Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DE CANDOLE LIMITED
Company Information for

DE CANDOLE LIMITED

HARWOOD HOUSE, 43 HARWOOD ROAD, LONDON, SW6 4QP,
Company Registration Number
07899428
Private Limited Company
Active

Company Overview

About De Candole Ltd
DE CANDOLE LIMITED was founded on 2012-01-06 and has its registered office in London. The organisation's status is listed as "Active". De Candole Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DE CANDOLE LIMITED
 
Legal Registered Office
HARWOOD HOUSE
43 HARWOOD ROAD
LONDON
SW6 4QP
Other companies in SW7
 
Previous Names
DE CANDOLE RESIDENTIAL LIMITED03/10/2016
Filing Information
Company Number 07899428
Company ID Number 07899428
Date formed 2012-01-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2022
Account next due 29/07/2024
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB170704819  GB425867271  
Last Datalog update: 2025-04-05 11:08:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DE CANDOLE LIMITED
The accountancy firm based at this address is WARRENER STEWART LIMITED
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.
Companies with same name DE CANDOLE LIMITED
The following companies were found which have the same name as DE CANDOLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DE CANDOLE CAPITAL LTD 4 CROMWELL PLACE LONDON SW7 2JE Dissolved Company formed on the 2011-06-23
DE CANDOLE HEREFORD SQUARE DEVELOPMENT MANAGER LIMITED 4 CROMWELL PLACE LONDON SW7 2JE Dissolved Company formed on the 2013-04-15
DE CANDOLE GROUP LTD 14 THE GATEWAYS, SPRIMONT PLACE SPRIMONT PLACE LONDON SW3 3JA Active - Proposal to Strike off Company formed on the 2011-12-08
DE CANDOLE RESIDENTIAL (CLAREVILLE) LIMITED 14 THE GATEWAYS, SPRIMONT PLACE SPRIMONT PLACE LONDON ENGLAND SW3 3JA Dissolved Company formed on the 2012-05-16
DE CANDOLE RESIDENTIAL (HEREFORD SQUARE) LIMITED 4 CROMWELL PLACE LONDON SW7 2JE Dissolved Company formed on the 2013-02-21
DE CANDOLE ROBINSON LIMITED 4 CROMWELL PLACE LONDON SW7 2JE Dissolved Company formed on the 2010-04-22

Company Officers of DE CANDOLE LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW VULLY DE CANDOLE
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES ANTHONY FRY
Director 2012-07-20 2014-02-10
JAMES PAUL GERRARD
Director 2012-07-20 2013-08-12
JOCELYN MARY KENNARD
Director 2012-06-07 2012-12-17
JAMES PAUL GERRARD
Director 2012-05-18 2012-06-07
JOCELYN MARY KENNARD
Director 2012-02-17 2012-05-18
MARK ANDREW VULLY DE CANDOLE
Director 2012-01-06 2012-02-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW VULLY DE CANDOLE RESTORATION PARTNERS (ALPERTON) LIMITED Director 2016-05-21 CURRENT 2016-05-21 Dissolved 2017-10-24
MARK ANDREW VULLY DE CANDOLE DC CHELMSFORD LIMITED Director 2016-04-15 CURRENT 2016-04-15 Dissolved 2017-09-26
MARK ANDREW VULLY DE CANDOLE EASYCROWD LTD Director 2016-01-04 CURRENT 2016-01-04 Dissolved 2017-06-13
MARK ANDREW VULLY DE CANDOLE E-CROWD LIMITED Director 2015-11-03 CURRENT 2015-11-03 Dissolved 2017-04-18
MARK ANDREW VULLY DE CANDOLE MOSSGLADE LIMITED Director 2015-10-29 CURRENT 2015-05-21 Dissolved 2016-11-01
MARK ANDREW VULLY DE CANDOLE DAWNWALK LIMITED Director 2015-07-01 CURRENT 2015-07-01 Dissolved 2017-11-07
MARK ANDREW VULLY DE CANDOLE LONDON COSMETIC CLINIC (INTERNATIONAL) LIMITED Director 2015-03-31 CURRENT 2015-03-31 Dissolved 2016-09-13
MARK ANDREW VULLY DE CANDOLE LONDON COSMETIC CLINIC (DEVONSHIRE PLACE) LIMITED Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-09-06
MARK ANDREW VULLY DE CANDOLE GRINFIELD STREET LIMITED Director 2015-03-17 CURRENT 2015-03-17 Dissolved 2017-05-09
MARK ANDREW VULLY DE CANDOLE 9 ASTON HOUSE LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2017-05-23
MARK ANDREW VULLY DE CANDOLE GOLDPLUS LIMITED Director 2014-08-19 CURRENT 2014-08-19 Dissolved 2017-04-18
MARK ANDREW VULLY DE CANDOLE REGENTVIEW PROPERTIES LIMITED Director 2014-02-19 CURRENT 2014-02-19 Dissolved 2017-05-02
MARK ANDREW VULLY DE CANDOLE COIN ASSET MANAGEMENT LTD Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2015-06-09
MARK ANDREW VULLY DE CANDOLE DE CANDOLE HEREFORD SQUARE DEVELOPMENT MANAGER LIMITED Director 2013-04-15 CURRENT 2013-04-15 Dissolved 2016-05-24
MARK ANDREW VULLY DE CANDOLE DELTAGLADE LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2014-11-18
MARK ANDREW VULLY DE CANDOLE MANORWALK PROPERTIES LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2014-11-18
MARK ANDREW VULLY DE CANDOLE DE CANDOLE RESIDENTIAL (HEREFORD SQUARE) LIMITED Director 2013-02-21 CURRENT 2013-02-21 Dissolved 2016-05-24
MARK ANDREW VULLY DE CANDOLE DE CANDOLE RESIDENTIAL (CLAREVILLE) LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2018-06-12
MARK ANDREW VULLY DE CANDOLE COURTSTAND LIMITED Director 2012-02-24 CURRENT 2012-02-10 Dissolved 2015-06-16
MARK ANDREW VULLY DE CANDOLE DE CANDOLE GROUP LTD Director 2011-12-08 CURRENT 2011-12-08 Active - Proposal to Strike off
MARK ANDREW VULLY DE CANDOLE E-MONEY CAPITAL LTD Director 2010-04-08 CURRENT 2003-08-08 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
2024-11-21REGISTERED OFFICE CHANGED ON 21/11/24 FROM 57 Shawfield Street London SW3 4BA England
2024-11-16Compulsory strike-off action has been discontinued
2024-09-24FIRST GAZETTE notice for compulsory strike-off
2024-05-28REGISTERED OFFICE CHANGED ON 28/05/24 FROM 14 the Gateways, Sprimont Place Sprimont Place London SW3 3JA England
2024-04-29Previous accounting period shortened from 31/07/23 TO 30/07/23
2024-03-22Director's details changed for Mr Mark Andrew Vully De Candole on 2024-03-22
2024-03-07Director's details changed for Mr Mark Andrew Vully De Candole on 2024-03-07
2024-01-29Director's details changed for Mr Mark Andrew Vully De Candole on 2024-01-29
2024-01-08Director's details changed for Mr Mark Andrew Vully De Candole on 2024-01-05
2024-01-08Change of details for Mr Mark Andrew Vully De Candole as a person with significant control on 2024-01-06
2023-12-09Previous accounting period extended from 30/01/23 TO 31/07/23
2023-01-18CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-28CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-28CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-10-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2018-01-03DISS40Compulsory strike-off action has been discontinued
2018-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2018-01-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM 4 Cromwell Place London SW7 2JE
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-10-31AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03RES15CHANGE OF NAME 30/09/2016
2016-10-03CERTNMCompany name changed de candole residential LIMITED\certificate issued on 03/10/16
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-14AR0106/01/16 ANNUAL RETURN FULL LIST
2015-10-22AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-04-14AA01Previous accounting period shortened from 31/03/15 TO 31/01/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-08AR0106/01/15 ANNUAL RETURN FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES FRY
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-28AR0106/01/14 ANNUAL RETURN FULL LIST
2014-01-28CH01Director's details changed for Mr Mark Andrew Vully De Candole on 2013-01-07
2013-11-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GERRARD
2013-02-19AA01Current accounting period extended from 31/01/13 TO 31/03/13
2013-01-08AR0106/01/13 ANNUAL RETURN FULL LIST
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN KENNARD
2013-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/13 FROM 1 Whiteheads Grove Chelsea London SW3 3HA United Kingdom
2012-07-25AP01DIRECTOR APPOINTED MR JAMES PAUL GERRARD
2012-07-25AP01DIRECTOR APPOINTED MR CHARLES ANTHONY FRY
2012-06-11AP01DIRECTOR APPOINTED MS JOCELYN MARY KENNARD
2012-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GERRARD
2012-05-18AP01DIRECTOR APPOINTED MR JAMES PAUL GERRARD
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN KENNARD
2012-04-05AP01DIRECTOR APPOINTED MR MARK ANDREW VULLY DE CANDOLE
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK DE CANDOLE
2012-02-20AP01DIRECTOR APPOINTED MS JOCELYN MARY KENNARD
2012-01-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DE CANDOLE 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 DE CANDOLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DE CANDOLE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

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 DE CANDOLE LIMITED

Intangible Assets
Patents
We have not found any records of DE CANDOLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DE CANDOLE LIMITED
Trademarks
We have not found any records of DE CANDOLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DE CANDOLE 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 (41100 - Development of building projects) as DE CANDOLE LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DE CANDOLE 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 DE CANDOLE 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 DE CANDOLE 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.