Company NameDavy & Company (1997) Limited
DirectorsJames Richard John Davy and John Sydney Victor Davy
Company StatusActive
Company Number03369588
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Richard John Davy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Director NameJohn Sydney Victor Davy
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(same day as company formation)
RoleFree Vintner
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Secretary NameMr Mark Carrick
StatusCurrent
Appointed30 November 2020(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Secretary NameMr Robert James Harding Taylor
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Whitley Road
London
N17 6RJ
Secretary NameMiss Heather Margaret Clarke
NationalityBritish
StatusResigned
Appointed01 November 2000(3 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Addison Court
Heath Road
Twickenham
Middlesex
TW1 4AG
Secretary NameEva Yee Wa Siew
NationalityBritish
StatusResigned
Appointed27 June 2003(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 26 November 2004)
RoleCompany Director
Correspondence Address22 Gatcombe Mews
London
W5 3HF
Secretary NameMrs Judith McDowell
NationalityBritish
StatusResigned
Appointed26 November 2004(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 October 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Clyde Road
London
N22 7AD
Secretary NameMr Noel Ramsden
NationalityBritish
StatusResigned
Appointed10 October 2008(11 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 30 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address161 - 165
Greenwich High Road
London
SE10 8JA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitedavy.co.uk
Email address[email protected]

Location

Registered Address161 - 165
Greenwich High Road
London
SE10 8JA
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

4.1k at £0.01James Richard John Davy
49.32%
Ordinary
3.5k at £0.01John Stephen Clarke & John Frederick Thomas Neighbour & Richard Michael Allen
43.17%
Ordinary
400 at £0.01John Stephen Clarke & Amanda Caroline Davy
4.87%
Ordinary
115 at £0.01J.s.v. Davy
1.40%
Ordinary
100 at £0.01John Stephen Clarke & Richard Michael Allen & Amanda Caroline Davy
1.22%
Ordinary
1 at £0.01D. Bartlett
0.01%
Ordinary

Financials

Year2014
Net Worth£82

Accounts

Latest Accounts2 April 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 May 2023 (10 months, 3 weeks ago)
Next Return Due21 May 2024 (1 month, 3 weeks from now)

Filing History

1 December 2020Appointment of Mr Mark Carrick as a secretary on 30 November 2020 (2 pages)
30 November 2020Termination of appointment of Noel Ramsden as a secretary on 30 November 2020 (1 page)
19 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 30 March 2019 (5 pages)
21 May 2019Confirmation statement made on 7 May 2019 with updates (5 pages)
20 May 2019Cessation of Richard Allen as a person with significant control on 12 July 2018 (1 page)
20 May 2019Notification of Amanda Davy as a person with significant control on 12 July 2018 (2 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
17 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 1 April 2017 (9 pages)
11 December 2017Total exemption full accounts made up to 1 April 2017 (9 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (10 pages)
23 May 2017Confirmation statement made on 7 May 2017 with updates (10 pages)
22 December 2016Total exemption small company accounts made up to 26 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 26 March 2016 (5 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 82.11
(5 pages)
26 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 82.11
(5 pages)
8 December 2015Accounts for a small company made up to 28 March 2015 (6 pages)
8 December 2015Accounts for a small company made up to 28 March 2015 (6 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 82.11
(5 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 82.11
(5 pages)
28 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 82.11
(5 pages)
25 November 2014Accounts for a small company made up to 29 March 2014 (6 pages)
25 November 2014Accounts for a small company made up to 29 March 2014 (6 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 82.11
(5 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 82.11
(5 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 82.11
(5 pages)
13 December 2013Accounts for a small company made up to 30 March 2013 (6 pages)
13 December 2013Accounts for a small company made up to 30 March 2013 (6 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
11 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
25 April 2012Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 25 April 2012 (1 page)
21 October 2011Accounts for a small company made up to 2 April 2011 (6 pages)
21 October 2011Accounts for a small company made up to 2 April 2011 (6 pages)
21 October 2011Accounts for a small company made up to 2 April 2011 (6 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a small company made up to 27 March 2010 (6 pages)
6 January 2011Accounts for a small company made up to 27 March 2010 (6 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (9 pages)
20 January 2010Full accounts made up to 28 March 2009 (12 pages)
20 January 2010Full accounts made up to 28 March 2009 (12 pages)
20 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
20 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
20 October 2009Director's details changed for James Richard John Davy on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr Noel Ramsden on 1 October 2009 (1 page)
20 October 2009Director's details changed for James Richard John Davy on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Sydney Victor Davy on 1 October 2009 (2 pages)
20 October 2009Director's details changed for James Richard John Davy on 1 October 2009 (2 pages)
4 June 2009Return made up to 07/05/09; full list of members (8 pages)
4 June 2009Return made up to 07/05/09; full list of members (8 pages)
9 January 2009Accounts for a medium company made up to 29 March 2008 (10 pages)
9 January 2009Accounts for a medium company made up to 29 March 2008 (10 pages)
4 November 2008Secretary appointed mr noel ramsden (1 page)
4 November 2008Appointment terminated secretary judith mcdowell (1 page)
4 November 2008Appointment terminated secretary judith mcdowell (1 page)
4 November 2008Secretary appointed mr noel ramsden (1 page)
3 June 2008Return made up to 07/05/08; full list of members (9 pages)
3 June 2008Return made up to 07/05/08; full list of members (9 pages)
15 October 2007Accounts for a medium company made up to 31 March 2007 (10 pages)
15 October 2007Accounts for a medium company made up to 31 March 2007 (10 pages)
11 June 2007Return made up to 07/05/07; full list of members (8 pages)
11 June 2007Return made up to 07/05/07; full list of members (8 pages)
16 January 2007Full accounts made up to 1 April 2006 (12 pages)
16 January 2007Full accounts made up to 1 April 2006 (12 pages)
16 January 2007Full accounts made up to 1 April 2006 (12 pages)
6 October 2006Director's particulars changed (1 page)
6 October 2006Director's particulars changed (1 page)
9 June 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 June 2006Return made up to 07/05/06; full list of members
  • 363(287) ‐ Registered office changed on 09/06/06
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 October 2005Accounts for a small company made up to 2 April 2005 (6 pages)
6 October 2005Accounts for a small company made up to 2 April 2005 (6 pages)
6 October 2005Accounts for a small company made up to 2 April 2005 (6 pages)
24 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
24 June 2005Return made up to 07/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(15 pages)
7 January 2005Accounts for a small company made up to 27 March 2004 (6 pages)
7 January 2005Accounts for a small company made up to 27 March 2004 (6 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004New secretary appointed (2 pages)
28 May 2004Return made up to 07/05/04; full list of members (13 pages)
28 May 2004Return made up to 07/05/04; full list of members (13 pages)
21 January 2004Accounts for a small company made up to 29 March 2003 (4 pages)
21 January 2004Accounts for a small company made up to 29 March 2003 (4 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed (2 pages)
27 July 2003Secretary resigned (1 page)
27 July 2003New secretary appointed (2 pages)
13 June 2003Return made up to 07/05/03; full list of members (10 pages)
13 June 2003Return made up to 07/05/03; full list of members (10 pages)
21 January 2003Accounts for a small company made up to 30 March 2002 (4 pages)
21 January 2003Accounts for a small company made up to 30 March 2002 (4 pages)
10 June 2002Return made up to 07/05/02; full list of members (10 pages)
10 June 2002Return made up to 07/05/02; full list of members (10 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
16 January 2002Accounts for a small company made up to 31 March 2001 (4 pages)
10 July 2001Return made up to 07/05/01; full list of members (9 pages)
10 July 2001Return made up to 07/05/01; full list of members (9 pages)
11 January 2001Accounts for a small company made up to 1 April 2000 (4 pages)
11 January 2001Accounts for a small company made up to 1 April 2000 (4 pages)
11 January 2001Accounts for a small company made up to 1 April 2000 (4 pages)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
22 November 2000New secretary appointed (2 pages)
22 November 2000Secretary resigned (1 page)
25 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2000Accounts for a small company made up to 27 March 1999 (4 pages)
20 January 2000Accounts for a small company made up to 27 March 1999 (4 pages)
14 October 1999Return made up to 07/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 October 1999Return made up to 07/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 October 1998Accounts for a small company made up to 28 March 1998 (4 pages)
23 October 1998Accounts for a small company made up to 28 March 1998 (4 pages)
17 August 1998Ad 18/06/97--------- £ si [email protected] (4 pages)
17 August 1998Statement of affairs (11 pages)
17 August 1998Statement of affairs (11 pages)
17 August 1998Ad 18/06/97--------- £ si [email protected] (4 pages)
18 June 1998Return made up to 07/05/98; full list of members (7 pages)
18 June 1998Return made up to 07/05/98; full list of members (7 pages)
8 April 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
8 April 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
15 August 1997Registered office changed on 15/08/97 from: 17 welsh street chepstow monmouthshire NP6 5YH (1 page)
15 August 1997Registered office changed on 15/08/97 from: 17 welsh street chepstow monmouthshire NP6 5YH (1 page)
12 May 1997Secretary resigned (1 page)
12 May 1997Secretary resigned (1 page)
7 May 1997Incorporation (16 pages)
7 May 1997Incorporation (16 pages)