Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. DAVID'S ENTERPRISES LIMITED
Company Information for

ST. DAVID'S ENTERPRISES LIMITED

ST JAMES SCHOOLS, EARSBY STREET, LONDON, W14 8SH,
Company Registration Number
05154561
Private Limited Company
Active

Company Overview

About St. David's Enterprises Ltd
ST. DAVID'S ENTERPRISES LIMITED was founded on 2004-06-15 and has its registered office in London. The organisation's status is listed as "Active". St. David's Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ST. DAVID'S ENTERPRISES LIMITED
 
Legal Registered Office
ST JAMES SCHOOLS
EARSBY STREET
LONDON
W14 8SH
Other companies in W14
 
Filing Information
Company Number 05154561
Company ID Number 05154561
Date formed 2004-06-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts SMALL
Last Datalog update: 2023-07-05 09:14:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ST. DAVID'S ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ZOLTAN CSELKO
Company Secretary 2009-06-19
GEORGE ZOLTAN CSELKO
Director 2009-06-19
AATIF NAVEED HASSAN
Director 2009-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANN DENT
Company Secretary 2005-09-01 2009-06-19
CAROLINE MARY CAWSTON
Director 2004-06-15 2009-06-19
STEPHEN ALAN HUMPHREYS
Director 2004-06-15 2009-06-19
WILLIAM ALFRED STEVENS
Director 2004-08-04 2009-06-19
TREVOR JOHN MARONEY
Company Secretary 2005-01-12 2005-07-06
KENNETH IAN MACKENZIE
Company Secretary 2004-06-15 2005-01-12
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-06-15 2004-06-15
WATERLOW NOMINEES LIMITED
Nominated Director 2004-06-15 2004-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ZOLTAN CSELKO ST JAMES ENTERPRISES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
GEORGE ZOLTAN CSELKO 7AMONTH LIMITED Director 2016-03-07 CURRENT 2016-03-07 Active - Proposal to Strike off
GEORGE ZOLTAN CSELKO INDEPENDENT EDUCATIONAL ASSOCIATION LIMITED(THE) Director 2005-09-07 CURRENT 1975-08-08 Active
AATIF NAVEED HASSAN KNIGHTSBRIDGE SCHOOL LIMITED Director 2018-06-05 CURRENT 2006-03-28 Active
AATIF NAVEED HASSAN EDISON EDUCATION LIMITED Director 2018-05-11 CURRENT 2018-05-11 Active
AATIF NAVEED HASSAN MISS DAISY’S NURSERY SCHOOL BROOK GREEN LTD Director 2018-05-03 CURRENT 2012-10-31 Active
AATIF NAVEED HASSAN MISS DAISY'S NURSERY SCHOOLS LTD Director 2018-05-03 CURRENT 2010-08-17 Active
AATIF NAVEED HASSAN DUKES PATHWAYS LTD Director 2018-03-13 CURRENT 2018-03-13 Active
AATIF NAVEED HASSAN DEG HOLDINGS 2020 LTD Director 2018-03-13 CURRENT 2018-03-13 Active
AATIF NAVEED HASSAN LITTLE DUKES LTD Director 2018-03-13 CURRENT 2018-03-13 Active
AATIF NAVEED HASSAN REGENT GUARDIANS LTD Director 2018-02-06 CURRENT 2018-02-06 Active
AATIF NAVEED HASSAN BURLINGTON EDUCATION LTD Director 2018-02-05 CURRENT 2018-02-05 Active
AATIF NAVEED HASSAN ST JAMES ENTERPRISES LIMITED Director 2018-01-16 CURRENT 2018-01-16 Active
AATIF NAVEED HASSAN DUKES SCHOOLS LTD Director 2017-11-28 CURRENT 2017-11-28 Active
AATIF NAVEED HASSAN DUKES EDUCATION GROUP (HONG KONG) LTD Director 2017-10-30 CURRENT 2017-10-30 Active
AATIF NAVEED HASSAN AUGUSTUS COLLEGE LTD Director 2017-10-26 CURRENT 2017-10-26 Active
AATIF NAVEED HASSAN EARLSCLIFFE LTD Director 2017-09-15 CURRENT 2000-10-17 Active
AATIF NAVEED HASSAN RIC TRADING 2020 LTD Director 2017-08-31 CURRENT 2017-08-31 Active
AATIF NAVEED HASSAN BURLINGTON HOUSE SCHOOL LTD Director 2017-06-28 CURRENT 2017-06-28 Active
AATIF NAVEED HASSAN MISS DAISY'S NURSERIES LTD Director 2017-06-09 CURRENT 2017-06-09 Active
AATIF NAVEED HASSAN RIPPLEVALE SCHOOL ROCHESTER LTD Director 2017-04-21 CURRENT 2002-09-27 Active
AATIF NAVEED HASSAN TRINITY EXTRA LIMITED Director 2017-04-21 CURRENT 2008-06-18 Active
AATIF NAVEED HASSAN CSFC LTD Director 2016-12-22 CURRENT 2016-12-22 Active
AATIF NAVEED HASSAN M.M. OXFORD STUDY SERVICES LIMITED Director 2016-11-15 CURRENT 1982-07-02 Active
AATIF NAVEED HASSAN ABINGDON HOUSE SCHOOL LTD Director 2016-06-20 CURRENT 2016-06-20 Active
AATIF NAVEED HASSAN DUKES PUBLISHING LTD Director 2016-06-09 CURRENT 2016-06-09 Active
AATIF NAVEED HASSAN ROCHESTER INDEPENDENT COLLEGE LTD Director 2016-05-31 CURRENT 2013-04-25 Active
AATIF NAVEED HASSAN APPLY2UNI LIMITED Director 2016-03-01 CURRENT 2014-02-28 Active
AATIF NAVEED HASSAN DUKES MEDICAL LTD Director 2015-12-14 CURRENT 2015-12-14 Active
AATIF NAVEED HASSAN APPLICATION RESEARCH LTD Director 2015-09-25 CURRENT 2015-09-25 Active
AATIF NAVEED HASSAN CAVENDISH EDUCATION 1 LTD Director 2015-07-01 CURRENT 2015-07-01 Active
AATIF NAVEED HASSAN JON TABBERT ASSOCIATES LIMITED Director 2015-06-10 CURRENT 1999-06-25 Active
AATIF NAVEED HASSAN CAVENDISH LEARNING (LONDON) LTD Director 2015-06-03 CURRENT 2015-06-03 Active
AATIF NAVEED HASSAN FINE ARTS COLLEGE LTD Director 2015-05-07 CURRENT 2015-05-07 Active
AATIF NAVEED HASSAN SUMMER BOARDING COURSES LIMITED Director 2015-02-24 CURRENT 2008-09-15 Active
AATIF NAVEED HASSAN DUKES APPLICATIONS LTD Director 2015-01-27 CURRENT 2015-01-27 Active
AATIF NAVEED HASSAN TIS-LONDON LTD Director 2015-01-12 CURRENT 2013-11-28 Active
AATIF NAVEED HASSAN DEVONSHIRE SCHOOLS LTD Director 2015-01-10 CURRENT 2014-07-11 Active
AATIF NAVEED HASSAN BREDON SCHOOL ENTERPRISES 2002 LIMITED Director 2015-01-10 CURRENT 2002-04-18 Active
AATIF NAVEED HASSAN CAVENDISH BREDON LTD Director 2015-01-10 CURRENT 2008-06-30 Active
AATIF NAVEED HASSAN BREDON SCHOOL LTD Director 2015-01-10 CURRENT 2002-03-20 Active
AATIF NAVEED HASSAN DUKES SUMMER SCHOOLS LTD Director 2014-12-10 CURRENT 2014-12-10 Active
AATIF NAVEED HASSAN CAVENDISH TIS LTD Director 2014-12-09 CURRENT 2014-12-09 Active
AATIF NAVEED HASSAN DUKES EDUCATION GROUP LTD Director 2014-12-08 CURRENT 2014-12-08 Active
AATIF NAVEED HASSAN OXBRIDGE APPLICATIONS LTD Director 2014-10-31 CURRENT 2014-10-31 Active
AATIF NAVEED HASSAN DUKES COLLEGES LTD Director 2014-01-16 CURRENT 2011-09-29 Active
AATIF NAVEED HASSAN DUKES EDUCATION LTD Director 2013-10-25 CURRENT 1999-04-21 Active
AATIF NAVEED HASSAN CAVENDISH EDUCATION (CAMBRIDGE) LIMITED Director 2013-08-19 CURRENT 2013-08-19 Active
AATIF NAVEED HASSAN CAVENDISH EDUCATION AND TRAINING LIMITED Director 2013-04-23 CURRENT 2006-08-23 Active
AATIF NAVEED HASSAN CAVENDISH LEARNING LIMITED Director 2013-04-23 CURRENT 2007-12-04 Active
AATIF NAVEED HASSAN CAVENDISH EDUCATION LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
AATIF NAVEED HASSAN INDEPENDENT EDUCATIONAL ASSOCIATION LIMITED(THE) Director 2006-10-05 CURRENT 1975-08-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-19CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-06-10SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-09-07Compulsory strike-off action has been discontinued
2022-09-07DISS40Compulsory strike-off action has been discontinued
2022-09-06FIRST GAZETTE notice for compulsory strike-off
2022-09-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-11-11TM02Termination of appointment of George Zoltan Cselko on 2021-11-11
2021-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ZOLTAN CSELKO
2021-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-08-24DISS40Compulsory strike-off action has been discontinued
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-07-23PSC02Notification of St David's School as a person with significant control on 2016-06-15
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-08-14LATEST SOC14/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-17AR0115/06/16 ANNUAL RETURN FULL LIST
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-10AR0115/06/15 ANNUAL RETURN FULL LIST
2015-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/15 FROM St James School Earsby Street London W14 8SH
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-10AR0115/06/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-09-10AR0115/06/13 ANNUAL RETURN FULL LIST
2013-05-09AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-07-24AR0115/06/12 ANNUAL RETURN FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-07-26AR0115/06/11 ANNUAL RETURN FULL LIST
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-10-11AUDAUDITOR'S RESIGNATION
2010-09-17AR0115/06/10 ANNUAL RETURN FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUMPHREYS
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STEVENS
2009-10-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CAWSTON
2009-10-13TM02APPOINTMENT TERMINATED, SECRETARY ANN DENT
2009-10-13AP01DIRECTOR APPOINTED GEORGE ZOLTAN CSELKO
2009-10-13AP03SECRETARY APPOINTED GEORGE ZOLTAN CSELKO
2009-10-13AP01DIRECTOR APPOINTED MR AATIF HASSAN
2009-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2009 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2009-10-06AR0115/06/09 FULL LIST
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-16363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2008-12-16363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEVENS / 01/03/2008
2008-07-11AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-07-03363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-04-20AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-10288aNEW SECRETARY APPOINTED
2005-07-22288bSECRETARY RESIGNED
2005-07-15363aRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-06-29288aNEW DIRECTOR APPOINTED
2005-05-24225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/08/05
2005-02-17288aNEW SECRETARY APPOINTED
2005-02-17288bSECRETARY RESIGNED
2004-08-16ELRESS369(4) SHT NOTICE MEET 04/08/04
2004-08-16ELRESS80A AUTH TO ALLOT SEC 04/08/04
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13288aNEW SECRETARY APPOINTED
2004-07-13288bSECRETARY RESIGNED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-13288bDIRECTOR RESIGNED
2004-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-06-15New incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ST. DAVID'S ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ST. DAVID'S ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. DAVID'S ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of ST. DAVID'S ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. DAVID'S ENTERPRISES LIMITED
Trademarks
We have not found any records of ST. DAVID'S ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. DAVID'S ENTERPRISES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ST. DAVID'S ENTERPRISES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ST. DAVID'S ENTERPRISES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ST. DAVID'S ENTERPRISES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ST. DAVID'S ENTERPRISES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.