Company NameDavecourt Limited
Company StatusActive
Company Number01153848
CategoryPrivate Limited Company
Incorporation Date28 December 1973(50 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Samuel Berger
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1992(18 years, 3 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Filey Avenue
London
N16 6JL
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 1993(19 years, 2 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameMrs Sarah Rachel Klein
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1996(22 years, 4 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMrs Zelda Sternlicht
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1996(22 years, 4 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Overlea Road
London
E5 9BG
Secretary NameMr Abraham Y Klein
NationalityAmerican
StatusCurrent
Appointed22 January 2003(29 years, 1 month after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fountayne Road
London
N16 7EA
Director NameMr Berish Berger
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(18 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 1993)
RoleCo Director
Country of ResidenceEngland
Correspondence Address24 Craven Walk
London
N16 6BT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(18 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameSighismond Berger
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(18 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 February 1993)
RoleCo Director
Correspondence Address7 Gilda Crescent
London
N16 6JT
Director NameHasias Laufer
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(18 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 November 1998)
RoleCo Director
Correspondence Address16 Warwick Grove
London
E5 9HU
Secretary NameSighismond Berger
NationalityBritish
StatusResigned
Appointed19 April 1992(18 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 22 January 2003)
RoleCompany Director
Correspondence Address7 Gilda Crescent
London
N16 6JT

Contact

Websitecohenarnold.com
Email address[email protected]
Telephone020 87310777
Telephone regionLondon

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

5k at £1Shulem B. Association LTD
98.04%
Preference
100 at £1Shulem B. Association LTD
1.96%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return19 April 2024 (1 week ago)
Next Return Due3 May 2025 (1 year from now)

Filing History

4 May 2023Accounts for a dormant company made up to 30 September 2022 (8 pages)
21 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
13 May 2022Confirmation statement made on 19 April 2022 with updates (3 pages)
14 April 2022Accounts for a dormant company made up to 30 September 2021 (8 pages)
8 June 2021Accounts for a dormant company made up to 30 September 2020 (8 pages)
19 April 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
4 June 2020Accounts for a dormant company made up to 30 September 2019 (8 pages)
28 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 30 September 2018 (8 pages)
23 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
16 May 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
20 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
20 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
27 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
27 June 2017Previous accounting period shortened from 29 September 2016 to 28 September 2016 (1 page)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
28 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
28 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5,100
(8 pages)
20 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 5,100
(8 pages)
4 October 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
4 October 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
26 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
26 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,100
(8 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5,100
(8 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,100
(8 pages)
25 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 5,100
(8 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
31 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
19 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (8 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (8 pages)
23 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
3 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (8 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
16 June 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
28 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (6 pages)
21 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
21 May 2009Accounts for a small company made up to 30 September 2008 (7 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
21 April 2009Return made up to 19/04/09; full list of members (4 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
28 April 2008Return made up to 19/04/08; full list of members (4 pages)
28 April 2008Return made up to 19/04/08; full list of members (4 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
31 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
20 April 2007Return made up to 19/04/07; full list of members (3 pages)
20 April 2007Return made up to 19/04/07; full list of members (3 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
2 August 2006Full accounts made up to 30 September 2005 (11 pages)
28 April 2006Return made up to 19/04/06; full list of members (7 pages)
28 April 2006Return made up to 19/04/06; full list of members (7 pages)
2 August 2005Full accounts made up to 30 September 2004 (11 pages)
2 August 2005Full accounts made up to 30 September 2004 (11 pages)
25 April 2005Return made up to 19/04/05; full list of members (7 pages)
25 April 2005Return made up to 19/04/05; full list of members (7 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
27 April 2004Return made up to 19/04/04; full list of members (7 pages)
27 April 2004Return made up to 19/04/04; full list of members (7 pages)
15 July 2003Full accounts made up to 30 September 2002 (11 pages)
15 July 2003Full accounts made up to 30 September 2002 (11 pages)
12 May 2003Return made up to 19/04/03; full list of members (7 pages)
12 May 2003Return made up to 19/04/03; full list of members (7 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003New secretary appointed (2 pages)
27 March 2003Secretary resigned;director resigned (1 page)
27 March 2003Secretary resigned;director resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
6 December 2002Location of register of members (1 page)
6 December 2002Location of register of members (1 page)
23 July 2002Full accounts made up to 30 September 2001 (11 pages)
23 July 2002Full accounts made up to 30 September 2001 (11 pages)
24 April 2002Return made up to 19/04/02; full list of members (8 pages)
24 April 2002Return made up to 19/04/02; full list of members (8 pages)
3 September 2001Full accounts made up to 30 September 2000 (11 pages)
3 September 2001Full accounts made up to 30 September 2000 (11 pages)
24 April 2001Return made up to 19/04/01; full list of members (8 pages)
24 April 2001Return made up to 19/04/01; full list of members (8 pages)
7 August 2000Registered office changed on 07/08/00 from: 13/17 new burlington place london W1X 2JP (1 page)
7 August 2000Registered office changed on 07/08/00 from: 13/17 new burlington place london W1X 2JP (1 page)
23 June 2000Full accounts made up to 30 September 1999 (11 pages)
23 June 2000Full accounts made up to 30 September 1999 (11 pages)
21 April 2000Return made up to 19/04/00; full list of members (22 pages)
21 April 2000Return made up to 19/04/00; full list of members (22 pages)
18 April 2000Director's particulars changed (1 page)
18 April 2000Director's particulars changed (1 page)
6 August 1999Full accounts made up to 30 September 1998 (11 pages)
6 August 1999Full accounts made up to 30 September 1998 (11 pages)
2 May 1999Return made up to 19/04/99; full list of members (20 pages)
2 May 1999Return made up to 19/04/99; full list of members (20 pages)
29 March 1999Director resigned (1 page)
29 March 1999Director resigned (1 page)
30 July 1998Full accounts made up to 30 September 1997 (12 pages)
30 July 1998Full accounts made up to 30 September 1997 (12 pages)
7 May 1998Return made up to 19/04/98; full list of members (25 pages)
7 May 1998Return made up to 19/04/98; full list of members (25 pages)
25 May 1997Full accounts made up to 30 September 1996 (13 pages)
25 May 1997Full accounts made up to 30 September 1996 (13 pages)
23 April 1997Return made up to 19/04/97; full list of members (25 pages)
23 April 1997Return made up to 19/04/97; full list of members (25 pages)
14 June 1996Full accounts made up to 30 September 1995 (13 pages)
14 June 1996Full accounts made up to 30 September 1995 (13 pages)
22 May 1996New director appointed (4 pages)
22 May 1996New director appointed (4 pages)
22 May 1996New director appointed (4 pages)
22 May 1996New director appointed (4 pages)
26 April 1996Return made up to 19/04/96; full list of members (22 pages)
26 April 1996Return made up to 19/04/96; full list of members (22 pages)
2 August 1995Full accounts made up to 30 September 1994 (13 pages)
2 August 1995Full accounts made up to 30 September 1994 (13 pages)
23 April 1995Return made up to 19/04/95; full list of members (44 pages)
23 April 1995Return made up to 19/04/95; full list of members (44 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)