Company NameDavy Marler (Import) Limited
DirectorChristopher Geoffrey Marler
Company StatusActive
Company Number01789762
CategoryPrivate Limited Company
Incorporation Date8 February 1984(40 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher Geoffrey Marler
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1991(7 years, 7 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat C
100 Hanley Road
London
N4 3DW
Secretary NameLesley Anne Smith
NationalityBritish
StatusCurrent
Appointed21 February 1995(11 years after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence AddressHunters View
Wicken Road Leckhampstead
Buckingham
MK18 5NZ
Secretary NameMr Anthony Talents Davy
NationalityBritish
StatusResigned
Appointed12 September 1991(7 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 June 1992)
RoleCompany Director
Correspondence Address1 Quick Street
London
N1 8HL
Secretary NameCaroline Mary Marler
NationalityBritish
StatusResigned
Appointed23 June 1992(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 February 1995)
RoleCompany Director
Correspondence AddressRockery Farm
Kingswood
Aylesbury
Bucks
HP18 0RB

Location

Registered Address100c Hanley Road
London
N4 3DW
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

31 July 1992Delivered on: 5 August 1992
Persons entitled: Ucb Bank PLC

Classification: Residual floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The whole of the company's undertaking and all its property and assets.
Outstanding
31 July 1992Delivered on: 5 August 1992
Persons entitled: Ucb Bank PLC

Classification: Legal charge and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property k/as unit 3 hillcrest development buckingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1992Delivered on: 5 August 1992
Persons entitled: Ucb Bank PLC

Classification: Legal charge and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property k/as unit A1 hillcrest rise buckingham industrial park buckingham t/no BM151557. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 July 1992Delivered on: 10 August 1992
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under documentary letters of credit issued by the bank on behalf of the company.
Particulars: All such rights to the repayment of the deposit as the company had under the terms upon which the deposit was made (please see form 395 for full details).
Outstanding

Filing History

12 February 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
12 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
30 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 July 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 283,962
(6 pages)
17 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 283,962
(6 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 283,962
(6 pages)
16 September 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 283,962
(6 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 283,962
(6 pages)
13 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 283,962
(6 pages)
5 July 2013Register inspection address has been changed (1 page)
5 July 2013Register inspection address has been changed (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
4 July 2013Register(s) moved to registered inspection location (1 page)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
9 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 15 January 2013 (1 page)
15 January 2013Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 15 January 2013 (1 page)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (6 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (6 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
17 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
17 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
14 September 2009Return made up to 12/09/09; full list of members (6 pages)
14 September 2009Return made up to 12/09/09; full list of members (6 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
23 July 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
3 December 2008Return made up to 12/09/08; no change of members (6 pages)
3 December 2008Return made up to 12/09/08; no change of members (6 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
18 February 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
16 October 2007Return made up to 12/09/07; full list of members (8 pages)
16 October 2007Return made up to 12/09/07; full list of members (8 pages)
15 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
15 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
9 October 2006Return made up to 12/09/06; full list of members (8 pages)
9 October 2006Return made up to 12/09/06; full list of members (8 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
17 October 2005Return made up to 12/09/05; full list of members (8 pages)
17 October 2005Return made up to 12/09/05; full list of members (8 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
2 September 2005Registered office changed on 02/09/05 from: 2A alton house office park gatehouse way aylesbury buckinghamshire HP19 8YF (1 page)
2 September 2005Registered office changed on 02/09/05 from: 2A alton house office park gatehouse way aylesbury buckinghamshire HP19 8YF (1 page)
20 September 2004Return made up to 12/09/04; full list of members (8 pages)
20 September 2004Return made up to 12/09/04; full list of members (8 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
29 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 October 2003Return made up to 12/09/03; full list of members (8 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003Return made up to 12/09/03; full list of members (8 pages)
13 October 2003Director's particulars changed (1 page)
5 September 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 September 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
10 October 2002Return made up to 12/09/02; full list of members (8 pages)
10 October 2002Return made up to 12/09/02; full list of members (8 pages)
24 January 2002Registered office changed on 24/01/02 from: unit 1A, hillcrest rise buckingham industrial park buckingham bucks. MK18 1SL (1 page)
24 January 2002Registered office changed on 24/01/02 from: unit 1A, hillcrest rise buckingham industrial park buckingham bucks. MK18 1SL (1 page)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
8 October 2001Return made up to 12/09/01; full list of members (8 pages)
8 October 2001Return made up to 12/09/01; full list of members (8 pages)
13 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 October 2000Return made up to 12/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 May 2000Full accounts made up to 31 December 1999 (11 pages)
31 May 2000Full accounts made up to 31 December 1999 (11 pages)
6 September 1999Return made up to 12/09/99; no change of members (4 pages)
6 September 1999Return made up to 12/09/99; no change of members (4 pages)
20 July 1999Full accounts made up to 31 December 1998 (10 pages)
20 July 1999Full accounts made up to 31 December 1998 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
31 October 1998Full accounts made up to 31 December 1997 (10 pages)
13 October 1997Return made up to 12/09/97; no change of members (4 pages)
13 October 1997Return made up to 12/09/97; no change of members (4 pages)
6 June 1997Full accounts made up to 31 December 1996 (11 pages)
6 June 1997Full accounts made up to 31 December 1996 (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (19 pages)
31 October 1996Full accounts made up to 31 December 1995 (19 pages)
11 October 1996Return made up to 12/09/96; no change of members (6 pages)
11 October 1996Return made up to 12/09/96; no change of members (6 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 October 1995Accounts for a small company made up to 31 December 1994 (9 pages)
19 October 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 1995Return made up to 12/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 1995Full accounts made up to 31 December 1993 (12 pages)
17 May 1995Full accounts made up to 31 December 1993 (12 pages)