Company NameDaval Construction Limited
Company StatusActive
Company Number04225872
CategoryPrivate Limited Company
Incorporation Date31 May 2001(22 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Niall Tobin
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameMr David Niall Tobin
NationalityBritish
StatusCurrent
Appointed31 May 2001(same day as company formation)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameMr Kyriacos Prodromos Kyriacou
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2016(15 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address21 St Georges Road Palmers Green
London
N13 4AT
Director NameIonut Dobos
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2023(22 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Director NameAlan Fitzgerald Graham
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedaval-construct.com

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Alan Fitzgerald Graham
50.00%
Ordinary
50 at £1Mr David Niall Tobin
50.00%
Ordinary

Financials

Year2014
Net Worth£1,564,664
Cash£1,629,540
Current Liabilities£1,299,301

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

10 September 2018Delivered 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

Filing History

12 January 2021Accounts for a small company made up to 31 March 2020 (11 pages)
3 June 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
27 November 2019Accounts for a small company made up to 31 March 2019 (11 pages)
10 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
2 May 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
12 September 2018Registration of charge 042258720001, created on 10 September 2018 (42 pages)
29 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (12 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (6 pages)
3 July 2017Notification of Alan Fitzgerald Graham as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
3 July 2017Notification of David Niall Tobin as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
3 July 2017Notification of Alan Fitzgerald Graham as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of David Niall Tobin as a person with significant control on 6 April 2016 (2 pages)
18 November 2016Appointment of Kyriacos Kyriacou as a director on 15 November 2016 (2 pages)
18 November 2016Appointment of Kyriacos Kyriacou as a director on 15 November 2016 (2 pages)
25 August 2016Secretary's details changed for David Niall Tobin on 25 August 2016 (1 page)
25 August 2016Secretary's details changed for David Niall Tobin on 25 August 2016 (1 page)
2 August 2016Accounts for a small company made up to 30 September 2015 (6 pages)
2 August 2016Accounts for a small company made up to 30 September 2015 (6 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
4 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
4 July 2015Accounts for a small company made up to 30 September 2014 (6 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
3 September 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100
(4 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (6 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page)
15 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 31 May 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
19 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
19 April 2013Accounts for a small company made up to 30 September 2012 (6 pages)
24 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
24 September 2012Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Alan Fitzgerald Graham on 28 May 2010 (2 pages)
4 June 2010Director's details changed for David Niall Tobin on 28 May 2010 (2 pages)
4 June 2010Director's details changed for David Niall Tobin on 28 May 2010 (2 pages)
4 June 2010Director's details changed for Alan Fitzgerald Graham on 28 May 2010 (2 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 31/05/09; full list of members (4 pages)
13 July 2009Return made up to 31/05/09; full list of members (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 October 2008Director's change of particulars / alan graham / 01/10/2007 (2 pages)
2 October 2008Director's change of particulars / alan graham / 01/10/2007 (2 pages)
1 July 2008Return made up to 31/05/08; full list of members (4 pages)
1 July 2008Return made up to 31/05/08; full list of members (4 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
2 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
30 July 2007Return made up to 31/05/07; full list of members (2 pages)
30 July 2007Return made up to 31/05/07; full list of members (2 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 June 2006Return made up to 31/05/06; full list of members (5 pages)
16 June 2006Return made up to 31/05/06; full list of members (5 pages)
8 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
8 March 2006Accounts for a small company made up to 31 March 2005 (6 pages)
18 July 2005Return made up to 31/05/05; full list of members (5 pages)
18 July 2005Return made up to 31/05/05; full list of members (5 pages)
11 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
23 June 2004Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page)
23 June 2004Registered office changed on 23/06/04 from: hill house highgate hill london N19 5UU (1 page)
16 June 2004Secretary's particulars changed;director's particulars changed (1 page)
16 June 2004Secretary's particulars changed;director's particulars changed (1 page)
16 June 2004Return made up to 31/05/04; full list of members (5 pages)
16 June 2004Return made up to 31/05/04; full list of members (5 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
16 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
3 July 2003Return made up to 31/05/03; full list of members (5 pages)
3 July 2003Return made up to 31/05/03; full list of members (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 June 2002Return made up to 31/05/02; full list of members (5 pages)
13 June 2002Return made up to 31/05/02; full list of members (5 pages)
31 August 2001Ad 13/07/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
31 August 2001Ad 13/07/01--------- £ si 98@1=98 £ ic 1/99 (2 pages)
21 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
21 August 2001Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New secretary appointed;new director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001New secretary appointed;new director appointed (2 pages)
13 July 2001Secretary resigned (1 page)
31 May 2001Incorporation (15 pages)
31 May 2001Incorporation (15 pages)