DAVENANT FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewStatement of company's objects

View Document

22/08/2522 August 2025 NewMemorandum and Articles of Association

View Document

20/08/2520 August 2025 NewChange of name notice

View Document

20/08/2520 August 2025 NewMiscellaneous

View Document

20/08/2520 August 2025 NewCertificate of change of name

View Document

09/04/259 April 2025 Termination of appointment of Graham Keith Collins as a director on 2025-03-30

View Document

08/04/258 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2024-03-31

View Document

02/05/242 May 2024 Appointment of Ms Tessa Aemilia Caldecott Baird as a director on 2024-03-13

View Document

01/05/241 May 2024 Appointment of Ms Razia Nizamuddin as a director on 2024-03-13

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

30/04/2430 April 2024 Appointment of Ms Carol Ann Rider as a director on 2024-03-13

View Document

25/03/2425 March 2024 Full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Previous accounting period shortened from 2023-03-30 to 2023-03-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

03/01/233 January 2023 Full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/153 March 2015 07/02/15 NO MEMBER LIST

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/10/143 October 2014 07/02/14 NO MEMBER LIST

View Document

13/01/1413 January 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/03/1320 March 2013 07/02/13 NO MEMBER LIST

View Document

04/03/134 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR KAMAL ALI

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM C/O CHRIS HOLME DEVELOPMENT & RENEWAL PO BOX PO BOX 557 MULBERRY PLACE AH 5 CLOVE CRESCENT LONDON E14 2BG ENGLAND

View Document

10/04/1210 April 2012 Registered office address changed from , C/O Chris Holme Development & Renewal, PO Box PO Box 557, Mulberry Place Ah 5 Clove Crescent, London, E14 2BG, England on 2012-04-10

View Document

21/02/1221 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

13/02/1213 February 2012 07/02/12 NO MEMBER LIST

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/06/1115 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

03/05/113 May 2011 07/02/11 NO MEMBER LIST

View Document

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR KAMAL ALI

View Document

01/04/111 April 2011 07/02/10 NO MEMBER LIST

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COKER / 07/02/2010

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS SALINA BEGUM / 24/03/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HOLME / 24/03/2011

View Document

24/03/1124 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE RUTH ODUNOYE / 24/03/2011

View Document

24/03/1124 March 2011 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HOLME / 24/03/2011

View Document

23/03/1123 March 2011 DIRECTOR APPOINTED MR KAMAL UDDIN ALI

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR KAMAL ALI

View Document

27/01/1127 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/01/1125 January 2011 Registered office address changed from , 179-181 Whitechapel Road, London, E1 1DN on 2011-01-25

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 179-181 WHITECHAPEL ROAD LONDON E1 1DN

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID HEPWORTH

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN COKER

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MISS SALINA BEGUM

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR DAVID GEORGE HEPWORTH

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MR KAMAL UDDIN ALI

View Document

22/09/1022 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/02/1023 February 2010 07/02/09 NO MEMBER LIST

View Document

16/11/0916 November 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/10/097 October 2009 Registered office address changed from , 90 st. Faiths Lane, Norwich, NR1 1NE on 2009-10-07

View Document

07/10/097 October 2009 REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 90 ST. FAITHS LANE NORWICH NR1 1NE

View Document

01/10/091 October 2009 ARTICLES OF ASSOCIATION

View Document

22/09/0922 September 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

22/09/0922 September 2009 NOTICE OF END OF ADMINISTRATION

View Document

22/09/0922 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2009

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR MAHMOUD RAUF

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR MANUHAR ALI

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR SHAFIQ SIDDIQI

View Document

11/09/0911 September 2009 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B

View Document

09/09/099 September 2009 SECRETARY APPOINTED CHRISTOPHER HOLME

View Document

09/09/099 September 2009 APPOINTMENT TERMINATED SECRETARY AHMED CHOWDHURY

View Document

25/08/0925 August 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED JOHN BABADEINDE COKER

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED JACQUELINE RUTH ODUNOYE

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED CHRISTOPHER HOLME

View Document

21/07/0921 July 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

15/07/0915 July 2009

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM THE DAVENANT CENTRE 179/181 WHITECHAPEL ROAD LONDON E1 1DN

View Document

13/07/0913 July 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/04/0914 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHMOUD RAUF / 01/04/2009

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY SHEIKH RAHMAN

View Document

16/09/0816 September 2008 SECRETARY APPOINTED MR. AHMED TANVIR CHOWDHURY

View Document

09/09/089 September 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/08/0815 August 2008 ANNUAL RETURN MADE UP TO 07/02/08

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED DIRECTOR EMEM EKONG

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0716 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 ANNUAL RETURN MADE UP TO 07/02/07

View Document

08/06/078 June 2007 SECRETARY RESIGNED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

08/06/078 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

25/04/0725 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 NEW SECRETARY APPOINTED

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 ANNUAL RETURN MADE UP TO 07/02/06

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 ANNUAL RETURN MADE UP TO 07/02/05

View Document

19/02/0519 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0427 April 2004 ANNUAL RETURN MADE UP TO 07/02/04

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

15/07/0315 July 2003 ANNUAL RETURN MADE UP TO 07/02/03

View Document

31/05/0331 May 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 ANNUAL RETURN MADE UP TO 07/02/02

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/04/0123 April 2001 ANNUAL RETURN MADE UP TO 07/02/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/02/0017 February 2000 ANNUAL RETURN MADE UP TO 07/02/00

View Document

23/01/0023 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/05/994 May 1999 ANNUAL RETURN MADE UP TO 07/02/99

View Document

12/01/9912 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/11/9816 November 1998 NEW DIRECTOR APPOINTED

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

02/06/982 June 1998 ANNUAL RETURN MADE UP TO 07/02/98

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98

View Document

02/06/982 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/01/9715 January 1997 ANNUAL RETURN MADE UP TO 31/03/96

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/10/9625 October 1996 DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 NEW SECRETARY APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

01/05/951 May 1995 NEW DIRECTOR APPOINTED

View Document

04/04/954 April 1995 ANNUAL RETURN MADE UP TO 07/02/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/05/949 May 1994 ANNUAL RETURN MADE UP TO 07/02/94

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

12/01/9412 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/935 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/935 February 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 DIRECTOR RESIGNED

View Document

05/02/935 February 1993 ANNUAL RETURN MADE UP TO 07/02/93

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

05/02/935 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

14/09/9214 September 1992 NEW DIRECTOR APPOINTED

View Document

13/05/9213 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

03/04/923 April 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

03/04/923 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

27/07/9127 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

10/04/9110 April 1991 NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED

View Document

19/02/9019 February 1990 ANNUAL RETURN MADE UP TO 07/02/90

View Document

12/02/9012 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/907 February 1990 REGISTERED OFFICE CHANGED ON 07/02/90 FROM: UNIT 2/4 WHITECHAPEL TECHNOLOGY CENTRE 75 WHITECHAPEL ROAD LONDON E1 1DU

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

07/02/907 February 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/02/907 February 1990

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/8913 March 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/02/8913 February 1989 ANNUAL RETURN MADE UP TO 22/12/88

View Document

07/09/887 September 1988 DIRECTOR RESIGNED

View Document

16/02/8816 February 1988 ANNUAL RETURN MADE UP TO 21/11/87

View Document

29/01/8829 January 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

04/11/874 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/11/873 November 1987 NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 COMPANY TYPE CHANGED FROM PRI TO PRI30

View Document

25/11/8625 November 1986 ANNUAL RETURN MADE UP TO 26/06/86

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

13/03/8413 March 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/8413 March 1984 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company