Company NameDaviservice Limited
DirectorsJohn Michael Davis and Betty Catherine Davis-Abreu
Company StatusActive
Company Number03266540
CategoryPrivate Limited Company
Incorporation Date21 October 1996(27 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Michael Davis
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1996(same day as company formation)
RoleChairman
Country of ResidenceUnited States
Correspondence Address2nd Floor 201 Haverstock Hill
London
NW3 4QG
Director NameMrs Betty Catherine Davis-Abreu
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2004(8 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleTeacher
Country of ResidenceUnited States
Correspondence Address2nd Floor 201 Haverstock Hill
London
NW3 4QG
Secretary NameMrs Betty Catherine Davis-Abreu
NationalityAmerican
StatusCurrent
Appointed06 December 2004(8 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleLegal Assistant
Country of ResidenceUnited States
Correspondence Address2nd Floor 201 Haverstock Hill
London
NW3 4QG
Secretary NameMs Susan Margaret Page
NationalityBritish
StatusResigned
Appointed29 November 1996(1 month, 1 week after company formation)
Appointment Duration8 years (resigned 06 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Colleyland
Chorleywood
Rickmansworth
Hertfordshire
WD3 5LL
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 October 1996(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
NN1 5PN

Location

Registered Address2nd Floor 201 Haverstock Hill
London
NW3 4QG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

90 at £1John Davis
90.00%
Ordinary
10 at £1Betty Catherine Davis
10.00%
Ordinary

Financials

Year2014
Net Worth£1,173,173
Cash£289,993
Current Liabilities£29,002

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

21 October 2020Confirmation statement made on 18 October 2020 with updates (4 pages)
10 December 2019Total exemption full accounts made up to 31 October 2019 (9 pages)
18 October 2019Change of details for Mr John Michael Davis as a person with significant control on 28 December 2018 (2 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (5 pages)
6 December 2018Total exemption full accounts made up to 31 October 2018 (9 pages)
23 October 2018Confirmation statement made on 18 October 2018 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 31 October 2017 (10 pages)
6 December 2017Total exemption full accounts made up to 31 October 2017 (10 pages)
26 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 18 October 2017 with updates (4 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 December 2015Registered office address changed from 10 Perrins Lane London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 10 Perrins Lane London NW3 1QY to 2nd Floor 201 Haverstock Hill London NW3 4QG on 3 December 2015 (1 page)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2014Director's details changed for Mrs Betty Catherine Davis-Abreu on 18 October 2014 (2 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Director's details changed for Mrs Betty Catherine Davis-Abreu on 18 October 2014 (2 pages)
21 October 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 October 2013 (5 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
18 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(4 pages)
17 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 December 2012Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
15 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
1 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
12 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 December 2009Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
21 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (5 pages)
17 October 2009Director's details changed for John Michael Davis on 16 October 2009 (2 pages)
17 October 2009Director's details changed for John Michael Davis on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Betty Catherine Davis-Abreu on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mrs Betty Catherine Davis-Abreu on 16 October 2009 (2 pages)
16 October 2009Secretary's details changed for Betty Catherine Davis-Abreu on 16 October 2009 (1 page)
16 October 2009Director's details changed for Mrs Betty Catherine Davis-Abreu on 16 October 2009 (2 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
18 December 2008Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
4 November 2008Return made up to 20/10/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Return made up to 21/10/07; full list of members (2 pages)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Return made up to 21/10/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 November 2006Return made up to 21/10/06; full list of members (2 pages)
3 November 2006Return made up to 21/10/06; full list of members (2 pages)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
13 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 October 2005Return made up to 21/10/05; full list of members (2 pages)
31 October 2005Return made up to 21/10/05; full list of members (2 pages)
30 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 December 2004Secretary resigned (1 page)
29 December 2004New secretary appointed;new director appointed (1 page)
29 December 2004New secretary appointed;new director appointed (1 page)
29 December 2004Secretary resigned (1 page)
26 October 2004Return made up to 21/10/04; full list of members (6 pages)
26 October 2004Return made up to 21/10/04; full list of members (6 pages)
12 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 November 2003Return made up to 21/10/03; full list of members (6 pages)
11 November 2003Return made up to 21/10/03; full list of members (6 pages)
10 December 2002Total exemption small company accounts made up to 31 October 2002 (10 pages)
10 December 2002Total exemption small company accounts made up to 31 October 2002 (10 pages)
24 October 2002Return made up to 21/10/02; full list of members (6 pages)
24 October 2002Return made up to 21/10/02; full list of members (6 pages)
14 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
14 December 2001Total exemption small company accounts made up to 31 October 2001 (5 pages)
25 October 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 October 2000 (5 pages)
9 November 2000Return made up to 21/10/00; full list of members (6 pages)
9 November 2000Return made up to 21/10/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 October 1999 (5 pages)
13 December 1999Accounts for a small company made up to 31 October 1999 (5 pages)
12 November 1999Return made up to 21/10/99; full list of members (6 pages)
12 November 1999Return made up to 21/10/99; full list of members (6 pages)
11 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
11 March 1999Accounts for a small company made up to 31 October 1998 (5 pages)
15 December 1998Accounts for a small company made up to 31 October 1997 (5 pages)
15 December 1998Accounts for a small company made up to 31 October 1997 (5 pages)
6 November 1997Return made up to 21/10/97; full list of members (6 pages)
6 November 1997Return made up to 21/10/97; full list of members (6 pages)
12 December 1996Secretary resigned (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
20 November 1996Ad 31/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1996Ad 31/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1996Incorporation (19 pages)
21 October 1996Incorporation (19 pages)