DAVDELL LIMITED - LONDON
Company Profile | Company Filings |
Overview
DAVDELL LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
DAVDELL LIMITED was incorporated 20 years ago on 07/08/2003 and has the registered number: 04859639. The accounts status is MICRO ENTITY.
DAVDELL LIMITED was incorporated 20 years ago on 07/08/2003 and has the registered number: 04859639. The accounts status is MICRO ENTITY.
DAVDELL LIMITED - LONDON
This company is listed in the following categories:
43290 - Other construction installation
43290 - Other construction installation
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2020 |
Registered Office
65 ALBERT EMBANKMENT
LONDON
SE1 7TP
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
21/02/2021 | 07/03/2022 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
WAYNE MICHAEL SHIRES | Mar 1965 | British | Director | 2016-09-26 | CURRENT |
WAYNE SHIRES | Mar 1965 | British | Director | 2003-09-03 UNTIL 2004-06-22 | RESIGNED |
BRENDAN COURTNEY | Jun 1971 | Secretary | 2003-09-03 UNTIL 2004-06-25 | RESIGNED | |
MR JAMES FREDERICK SMITH | Secretary | 2013-07-22 UNTIL 2017-03-31 | RESIGNED | ||
KELLY ANN ZEALAND | Dec 1978 | Secretary | 2004-06-25 UNTIL 2005-11-10 | RESIGNED | |
ALAN ADAMS | Jun 1974 | Secretary | 2005-11-10 UNTIL 2010-10-04 | RESIGNED | |
DOROTHY MAY GRAEME | May 1919 | Nominee Secretary | 2003-08-07 UNTIL 2003-09-03 | RESIGNED | |
LESLEY JOYCE GRAEME | Dec 1953 | British | Nominee Director | 2003-08-07 UNTIL 2003-09-03 | RESIGNED |
KELLY ANN ZEALAND | Dec 1978 | British | Director | 2009-11-28 UNTIL 2011-01-02 | RESIGNED |
KELLY ANN ZEALAND | Dec 1978 | British | Director | 2005-11-10 UNTIL 2008-04-02 | RESIGNED |
MR PAULO MORENO | Sep 1972 | Portuguese | Director | 2012-12-19 UNTIL 2012-12-19 | RESIGNED |
MR PAULO JORGE SOARES MORENO | Sep 1972 | Portuguese | Director | 2014-10-30 UNTIL 2016-12-15 | RESIGNED |
NICHOLAS PAUL DERRY | Dec 1970 | British | Director | 2011-01-01 UNTIL 2012-11-22 | RESIGNED |
MRS DORA CRISTINA FERREIRA VICOSO MORENO | Aug 1973 | Portugese | Director | 2014-09-01 UNTIL 2016-09-26 | RESIGNED |
NICHOLAS PAUL DERRY | Dec 1970 | British | Director | 2004-06-25 UNTIL 2005-11-19 | RESIGNED |
KEITH DERRY | Jun 1938 | British | Director | 2008-04-01 UNTIL 2008-08-15 | RESIGNED |
CLARE BURNS | Dec 1983 | British | Director | 2008-08-14 UNTIL 2010-04-01 | RESIGNED |
PAULO JORGE SOARES ALVES MORENO | Sep 1972 | Portuguese | Director | 2012-12-17 UNTIL 2014-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Fernando Ramos | 2020-02-21 | 1/1977 | London | Ownership of shares 75 to 100 percent |
Mr Paulo Jorge Soares Alves Moreno | 2016-04-06 - 2020-02-21 | 9/1972 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - DAVDELL LIMITED | 2021-06-17 | 31-08-2020 | £43,325 equity |
Davdell Limited | 2020-05-29 | 31-08-2019 | £-43,109 equity |
Micro-entity Accounts - DAVDELL LIMITED | 2019-05-30 | 31-08-2018 | £42,911 equity |
Micro-entity Accounts - DAVDELL LIMITED | 2018-07-24 | 31-08-2017 | £42,713 equity |
Abbreviated Company Accounts - DAVDELL LIMITED | 2017-03-31 | 31-08-2016 | £593 Cash £-42,533 equity |
Abbreviated Company Accounts - DAVDELL LIMITED | 2016-06-01 | 31-08-2015 | £266 Cash £-6,073 equity |
Davdell Limited - Limited company - abbreviated - 11.6 | 2015-03-06 | 31-08-2014 | £261 Cash £-21,171 equity |