Company NameThe Davco Group Limited
DirectorsMartin Anthony Cohen and Patricia Ann Roskin
Company StatusActive
Company Number02344816
CategoryPrivate Limited Company
Incorporation Date8 February 1989(35 years, 2 months ago)
Previous NamesTarvale Assets Plc and The Davco Group Plc

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMr Martin Anthony Cohen
NationalityBritish
StatusCurrent
Appointed24 June 1996(7 years, 4 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 22 Lucas Gardens
London
N2 8HJ
Director NameMr Martin Anthony Cohen
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(12 years, 5 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 22 Lucas Gardens
London
N2 8HJ
Director NameMrs Patricia Ann Roskin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(21 years, 7 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NameDavid Mordecai Cohen
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years after company formation)
Appointment Duration22 years, 2 months (resigned 08 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Bullescroft Road
Edgware
Middlesex
HA8 8RW
Director NameMrs Gillian Linda Cohen
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years after company formation)
Appointment Duration10 years, 3 months (resigned 04 June 2001)
RoleCompany Director
Correspondence Address16 Dorset Square
London
NW1 6QB
Secretary NameMr Malcolm Gordon Hart
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years after company formation)
Appointment Duration5 years, 4 months (resigned 24 June 1996)
RoleCompany Director
Correspondence Address34 Marlborough Road
Chelmsford
Essex
CM2 0JR

Location

Registered Address2 Bullescroft Road
Edgware
Middlesex
HA8 8RW
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Martin A. Cohen
50.00%
Ordinary
25k at £1Patricia A. Roskin
50.00%
Ordinary

Financials

Year2014
Net Worth£505,900
Cash£15,470
Current Liabilities£10,570

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Filing History

27 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
20 January 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 May 2022Change of details for Mr Martin Anthony Cohen as a person with significant control on 17 May 2022 (2 pages)
17 May 2022Change of details for Mrs Patricia Ann Roskin as a person with significant control on 17 May 2022 (2 pages)
3 May 2022Notification of Martin Cohen as a person with significant control on 1 January 2022 (2 pages)
3 May 2022Change of details for Mrs Patricia Ann Roskin as a person with significant control on 1 January 2022 (2 pages)
8 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
30 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
7 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
10 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
4 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
26 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
10 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
4 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 January 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000
(5 pages)
18 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 50,000
(5 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50,000
(5 pages)
24 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 50,000
(5 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(5 pages)
3 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 50,000
(5 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 November 2013Termination of appointment of David Cohen as a director (1 page)
27 November 2013Termination of appointment of David Cohen as a director (1 page)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 March 2012Group of companies' accounts made up to 30 June 2011 (14 pages)
2 March 2012Group of companies' accounts made up to 30 June 2011 (14 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
29 June 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 June 2011Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
29 June 2011Re-registration from a public company to a private limited company (2 pages)
29 June 2011Re-registration of Memorandum and Articles (55 pages)
29 June 2011Certificate of re-registration from Public Limited Company to Private (1 page)
29 June 2011Re-registration of Memorandum and Articles (55 pages)
29 June 2011Re-registration from a public company to a private limited company (2 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
10 November 2010Appointment of Patricia Ann Roskin as a director (2 pages)
10 November 2010Appointment of Patricia Ann Roskin as a director (2 pages)
5 October 2010Group of companies' accounts made up to 30 June 2010 (15 pages)
5 October 2010Group of companies' accounts made up to 30 June 2010 (15 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
5 November 2009Group of companies' accounts made up to 30 June 2009 (15 pages)
5 November 2009Group of companies' accounts made up to 30 June 2009 (15 pages)
12 February 2009Director and secretary's change of particulars / martin cohen / 27/01/2009 (1 page)
12 February 2009Return made up to 08/02/09; full list of members (4 pages)
12 February 2009Return made up to 08/02/09; full list of members (4 pages)
12 February 2009Director and secretary's change of particulars / martin cohen / 27/01/2009 (1 page)
2 February 2009Group of companies' accounts made up to 30 June 2008 (15 pages)
2 February 2009Group of companies' accounts made up to 30 June 2008 (15 pages)
1 March 2008Return made up to 08/02/08; full list of members (4 pages)
1 March 2008Return made up to 08/02/08; full list of members (4 pages)
29 February 2008Registered office changed on 29/02/2008 from 43 mulberry court bedford road london N2 9DZ (1 page)
29 February 2008Director and secretary's change of particulars / martin cohen / 01/02/2008 (1 page)
29 February 2008Registered office changed on 29/02/2008 from 43 mulberry court bedford road london N2 9DZ (1 page)
29 February 2008Director and secretary's change of particulars / martin cohen / 01/02/2008 (1 page)
25 January 2008Full accounts made up to 30 June 2007 (15 pages)
25 January 2008Full accounts made up to 30 June 2007 (15 pages)
27 December 2007Director's particulars changed (1 page)
27 December 2007Director's particulars changed (1 page)
20 December 2007Return made up to 08/02/07; full list of members (3 pages)
20 December 2007Return made up to 08/02/07; full list of members (3 pages)
1 February 2007Group of companies' accounts made up to 30 June 2006 (15 pages)
1 February 2007Group of companies' accounts made up to 30 June 2006 (15 pages)
1 June 2006Amended group of companies' accounts made up to 30 June 2005 (15 pages)
1 June 2006Amended group of companies' accounts made up to 30 June 2005 (15 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (15 pages)
3 May 2006Group of companies' accounts made up to 30 June 2005 (15 pages)
27 April 2006Return made up to 08/02/06; full list of members (3 pages)
27 April 2006Return made up to 08/02/06; full list of members (3 pages)
10 February 2006Registered office changed on 10/02/06 from: davco house 16 dorset square london NW1 6QB (1 page)
10 February 2006Registered office changed on 10/02/06 from: davco house 16 dorset square london NW1 6QB (1 page)
7 March 2005Return made up to 08/02/05; full list of members (7 pages)
7 March 2005Return made up to 08/02/05; full list of members (7 pages)
21 January 2005Group of companies' accounts made up to 30 June 2004 (15 pages)
21 January 2005Group of companies' accounts made up to 30 June 2004 (15 pages)
20 April 2004Return made up to 08/02/04; full list of members (7 pages)
20 April 2004Return made up to 08/02/04; full list of members (7 pages)
19 December 2003Group of companies' accounts made up to 30 June 2003 (15 pages)
19 December 2003Group of companies' accounts made up to 30 June 2003 (15 pages)
20 March 2003Return made up to 08/02/03; full list of members (7 pages)
20 March 2003Return made up to 08/02/03; full list of members (7 pages)
28 January 2003Group of companies' accounts made up to 30 June 2002 (15 pages)
28 January 2003Group of companies' accounts made up to 30 June 2002 (15 pages)
18 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
30 January 2002Group of companies' accounts made up to 30 June 2001 (15 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
15 February 2001Return made up to 08/02/01; full list of members (6 pages)
15 February 2001Return made up to 08/02/01; full list of members (6 pages)
31 January 2001Full group accounts made up to 30 June 2000 (15 pages)
31 January 2001Full group accounts made up to 30 June 2000 (15 pages)
21 March 2000Return made up to 08/02/00; full list of members (6 pages)
21 March 2000Return made up to 08/02/00; full list of members (6 pages)
2 February 2000Full group accounts made up to 30 June 1999 (15 pages)
2 February 2000Full group accounts made up to 30 June 1999 (15 pages)
10 March 1999Return made up to 08/02/99; full list of members (6 pages)
10 March 1999Return made up to 08/02/99; full list of members (6 pages)
29 January 1999Full group accounts made up to 30 June 1998 (15 pages)
29 January 1999Full group accounts made up to 30 June 1998 (15 pages)
18 February 1998Return made up to 08/02/98; no change of members (4 pages)
18 February 1998Return made up to 08/02/98; no change of members (4 pages)
2 February 1998Full group accounts made up to 30 June 1997 (16 pages)
2 February 1998Full group accounts made up to 30 June 1997 (16 pages)
12 March 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 March 1997Return made up to 08/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 February 1997Full group accounts made up to 30 June 1996 (16 pages)
4 February 1997Full group accounts made up to 30 June 1996 (16 pages)
10 January 1997Auditor's resignation (1 page)
10 January 1997Auditor's resignation (1 page)
11 September 1996Secretary resigned (1 page)
11 September 1996New secretary appointed (2 pages)
11 September 1996New secretary appointed (2 pages)
11 September 1996Secretary resigned (1 page)
11 July 1996Registered office changed on 11/07/96 from: churchill house 136 buckingham palace road london SW1W 9SA (1 page)
11 July 1996Registered office changed on 11/07/96 from: churchill house 136 buckingham palace road london SW1W 9SA (1 page)
22 February 1996Return made up to 08/02/96; full list of members (6 pages)
22 February 1996Return made up to 08/02/96; full list of members (6 pages)
1 February 1996Full group accounts made up to 30 June 1995 (16 pages)
1 February 1996Full group accounts made up to 30 June 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (77 pages)