About

Registered Number: 03987835
Date of Incorporation: 08/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: North West House, 17 Pennine Parade, Pennine Drive, London, NW2 1NT

 

Established in 2000, St.David's Ltd has its registered office in London, it's status at Companies House is "Active". The business does not have any directors. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 09 May 2019
AA - Annual Accounts 30 November 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 17 May 2017
MR04 - N/A 10 May 2017
MR04 - N/A 10 May 2017
MR04 - N/A 10 May 2017
MR04 - N/A 10 May 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 28 May 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 30 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 17 January 2014
CH01 - Change of particulars for director 24 October 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 02 June 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 30 June 2011
SH01 - Return of Allotment of shares 16 March 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 14 June 2010
CH04 - Change of particulars for corporate secretary 14 June 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 25 June 2009
288c - Notice of change of directors or secretaries or in their particulars 25 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
AA - Annual Accounts 19 March 2008
AA - Annual Accounts 09 July 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 31 May 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 31 May 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 19 November 2003
363s - Annual Return 03 June 2003
AA - Annual Accounts 11 March 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 02 July 2002
363s - Annual Return 01 June 2001
395 - Particulars of a mortgage or charge 13 February 2001
395 - Particulars of a mortgage or charge 21 September 2000
395 - Particulars of a mortgage or charge 13 September 2000
395 - Particulars of a mortgage or charge 13 September 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
NEWINC - New incorporation documents 08 May 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 February 2001 Fully Satisfied

N/A

Legal charge 14 September 2000 Fully Satisfied

N/A

Debenture 08 September 2000 Fully Satisfied

N/A

Legal charge 08 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.