Greenwich High Road
London
SE10 8JA
Director Name | Mr James Richard John Davy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1995(51 years, 10 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Mr Jeremy Marks |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(75 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Mr Mark Carrick |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2020(77 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Secretary Name | Mr Mark Carrick |
---|---|
Status | Current |
Appointed | 30 November 2020(77 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | William Anthony Smith |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(48 years, 5 months after company formation) |
Appointment Duration | 14 years (resigned 07 October 2005) |
Role | Deputy Chairman |
Country of Residence | England |
Correspondence Address | Fieldways 3 Montenotte Road London N8 8RL |
Director Name | Mr Bruce Caird Edwards |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(48 years, 5 months after company formation) |
Appointment Duration | 29 years, 1 month (resigned 31 October 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Barry Stephen Stone |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(48 years, 5 months after company formation) |
Appointment Duration | 22 years (resigned 07 October 2013) |
Role | Cellar Manager |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Roger Granville Fox |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(48 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 July 1999) |
Role | Finance Director |
Correspondence Address | 25 Woodwaye Oxhey Watford Hertfordshire WD1 4NN |
Secretary Name | Kenneth Sidney Paramor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(48 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 November 1996) |
Role | Company Director |
Correspondence Address | 2 Norton Court Cottages Warmlake Road Chart Sutton Maidstone Kent ME17 3RR |
Director Name | Kenneth Roy Stone |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1994(51 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 October 1994) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 10 Burntwood Avenue Emerson Park Hornchurch Essex RM11 3JB |
Secretary Name | Mr Robert James Harding Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1996(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Whitley Road London N17 6RJ |
Secretary Name | Miss Heather Margaret Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Addison Court Heath Road Twickenham Middlesex TW1 4AG |
Secretary Name | Eva Yee Wa Siew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(60 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | 22 Gatcombe Mews London W5 3HF |
Secretary Name | Mrs Judith McDowell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 October 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Clyde Road London N22 7AD |
Secretary Name | Mr Noel Ramsden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2008(65 years, 6 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Director Name | Mr Noel Ramsden |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(65 years, 7 months after company formation) |
Appointment Duration | 12 years (resigned 30 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 161 - 165 Greenwich High Road London SE10 8JA |
Website | www.davy.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74079670 |
Telephone region | London |
Registered Address | 161 - 165 Greenwich High Road London SE10 8JA |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,402,580 |
Net Worth | £4,713,445 |
Cash | £289,567 |
Current Liabilities | £1,054,462 |
Latest Accounts | 2 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
6 January 2023 | Full accounts made up to 3 April 2022 (24 pages) |
30 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
4 January 2022 | Full accounts made up to 27 March 2021 (25 pages) |
24 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
18 March 2021 | Full accounts made up to 28 March 2020 (27 pages) |
1 December 2020 | Appointment of Mr Mark Carrick as a director on 16 November 2020 (2 pages) |
1 December 2020 | Appointment of Mr Mark Carrick as a secretary on 30 November 2020 (2 pages) |
30 November 2020 | Termination of appointment of Noel Ramsden as a secretary on 30 November 2020 (1 page) |
30 November 2020 | Termination of appointment of Noel Ramsden as a director on 30 November 2020 (1 page) |
11 November 2020 | Termination of appointment of Bruce Caird Edwards as a director on 31 October 2020 (1 page) |
22 September 2020 | Confirmation statement made on 22 September 2020 with updates (4 pages) |
3 February 2020 | Director's details changed for Mr Bruce Caird Edwards on 2 February 2020 (2 pages) |
3 February 2020 | Director's details changed for Mr Bruce Caird Edwards on 3 February 2020 (2 pages) |
19 December 2019 | Full accounts made up to 30 March 2019 (24 pages) |
3 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 31 March 2018 (23 pages) |
5 November 2018 | Appointment of Mr Jeremy Marks as a director on 31 October 2018 (2 pages) |
12 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
10 January 2018 | Full accounts made up to 1 April 2017 (24 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
22 December 2016 | Full accounts made up to 26 March 2016 (27 pages) |
22 December 2016 | Full accounts made up to 26 March 2016 (27 pages) |
7 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 2 October 2016 with updates (6 pages) |
25 January 2016 | Accounts for a medium company made up to 28 March 2015 (19 pages) |
25 January 2016 | Accounts for a medium company made up to 28 March 2015 (19 pages) |
23 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
25 November 2014 | Accounts for a medium company made up to 29 March 2014 (21 pages) |
25 November 2014 | Accounts for a medium company made up to 29 March 2014 (21 pages) |
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
11 February 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
11 February 2014 | Statement of capital following an allotment of shares on 8 January 2014
|
13 December 2013 | Accounts for a medium company made up to 30 March 2013 (19 pages) |
13 December 2013 | Accounts for a medium company made up to 30 March 2013 (19 pages) |
22 November 2013 | Termination of appointment of Barry Stone as a director (1 page) |
22 November 2013 | Termination of appointment of Barry Stone as a director (1 page) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (6 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (6 pages) |
10 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (6 pages) |
11 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
11 December 2012 | Accounts for a medium company made up to 31 March 2012 (18 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (6 pages) |
25 April 2012 | Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page) |
25 April 2012 | Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Accounts for a medium company made up to 2 April 2011 (18 pages) |
20 September 2011 | Accounts for a medium company made up to 2 April 2011 (18 pages) |
20 September 2011 | Accounts for a medium company made up to 2 April 2011 (18 pages) |
6 January 2011 | Accounts for a medium company made up to 27 March 2010 (18 pages) |
6 January 2011 | Accounts for a medium company made up to 27 March 2010 (18 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
20 January 2010 | Accounts for a medium company made up to 28 March 2009 (18 pages) |
20 January 2010 | Accounts for a medium company made up to 28 March 2009 (18 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
16 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (8 pages) |
13 October 2009 | Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Bruce Caird Edwards on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Bruce Caird Edwards on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Barry Stephen Stone on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Barry Stephen Stone on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Barry Stephen Stone on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Richard John Davy on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Mr Noel Ramsden on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Richard John Davy on 1 October 2009 (2 pages) |
13 October 2009 | Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page) |
13 October 2009 | Director's details changed for Bruce Caird Edwards on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Noel Ramsden on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for Mr Noel Ramsden on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Richard John Davy on 1 October 2009 (2 pages) |
9 January 2009 | Accounts for a medium company made up to 29 March 2008 (18 pages) |
9 January 2009 | Accounts for a medium company made up to 29 March 2008 (18 pages) |
24 December 2008 | Director appointed mr noel ramsden (1 page) |
24 December 2008 | Director appointed mr noel ramsden (1 page) |
31 October 2008 | Secretary appointed mr noel ramsden (1 page) |
31 October 2008 | Secretary appointed mr noel ramsden (1 page) |
31 October 2008 | Appointment terminated secretary judith mcdowell (1 page) |
31 October 2008 | Appointment terminated secretary judith mcdowell (1 page) |
23 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
23 October 2008 | Return made up to 02/10/08; full list of members (5 pages) |
22 October 2007 | Return made up to 02/10/07; full list of members (9 pages) |
22 October 2007 | Return made up to 02/10/07; full list of members (9 pages) |
15 October 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
15 October 2007 | Accounts for a medium company made up to 31 March 2007 (18 pages) |
16 January 2007 | Accounts for a medium company made up to 1 April 2006 (18 pages) |
16 January 2007 | Accounts for a medium company made up to 1 April 2006 (18 pages) |
16 January 2007 | Accounts for a medium company made up to 1 April 2006 (18 pages) |
10 November 2006 | Return made up to 02/10/06; full list of members
|
10 November 2006 | Return made up to 02/10/06; full list of members
|
6 October 2006 | Director's particulars changed (1 page) |
6 October 2006 | Director's particulars changed (1 page) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
24 October 2005 | Return made up to 02/10/05; full list of members
|
24 October 2005 | Return made up to 02/10/05; full list of members
|
27 September 2005 | Accounts for a medium company made up to 2 April 2005 (16 pages) |
27 September 2005 | Accounts for a medium company made up to 2 April 2005 (16 pages) |
27 September 2005 | Accounts for a medium company made up to 2 April 2005 (16 pages) |
7 January 2005 | Accounts for a medium company made up to 27 March 2004 (16 pages) |
7 January 2005 | Accounts for a medium company made up to 27 March 2004 (16 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
26 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
26 October 2004 | Return made up to 02/10/04; full list of members (9 pages) |
21 January 2004 | Accounts for a medium company made up to 29 March 2003 (17 pages) |
21 January 2004 | Accounts for a medium company made up to 29 March 2003 (17 pages) |
15 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
15 October 2003 | Return made up to 02/10/03; full list of members (9 pages) |
27 July 2003 | New secretary appointed (2 pages) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | Secretary resigned (1 page) |
27 July 2003 | New secretary appointed (2 pages) |
21 January 2003 | Accounts for a medium company made up to 30 March 2002 (16 pages) |
21 January 2003 | Accounts for a medium company made up to 30 March 2002 (16 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
10 October 2002 | Return made up to 02/10/02; full list of members (9 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
16 January 2002 | Full accounts made up to 31 March 2001 (15 pages) |
22 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
22 October 2001 | Return made up to 02/10/01; full list of members (8 pages) |
11 January 2001 | Accounts for a medium company made up to 1 April 2000 (15 pages) |
11 January 2001 | Accounts for a medium company made up to 1 April 2000 (15 pages) |
11 January 2001 | Accounts for a medium company made up to 1 April 2000 (15 pages) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | New secretary appointed (2 pages) |
22 November 2000 | Secretary resigned (1 page) |
16 November 2000 | Return made up to 02/10/00; full list of members (8 pages) |
16 November 2000 | Return made up to 02/10/00; full list of members (8 pages) |
13 January 2000 | Accounts for a medium company made up to 27 March 1999 (16 pages) |
13 January 2000 | Accounts for a medium company made up to 27 March 1999 (16 pages) |
9 December 1999 | Return made up to 02/10/99; full list of members
|
9 December 1999 | Return made up to 02/10/99; full list of members
|
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
8 December 1998 | Return made up to 02/10/98; no change of members
|
8 December 1998 | Return made up to 02/10/98; no change of members
|
23 October 1998 | Accounts for a medium company made up to 28 March 1998 (15 pages) |
23 October 1998 | Accounts for a medium company made up to 28 March 1998 (15 pages) |
10 December 1997 | Full accounts made up to 29 March 1997 (13 pages) |
10 December 1997 | Full accounts made up to 29 March 1997 (13 pages) |
19 November 1997 | Return made up to 02/10/97; full list of members (9 pages) |
19 November 1997 | Return made up to 02/10/97; full list of members (9 pages) |
25 February 1997 | New director appointed (2 pages) |
25 February 1997 | New director appointed (2 pages) |
20 December 1996 | Full accounts made up to 30 March 1996 (13 pages) |
20 December 1996 | Full accounts made up to 30 March 1996 (13 pages) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | Secretary resigned (1 page) |
9 December 1996 | New secretary appointed (2 pages) |
9 December 1996 | New secretary appointed (2 pages) |
7 November 1996 | Return made up to 02/10/96; full list of members (9 pages) |
7 November 1996 | Return made up to 02/10/96; full list of members (9 pages) |
29 December 1995 | Full accounts made up to 1 April 1995 (14 pages) |
29 December 1995 | Full accounts made up to 1 April 1995 (14 pages) |
29 December 1995 | Full accounts made up to 1 April 1995 (14 pages) |
1 November 1995 | Return made up to 02/10/95; full list of members
|
1 November 1995 | Return made up to 02/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
27 April 1943 | Certificate of incorporation (1 page) |
27 April 1943 | Certificate of incorporation (1 page) |