Company NameDavis Cash & Company Limited
DirectorKonstantia Galazi
Company StatusActive
Company Number00207032
CategoryPrivate Limited Company
Incorporation Date3 July 1925(98 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMs Konstantia Galazi
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(94 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
Director NameMartin Hopton Davis
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(65 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 June 2006)
RoleProduction Director
Correspondence Address106 The Avenue
Bengeo
Hertford
Hertfordshire
SG14 3DU
Director NameRoger Alan Davis
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(65 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 March 2006)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCourt Lodge
The Bourne
Ware
Hertfordshire
SG12 0PU
Director NameThomas George William Elves
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(65 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 July 1995)
RoleWorks Director
Correspondence Address1 Greenbank
Cheshunt
Waltham Cross
Hertfordshire
EN8 0QQ
Secretary NameRoger Alan Davis
NationalityBritish
StatusResigned
Appointed16 April 1991(65 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt Lodge
The Bourne
Ware
Hertfordshire
SG12 0PU
Director NameMr Peter William Dayton
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(73 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 22 January 2020)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressMetalcraft Works
Alexandra Road
Ponders End
Middx
EN3 7EN
Secretary NameSandra Ann Reader
NationalityBritish
StatusResigned
Appointed30 March 2006(80 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2010)
RoleCompany Director
Correspondence Address166 Larmans Road
Enfield
Middlesex
EN3 6QU
Secretary NameMrs Edyta Love
StatusResigned
Appointed01 July 2010(85 years after company formation)
Appointment Duration9 years, 6 months (resigned 22 January 2020)
RoleCompany Director
Correspondence AddressMetalcraft Works
Alexandra Road
Ponders End
Middx
EN3 7EN

Contact

Websitedaviscash.co.uk
Telephone020 88044028
Telephone regionLondon

Location

Registered AddressMetalcraft Works
Alexandra Road
Ponders End
Middx
EN3 7EN
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardPonders End
Built Up AreaGreater London

Shareholders

6.1k at £1Peter William Dayton
51.00%
Ordinary
700 at £1M.p. Davis
5.86%
Ordinary
700 at £1Miss E.s. Davis
5.86%
Ordinary
2.9k at £1R.a. Davis
24.50%
Ordinary
1.5k at £1M.h. Davis
12.79%
Ordinary

Financials

Year2014
Net Worth£398,996
Cash£29,593
Current Liabilities£260,023

Accounts

Latest Accounts31 October 2021 (2 years, 5 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Charges

16 May 2005Delivered on: 21 May 2005
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 April 1996Delivered on: 29 April 1996
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or flair lighting limited to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 May 1994Delivered on: 23 May 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 February 1970Delivered on: 12 March 1970
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Factory site S.e of alexandra rd, ponders end, mdx. Mx 359721.
Outstanding
6 January 1950Delivered on: 17 January 1950
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: No 523 seven sisters road N15 and land on e side of no 1. templeton road tottenham title nos mx 171738 & mx 171739.
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
30 April 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
5 April 2020Notification of Teck Lighting Ltd as a person with significant control on 22 January 2020 (2 pages)
25 February 2020Termination of appointment of Peter William Dayton as a director on 22 January 2020 (1 page)
25 February 2020Cessation of Peter William Dayton as a person with significant control on 22 January 2020 (1 page)
25 February 2020Appointment of Ms Konstantia Galazi as a director on 22 January 2020 (2 pages)
25 February 2020Termination of appointment of Edyta Love as a secretary on 22 January 2020 (1 page)
17 October 2019Satisfaction of charge 1 in full (4 pages)
17 October 2019Satisfaction of charge 3 in full (4 pages)
17 October 2019Satisfaction of charge 5 in full (4 pages)
17 October 2019Satisfaction of charge 2 in full (4 pages)
17 October 2019Satisfaction of charge 4 in full (4 pages)
1 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
7 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
12 June 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 May 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 May 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 11,954
(4 pages)
7 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 11,954
(4 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 April 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
20 March 2015Secretary's details changed for Mrs Edyta Love on 20 March 2015 (1 page)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 11,954
(4 pages)
20 March 2015Secretary's details changed for Mrs Edyta Love on 20 March 2015 (1 page)
20 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 11,954
(4 pages)
20 March 2015Director's details changed for Mr Peter William Dayton on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Peter William Dayton on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Peter William Dayton on 20 March 2015 (2 pages)
20 March 2015Director's details changed for Mr Peter William Dayton on 20 March 2015 (2 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
2 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 11,954
(5 pages)
2 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 11,954
(5 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 March 2013Director's details changed for Mr Peter William Dayton on 19 March 2013 (3 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (5 pages)
27 March 2013Secretary's details changed for Mrs Edyta Love on 19 March 2013 (2 pages)
27 March 2013Secretary's details changed for Mrs Edyta Love on 19 March 2013 (2 pages)
27 March 2013Director's details changed for Mr Peter William Dayton on 19 March 2013 (3 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
29 March 2012Director's details changed for Peter William Dayton on 19 March 2012 (3 pages)
29 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
29 March 2012Director's details changed for Peter William Dayton on 19 March 2012 (3 pages)
6 May 2011Secretary's details changed for Mrs Edyta Love on 19 March 2011 (2 pages)
6 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
6 May 2011Secretary's details changed for Mrs Edyta Love on 19 March 2011 (2 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 July 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
8 July 2010Termination of appointment of Sandra Reader as a secretary (1 page)
8 July 2010Appointment of Mrs Edyta Love as a secretary (1 page)
8 July 2010Appointment of Mrs Edyta Love as a secretary (1 page)
8 July 2010Termination of appointment of Sandra Reader as a secretary (1 page)
14 June 2010Director's details changed for Peter William Dayton on 19 March 2010 (2 pages)
14 June 2010Director's details changed for Peter William Dayton on 19 March 2010 (2 pages)
14 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 April 2009Return made up to 19/03/09; full list of members (4 pages)
1 April 2009Return made up to 19/03/09; full list of members (4 pages)
12 June 2008Return made up to 19/03/08; full list of members (5 pages)
12 June 2008Return made up to 19/03/08; full list of members (5 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
24 May 2007Director's particulars changed (1 page)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Director's particulars changed (1 page)
24 May 2007Secretary's particulars changed (1 page)
24 May 2007Return made up to 19/03/07; full list of members (4 pages)
24 May 2007Return made up to 19/03/07; full list of members (4 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 March 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
21 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 June 2006New secretary appointed (2 pages)
6 June 2006Secretary resigned;director resigned (1 page)
6 June 2006Secretary resigned;director resigned (1 page)
6 June 2006New secretary appointed (2 pages)
28 March 2006Return made up to 19/03/06; full list of members (8 pages)
28 March 2006Return made up to 19/03/06; full list of members (8 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 May 2005Particulars of mortgage/charge (4 pages)
21 May 2005Particulars of mortgage/charge (4 pages)
26 April 2005Return made up to 19/03/05; full list of members (8 pages)
26 April 2005Return made up to 19/03/05; full list of members (8 pages)
3 March 2005Location of register of members (1 page)
3 March 2005Location of register of members (1 page)
26 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
26 August 2004Accounts for a small company made up to 31 October 2003 (8 pages)
16 April 2004Return made up to 19/03/04; full list of members (8 pages)
16 April 2004Return made up to 19/03/04; full list of members (8 pages)
10 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
10 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
7 April 2003Return made up to 19/03/03; full list of members (8 pages)
7 April 2003Return made up to 19/03/03; full list of members (8 pages)
15 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
15 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
3 July 2002Return made up to 19/03/02; full list of members (8 pages)
3 July 2002Return made up to 19/03/02; full list of members (8 pages)
9 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
9 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
18 June 2001Return made up to 19/03/01; full list of members (8 pages)
18 June 2001Return made up to 19/03/01; full list of members (8 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
18 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
7 April 2000Return made up to 19/03/00; full list of members (8 pages)
7 April 2000Return made up to 19/03/00; full list of members (8 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
15 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
15 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
13 May 1999Return made up to 19/03/99; no change of members (4 pages)
13 May 1999Return made up to 19/03/99; no change of members (4 pages)
10 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
10 July 1998Accounts for a small company made up to 31 October 1997 (7 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
8 August 1997Accounts for a small company made up to 31 October 1996 (8 pages)
18 April 1997Return made up to 19/03/97; no change of members (4 pages)
18 April 1997Return made up to 19/03/97; no change of members (4 pages)
4 September 1996Return made up to 19/03/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (10 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (10 pages)
4 September 1996Return made up to 19/03/96; full list of members (6 pages)
31 July 1996Director resigned (1 page)
31 July 1996Director resigned (1 page)
29 April 1996Particulars of mortgage/charge (3 pages)
29 April 1996Particulars of mortgage/charge (3 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
27 July 1995Accounts for a small company made up to 31 October 1994 (9 pages)
2 May 1995Return made up to 19/03/95; no change of members (4 pages)
2 May 1995Return made up to 19/03/95; no change of members (4 pages)
17 May 1990Accounts for a small company made up to 31 October 1989 (6 pages)
5 October 1989Accounts for a small company made up to 31 October 1988 (4 pages)
9 September 1988Accounts for a small company made up to 31 October 1987 (5 pages)
21 May 1987Accounts for a small company made up to 31 October 1986 (5 pages)
23 June 1986Accounts for a small company made up to 31 October 1985 (4 pages)
11 October 1983Accounts made up to 31 October 1982 (12 pages)
21 June 1982Accounts made up to 31 July 1981 (13 pages)
8 June 1981Accounts made up to 31 July 1980 (13 pages)
16 June 1955Memorandum of association (7 pages)
16 June 1955Memorandum of association (7 pages)
3 July 1925Incorporation (24 pages)
3 July 1925Incorporation (24 pages)