Company Information for DALTON WARNER DAVIS LLP
69 CARTER LANE, LONDON, EC4V 5EQ,
|
Company Registration Number
![]() Limited Liability Partnership
Active |
Company Name | |
---|---|
DALTON WARNER DAVIS LLP | |
Legal Registered Office | |
69 CARTER LANE LONDON EC4V 5EQ Other companies in EC4V | |
Company Number | OC304838 | |
---|---|---|
Company ID Number | OC304838 | |
Date formed | 2003-06-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Limited Liability Partnership | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 22/08/2015 | |
Return next due | 19/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB238092655 |
Last Datalog update: | 2025-01-05 08:15:19 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DALTON WARNER DAVIS COMMERCIAL PROPERTY & TOWN PLANNING CONSULTANTS LTD | 21 GARLICK HILL LONDON LONDON EC4V 2AU | Dissolved | Company formed on the 2002-12-23 |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY RICHARD BULLOCK |
||
NICHOLAS FENNELL |
||
RICHARD JAMES GREEVES |
||
ANDREW RICHARD HOLDEN |
||
ALAN VICKERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM MARTIN DAVIS |
Limited Liability Partnership (LLP) Designated Member | ||
NICHOLAS PAUL DRAPER |
Limited Liability Partnership (LLP) Designated Member | ||
KEITH DALTON |
Limited Liability Partnership (LLP) Designated Member | ||
ANDREW JOHN NORTON WARNER |
Limited Liability Partnership (LLP) Designated Member | ||
RICHARD JAMES GREEVES |
Limited Liability Partnership (LLP) Member |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BAYRAM VICKERY MEECH (UK) LLP | Limited Liability Partnership (LLP) Designated Member | 2007-07-19 | CURRENT | 2007-07-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2024-08-22 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Confirmation statement with no updates made up to 2023-08-22 | ||
Limited liability partnership appointment of Mr Toni Lodeiro on 2023-03-16 as member | ||
LLP Withdrawal of a person with significant control on 2023-03-15 | ||
LLP Notification of Richard Greeves as a person with significant control on 2022-04-01 | ||
LLP Notification of Geoff Bullock as a person with significant control on 2022-04-01 | ||
Confirmation statement with no updates made up to 2022-08-22 | ||
LLCS01 | Confirmation statement with no updates made up to 2022-08-22 | |
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2021-08-22 | |
LLCH01 | Change of partner details Mr Geoffrey Richard Bullock on 2021-04-01 | |
LLMR04 | LLP Statement of satisfaction of a charge / full OC3048380001 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2020-08-22 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
LLTM01 | Limited liability partnership termination of member Andrew Richard Holden on 2019-09-30 | |
LLCS01 | Confirmation statement with no updates made up to 2019-08-22 | |
LLAP01 | Limited liability partnership appointment of Ms Sarah Price on 2019-05-08 as member | |
LLTM01 | Limited liability partnership termination of member Nicholas Fennell on 2019-05-08 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LLCS01 | Confirmation statement with no updates made up to 2018-08-22 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LLAD01 | Change of registered office address for limited liability partnership from 21 Garlick Hill London EC4V 2AU to 6 New Bridge Street London EC4V 6AB | |
LLCS01 | Confirmation statement with no updates made up to 2017-08-22 | |
LLPSC08 | LLP Notification statement of person with significant control | |
LLPSC07 | LLP Cessation of Adam Martin Davis as a person with significant control on 2017-04-01 | |
LLMR01 | LLP Creation of charge with deed OC3048380001 on 2017-06-29 | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS DRAPER | |
LLTM01 | APPOINTMENT TERMINATED, LLP MEMBER ADAM DAVIS | |
LLCH01 | Change of partner details Mr Geoffrey Richard Bullock on 2016-03-31 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLCS01 | Confirmation statement with no updates made up to 2016-08-22 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAP01 | Limited liability partnership appointment of Mr Alan Vickery on 2015-04-05 as member | |
LLAR01 | LLP Annual return made up to 2015-08-22 | |
LLCH01 | Change of partner details Mr Andrew Richard Holden on 2013-11-01 | |
LLCH01 | Change of partner details Mr Geoffrey Richard Bullock on 2014-04-01 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LLAR01 | LLP Annual return made up to 2014-08-22 | |
LLAP01 | LLP MEMBER APPOINTED MR GEOFFREY RICHARD BULLOCK | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LLAP01 | LLP MEMBER APPOINTED MR ANDREW RICHARD HOLDEN | |
LLAR01 | ANNUAL RETURN MADE UP TO 22/08/13 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS PAUL DRAPER / 09/09/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
LLAR01 | ANNUAL RETURN MADE UP TO 22/08/12 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JAMES GREEVES / 22/08/2012 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JAMES GREEVES / 22/08/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
LLAR01 | ANNUAL RETURN MADE UP TO 22/08/11 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS PAUL DRAPER / 15/09/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS FENNELL / 15/09/2011 | |
LLCH01 | LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD JAMES GREEVES / 15/09/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
LLAR01 | ANNUAL RETURN MADE UP TO 22/08/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
LLP363 | ANNUAL RETURN MADE UP TO 22/08/09 | |
LLP288b | MEMBER RESIGNED KEITH DALTON | |
LLP363 | ANNUAL RETURN MADE UP TO 22/08/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
LLP288a | LLP MEMBER APPOINTED RICHARD JAMES GREEVES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | ANNUAL RETURN MADE UP TO 22/08/07 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288b | MEMBER RESIGNED | |
288b | MEMBER RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | ANNUAL RETURN MADE UP TO 09/06/06 | |
288c | MEMBER'S PARTICULARS CHANGED | |
288c | MEMBER'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
288b | MEMBER RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 09/06/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363a | ANNUAL RETURN MADE UP TO 09/06/04 | |
288a | NEW MEMBER APPOINTED | |
LLP8 | NON-DESIGNATED MEMBERS ALLOWED | |
288a | NEW MEMBER APPOINTED | |
288a | NEW MEMBER APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04 | |
NEWINC | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DALTON WARNER DAVIS LLP
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
CAPITAL OUTLAY |
London Borough of Hounslow | |
|
PAYMENT TO MAIN CONTRACTOR |
Hounslow Council | |
|
|
Hounslow Council | |
|
|
Merton Council | |
|
|
London Borough of Merton | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |