Company NameDavalex Properties Limited
DirectorJose Antonio Florez
Company StatusActive
Company Number04909692
CategoryPrivate Limited Company
Incorporation Date24 September 2003(20 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameJose Antonio Florez
NationalityBritish
StatusCurrent
Appointed24 September 2003(same day as company formation)
RoleCompany Director
Correspondence AddressLawford House 3rd Floor
3 Albert Place
London
N3 1QA
Director NameMr Jose Antonio Florez
Date of BirthAugust 1948 (Born 75 years ago)
NationalitySpanish
StatusCurrent
Appointed13 September 2019(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLawford House 3rd Floor
3 Albert Place
London
N3 1QA
Director NameAlexander Florez
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address56 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameDavid Florez
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleWriter
Country of ResidenceEngland
Correspondence Address56 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameNettie Florez
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address56 Penshurst Gardens
Edgware
Middlesex
HA8 9TP

Contact

Telephone020 89587732
Telephone regionLondon

Location

Registered Address42-44 Bishopsgate
Bishopsgate
London
EC2N 4AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1David Florez
25.00%
Ordinary
1 at £1Jose Antonio Florez
25.00%
Ordinary
1 at £1Mr Alexander Florez
25.00%
Ordinary
1 at £1Nettie Florez
25.00%
Ordinary

Financials

Year2014
Net Worth£125,627
Cash£19,348
Current Liabilities£11,669

Accounts

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

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

12 October 2012Delivered on: 26 October 2012
Persons entitled: Jose Antonio Florez, Nettie Florez

Classification: Legal charge
Secured details: £215,000.00 due or to become due from the company to the chargee.
Particulars: Flat 1, 7 handel way, edgware.
Outstanding
12 October 2012Delivered on: 26 October 2012
Persons entitled: Jose Antonio Florez, Nettie Florez

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to the chargee.
Particulars: Flat 2, 7 handel way, edgware.
Outstanding

Filing History

15 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
13 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
24 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 September 2019Appointment of Mr Jose Antonio Florez as a director on 13 September 2019 (2 pages)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
13 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
13 September 2018Notification of a person with significant control statement (2 pages)
12 September 2018Cessation of Nettie Florez as a person with significant control on 11 September 2018 (1 page)
8 September 2018Micro company accounts made up to 31 March 2018 (6 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Change of details for Nettie Florez as a person with significant control on 31 August 2017 (2 pages)
12 September 2017Change of details for Nettie Florez as a person with significant control on 31 August 2017 (2 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(4 pages)
25 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 4
(4 pages)
23 October 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
23 October 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(4 pages)
14 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 4
(4 pages)
12 June 2014Registered office address changed from 56 Penshurst Gardens Edgware Middlesex HA8 9TP on 12 June 2014 (1 page)
12 June 2014Registered office address changed from 56 Penshurst Gardens Edgware Middlesex HA8 9TP on 12 June 2014 (1 page)
10 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
10 June 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 4
(5 pages)
30 September 2013Termination of appointment of David Florez as a director (1 page)
30 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 4
(5 pages)
30 September 2013Termination of appointment of David Florez as a director (1 page)
30 September 2013Termination of appointment of Alexander Florez as a director (1 page)
30 September 2013Termination of appointment of Alexander Florez as a director (1 page)
11 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
26 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (7 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
20 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (7 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
27 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
6 October 2010Director's details changed for Nettie Florez on 24 September 2010 (2 pages)
6 October 2010Director's details changed for David Florez on 24 September 2010 (2 pages)
6 October 2010Director's details changed for Alexander Florez on 24 September 2010 (2 pages)
6 October 2010Director's details changed for Alexander Florez on 24 September 2010 (2 pages)
6 October 2010Director's details changed for Nettie Florez on 24 September 2010 (2 pages)
6 October 2010Director's details changed for David Florez on 24 September 2010 (2 pages)
6 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (7 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
24 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
12 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
23 June 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
22 October 2008Return made up to 24/09/08; full list of members (4 pages)
22 October 2008Return made up to 24/09/08; full list of members (4 pages)
24 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
24 June 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
17 October 2007Return made up to 24/09/07; no change of members (7 pages)
17 October 2007Return made up to 24/09/07; no change of members (7 pages)
21 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
21 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
5 October 2006Return made up to 24/09/06; full list of members (8 pages)
5 October 2006Return made up to 24/09/06; full list of members (8 pages)
27 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
27 June 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
10 October 2005Return made up to 24/09/05; full list of members (8 pages)
10 October 2005Return made up to 24/09/05; full list of members (8 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
28 July 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
11 October 2004Return made up to 24/09/04; full list of members (7 pages)
11 October 2004Return made up to 24/09/04; full list of members (7 pages)
24 September 2003Incorporation (17 pages)
24 September 2003Incorporation (17 pages)