London
E1W 9US
Secretary Name | Mr David Niall Tobin |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 May 2001(same day as company formation) |
Role | Financial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Mr Kyriacos Prodromos Kyriacou |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2016(15 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 21 St Georges Road Palmers Green London N13 4AT |
Director Name | Ionut Dobos |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2023(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Leman Street London E1W 9US |
Director Name | Alan Fitzgerald Graham |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 66 Prescot Street London E1 8NN |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | daval-construct.com |
---|
Registered Address | 2 Leman Street London E1W 9US |
---|---|
Address Matches | Over 1,000 other UK companies use this postal address |
50 at £1 | Alan Fitzgerald Graham 50.00% Ordinary |
---|---|
50 at £1 | Mr David Niall Tobin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,564,664 |
Cash | £1,629,540 |
Current Liabilities | £1,299,301 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
10 September 2018 | Delivered on: 12 September 2018 Persons entitled: Nss Trustees Limited as Trustee of Daval Pension Scheme Alan Fitzgerald Graham as Trustee of Daval Pension Scheme David Niall Tobin as Trustee of Daval Pension Scheme Classification: A registered charge Outstanding |
---|
12 January 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
---|---|
3 June 2020 | Confirmation statement made on 31 May 2020 with updates (4 pages) |
27 November 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
10 June 2019 | Confirmation statement made on 31 May 2019 with updates (4 pages) |
2 May 2019 | Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page) |
12 September 2018 | Registration of charge 042258720001, created on 10 September 2018 (42 pages) |
29 June 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
4 July 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
3 July 2017 | Notification of Alan Fitzgerald Graham as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
3 July 2017 | Notification of David Niall Tobin as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
3 July 2017 | Notification of Alan Fitzgerald Graham as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of David Niall Tobin as a person with significant control on 6 April 2016 (2 pages) |
18 November 2016 | Appointment of Kyriacos Kyriacou as a director on 15 November 2016 (2 pages) |
18 November 2016 | Appointment of Kyriacos Kyriacou as a director on 15 November 2016 (2 pages) |
25 August 2016 | Secretary's details changed for David Niall Tobin on 25 August 2016 (1 page) |
25 August 2016 | Secretary's details changed for David Niall Tobin on 25 August 2016 (1 page) |
2 August 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
2 August 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
4 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
4 July 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
3 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
7 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (6 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
15 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 31 May 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
19 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
19 April 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
24 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
24 September 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
20 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
3 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Director's details changed for Alan Fitzgerald Graham on 28 May 2010 (2 pages) |
4 June 2010 | Director's details changed for David Niall Tobin on 28 May 2010 (2 pages) |
4 June 2010 | Director's details changed for David Niall Tobin on 28 May 2010 (2 pages) |
4 June 2010 | Director's details changed for Alan Fitzgerald Graham on 28 May 2010 (2 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 February 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
13 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 31/05/09; full list of members (4 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 October 2008 | Director's change of particulars / alan graham / 01/10/2007 (2 pages) |
2 October 2008 | Director's change of particulars / alan graham / 01/10/2007 (2 pages) |
1 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
1 July 2008 | Return made up to 31/05/08; full list of members (4 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
30 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
16 June 2006 | Return made up to 31/05/06; full list of members (5 pages) |
8 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
8 March 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
18 July 2005 | Return made up to 31/05/05; full list of members (5 pages) |
18 July 2005 | Return made up to 31/05/05; full list of members (5 pages) |
11 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page) |
23 June 2004 | Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page) |
16 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
16 June 2004 | Return made up to 31/05/04; full list of members (5 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
16 January 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
3 July 2003 | Return made up to 31/05/03; full list of members (5 pages) |
3 July 2003 | Return made up to 31/05/03; full list of members (5 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
13 June 2002 | Return made up to 31/05/02; full list of members (5 pages) |
31 August 2001 | Ad 13/07/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
31 August 2001 | Ad 13/07/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
21 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
21 August 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New director appointed (2 pages) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | New secretary appointed;new director appointed (2 pages) |
13 July 2001 | Secretary resigned (1 page) |
31 May 2001 | Incorporation (15 pages) |
31 May 2001 | Incorporation (15 pages) |