Company NameDavlav Limited
DirectorLouis Alexander Payne
Company StatusActive
Company Number03916775
CategoryPrivate Limited Company
Incorporation Date31 January 2000(24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Louis Alexander Payne
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2016(16 years, 7 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDavro House Granites Farm
Granites Chase, Southend Road
Billericay
Essex
CM11 2UQ
Director NameJulie Payne
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleBusiness Executive
Correspondence Address2 The Pavilions
Ongar
Essex
CM5 0PX
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Stephen Richard Payne
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnit 3,Europa Park Magnet Road
Off London Road
Grays
Essex
RM20 4DB
Secretary NameJulie Payne
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleBusiness Executive
Correspondence Address2 The Pavilions
Ongar
Essex
CM5 0PX
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Derek Arthur Wood
NationalityBritish
StatusResigned
Appointed01 July 2003(3 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 24 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Broome Road
Billericay
Essex
CM11 1ES

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Stephen Richard Payne
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 2 weeks ago)
Next Return Due14 February 2025 (10 months from now)

Filing History

11 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
31 January 2020Director's details changed for Mr Louis Payne on 31 January 2020 (2 pages)
10 April 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
17 May 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
8 January 2018Change of details for Mr Stephen Richard Payne as a person with significant control on 2 January 2018 (2 pages)
8 January 2018Director's details changed for Mr Louis Payne on 2 January 2018 (2 pages)
1 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
1 June 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
15 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
12 September 2016Appointment of Mr Louis Payne as a director on 31 August 2016 (2 pages)
12 September 2016Termination of appointment of Stephen Richard Payne as a director on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Stephen Richard Payne as a director on 31 August 2016 (1 page)
12 September 2016Appointment of Mr Louis Payne as a director on 31 August 2016 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 June 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(3 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
26 April 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
30 September 2014Director's details changed for Stephen Richard Payne on 15 September 2014 (2 pages)
30 September 2014Director's details changed for Stephen Richard Payne on 15 September 2014 (2 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
20 May 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
18 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(3 pages)
20 December 2013Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 20 December 2013 (1 page)
20 December 2013Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 20 December 2013 (1 page)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
8 February 2012Registered office address changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD on 8 February 2012 (1 page)
8 February 2012Registered office address changed from Torrington House 47 Holywell Hill St. Albans Hertfordshire AL1 1HD on 8 February 2012 (1 page)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Stephen Richard Payne on 1 January 2010 (3 pages)
22 April 2010Director's details changed for Stephen Richard Payne on 1 January 2010 (3 pages)
22 April 2010Director's details changed for Stephen Richard Payne on 1 January 2010 (3 pages)
15 January 2010Termination of appointment of Derek Wood as a secretary (2 pages)
15 January 2010Termination of appointment of Derek Wood as a secretary (2 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 November 2009Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 30 November 2009 (2 pages)
30 November 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 November 2009Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 30 November 2009 (2 pages)
9 April 2009Return made up to 31/01/09; full list of members (3 pages)
9 April 2009Return made up to 31/01/09; full list of members (3 pages)
8 April 2009Director's change of particulars / stephen payne / 30/01/2009 (1 page)
8 April 2009Director's change of particulars / stephen payne / 30/01/2009 (1 page)
2 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
2 November 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 February 2008Return made up to 31/01/08; full list of members (3 pages)
29 February 2008Return made up to 31/01/08; full list of members (3 pages)
20 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 June 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 June 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
9 May 2007Return made up to 31/01/07; full list of members (2 pages)
9 May 2007Return made up to 31/01/07; full list of members (2 pages)
26 April 2007Registered office changed on 26/04/07 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
26 April 2007Registered office changed on 26/04/07 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page)
16 February 2006Return made up to 31/01/06; full list of members (2 pages)
16 February 2006Return made up to 31/01/06; full list of members (2 pages)
1 February 2006Location of register of members (non legible) (1 page)
1 February 2006Location of register of members (non legible) (1 page)
5 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
5 May 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
3 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 February 2005Return made up to 31/01/05; full list of members (5 pages)
1 February 2005Return made up to 31/01/05; full list of members (5 pages)
12 February 2004Return made up to 31/01/04; full list of members (5 pages)
12 February 2004Return made up to 31/01/04; full list of members (5 pages)
16 December 2003Director's particulars changed (1 page)
16 December 2003Director's particulars changed (1 page)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
24 July 2003Secretary resigned;director resigned (1 page)
24 July 2003New secretary appointed (2 pages)
24 July 2003Secretary resigned;director resigned (1 page)
24 July 2003New secretary appointed (2 pages)
23 January 2003Return made up to 31/01/03; full list of members (5 pages)
23 January 2003Return made up to 31/01/03; full list of members (5 pages)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
14 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 March 2002Return made up to 31/01/02; full list of members (5 pages)
8 March 2002Location of register of members (1 page)
8 March 2002Registered office changed on 08/03/02 from: doric house 132 station road london E4 6AB (1 page)
8 March 2002Location of register of members (1 page)
8 March 2002Registered office changed on 08/03/02 from: doric house 132 station road london E4 6AB (1 page)
8 March 2002Return made up to 31/01/02; full list of members (5 pages)
28 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
28 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
14 August 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
14 August 2001Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
27 February 2001Return made up to 31/01/01; full list of members (6 pages)
27 February 2001Return made up to 31/01/01; full list of members (6 pages)
18 December 2000New director appointed (2 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000New secretary appointed;new director appointed (2 pages)
15 May 2000Registered office changed on 15/05/00 from: 16 saint john street london EC1M 4NT (1 page)
15 May 2000Registered office changed on 15/05/00 from: 16 saint john street london EC1M 4NT (1 page)
31 January 2000Incorporation (15 pages)
31 January 2000Incorporation (15 pages)