Company NameDavid Andrews (Construction) Limited
DirectorsDavid Patrick Walsh and Sandra Walsh
Company StatusActive
Company Number02169815
CategoryPrivate Limited Company
Incorporation Date28 September 1987(36 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr David Patrick Walsh
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(4 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 2 Klaco House 28 St. John's Square
Clerkenwell
London
EC1M 4DN
Director NameMrs Sandra Walsh
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(34 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Court Road
Eltham
London
SE9 5NP
Secretary NameMrs Sandra Walsh
StatusCurrent
Appointed18 May 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address48 Court Road
Eltham
London
SE9 5NP
Director NameMrs Ingrid Camble
Date of BirthApril 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 March 1992(4 years, 6 months after company formation)
Appointment Duration-1 years, 7 months (resigned 31 October 1991)
RoleCompany Director
Correspondence Address14 John Spencer Square
Islington
London
N1 2LZ
Director NameMr Andrew Robert Gamble
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 6 months after company formation)
Appointment Duration29 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House
North Road
Islington
London
N7 9DP
Secretary NameMr Andrew Robert Gamble
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 6 months after company formation)
Appointment Duration29 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnited House
North Road
Islington
London
N7 9DP

Contact

Websitedavidandrews.co.uk
Email address[email protected]
Telephone020 77003025
Telephone regionLondon

Location

Registered AddressLevel 2 Klaco House
28 St. John's Square
Clerkenwell
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Dac Management Services LTD
98.02%
Ordinary A
1 at £1Dac Management Services LTD
0.99%
Ordinary B
1 at £1David Patrick Walsh & Andrew Robert Gamble
0.99%
Ordinary A

Financials

Year2014
Turnover£11,139,979
Gross Profit£2,643,277
Net Worth£3,181,034
Cash£3,765,209
Current Liabilities£2,462,495

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

26 November 2020Delivered on: 2 December 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
18 August 1989Delivered on: 24 August 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 e john spencer square london N1 t/n ngl 506329 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

2 December 2020Registration of charge 021698150002, created on 26 November 2020 (5 pages)
30 September 2020Full accounts made up to 31 October 2019 (19 pages)
9 April 2020Confirmation statement made on 30 March 2020 with updates (4 pages)
23 July 2019Full accounts made up to 31 October 2018 (18 pages)
12 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
25 July 2018Full accounts made up to 31 October 2017 (18 pages)
13 April 2018Withdrawal of a person with significant control statement on 13 April 2018 (2 pages)
13 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
13 April 2018Notification of Dac Management Services Limited as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Full accounts made up to 31 October 2016 (15 pages)
4 August 2017Full accounts made up to 31 October 2016 (15 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
15 July 2016Full accounts made up to 31 October 2015 (13 pages)
15 July 2016Full accounts made up to 31 October 2015 (13 pages)
22 June 2016Director's details changed for Mr Andrew Robert Gamble on 21 June 2016 (2 pages)
22 June 2016Secretary's details changed for Mr Andrew Robert Gamble on 21 June 2016 (1 page)
22 June 2016Director's details changed for Mr David Patrick Walsh on 21 June 2016 (2 pages)
22 June 2016Director's details changed for Mr David Patrick Walsh on 21 June 2016 (2 pages)
22 June 2016Director's details changed for Mr Andrew Robert Gamble on 21 June 2016 (2 pages)
22 June 2016Secretary's details changed for Mr Andrew Robert Gamble on 21 June 2016 (1 page)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 101
(6 pages)
18 April 2016Director's details changed for Mr David Patrick Walsh on 30 March 2016 (2 pages)
18 April 2016Director's details changed for Mr David Patrick Walsh on 30 March 2016 (2 pages)
18 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 101
(6 pages)
3 August 2015Full accounts made up to 31 October 2014 (15 pages)
3 August 2015Full accounts made up to 31 October 2014 (15 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 101
(6 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 101
(6 pages)
7 August 2014Full accounts made up to 31 October 2013 (17 pages)
7 August 2014Full accounts made up to 31 October 2013 (17 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 101
(6 pages)
1 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 101
(6 pages)
6 August 2013Full accounts made up to 31 October 2012 (14 pages)
6 August 2013Full accounts made up to 31 October 2012 (14 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (6 pages)
1 August 2012Full accounts made up to 31 October 2011 (14 pages)
1 August 2012Full accounts made up to 31 October 2011 (14 pages)
18 April 2012Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
18 April 2012Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages)
18 April 2012Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages)
18 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (6 pages)
28 July 2011Full accounts made up to 31 October 2010 (15 pages)
28 July 2011Full accounts made up to 31 October 2010 (15 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011Annual return made up to 30 March 2011 with a full list of shareholders (6 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
4 August 2010Full accounts made up to 31 October 2009 (14 pages)
4 August 2010Full accounts made up to 31 October 2009 (14 pages)
15 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages)
15 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
15 June 2010Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Mr Andrew Robert Gamble on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Mr Andrew Robert Gamble on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Mr Andrew Robert Gamble on 1 October 2009 (2 pages)
15 June 2010Director's details changed for Mr David Patrick Walsh on 1 October 2009 (2 pages)
29 August 2009Full accounts made up to 31 October 2008 (14 pages)
29 August 2009Full accounts made up to 31 October 2008 (14 pages)
8 May 2009Return made up to 30/03/09; full list of members (4 pages)
8 May 2009Return made up to 30/03/09; full list of members (4 pages)
9 January 2009Return made up to 30/03/07; full list of members (4 pages)
9 January 2009Return made up to 30/03/08; full list of members (4 pages)
9 January 2009Return made up to 30/03/07; full list of members (4 pages)
9 January 2009Return made up to 30/03/08; full list of members (4 pages)
1 September 2008Accounts for a medium company made up to 31 October 2007 (14 pages)
1 September 2008Accounts for a medium company made up to 31 October 2007 (14 pages)
7 September 2007Full accounts made up to 31 October 2006 (14 pages)
7 September 2007Full accounts made up to 31 October 2006 (14 pages)
5 September 2006Full accounts made up to 31 October 2005 (15 pages)
5 September 2006Full accounts made up to 31 October 2005 (15 pages)
23 May 2006Return made up to 30/03/06; full list of members (8 pages)
23 May 2006Return made up to 30/03/06; full list of members (8 pages)
11 August 2005Accounts for a medium company made up to 31 October 2004 (15 pages)
11 August 2005Accounts for a medium company made up to 31 October 2004 (15 pages)
25 May 2005Return made up to 30/03/05; full list of members (8 pages)
25 May 2005Return made up to 30/03/05; full list of members (8 pages)
18 November 2004Return made up to 30/03/04; full list of members (8 pages)
18 November 2004Return made up to 30/03/04; full list of members (8 pages)
2 August 2004Accounts for a medium company made up to 31 October 2003 (15 pages)
2 August 2004Accounts for a medium company made up to 31 October 2003 (15 pages)
18 March 2004Return made up to 30/03/03; full list of members (8 pages)
18 March 2004Return made up to 30/03/03; full list of members (8 pages)
17 July 2003Accounts for a medium company made up to 31 October 2002 (13 pages)
17 July 2003Accounts for a medium company made up to 31 October 2002 (13 pages)
19 August 2002Accounts for a small company made up to 31 October 2001 (4 pages)
19 August 2002Accounts for a small company made up to 31 October 2001 (4 pages)
25 March 2002Return made up to 30/03/02; full list of members (7 pages)
25 March 2002Return made up to 30/03/02; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (4 pages)
4 September 2001Accounts for a small company made up to 31 October 2000 (4 pages)
10 August 2001Return made up to 30/03/01; full list of members (5 pages)
10 August 2001Return made up to 30/03/01; full list of members (5 pages)
4 April 2001Return made up to 30/03/00; full list of members (5 pages)
4 April 2001Return made up to 30/03/00; full list of members (5 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
28 March 2000Accounts for a small company made up to 31 October 1999 (4 pages)
14 July 1999Location of register of members (1 page)
14 July 1999Return made up to 30/03/99; full list of members (5 pages)
14 July 1999Return made up to 30/03/99; full list of members (5 pages)
14 July 1999Location of register of members (1 page)
23 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
23 March 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
24 May 1998Return made up to 30/03/98; no change of members (4 pages)
24 May 1998Return made up to 30/03/98; no change of members (4 pages)
25 February 1998Return made up to 30/03/97; no change of members (4 pages)
25 February 1998Return made up to 30/03/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
30 April 1997Accounts for a small company made up to 31 October 1996 (7 pages)
3 July 1996Return made up to 30/03/96; full list of members (6 pages)
3 July 1996Return made up to 30/03/96; full list of members (6 pages)
14 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
14 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
24 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
24 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
13 November 1992£ nc 100/200 01/10/92 (1 page)
13 November 1992Ad 01/10/92--------- £ si 98@1=98 £ ic 3/101 (2 pages)
13 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1992Ad 01/10/92--------- £ si 98@1=98 £ ic 3/101 (2 pages)
13 November 1992Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1992£ nc 100/200 01/10/92 (1 page)
28 September 1987Incorporation (16 pages)
28 September 1987Incorporation (16 pages)