Company NameDavril Jewels Limited
DirectorsDaniel Caspi and Juliet Lazer
Company StatusActive
Company Number01451954
CategoryPrivate Limited Company
Incorporation Date3 October 1979(44 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameDaniel Caspi
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameJuliet Lazer
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(35 years, 11 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameAvril Ruth Lillian Caspi
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration26 years, 5 months (resigned 11 June 2017)
RoleJeweller
Correspondence Address159 Uxbridge Road
Harrow Weald
Harrow
Middlesex
HA3 6DG
Secretary NameAvril Ruth Lillian Caspi
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 3 months after company formation)
Appointment Duration26 years, 5 months (resigned 11 June 2017)
RoleCompany Director
Correspondence Address159 Uxbridge Road
Harrow Weald
Harrow
Middlesex
HA3 6DG

Contact

Websitedavriljewels.co.uk
Email address[email protected]
Telephone020 72429618
Telephone regionLondon

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Avril Ruth Lillian Caspi
50.00%
Ordinary
50 at £1Daniel Caspi
50.00%
Ordinary

Financials

Year2014
Net Worth£13,224
Cash£12,784
Current Liabilities£446,850

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

27 December 2003Delivered on: 9 January 2004
Persons entitled: Barclays Bank PLC

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.
Outstanding
10 July 1991Delivered on: 23 July 1991
Satisfied on: 24 September 1999
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 freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 October 1984Delivered on: 5 October 1984
Satisfied on: 26 September 1989
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All heritable property & assets in scotland (see M12). 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
1 December 1982Delivered on: 17 December 1982
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at 36 greville street, london EC1.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
28 August 2019Change of details for Mr Daniel Caspi as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Director's details changed for Juliet Lazer on 28 August 2019 (2 pages)
28 August 2019Satisfaction of charge 4 in full (1 page)
28 August 2019Director's details changed for Daniel Caspi on 28 August 2019 (2 pages)
1 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
5 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 January 2018Change of details for Mr Daniel Caspi as a person with significant control on 11 June 2017 (2 pages)
5 January 2018Cessation of Avril Ruth Lillian Caspi as a person with significant control on 11 June 2017 (1 page)
5 January 2018Termination of appointment of Avril Ruth Lillian Caspi as a secretary on 11 June 2017 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 June 2017Termination of appointment of Avril Ruth Lillian Caspi as a director on 11 June 2017 (1 page)
19 June 2017Termination of appointment of Avril Ruth Lillian Caspi as a director on 11 June 2017 (1 page)
10 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
10 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(6 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Appointment of Juliet Lazer as a director on 1 September 2015 (2 pages)
1 October 2015Appointment of Juliet Lazer as a director on 1 September 2015 (2 pages)
1 October 2015Appointment of Juliet Lazer as a director on 1 September 2015 (2 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
20 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
5 February 2009Return made up to 31/12/08; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 February 2008Return made up to 31/12/07; full list of members (5 pages)
21 February 2008Return made up to 31/12/07; full list of members (5 pages)
28 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
28 August 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
14 March 2007Registered office changed on 14/03/07 from: hillside house 2/6,friern park north finchley london N12 9BY (1 page)
14 March 2007Registered office changed on 14/03/07 from: hillside house 2/6,friern park north finchley london N12 9BY (1 page)
27 February 2007Return made up to 31/12/06; full list of members (2 pages)
27 February 2007Return made up to 31/12/06; full list of members (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
25 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
3 March 2005Return made up to 31/12/04; full list of members (7 pages)
3 March 2005Return made up to 31/12/04; full list of members (7 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
9 January 2004Particulars of mortgage/charge (9 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Particulars of mortgage/charge (9 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
3 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
16 October 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
14 March 2001Return made up to 31/12/00; full list of members (6 pages)
14 March 2001Return made up to 31/12/00; full list of members (6 pages)
11 January 2001Full accounts made up to 31 December 1999 (12 pages)
11 January 2001Full accounts made up to 31 December 1999 (12 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
3 February 2000Full accounts made up to 31 December 1998 (12 pages)
3 February 2000Full accounts made up to 31 December 1998 (12 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
14 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (8 pages)
29 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
29 January 1998Accounts for a small company made up to 31 December 1996 (7 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
30 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 April 1995Accounts for a small company made up to 31 December 1993 (7 pages)
28 April 1995Accounts for a small company made up to 31 December 1993 (7 pages)
13 November 1987Return made up to 06/10/87; full list of members (4 pages)
13 November 1987Return made up to 06/10/87; full list of members (4 pages)
12 August 1987Return made up to 24/03/86; full list of members (4 pages)
12 August 1987Return made up to 24/03/86; full list of members (4 pages)
14 December 1984Annual return made up to 18/03/82 (3 pages)
14 December 1984Annual return made up to 18/03/82 (3 pages)
13 December 1984Annual return made up to 23/02/81 (3 pages)
13 December 1984Annual return made up to 23/02/81 (3 pages)
3 December 1979Allotment of shares (2 pages)
3 December 1979Allotment of shares (2 pages)
3 October 1979Incorporation (17 pages)
3 October 1979Incorporation (17 pages)