Company NameDavna Properties Limited
Company StatusDissolved
Company Number00693781
CategoryPrivate Limited Company
Incorporation Date29 May 1961(62 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Patricia Elaine Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(50 years after company formation)
Appointment Duration6 years, 7 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Woodward Avenue
London
NW4 4NU
Director NameMargot Barcan
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(30 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 23 December 2014)
RoleCompany Director
Correspondence Address12 Bibsworth Road
London
N3 3RP
Director NameCyril Barcan
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(30 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 17 November 2015)
RoleCompany Director
Correspondence Address12 Bibsworth Road
London
N3 3RP
Secretary NameMargot Barcan
NationalityBritish
StatusResigned
Appointed18 September 1991(30 years, 3 months after company formation)
Appointment Duration23 years, 3 months (resigned 23 December 2014)
RoleCompany Director
Correspondence Address12 Bibsworth Road
London
N3 3RP

Location

Registered Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

49 at £1Cyril Barcan
49.00%
Ordinary
49 at £1Executors Of Margot Barcan
49.00%
Ordinary
2 at £1Patricia Elaine Evans
2.00%
Ordinary

Financials

Year2014
Net Worth£508,575
Cash£562,528
Current Liabilities£57,873

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End14 July

Charges

22 March 1962Delivered on: 29 March 1962
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: 3, primrose gardens hampstead london.
Outstanding

Filing History

2 October 2017Return of final meeting in a members' voluntary winding up (18 pages)
8 August 2017Liquidators' statement of receipts and payments to 13 July 2017 (20 pages)
2 August 2016Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 136 Hertford Road Enfield Middlesex EN3 5AX on 2 August 2016 (2 pages)
28 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-14
(2 pages)
28 July 2016Declaration of solvency (5 pages)
28 July 2016Appointment of a voluntary liquidator (1 page)
14 July 2016Previous accounting period extended from 31 May 2016 to 14 July 2016 (1 page)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
19 January 2016Termination of appointment of Cyril Barcan as a director on 17 November 2015 (1 page)
12 October 2015Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 12 October 2015 (1 page)
12 October 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
20 May 2015Termination of appointment of Margot Barcan as a director on 23 December 2014 (1 page)
20 May 2015Termination of appointment of Margot Barcan as a secretary on 23 December 2014 (1 page)
3 November 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
1 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(6 pages)
29 August 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
27 October 2011Appointment of Mrs Patricia Elaine Evans as a director (2 pages)
17 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
7 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (4 pages)
13 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
14 October 2008Return made up to 18/09/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
18 September 2007Return made up to 18/09/07; full list of members (2 pages)
20 August 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 September 2006Return made up to 18/09/06; full list of members (2 pages)
18 August 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 October 2005Return made up to 18/09/05; full list of members (2 pages)
16 August 2005Total exemption small company accounts made up to 31 May 2005 (10 pages)
6 October 2004Return made up to 18/09/04; full list of members (5 pages)
20 August 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 October 2003Return made up to 18/09/03; full list of members (5 pages)
19 July 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
15 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 September 2002Return made up to 18/09/02; full list of members (5 pages)
1 October 2001Return made up to 18/09/01; full list of members (5 pages)
21 August 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 November 2000Registered office changed on 02/11/00 from: 58-59 berners street london W1P 4JS (1 page)
2 November 2000Return made up to 18/09/00; full list of members (5 pages)
2 November 2000Accounts for a small company made up to 31 May 2000 (4 pages)
15 December 1999Accounts for a small company made up to 31 May 1999 (4 pages)
28 September 1999Return made up to 18/09/99; no change of members (4 pages)
5 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
6 October 1998Return made up to 18/09/98; full list of members (6 pages)
28 January 1998Accounts for a small company made up to 31 May 1997 (4 pages)
24 September 1997Return made up to 18/09/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
26 September 1996Return made up to 18/09/96; no change of members (4 pages)
2 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
25 September 1995Return made up to 18/09/95; full list of members (6 pages)
28 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
28 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)