Watergate Row South
Chester
Cheshire
CH1 2LE
Wales
Director Name | Mr Anthony Philip Davies |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Refuge House 3rd Floor Watergate Row South Chester Cheshire CH1 2LE Wales |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Tony James Pearson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Surveyor |
Correspondence Address | 29 Rushams Road Horsham West Sussex RH12 2NU |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Secretary Name | Mr Jonathan Dan Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 3-5 Farm Lane London Greater London SW6 1PU |
Director Name | Katherine Jane Letman |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 22 January 2009) |
Role | Estate Agent |
Correspondence Address | 156 Hornby House Ham Close Ham Richmond Surrey TW10 7NU |
Director Name | Mr Peter Ralph Woodings |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 February 2016) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 3-5 Farm Lane London Greater London SW6 1PU |
Director Name | Mrs Denessa Chan Davies |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 01 March 2016(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 November 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 3rd Floor, No 35 Harwood Road London SW6 4QP |
Website | stdavidgroup.com |
---|---|
Telephone | 020 73814477 |
Telephone region | London |
Registered Address | Refuge House 3rd Floor Watergate Row South Chester Cheshire CH1 2LE Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 9 other UK companies use this postal address |
100 at £1 | Anthony Philip Davies 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,242 |
Cash | £4,783 |
Current Liabilities | £7,959 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
20 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (6 pages) |
---|---|
11 October 2022 | Confirmation statement made on 9 October 2022 with no updates (3 pages) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
9 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
23 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (6 pages) |
5 November 2020 | Appointment of Mr Anthont Philip Davies as a director on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Anthont Philip Davies on 5 November 2020 (2 pages) |
4 November 2020 | Termination of appointment of Denessa Chan Davies as a director on 3 November 2020 (1 page) |
20 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
27 August 2020 | Unaudited abridged accounts made up to 31 December 2019 (6 pages) |
29 July 2020 | Resolutions
|
20 November 2019 | Registered office address changed from 3rd Floor, No 35 Harwood Road London SW6 4QP England to Refuge House 3rd Floor Watergate Row South Chester Cheshire CH1 2LE on 20 November 2019 (1 page) |
16 October 2019 | Confirmation statement made on 9 October 2019 with no updates (3 pages) |
8 May 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
20 February 2019 | Director's details changed for Ms Denessa Tan Ping Chan on 24 November 2016 (2 pages) |
23 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
21 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
6 February 2018 | Registered office address changed from 3-5 Farm Lane London Greater London SW6 1PU to 3rd Floor, No 35 Harwood Road London SW6 4QP on 6 February 2018 (1 page) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 9 October 2017 with no updates (3 pages) |
17 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
17 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
15 February 2017 | Termination of appointment of Jonathan Dan Wainwright as a secretary on 15 February 2017 (1 page) |
15 February 2017 | Termination of appointment of Jonathan Dan Wainwright as a secretary on 15 February 2017 (1 page) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
20 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
23 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Micro company accounts made up to 31 December 2015 (7 pages) |
1 August 2016 | Director's details changed for Ms Denessa Tan Ping Chan on 1 August 2016 (2 pages) |
1 August 2016 | Director's details changed for Ms Denessa Tan Ping Chan on 1 August 2016 (2 pages) |
17 May 2016 | Appointment of Ms Denessa Tan Ping Chan as a director on 1 March 2016 (2 pages) |
17 May 2016 | Appointment of Ms Denessa Tan Ping Chan as a director on 1 March 2016 (2 pages) |
17 February 2016 | Termination of appointment of Peter Ralph Woodings as a director on 16 February 2016 (1 page) |
17 February 2016 | Termination of appointment of Peter Ralph Woodings as a director on 16 February 2016 (1 page) |
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 March 2014 | Appointment of Mr Peter Ralph Woodings as a director (2 pages) |
14 March 2014 | Appointment of Mr Peter Ralph Woodings as a director (2 pages) |
15 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
16 October 2013 | Director's details changed for Jonathan Dan Wainwright on 16 October 2013 (2 pages) |
16 October 2013 | Director's details changed for Jonathan Dan Wainwright on 16 October 2013 (2 pages) |
16 October 2013 | Secretary's details changed for Jonathan Dan Wainwright on 16 October 2013 (1 page) |
16 October 2013 | Secretary's details changed for Jonathan Dan Wainwright on 16 October 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
11 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
15 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
15 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
15 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (14 pages) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
23 October 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
8 June 2009 | Appointment terminated director tony pearson (1 page) |
8 June 2009 | Appointment terminated director tony pearson (1 page) |
27 January 2009 | Appointment terminated director katherine letman (1 page) |
27 January 2009 | Appointment terminated director katherine letman (1 page) |
30 October 2008 | Return made up to 09/10/08; no change of members (4 pages) |
30 October 2008 | Return made up to 09/10/08; no change of members (4 pages) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
9 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
12 August 2008 | Company name changed dragon premier homes LIMITED\certificate issued on 13/08/08 (2 pages) |
12 August 2008 | Company name changed dragon premier homes LIMITED\certificate issued on 13/08/08 (2 pages) |
4 April 2008 | Company name changed dragon uk developments LIMITED\certificate issued on 10/04/08 (2 pages) |
4 April 2008 | Company name changed dragon uk developments LIMITED\certificate issued on 10/04/08 (2 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 October 2007 | Return made up to 09/10/07; no change of members
|
22 October 2007 | Return made up to 09/10/07; no change of members
|
17 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
17 October 2006 | Return made up to 09/10/06; full list of members (7 pages) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
21 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
21 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
21 September 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 June 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
28 June 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
31 March 2005 | New director appointed (2 pages) |
31 March 2005 | New director appointed (2 pages) |
28 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
28 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
19 November 2003 | Memorandum and Articles of Association (11 pages) |
19 November 2003 | Memorandum and Articles of Association (11 pages) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New secretary appointed;new director appointed (2 pages) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 312B high street orpington BR6 0NG (1 page) |
3 November 2003 | New director appointed (2 pages) |
3 November 2003 | New secretary appointed;new director appointed (2 pages) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Secretary resigned (1 page) |
3 November 2003 | Director resigned (1 page) |
3 November 2003 | Registered office changed on 03/11/03 from: 312B high street orpington BR6 0NG (1 page) |
30 October 2003 | Company name changed first access management LIMITED\certificate issued on 30/10/03 (2 pages) |
30 October 2003 | Company name changed first access management LIMITED\certificate issued on 30/10/03 (2 pages) |
9 October 2003 | Incorporation (14 pages) |
9 October 2003 | Incorporation (14 pages) |