London
EC3V 0BG
Secretary Name | Mr Darren Coombes |
---|---|
Status | Current |
Appointed | 15 June 2012(12 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2013(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr David George Ede |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Role | Loss Adjuster |
Correspondence Address | Mullion 15 Midway Walton On Thames Surrey KT12 3HZ |
Director Name | John David McNair |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Role | Loss Adjuster |
Correspondence Address | 2 Pinfold Bingham Nottingham NG13 8ER |
Director Name | John Kenneth Harris |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Role | Loss Adjuster |
Correspondence Address | 35 Morton Road Laughton Gainsborough Lincolnshire DN21 3PS |
Secretary Name | Mrs Pauline Loretta Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pine Ridge Flowers Hill Pangbourne Berkshire RG8 7BD |
Director Name | Mr Mark David Chapman |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(10 months, 1 week after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 August 2011) |
Role | Chartered Loss Adjuster |
Country of Residence | England |
Correspondence Address | 2 Saint Giles Court Southampton Street Reading Berkshire RG1 2QL |
Director Name | Malcolm Richard Edwards |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(10 months, 1 week after company formation) |
Appointment Duration | 7 years, 8 months (resigned 11 December 2008) |
Role | Loss Adjuster |
Correspondence Address | 30 Grange Meadow Banstead Surrey SM7 3RD |
Director Name | Paul Richard Gabell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(1 year, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 October 2009) |
Role | Loss Adjuster |
Correspondence Address | 2 Savoy Close Langdon Hills Basildon Essex SS16 6GG |
Director Name | Ronald Price |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(1 year, 7 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 29 November 2013) |
Role | Loss Ajuster |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint Giles Court Southampton Street Reading Berkshire RG1 2QL |
Director Name | William James Findlay |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2011) |
Role | Loss Adjuster |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint Giles Court Southampton Street Reading Berkshire RG1 2QL |
Secretary Name | Adrian Russell Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 September 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fielden Villa Roughdown Road Boxmoor Herts HP3 9AX |
Secretary Name | Mr Gary John Lumsdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(8 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint Giles Court Southampton Street Reading Berkshire RG1 2QL |
Director Name | Mr Gary John Lumsdon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saint Giles Court Southampton Street Reading Berkshire RG1 2QL |
Director Name | Leslie Terence Wright |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2008(8 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 07 August 2009) |
Role | Loss Adjuster |
Correspondence Address | 4 Chestnut Avenue Walton Wakefield WF2 6TE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | davies-group.com |
---|---|
Telephone | 01782 339152 |
Telephone region | Stoke-on-Trent |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
10k at £0.1 | Davies Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £406,974 |
Gross Profit | £226,684 |
Net Worth | £370,990 |
Cash | £13,674 |
Current Liabilities | £129,250 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
27 July 2015 | Delivered on: 4 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
---|---|
13 February 2015 | Delivered on: 23 February 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
31 January 2014 | Delivered on: 5 February 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 August 2000 | Delivered on: 15 August 2000 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
4 May 2020 | Accounts for a small company made up to 30 June 2019 (17 pages) |
19 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
3 April 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
9 August 2018 | Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page) |
11 July 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
19 March 2018 | Full accounts made up to 30 June 2017 (16 pages) |
5 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
5 July 2017 | Notification of Davies Group Limited as a person with significant control on 1 July 2016 (1 page) |
5 July 2017 | Confirmation statement made on 31 May 2017 with no updates (3 pages) |
5 July 2017 | Notification of Davies Group Limited as a person with significant control on 1 July 2016 (1 page) |
7 March 2017 | Satisfaction of charge 039935240004 in full (4 pages) |
7 March 2017 | Satisfaction of charge 039935240002 in full (4 pages) |
7 March 2017 | Satisfaction of charge 039935240004 in full (4 pages) |
7 March 2017 | Satisfaction of charge 039935240002 in full (4 pages) |
7 March 2017 | Satisfaction of charge 1 in full (4 pages) |
7 March 2017 | Satisfaction of charge 1 in full (4 pages) |
7 March 2017 | Satisfaction of charge 039935240003 in full (4 pages) |
7 March 2017 | Satisfaction of charge 039935240003 in full (4 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
8 January 2017 | Full accounts made up to 30 June 2016 (17 pages) |
10 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
26 February 2016 | Full accounts made up to 30 June 2015 (15 pages) |
26 February 2016 | Full accounts made up to 30 June 2015 (15 pages) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
4 August 2015 | Registration of charge 039935240004, created on 27 July 2015 (66 pages) |
4 August 2015 | Registration of charge 039935240004, created on 27 July 2015 (66 pages) |
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
8 May 2015 | Full accounts made up to 30 June 2014 (15 pages) |
8 May 2015 | Full accounts made up to 30 June 2014 (15 pages) |
26 February 2015 | Resolutions
|
26 February 2015 | Resolutions
|
23 February 2015 | Registration of charge 039935240003, created on 13 February 2015 (65 pages) |
23 February 2015 | Registration of charge 039935240003, created on 13 February 2015 (65 pages) |
30 June 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
30 June 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 May 2014 | Full accounts made up to 31 July 2013 (15 pages) |
2 May 2014 | Full accounts made up to 31 July 2013 (15 pages) |
31 March 2014 | Registered office address changed from 2 Saint Giles Court Southampton Street Reading Berkshire RG1 2QL on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 2 Saint Giles Court Southampton Street Reading Berkshire RG1 2QL on 31 March 2014 (1 page) |
5 February 2014 | Registration of charge 039935240002 (12 pages) |
5 February 2014 | Registration of charge 039935240002 (12 pages) |
10 December 2013 | Termination of appointment of Ronald Price as a director (1 page) |
10 December 2013 | Termination of appointment of Ronald Price as a director (1 page) |
14 August 2013 | Appointment of Mr Antonio Debiase as a director (2 pages) |
14 August 2013 | Appointment of Mr Antonio Debiase as a director (2 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (15 pages) |
8 May 2013 | Full accounts made up to 31 July 2012 (15 pages) |
30 October 2012 | Termination of appointment of Gary Lumsdon as a director (1 page) |
30 October 2012 | Termination of appointment of Gary Lumsdon as a director (1 page) |
29 October 2012 | Appointment of Mr Darren Coombes as a secretary (1 page) |
29 October 2012 | Termination of appointment of Gary Lumsdon as a director (1 page) |
29 October 2012 | Appointment of Mr Darren Paul Coombes as a director (2 pages) |
29 October 2012 | Appointment of Mr Darren Paul Coombes as a director (2 pages) |
29 October 2012 | Termination of appointment of Gary Lumsdon as a secretary (1 page) |
29 October 2012 | Termination of appointment of Gary Lumsdon as a secretary (1 page) |
29 October 2012 | Appointment of Mr Darren Coombes as a secretary (1 page) |
29 October 2012 | Termination of appointment of Gary Lumsdon as a director (1 page) |
13 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
28 November 2011 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
5 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (14 pages) |
2 August 2011 | Termination of appointment of William Findlay as a director (1 page) |
2 August 2011 | Termination of appointment of Mark Chapman as a director (1 page) |
2 August 2011 | Termination of appointment of Mark Chapman as a director (1 page) |
2 August 2011 | Termination of appointment of William Findlay as a director (1 page) |
29 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (4 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
29 October 2010 | Full accounts made up to 31 March 2010 (15 pages) |
16 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Director's details changed for Mr Mark David Chapman on 1 May 2010 (2 pages) |
16 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Secretary's details changed for Gary John Lumsdon on 1 May 2010 (1 page) |
16 July 2010 | Director's details changed for Gary John Lumsdon on 1 May 2010 (2 pages) |
16 July 2010 | Secretary's details changed for Gary John Lumsdon on 1 May 2010 (1 page) |
16 July 2010 | Director's details changed for Ronald Price on 1 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Mark David Chapman on 1 May 2010 (2 pages) |
16 July 2010 | Director's details changed for William James Findlay on 1 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Ronald Price on 1 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Mr Mark David Chapman on 1 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Gary John Lumsdon on 1 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Ronald Price on 1 May 2010 (2 pages) |
16 July 2010 | Director's details changed for William James Findlay on 1 May 2010 (2 pages) |
16 July 2010 | Director's details changed for Gary John Lumsdon on 1 May 2010 (2 pages) |
16 July 2010 | Director's details changed for William James Findlay on 1 May 2010 (2 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
5 February 2010 | Full accounts made up to 31 March 2009 (15 pages) |
20 November 2009 | Termination of appointment of Paul Gabell as a director (2 pages) |
20 November 2009 | Termination of appointment of Paul Gabell as a director (2 pages) |
24 August 2009 | Appointment terminated director leslie wright (1 page) |
24 August 2009 | Appointment terminated director leslie wright (1 page) |
4 June 2009 | Secretary's change of particulars / gary lumsdon / 01/01/2009 (1 page) |
4 June 2009 | Secretary's change of particulars / gary lumsdon / 01/01/2009 (1 page) |
4 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
4 June 2009 | Return made up to 15/05/09; full list of members (5 pages) |
20 January 2009 | Director appointed gary john lumsdon (2 pages) |
20 January 2009 | Appointment terminated director malcolm edwards (1 page) |
20 January 2009 | Director appointed leslie terence wright (2 pages) |
20 January 2009 | Director appointed leslie terence wright (2 pages) |
20 January 2009 | Director appointed gary john lumsdon (2 pages) |
20 January 2009 | Appointment terminated director malcolm edwards (1 page) |
28 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
28 November 2008 | Full accounts made up to 31 March 2008 (16 pages) |
4 November 2008 | Secretary appointed gary john lumsdon (2 pages) |
4 November 2008 | Secretary appointed gary john lumsdon (2 pages) |
6 October 2008 | Appointment terminated secretary adrian palmer (1 page) |
6 October 2008 | Appointment terminated secretary adrian palmer (1 page) |
27 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
27 May 2008 | Return made up to 15/05/08; full list of members (5 pages) |
10 March 2008 | Appointment terminated director john mcnair (1 page) |
10 March 2008 | Appointment terminated director david ede (1 page) |
10 March 2008 | Appointment terminated director david ede (1 page) |
10 March 2008 | Appointment terminated director john mcnair (1 page) |
7 March 2008 | Auditor's resignation (2 pages) |
7 March 2008 | Auditor's resignation (2 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (15 pages) |
13 June 2007 | Return made up to 15/05/07; full list of members (9 pages) |
13 June 2007 | Return made up to 15/05/07; full list of members (9 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed (2 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
17 October 2006 | Return made up to 15/05/06; full list of members; amend (9 pages) |
17 October 2006 | Return made up to 15/05/06; full list of members; amend (9 pages) |
4 July 2006 | Return made up to 15/05/06; full list of members (3 pages) |
4 July 2006 | Return made up to 15/05/06; full list of members (3 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 January 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 June 2005 | Return made up to 15/05/05; full list of members (9 pages) |
14 June 2005 | Return made up to 15/05/05; full list of members (9 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
23 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
2 July 2004 | Return made up to 15/05/04; full list of members (9 pages) |
2 July 2004 | Return made up to 15/05/04; full list of members (9 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
17 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
28 June 2003 | Return made up to 15/05/03; full list of members (9 pages) |
28 June 2003 | Return made up to 15/05/03; full list of members (9 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
15 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
19 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
19 June 2002 | Return made up to 15/05/02; full list of members (8 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
18 February 2002 | New director appointed (2 pages) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 October 2001 | New director appointed (2 pages) |
25 October 2001 | New director appointed (2 pages) |
18 July 2001 | Return made up to 15/05/01; full list of members (6 pages) |
18 July 2001 | Return made up to 15/05/01; full list of members (6 pages) |
15 August 2000 | Particulars of mortgage/charge (4 pages) |
15 August 2000 | Particulars of mortgage/charge (4 pages) |
1 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
1 June 2000 | Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Incorporation (17 pages) |
15 May 2000 | Incorporation (17 pages) |
15 May 2000 | Secretary resigned (1 page) |