Company NameDavdean Limited
DirectorsDipak Thakerar and Mihir Kantilal Thakerar
Company StatusActive
Company Number01055797
CategoryPrivate Limited Company
Incorporation Date24 May 1972(51 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDipak Thakerar
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1998(26 years, 7 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Director NameMr Mihir Kantilal Thakerar
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2002(30 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Secretary NameMr Mihir Kantilal Thakerar
NationalityBritish
StatusCurrent
Appointed01 September 2002(30 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Crescent West
Barnet
EN4 0EJ
Director NameMr Gavin John Cowley
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(19 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 September 1999)
RoleSchool Teacher
Correspondence Address30 Loftus Road
London
W12 7EN
Director NameMs Irene Stella Shaw
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(19 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 14 September 1998)
RoleResearcher
Correspondence Address30 Loftus Road
London
W12 7EN
Director NameMs Victoria Verdon-Roe
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 November 1997)
RoleSecretary
Correspondence Address30 Loftus Road
London
W12 7EN
Director NameMr Darren Walker
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(19 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleDesigner
Correspondence Address30 Loftus Road
London
W12 7EN
Secretary NameMs Victoria Verdon-Roe
NationalityBritish
StatusResigned
Appointed19 December 1991(19 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 24 November 1997)
RoleCompany Director
Correspondence Address30 Loftus Road
London
W12 7EN
Director NameKevin Anthony Beard
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(23 years, 2 months after company formation)
Appointment Duration4 years (resigned 06 September 1999)
RoleSocial Worker
Correspondence Address30 Loftus Road
London
W12 7EN
Director NameArabella Lucy Lockhart-Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(25 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2002)
RoleResearcher
Correspondence Address30 Loftus Road
London
W12 7EN
Secretary NameArabella Lucy Lockhart-Smith
NationalityBritish
StatusResigned
Appointed24 November 1997(25 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2002)
RoleSecretary
Correspondence Address30 Loftus Road
London
W12 7EN

Location

Registered Address18 Crescent West
Barnet
EN4 0EJ
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Twinglobe Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

25 October 2023Change of details for Mr Deepak Thakerar as a person with significant control on 20 October 2023 (2 pages)
24 October 2023Director's details changed for Dipak Thakerar on 20 October 2023 (2 pages)
24 October 2023Change of details for Mr Mihir Kantilal Thakerar as a person with significant control on 20 October 2023 (2 pages)
24 October 2023Secretary's details changed for Mr Mihir Kantilal Thakerar on 20 October 2023 (1 page)
24 October 2023Director's details changed for Mr Mihir Kantilal Thakerar on 20 October 2023 (2 pages)
24 October 2023Change of details for Twinglobe Properties Limited as a person with significant control on 20 October 2023 (2 pages)
24 October 2023Change of details for Mr Deepak Thakerar as a person with significant control on 20 October 2023 (2 pages)
23 October 2023Registered office address changed from 7 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU to 18 Crescent West Barnet EN4 0EJ on 23 October 2023 (1 page)
27 June 2023Confirmation statement made on 14 June 2023 with updates (5 pages)
7 July 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
18 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
1 August 2018Confirmation statement made on 31 July 2018 with updates (4 pages)
27 June 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 September 2017Micro company accounts made up to 31 March 2017 (6 pages)
1 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 31 July 2017 with updates (4 pages)
12 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 31 July 2016 with updates (7 pages)
7 September 2016Micro company accounts made up to 31 March 2016 (6 pages)
7 September 2016Micro company accounts made up to 31 March 2016 (6 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
25 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100
(5 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
20 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 100
(5 pages)
17 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
17 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
18 December 2013Director's details changed for Dipak Thakerar on 2 September 2013 (2 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
5 September 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(5 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
16 August 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
2 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
17 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 August 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
24 June 2009Registered office changed on 24/06/2009 from, twinglobe properties, 228-230 uxbridge road, london, W12 7JD (1 page)
24 June 2009Registered office changed on 24/06/2009 from twinglobe properties 228-230 uxbridge road london W12 7JD (1 page)
24 June 2009Registered office changed on 24/06/2009 from, twinglobe properties, 228-230 uxbridge road, london, W12 7JD (1 page)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 December 2008Return made up to 19/12/08; full list of members (3 pages)
19 December 2008Return made up to 19/12/08; full list of members (3 pages)
1 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
1 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
2 January 2008Return made up to 19/12/07; full list of members (2 pages)
2 January 2008Return made up to 19/12/07; full list of members (2 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 August 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 January 2007Return made up to 19/12/06; full list of members (2 pages)
2 January 2007Return made up to 19/12/06; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
16 February 2006Return made up to 19/12/05; full list of members (7 pages)
16 February 2006Return made up to 19/12/05; full list of members (7 pages)
12 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
12 September 2005Accounts for a dormant company made up to 31 March 2005 (7 pages)
24 December 2004Return made up to 19/12/04; full list of members (7 pages)
24 December 2004Return made up to 19/12/04; full list of members (7 pages)
2 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
2 December 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 December 2003Return made up to 19/12/03; full list of members (8 pages)
30 December 2003Return made up to 19/12/03; full list of members (8 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
21 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 December 2002Return made up to 19/12/02; full list of members (8 pages)
24 December 2002New secretary appointed;new director appointed (2 pages)
24 December 2002Return made up to 19/12/02; full list of members (8 pages)
24 December 2002Secretary resigned;director resigned (1 page)
24 December 2002Secretary resigned;director resigned (1 page)
24 December 2002New secretary appointed;new director appointed (2 pages)
31 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 December 2001Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(7 pages)
31 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 December 2001Return made up to 19/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/12/01
(7 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
22 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2001Return made up to 19/12/00; full list of members
  • 363(287) ‐ Registered office changed on 22/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Return made up to 19/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 January 1999New director appointed (2 pages)
21 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
12 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1997Return made up to 19/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
2 March 1996Return made up to 19/12/95; full list of members (8 pages)
2 March 1996Return made up to 19/12/95; full list of members (8 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
17 January 1996New director appointed (2 pages)
17 January 1996New director appointed (2 pages)