Winchmore Hill
London
N21 3NA
Director Name | Martin Hopton Davis |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(65 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 June 2006) |
Role | Production Director |
Correspondence Address | 106 The Avenue Bengeo Hertford Hertfordshire SG14 3DU |
Director Name | Roger Alan Davis |
---|---|
Date of Birth | February 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(65 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 March 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Court Lodge The Bourne Ware Hertfordshire SG12 0PU |
Director Name | Thomas George William Elves |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(65 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 July 1995) |
Role | Works Director |
Correspondence Address | 1 Greenbank Cheshunt Waltham Cross Hertfordshire EN8 0QQ |
Secretary Name | Roger Alan Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1991(65 years, 10 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court Lodge The Bourne Ware Hertfordshire SG12 0PU |
Director Name | Mr Peter William Dayton |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(73 years, 11 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 22 January 2020) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Metalcraft Works Alexandra Road Ponders End Middx EN3 7EN |
Secretary Name | Sandra Ann Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(80 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2010) |
Role | Company Director |
Correspondence Address | 166 Larmans Road Enfield Middlesex EN3 6QU |
Secretary Name | Mrs Edyta Love |
---|---|
Status | Resigned |
Appointed | 01 July 2010(85 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 22 January 2020) |
Role | Company Director |
Correspondence Address | Metalcraft Works Alexandra Road Ponders End Middx EN3 7EN |
Website | daviscash.co.uk |
---|---|
Telephone | 020 88044028 |
Telephone region | London |
Registered Address | Metalcraft Works Alexandra Road Ponders End Middx EN3 7EN |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
6.1k at £1 | Peter William Dayton 51.00% Ordinary |
---|---|
700 at £1 | M.p. Davis 5.86% Ordinary |
700 at £1 | Miss E.s. Davis 5.86% Ordinary |
2.9k at £1 | R.a. Davis 24.50% Ordinary |
1.5k at £1 | M.h. Davis 12.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | £398,996 |
Cash | £29,593 |
Current Liabilities | £260,023 |
Latest Accounts | 31 October 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 29 March 2023 (6 months ago) |
---|---|
Next Return Due | 12 April 2024 (6 months, 2 weeks from now) |
16 May 2005 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1970 | Delivered 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 1950 | Delivered 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 |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
---|---|
30 April 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
5 April 2020 | Notification of Teck Lighting Ltd as a person with significant control on 22 January 2020 (2 pages) |
25 February 2020 | Termination of appointment of Peter William Dayton as a director on 22 January 2020 (1 page) |
25 February 2020 | Cessation of Peter William Dayton as a person with significant control on 22 January 2020 (1 page) |
25 February 2020 | Appointment of Ms Konstantia Galazi as a director on 22 January 2020 (2 pages) |
25 February 2020 | Termination of appointment of Edyta Love as a secretary on 22 January 2020 (1 page) |
17 October 2019 | Satisfaction of charge 1 in full (4 pages) |
17 October 2019 | Satisfaction of charge 3 in full (4 pages) |
17 October 2019 | Satisfaction of charge 5 in full (4 pages) |
17 October 2019 | Satisfaction of charge 2 in full (4 pages) |
17 October 2019 | Satisfaction of charge 4 in full (4 pages) |
1 April 2019 | Confirmation statement made on 29 March 2019 with updates (4 pages) |
7 March 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
12 June 2018 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
29 March 2018 | Confirmation statement made on 29 March 2018 with updates (4 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
12 May 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 April 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
20 March 2015 | Secretary's details changed for Mrs Edyta Love on 20 March 2015 (1 page) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Secretary's details changed for Mrs Edyta Love on 20 March 2015 (1 page) |
20 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Director's details changed for Mr Peter William Dayton on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Peter William Dayton on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Peter William Dayton on 20 March 2015 (2 pages) |
20 March 2015 | Director's details changed for Mr Peter William Dayton on 20 March 2015 (2 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
2 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 March 2013 | Director's details changed for Mr Peter William Dayton on 19 March 2013 (3 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Secretary's details changed for Mrs Edyta Love on 19 March 2013 (2 pages) |
27 March 2013 | Secretary's details changed for Mrs Edyta Love on 19 March 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr Peter William Dayton on 19 March 2013 (3 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Director's details changed for Peter William Dayton on 19 March 2012 (3 pages) |
29 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Director's details changed for Peter William Dayton on 19 March 2012 (3 pages) |
6 May 2011 | Secretary's details changed for Mrs Edyta Love on 19 March 2011 (2 pages) |
6 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Secretary's details changed for Mrs Edyta Love on 19 March 2011 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
26 July 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
8 July 2010 | Termination of appointment of Sandra Reader as a secretary (1 page) |
8 July 2010 | Appointment of Mrs Edyta Love as a secretary (1 page) |
8 July 2010 | Appointment of Mrs Edyta Love as a secretary (1 page) |
8 July 2010 | Termination of appointment of Sandra Reader as a secretary (1 page) |
14 June 2010 | Director's details changed for Peter William Dayton on 19 March 2010 (2 pages) |
14 June 2010 | Director's details changed for Peter William Dayton on 19 March 2010 (2 pages) |
14 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
14 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
12 June 2008 | Return made up to 19/03/08; full list of members (5 pages) |
12 June 2008 | Return made up to 19/03/08; full list of members (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Secretary's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Secretary's particulars changed (1 page) |
24 May 2007 | Return made up to 19/03/07; full list of members (4 pages) |
24 May 2007 | Return made up to 19/03/07; full list of members (4 pages) |
11 April 2007 | Resolutions
|
11 April 2007 | Resolutions
|
15 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Resolutions
|
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 June 2006 | New secretary appointed (2 pages) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
6 June 2006 | Secretary resigned;director resigned (1 page) |
6 June 2006 | New secretary appointed (2 pages) |
28 March 2006 | Return made up to 19/03/06; full list of members (8 pages) |
28 March 2006 | Return made up to 19/03/06; full list of members (8 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 May 2005 | Particulars of mortgage/charge (4 pages) |
21 May 2005 | Particulars of mortgage/charge (4 pages) |
26 April 2005 | Return made up to 19/03/05; full list of members (8 pages) |
26 April 2005 | Return made up to 19/03/05; full list of members (8 pages) |
3 March 2005 | Location of register of members (1 page) |
3 March 2005 | Location of register of members (1 page) |
26 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
26 August 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
16 April 2004 | Return made up to 19/03/04; full list of members (8 pages) |
16 April 2004 | Return made up to 19/03/04; full list of members (8 pages) |
10 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
10 May 2003 | Accounts for a small company made up to 31 October 2002 (8 pages) |
7 April 2003 | Return made up to 19/03/03; full list of members (8 pages) |
7 April 2003 | Return made up to 19/03/03; full list of members (8 pages) |
15 July 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
15 July 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
3 July 2002 | Return made up to 19/03/02; full list of members (8 pages) |
3 July 2002 | Return made up to 19/03/02; full list of members (8 pages) |
9 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
9 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
18 June 2001 | Return made up to 19/03/01; full list of members (8 pages) |
18 June 2001 | Return made up to 19/03/01; full list of members (8 pages) |
18 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
18 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
7 April 2000 | Return made up to 19/03/00; full list of members (8 pages) |
7 April 2000 | Return made up to 19/03/00; full list of members (8 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
15 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
15 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
13 May 1999 | Return made up to 19/03/99; no change of members (4 pages) |
13 May 1999 | Return made up to 19/03/99; no change of members (4 pages) |
10 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
10 July 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
8 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
8 August 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
18 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
18 April 1997 | Return made up to 19/03/97; no change of members (4 pages) |
4 September 1996 | Return made up to 19/03/96; full list of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (10 pages) |
4 September 1996 | Return made up to 19/03/96; full list of members (6 pages) |
31 July 1996 | Director resigned (1 page) |
31 July 1996 | Director resigned (1 page) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
29 April 1996 | Particulars of mortgage/charge (3 pages) |
27 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
27 July 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
2 May 1995 | Return made up to 19/03/95; no change of members (4 pages) |
2 May 1995 | Return made up to 19/03/95; no change of members (4 pages) |
17 May 1990 | Accounts for a small company made up to 31 October 1989 (6 pages) |
5 October 1989 | Accounts for a small company made up to 31 October 1988 (4 pages) |
9 September 1988 | Accounts for a small company made up to 31 October 1987 (5 pages) |
21 May 1987 | Accounts for a small company made up to 31 October 1986 (5 pages) |
23 June 1986 | Accounts for a small company made up to 31 October 1985 (4 pages) |
11 October 1983 | Accounts made up to 31 October 1982 (12 pages) |
21 June 1982 | Accounts made up to 31 July 1981 (13 pages) |
8 June 1981 | Accounts made up to 31 July 1980 (13 pages) |
16 June 1955 | Memorandum of association (7 pages) |
16 June 1955 | Memorandum of association (7 pages) |
3 July 1925 | Incorporation (24 pages) |
3 July 1925 | Incorporation (24 pages) |