Company NameDavis And Dann Limited
Company StatusActive
Company Number00842906
CategoryPrivate Limited Company
Incorporation Date26 March 1965(59 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Jawahar Jamnadas Chatwani
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(27 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaman Nivas
58 Wolsey Road Moor Park
Northwood
Middlesex
HA6 2EH
Director NameMr Rashmi Jamnadas Chatwani
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(27 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad
Sarratt Lane Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Director NameMr Satish Jamnadas Chatwani
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 1992(27 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY
Secretary NameMr Satish Jamnadas Chatwani
NationalityBritish
StatusCurrent
Appointed06 June 1992(27 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31b Bedford Road
Moor Park
Northwood
Middlesex
HA6 2AY

Contact

Websitedavisanddann.com
Email address[email protected]
Telephone020 88422051
Telephone regionLondon

Location

Registered AddressKanta House
Victoria Road
South Ruislip
Middlesex
HA4 0JQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Kanta Enterprises LTD
50.00%
Non Cumulative Preference
1000 at £1Kanta Enterprises LTD
50.00%
Ordinary

Financials

Year2014
Turnover£48,707,474
Gross Profit£4,615,421
Net Worth£6,713,485
Cash£1,649,600
Current Liabilities£8,942,311

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Charges

1 December 2015Delivered on: 3 December 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A general pledge.
Outstanding
24 October 2014Delivered on: 30 October 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Outstanding
30 October 2014Delivered on: 4 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 October 2003Delivered on: 23 October 2003
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage 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.
Fully Satisfied
14 August 2003Delivered on: 23 August 2003
Satisfied on: 19 February 2015
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
14 August 2003Delivered on: 16 August 2003
Satisfied on: 5 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £73,361 credited to account designation 24511943 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Fully Satisfied
22 September 1994Delivered on: 6 October 1994
Satisfied on: 20 February 1996
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Fully Satisfied
4 May 1983Delivered on: 17 May 1983
Satisfied on: 10 September 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or proceeds of sale thereof plus fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital (see doc M45).
Fully Satisfied

Filing History

24 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
27 May 2020Satisfaction of charge 008429060007 in full (1 page)
3 February 2020Full accounts made up to 30 April 2019 (25 pages)
25 July 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
5 February 2019Full accounts made up to 30 April 2018 (25 pages)
11 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 February 2018Full accounts made up to 30 April 2017 (24 pages)
10 July 2017Notification of Jawahar Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Notification of Satish Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
10 July 2017Notification of Satish Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages)
10 July 2017Notification of Jawahar Jamnadas Chatwani as a person with significant control on 30 June 2016 (2 pages)
27 January 2017Full accounts made up to 30 April 2016 (16 pages)
27 January 2017Full accounts made up to 30 April 2016 (16 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
1 February 2016Full accounts made up to 30 April 2015 (14 pages)
1 February 2016Full accounts made up to 30 April 2015 (14 pages)
3 December 2015Registration of charge 008429060008, created on 1 December 2015 (13 pages)
3 December 2015Registration of charge 008429060008, created on 1 December 2015 (13 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,000
(7 pages)
2 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2,000
(7 pages)
19 February 2015Satisfaction of charge 4 in full (4 pages)
19 February 2015Satisfaction of charge 5 in full (4 pages)
19 February 2015Satisfaction of charge 4 in full (4 pages)
19 February 2015Satisfaction of charge 5 in full (4 pages)
9 February 2015Full accounts made up to 30 April 2014 (15 pages)
9 February 2015Full accounts made up to 30 April 2014 (15 pages)
4 November 2014Registration of charge 008429060006, created on 30 October 2014 (23 pages)
4 November 2014Registration of charge 008429060006, created on 30 October 2014 (23 pages)
30 October 2014Registration of charge 008429060007, created on 24 October 2014 (11 pages)
30 October 2014Registration of charge 008429060007, created on 24 October 2014 (11 pages)
5 August 2014Satisfaction of charge 3 in full (4 pages)
5 August 2014Satisfaction of charge 3 in full (4 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,000
(7 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2,000
(7 pages)
22 January 2014Full accounts made up to 30 April 2013 (16 pages)
22 January 2014Full accounts made up to 30 April 2013 (16 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (7 pages)
10 May 2013Registered office address changed from 25 Culver Grove Stanmore Middx HA7 2NJ on 10 May 2013 (1 page)
10 May 2013Registered office address changed from 25 Culver Grove Stanmore Middx HA7 2NJ on 10 May 2013 (1 page)
28 January 2013Full accounts made up to 30 April 2012 (18 pages)
28 January 2013Full accounts made up to 30 April 2012 (18 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
10 January 2012Full accounts made up to 30 April 2011 (16 pages)
10 January 2012Full accounts made up to 30 April 2011 (16 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
8 June 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
28 January 2011Full accounts made up to 30 April 2010 (16 pages)
28 January 2011Full accounts made up to 30 April 2010 (16 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
15 January 2010Full accounts made up to 30 April 2009 (16 pages)
15 January 2010Full accounts made up to 30 April 2009 (16 pages)
11 June 2009Return made up to 06/06/09; full list of members (4 pages)
11 June 2009Return made up to 06/06/09; full list of members (4 pages)
3 March 2009Full accounts made up to 30 April 2008 (16 pages)
3 March 2009Full accounts made up to 30 April 2008 (16 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
9 June 2008Return made up to 06/06/08; full list of members (4 pages)
3 March 2008Full accounts made up to 30 April 2007 (15 pages)
3 March 2008Full accounts made up to 30 April 2007 (15 pages)
11 June 2007Return made up to 06/06/07; full list of members (3 pages)
11 June 2007Return made up to 06/06/07; full list of members (3 pages)
7 March 2007Full accounts made up to 30 April 2006 (15 pages)
7 March 2007Full accounts made up to 30 April 2006 (15 pages)
21 August 2006Return made up to 06/06/06; full list of members (3 pages)
21 August 2006Return made up to 06/06/06; full list of members (3 pages)
2 March 2006Full accounts made up to 30 April 2005 (15 pages)
2 March 2006Full accounts made up to 30 April 2005 (15 pages)
19 July 2005Return made up to 06/06/05; full list of members (7 pages)
19 July 2005Return made up to 06/06/05; full list of members (7 pages)
23 February 2005Full accounts made up to 30 April 2004 (15 pages)
23 February 2005Full accounts made up to 30 April 2004 (15 pages)
1 July 2004Return made up to 06/06/04; full list of members (7 pages)
1 July 2004Return made up to 06/06/04; full list of members (7 pages)
2 March 2004Full accounts made up to 30 April 2003 (15 pages)
2 March 2004Full accounts made up to 30 April 2003 (15 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
7 October 2003Memorandum and Articles of Association (7 pages)
7 October 2003Memorandum and Articles of Association (7 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
23 August 2003Particulars of mortgage/charge (7 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 June 2003Return made up to 06/06/03; full list of members (7 pages)
16 June 2003Return made up to 06/06/03; full list of members (7 pages)
4 March 2003Full accounts made up to 30 April 2002 (17 pages)
4 March 2003Full accounts made up to 30 April 2002 (17 pages)
17 June 2002Return made up to 06/06/02; full list of members (7 pages)
17 June 2002Return made up to 06/06/02; full list of members (7 pages)
12 February 2002Full accounts made up to 30 April 2001 (15 pages)
12 February 2002Full accounts made up to 30 April 2001 (15 pages)
13 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 July 2001Return made up to 06/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2001Full accounts made up to 30 April 2000 (15 pages)
22 February 2001Full accounts made up to 30 April 2000 (15 pages)
20 June 2000Return made up to 06/06/00; full list of members (10 pages)
20 June 2000Return made up to 06/06/00; full list of members (10 pages)
21 February 2000Full accounts made up to 30 April 1999 (15 pages)
21 February 2000Full accounts made up to 30 April 1999 (15 pages)
8 July 1999Return made up to 06/06/99; full list of members (9 pages)
8 July 1999Return made up to 06/06/99; full list of members (9 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
2 March 1999Full accounts made up to 30 April 1998 (15 pages)
7 July 1998Return made up to 06/06/98; no change of members (7 pages)
7 July 1998Return made up to 06/06/98; no change of members (7 pages)
27 February 1998Full accounts made up to 30 April 1997 (15 pages)
27 February 1998Full accounts made up to 30 April 1997 (15 pages)
26 June 1997Return made up to 06/06/97; no change of members (7 pages)
26 June 1997Return made up to 06/06/97; no change of members (7 pages)
6 February 1997Full accounts made up to 30 April 1996 (15 pages)
6 February 1997Full accounts made up to 30 April 1996 (15 pages)
9 June 1996Return made up to 06/06/96; full list of members (9 pages)
9 June 1996Return made up to 06/06/96; full list of members (9 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (10 pages)
11 February 1996Accounts for a small company made up to 30 April 1995 (10 pages)
25 May 1995Return made up to 06/06/95; no change of members (10 pages)
25 May 1995Return made up to 06/06/95; no change of members (10 pages)