Company NameJohn Davy (Vintner) Limited
Company StatusActive
Company Number01118364
CategoryPrivate Limited Company
Incorporation Date13 June 1973(50 years, 10 months ago)

Business Activity

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

Directors

Director NameJohn Sydney Victor Davy
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 8 months
RoleFree Vintner
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameAmanda Caroline Davy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(30 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleInterior Design
Country of ResidenceUnited Kingdom
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameMrs Susan Davy
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(30 years, 9 months after company formation)
Appointment Duration20 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameTimothy Rochford Langley-Hunt
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1991(18 years, 2 months after company formation)
Appointment Duration32 years, 3 months (resigned 06 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Secretary NameKenneth Sidney Paramor
NationalityBritish
StatusResigned
Appointed22 August 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 1996)
RoleCompany Director
Correspondence Address2 Norton Court Cottages
Warmlake Road Chart Sutton
Maidstone
Kent
ME17 3RR
Secretary NameMr Robert James Harding Taylor
NationalityBritish
StatusResigned
Appointed11 November 1996(23 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitley Road
London
N17 6RJ
Secretary NameMiss Heather Margaret Clarke
NationalityBritish
StatusResigned
Appointed01 November 2000(27 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Court
Heath Road
Twickenham
Middlesex
TW1 4AG
Secretary NameEva Yee Wa Siew
NationalityBritish
StatusResigned
Appointed27 June 2003(30 years after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address22 Gatcombe Mews
London
W5 3HF
Secretary NameMrs Judith McDowell
NationalityBritish
StatusResigned
Appointed26 November 2004(31 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Clyde Road
London
N22 7AD
Secretary NameMr Noel Ramsden
NationalityBritish
StatusResigned
Appointed10 October 2008(35 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA

Contact

Websitedavy.co.uk
Email address[email protected]
Telephone020 77163380
Telephone regionLondon

Location

Registered Address161 - 165
Greenwich High Road
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

9k at £0.01Mullins & Westley LTD
52.17%
Ordinary
3.2k at £0.01Davy & Company LTD
18.26%
Ordinary
2.6k at £0.01John Sydney Victor Davy
15.07%
Ordinary
2.5k at £0.01Richard Michael Allen & T.r. Simmons & James Richard John Davy & John Stephen Clark
14.49%
Ordinary

Financials

Year2014
Net Worth£738,118
Cash£35,086
Current Liabilities£555,575

Accounts

Latest Accounts2 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Charges

8 February 2011Delivered on: 24 February 2011
Persons entitled: Mullings and Westley Limited

Classification: Legal charge
Secured details: £337,144.44 due or to become due from the company to the chargee.
Particulars: The old smithy high street ripley.
Outstanding

Filing History

9 December 2023Accounts for a small company made up to 2 April 2023 (8 pages)
6 December 2023Termination of appointment of Timothy Rochford Langley-Hunt as a director on 6 December 2023 (1 page)
27 September 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
15 December 2022Accounts for a small company made up to 3 April 2022 (8 pages)
16 September 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
2 January 2022Accounts for a small company made up to 27 March 2021 (8 pages)
20 September 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
19 January 2021Accounts for a small company made up to 28 March 2020 (11 pages)
3 September 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 30 March 2019 (8 pages)
23 August 2019Confirmation statement made on 22 August 2019 with no updates (3 pages)
13 November 2018Accounts for a small company made up to 31 March 2018 (8 pages)
24 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
14 December 2017Accounts for a small company made up to 1 April 2017 (9 pages)
14 December 2017Accounts for a small company made up to 1 April 2017 (9 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
27 March 2017Termination of appointment of Noel Ramsden as a secretary on 27 March 2017 (1 page)
27 March 2017Termination of appointment of Noel Ramsden as a secretary on 27 March 2017 (1 page)
23 December 2016Accounts for a small company made up to 26 March 2016 (7 pages)
23 December 2016Accounts for a small company made up to 26 March 2016 (7 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
8 December 2015Accounts for a small company made up to 28 March 2015 (7 pages)
8 December 2015Accounts for a small company made up to 28 March 2015 (7 pages)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 172.5
(6 pages)
8 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 172.5
(6 pages)
25 November 2014Accounts for a small company made up to 29 March 2014 (7 pages)
25 November 2014Accounts for a small company made up to 29 March 2014 (7 pages)
22 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 172.5
(6 pages)
22 September 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 172.5
(6 pages)
13 December 2013Accounts for a small company made up to 30 March 2013 (7 pages)
13 December 2013Accounts for a small company made up to 30 March 2013 (7 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 172.5
(6 pages)
4 September 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 172.5
(6 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 22 August 2012 with a full list of shareholders (6 pages)
25 April 2012Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page)
21 October 2011Accounts for a small company made up to 2 April 2011 (7 pages)
21 October 2011Accounts for a small company made up to 2 April 2011 (7 pages)
21 October 2011Accounts for a small company made up to 2 April 2011 (7 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 22 August 2011 with a full list of shareholders (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 January 2011Accounts for a small company made up to 27 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 27 March 2010 (7 pages)
13 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 22 August 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a small company made up to 28 March 2009 (7 pages)
20 January 2010Accounts for a small company made up to 28 March 2009 (7 pages)
20 October 2009Director's details changed for Amanda Caroline Davy on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Amanda Caroline Davy on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Timothy Rochford Langley-Hunt on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
20 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
20 October 2009Director's details changed for Timothy Rochford Langley-Hunt on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Timothy Rochford Langley-Hunt on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Susan Davy on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Amanda Caroline Davy on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Susan Davy on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Susan Davy on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
17 September 2009Return made up to 22/08/09; full list of members (5 pages)
17 September 2009Return made up to 22/08/09; full list of members (5 pages)
9 January 2009Accounts for a small company made up to 29 March 2008 (6 pages)
9 January 2009Accounts for a small company made up to 29 March 2008 (6 pages)
4 November 2008Secretary appointed mr noel ramsden (1 page)
4 November 2008Appointment terminated secretary judith mcdowell (1 page)
4 November 2008Secretary appointed mr noel ramsden (1 page)
4 November 2008Appointment terminated secretary judith mcdowell (1 page)
27 August 2008Return made up to 22/08/08; full list of members (5 pages)
27 August 2008Return made up to 22/08/08; full list of members (5 pages)
13 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 October 2007Return made up to 22/08/07; full list of members (10 pages)
19 October 2007Return made up to 22/08/07; full list of members (10 pages)
16 January 2007Accounts for a small company made up to 1 April 2006 (6 pages)
16 January 2007Accounts for a small company made up to 1 April 2006 (6 pages)
16 January 2007Accounts for a small company made up to 1 April 2006 (6 pages)
13 September 2006Return made up to 22/08/06; full list of members (10 pages)
13 September 2006Return made up to 22/08/06; full list of members (10 pages)
2 December 2005Accounts for a small company made up to 2 April 2005 (6 pages)
2 December 2005Accounts for a small company made up to 2 April 2005 (6 pages)
2 December 2005Accounts for a small company made up to 2 April 2005 (6 pages)
22 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/05
(10 pages)
22 September 2005Return made up to 22/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 22/09/05
(10 pages)
7 January 2005Accounts for a small company made up to 27 March 2004 (6 pages)
7 January 2005Accounts for a small company made up to 27 March 2004 (6 pages)
16 December 2004New secretary appointed (2 pages)
16 December 2004New secretary appointed (2 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
1 September 2004Return made up to 22/08/04; full list of members (8 pages)
1 September 2004Return made up to 22/08/04; full list of members (8 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New director appointed (2 pages)
21 January 2004Accounts for a small company made up to 29 March 2003 (5 pages)
21 January 2004Accounts for a small company made up to 29 March 2003 (5 pages)
2 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2003Return made up to 22/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003New secretary appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003Secretary resigned (1 page)
21 January 2003Accounts for a small company made up to 30 March 2002 (5 pages)
21 January 2003Accounts for a small company made up to 30 March 2002 (5 pages)
2 September 2002Return made up to 22/08/02; full list of members (7 pages)
2 September 2002Return made up to 22/08/02; full list of members (7 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
21 August 2001Return made up to 22/08/01; full list of members (6 pages)
21 August 2001Return made up to 22/08/01; full list of members (6 pages)
11 January 2001Accounts for a small company made up to 1 April 2000 (5 pages)
11 January 2001Accounts for a small company made up to 1 April 2000 (5 pages)
11 January 2001Accounts for a small company made up to 1 April 2000 (5 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
16 November 2000Return made up to 22/08/00; full list of members (6 pages)
16 November 2000Return made up to 22/08/00; full list of members (6 pages)
7 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 2000£ nc 100/1000 14/10/99 (1 page)
7 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 June 2000£ nc 100/1000 14/10/99 (1 page)
13 January 2000Accounts for a small company made up to 27 March 1999 (5 pages)
13 January 2000Accounts for a small company made up to 27 March 1999 (5 pages)
2 November 1999Return made up to 22/08/99; full list of members (6 pages)
2 November 1999Return made up to 22/08/99; full list of members (6 pages)
26 October 1998Return made up to 22/08/98; no change of members (5 pages)
26 October 1998Return made up to 22/08/98; no change of members (5 pages)
23 October 1998Accounts for a small company made up to 28 March 1998 (5 pages)
23 October 1998Accounts for a small company made up to 28 March 1998 (5 pages)
10 December 1997Accounts for a small company made up to 29 March 1997 (4 pages)
10 December 1997Accounts for a small company made up to 29 March 1997 (4 pages)
17 October 1997Return made up to 22/08/97; no change of members (5 pages)
17 October 1997Return made up to 22/08/97; no change of members (5 pages)
20 December 1996Accounts for a small company made up to 30 March 1996 (5 pages)
20 December 1996Accounts for a small company made up to 30 March 1996 (5 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996New secretary appointed (2 pages)
9 December 1996Secretary resigned (1 page)
9 December 1996Secretary resigned (1 page)
20 October 1996Return made up to 22/08/96; full list of members (7 pages)
20 October 1996Return made up to 22/08/96; full list of members (7 pages)
29 December 1995Accounts for a small company made up to 1 April 1995 (5 pages)
29 December 1995Accounts for a small company made up to 1 April 1995 (5 pages)
29 December 1995Accounts for a small company made up to 1 April 1995 (5 pages)
11 October 1995Return made up to 22/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 October 1995Return made up to 22/08/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)