DAVISH ENTERPRISES LIMITED - LONDON
Company Profile | Company Filings |
Overview
DAVISH ENTERPRISES LIMITED is a Private Limited Company from LONDON and has the status: Active.
DAVISH ENTERPRISES LIMITED was incorporated 14 years ago on 05/03/2010 and has the registered number: 07179144. The accounts status is FULL and accounts are next due on 30/09/2024.
DAVISH ENTERPRISES LIMITED was incorporated 14 years ago on 05/03/2010 and has the registered number: 07179144. The accounts status is FULL and accounts are next due on 30/09/2024.
DAVISH ENTERPRISES LIMITED - LONDON
This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.
64209 - Activities of other holding companies n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
HALLSWELLE HOUSE
LONDON
NW11 0DH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/03/2023 | 19/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
GRANT CRAIG PEIRES | Mar 1970 | British | Director | 2023-09-30 | CURRENT |
MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 2010-03-05 | CURRENT | ||
MR GRAHAM WILDING | May 1974 | British | Director | 2017-09-29 UNTIL 2023-10-31 | RESIGNED |
MS HELEN MARIE O'DONNELL | Aug 1973 | Irish | Director | 2017-09-29 UNTIL 2023-09-30 | RESIGNED |
MRS BARBARA KAHAN | Jun 1931 | British | Director | 2010-03-05 UNTIL 2010-03-05 | RESIGNED |
MR GEOFFREY IAN BRUCE | Oct 1958 | British | Director | 2015-08-01 UNTIL 2020-11-01 | RESIGNED |
RAYMOND JOHN BRATT | Apr 1950 | British | Director | 2010-03-05 UNTIL 2017-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mermaid Ventures Limited | 2020-11-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Club La Costa (Uk) Plc | 2016-04-06 - 2020-11-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-22 | 31-12-2022 | 1,793 Cash 57,061 equity |
ACCOUNTS - Final Accounts | 2023-01-25 | 31-12-2021 | 1,600 Cash -9,088 equity |