UKBizDB.co.uk

DONVAND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director15 November 2019Active
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director14 March 2022Active
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW

Director24 August 2018Active
223 Boardwalk Place, London, E14 5SQ

Secretary20 October 2006Active
2 Constitution Court, Penthouse 1, Hoboken, United States, 07030

Secretary22 August 2006Active
34 Firmin Avenue, Boughton Monchelsea, Maidstone, ME17 4SP

Secretary02 August 2007Active
27, Goswell Road, London, England, EC1M 7GT

Secretary06 September 2013Active
Heathgate Heathbourne Road, Bushey, WD2 1PD

Secretary-Active
27, Goswell Road, London, EC1M 7GT

Secretary20 December 2016Active
Gullivers House, 27 Goswell Road, London, United Kingdom, EC1M 7GT

Secretary20 May 2010Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary03 November 2005Active
59 Harvest Road, Egham, TW20 0QT

Secretary01 April 2005Active
16, St. Martin's Le Grand, London, United Kingdom, EC1A 4EN

Director01 December 2017Active
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

Director13 November 2000Active
405, Lexington Ave, 57th Floor, New York, Usa, 10174

Director20 October 2006Active
15 Chesterfield House, Chesterfield Gardens Mayfair, London, W1J 5JX

Director01 March 2007Active
27, Goswell Road, London, EC1M 7GT

Director10 May 2017Active
28 Meadowbrook Road, Chatham, United States,

Director18 April 2007Active
400, Interpace Parkway, Building A, Parsippany, Nj 07054, Usa, NJ 07054

Director20 October 2006Active
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

Director28 May 2010Active
27, Goswell Road, London, EC1M 7GT

Director01 March 2016Active
27, Goswell Road, London, EC1M 7GT

Director23 June 2014Active
27, Goswell Road, London, EC1M 7GT

Director05 November 2015Active
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

Director25 October 2007Active
128 Lindbergh Boulevard, Bloomfield, Usa,

Director01 April 2005Active
Neue Hard 7, Zurich, Switzerland,

Director05 May 2011Active
Tallis House, 2 Tallis Street, London, United Kingdom, EC4Y 0AB

Director21 March 2019Active
27, Goswell Road, London, England, EC1M 7GT

Director11 August 2010Active
27, Goswell Road, London, England, EC1M 7GT

Director31 August 2011Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Persons with significant control

Change to a person with significant control.

Download
2023-10-02Address

Change registered office address company with date old address new address.

Download
2023-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Accounts

Accounts with accounts type full.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-07-01Accounts

Accounts with accounts type full.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-27Persons with significant control

Change to a person with significant control.

Download
2021-01-27Address

Change registered office address company with date old address new address.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Change person director company with change date.

Download
2019-11-22Officers

Termination director company with name termination date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-09-23Address

Change registered office address company with date old address new address.

Download
2019-09-23Persons with significant control

Change to a person with significant control.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.