Company NameDavywell Developments Ltd
DirectorRomie Tager
Company StatusActive
Company Number03886511
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Romie Tager
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address1 Spaniards Park
Columbas Drive
London
NW3 7JD
Secretary NameMr Chaim Menachem Frommer
NationalityBritish
StatusCurrent
Appointed09 December 1999(1 week, 2 days after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Elmcroft Avenue
London
NW11 0RS
Director NameOsias Tager
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 week, 2 days after company formation)
Appointment Duration5 years, 3 months (resigned 26 March 2005)
RoleCompany Director
Correspondence Address963 Finchley Road
London
NW11 7PE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressRomeo House
160 Bridport Road
London
N18 1SY
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardUpper Edmonton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Romie Taber
100.00%
Ordinary

Financials

Year2014
Net Worth-£858,555
Cash£216
Current Liabilities£858,771

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

29 September 2004Delivered on: 6 October 2004
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company assigns all its right,title and benefit and interest in and to all rent,licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee.
Outstanding
29 September 2004Delivered on: 6 October 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lyons house 1-5 lyons crescent tonbridge kent t/no K544767. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

4 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
23 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
10 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
6 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(19 pages)
3 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(19 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 May 2015Director's details changed (3 pages)
7 May 2015Director's details changed (3 pages)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(14 pages)
6 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(14 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(13 pages)
6 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(13 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
7 January 2013Director's details changed (3 pages)
7 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (15 pages)
7 January 2013Annual return made up to 30 November 2012 with a full list of shareholders (15 pages)
7 January 2013Director's details changed (3 pages)
15 June 2012Director's details changed (3 pages)
15 June 2012Director's details changed (3 pages)
10 January 2012Director's details changed for Mr Romie Tager on 14 October 2009 (4 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (13 pages)
10 January 2012Director's details changed for Mr Romie Tager on 14 October 2009 (4 pages)
10 January 2012Annual return made up to 30 November 2011 with a full list of shareholders (13 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
9 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (13 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (13 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
25 January 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
25 January 2010Director's details changed for Romie Tager on 14 October 2009 (3 pages)
25 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (13 pages)
25 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (13 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
7 January 2009Return made up to 30/11/08; no change of members (6 pages)
7 January 2009Return made up to 30/11/08; no change of members (6 pages)
24 June 2008Return made up to 30/11/07; no change of members (6 pages)
24 June 2008Return made up to 30/11/07; no change of members (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
26 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
26 March 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
18 December 2006Return made up to 30/11/06; full list of members (6 pages)
18 December 2006Return made up to 30/11/06; full list of members (6 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
28 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 December 2005Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 January 2005Return made up to 30/11/04; full list of members (7 pages)
5 January 2005Return made up to 30/11/04; full list of members (7 pages)
6 October 2004Particulars of mortgage/charge (4 pages)
6 October 2004Particulars of mortgage/charge (4 pages)
6 October 2004Particulars of mortgage/charge (4 pages)
6 October 2004Particulars of mortgage/charge (4 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 January 2004Return made up to 30/11/03; full list of members (7 pages)
19 January 2004Return made up to 30/11/03; full list of members (7 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 January 2003Return made up to 30/11/02; full list of members (7 pages)
16 January 2003Return made up to 30/11/02; full list of members (7 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
6 December 2001Return made up to 30/11/01; full list of members (6 pages)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 October 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 January 2001Return made up to 30/11/00; full list of members (6 pages)
8 January 2001Return made up to 30/11/00; full list of members (6 pages)
25 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
25 September 2000Accounting reference date extended from 30/11/00 to 31/03/01 (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New director appointed (3 pages)
7 February 2000New director appointed (3 pages)
7 February 2000Registered office changed on 07/02/00 from: 963 finchley road london NW11 7PE (1 page)
7 February 2000Registered office changed on 07/02/00 from: 963 finchley road london NW11 7PE (1 page)
7 February 2000New secretary appointed (2 pages)
7 February 2000New director appointed (3 pages)
7 February 2000New director appointed (3 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Secretary resigned (1 page)
10 December 1999Registered office changed on 10/12/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
10 December 1999Director resigned (1 page)
30 November 1999Incorporation (12 pages)
30 November 1999Incorporation (12 pages)