Kingdom, EC1M 7GT | Director | 28 May 2010 | Active |
27, Goswell Road, London, EC1M 7GT | Director | 01 March 2016 | Active |
27, Goswell Road, London, EC1M 7GT | Director | 23 June 2014 | Active |
27, Goswell Road, London, EC1M 7GT | Director | 05 November 2015 | Active |
Heathgate, Heathbourne Road, Bushey Heath, WD23 1PD | Director | - | Active |
Heathgate Heathbourne Road, Bushey, WD2 1PD | Director | - | Active |
Gullivers House, 27 Goswell Road, London, United Kingdom, EC1M 7GT | Director | 25 October 2007 | Active |
128 Lindbergh Boulevard, Bloomfield, Usa, | Director | 01 April 2005 | Active |
Neue Hard 7, Zurich, Switzerland, | Director | 05 May 2011 | Active |
Tallis House, 2 Tallis Street, London, United Kingdom, EC4Y 0AB | Director | 21 March 2019 | Active |
27, Goswell Road, London, England, EC1M 7GT | Director | 11 August 2010 | Active |
27, Goswell Road, London, England, EC1M 7GT | Director | 31 August 2011 | Active |
Gta Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Broadgate Tower, London, United Kingdom, EC2A 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-08-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-22 | Accounts | Accounts with accounts type full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Officers | Change person director company with change date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Appoint person director company with name date. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.