Company NameL.F.Davis(Builders)Limited
Company StatusDissolved
Company Number00637310
CategoryPrivate Limited Company
Incorporation Date16 September 1959(64 years, 8 months ago)
Dissolution Date2 October 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Terence Martin Stone
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(55 years, 12 months after company formation)
Appointment Duration3 years, 1 month (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Scotscraig
Radlett
Hertfordshire
WD7 8LH
Director NameMr Marc Lawrence Stone
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2018(58 years, 4 months after company formation)
Appointment Duration9 months (closed 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Westbourne Grove
London
W2 5SH
Secretary NameKensington (Secretarial & Registrar) Services Limited (Corporation)
StatusClosed
Appointed30 November 2013(54 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 02 October 2018)
Correspondence Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
Director NameMr Michael Peter Samuels
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 October 2011)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address20 Cunningham Park
Harrow
Middlesex
HA1 4QL
Director NameLady Anne Samuels
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 3 months after company formation)
Appointment Duration22 years, 8 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Hartsbourne Avenue
Bushey Heath
Watford
Hertfordshire
WD23 1JP
Secretary NameMs Ruth Stone
NationalityBritish
StatusResigned
Appointed31 December 1992(33 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Scotscraig
Gills Hill Lane
Radlett
Hertfordshire
WD7 8LH

Contact

Telephone020 77291888
Telephone regionLondon

Location

Registered Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6k at £1Scotscraig Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,555
Cash£13,731
Current Liabilities£27,473

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

10 May 1999Delivered on: 14 May 1999
Persons entitled: Darumian Investment Company Limited

Classification: Legal charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: 95 west green road south tottenham l/b of haringey 32 woodriffe road leytonstone l/b of waltham forest 4-16 (even numbers) pearson street l/b of hackney. See the mortgage charge document for full details.
Outstanding

Filing History

2 October 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2018First Gazette notice for voluntary strike-off (1 page)
9 July 2018Application to strike the company off the register (3 pages)
25 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
11 January 2018Appointment of Mr Marc Lawrence Stone as a director on 4 January 2018 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,000
(4 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 6,000
(4 pages)
22 September 2015Termination of appointment of Lady Anne Samuels as a director on 1 September 2015 (1 page)
22 September 2015Termination of appointment of Lady Anne Samuels as a director on 1 September 2015 (1 page)
22 September 2015Appointment of Mr Terrence Martin Stone as a director on 1 September 2015 (2 pages)
22 September 2015Termination of appointment of Lady Anne Samuels as a director on 1 September 2015 (1 page)
22 September 2015Appointment of Mr Terrence Martin Stone as a director on 1 September 2015 (2 pages)
22 September 2015Appointment of Mr Terrence Martin Stone as a director on 1 September 2015 (2 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6,000
(4 pages)
2 April 2015Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (1 page)
2 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 6,000
(4 pages)
2 April 2015Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (1 page)
2 April 2015Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (1 page)
17 March 2015Resolutions
  • RES13 ‐ Re deed of release 30/09/2014
(2 pages)
17 March 2015Resolutions
  • RES13 ‐ Dividend re transfer of property 8 pearson st 30/09/2014
(2 pages)
17 March 2015Resolutions
  • RES13 ‐ Dividend re re transfer of 12 pearson street 30/09/2014
(2 pages)
17 March 2015Resolutions
  • RES13 ‐ Re dividend 30/09/2014
(3 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6,000
(4 pages)
12 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 6,000
(4 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 6,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 6,000
(4 pages)
2 January 2014Appointment of Kensington (Secretarial & Registrar) Services Limited as a secretary (2 pages)
2 January 2014Appointment of Kensington (Secretarial & Registrar) Services Limited as a secretary (2 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 August 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages)
30 August 2012Second filing of AR01 previously delivered to Companies House made up to 31 December 2011 (16 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
28 June 2012Accounts for a small company made up to 30 September 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 30/08/2012.
(6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
  • ANNOTATION Second filed AR01 was registered on 30/08/2012.
(6 pages)
1 November 2011Termination of appointment of Michael Samuels as a director (1 page)
1 November 2011Termination of appointment of Michael Samuels as a director (1 page)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (4 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
31 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
29 January 2007Return made up to 31/12/06; full list of members (3 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
14 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
5 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
25 January 2005Return made up to 31/12/04; full list of members (8 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
23 March 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
17 February 2004Return made up to 31/12/03; full list of members (8 pages)
17 February 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
30 December 2002Total exemption small company accounts made up to 30 September 2002 (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
19 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 November 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
15 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
6 March 2001Registered office changed on 06/03/01 from: 112A & b westbourne grove,, chepstow road,, london. (1 page)
6 March 2001Registered office changed on 06/03/01 from: 112A & b westbourne grove,, chepstow road,, london. (1 page)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
3 March 2000Return made up to 31/12/99; full list of members (7 pages)
3 March 2000Return made up to 31/12/99; full list of members (7 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 February 2000Accounts for a small company made up to 30 September 1999 (5 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
10 May 1999Return made up to 31/12/98; full list of members (5 pages)
10 May 1999Return made up to 31/12/98; full list of members (5 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
6 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
25 September 1996Full accounts made up to 30 September 1995 (10 pages)
25 September 1996Full accounts made up to 30 September 1995 (10 pages)
22 February 1996Return made up to 31/12/95; no change of members (5 pages)
22 February 1996Return made up to 31/12/95; no change of members (5 pages)
19 September 1995Full accounts made up to 30 September 1994 (9 pages)
19 September 1995Full accounts made up to 30 September 1994 (9 pages)
2 August 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
2 August 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
16 September 1959Incorporation (17 pages)
16 September 1959Incorporation (17 pages)