Company NameDhavlos Investments Ltd
DirectorAndrew Nicholas Pavli
Company StatusActive
Company Number05225015
CategoryPrivate Limited Company
Incorporation Date8 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Andrew Nicholas Pavli
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2004(same day as company formation)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address1 Gladstone Road
London
SW19 1QU
Secretary NamePeter Emmi
NationalityBritish
StatusCurrent
Appointed08 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address3 Cheston Avenue
Shirley
Surrey
CR0 8DE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor Vyman House
104 College Road
Harrow
Middlesex
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Mr Andrew Pavli
100.00%
Ordinary

Financials

Year2014
Net Worth£181,106
Cash£52
Current Liabilities£117,819

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

23 October 2014Delivered on: 4 November 2014
Persons entitled: Bank of Cyprus UK LTD

Classification: A registered charge
Particulars: 8 the boulevard, imperial whard, london t/no BGL60272.
Outstanding
23 October 2014Delivered on: 4 November 2014
Persons entitled: Bank of Cyprus UK LTD

Classification: A registered charge
Outstanding
15 March 2006Delivered on: 28 March 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 8 imperial wharf townmead road fulham london.
Outstanding
10 August 2005Delivered on: 20 August 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
10 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 8 September 2019 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
11 October 2018Confirmation statement made on 8 September 2018 with no updates (3 pages)
24 July 2018Notification of Andrew Nicholas Pavli as a person with significant control on 8 September 2016 (2 pages)
24 July 2018Withdrawal of a person with significant control statement on 24 July 2018 (2 pages)
28 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
27 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 8 September 2017 with updates (4 pages)
1 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 August 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
19 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
4 November 2014Registration of charge 052250150003, created on 23 October 2014 (15 pages)
4 November 2014Registration of charge 052250150004, created on 23 October 2014 (7 pages)
4 November 2014Registration of charge 052250150003, created on 23 October 2014 (15 pages)
4 November 2014Registration of charge 052250150004, created on 23 October 2014 (7 pages)
15 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
15 October 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 December 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 November 2013Registered office address changed from 1 Gladstone Road London SW19 1QU United Kingdom on 5 November 2013 (1 page)
5 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Registered office address changed from 1 Gladstone Road London SW19 1QU United Kingdom on 5 November 2013 (1 page)
5 November 2013Registered office address changed from 1 Gladstone Road London SW19 1QU United Kingdom on 5 November 2013 (1 page)
5 November 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
2 November 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
25 September 2013Registered office address changed from Brook Point 1412 High Road London N20 9BH on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Brook Point 1412 High Road London N20 9BH on 25 September 2013 (1 page)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 8 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
14 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
14 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 8 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Mr Andrew Nicholas Pavli on 1 September 2010 (2 pages)
25 October 2010Director's details changed for Mr Andrew Nicholas Pavli on 1 September 2010 (2 pages)
25 October 2010Director's details changed for Mr Andrew Nicholas Pavli on 1 September 2010 (2 pages)
19 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
21 September 2009Return made up to 08/09/09; full list of members (3 pages)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 September 2008Return made up to 08/09/08; full list of members (3 pages)
17 September 2008Return made up to 08/09/08; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
3 January 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
14 September 2007Return made up to 08/09/07; full list of members (2 pages)
14 September 2007Return made up to 08/09/07; full list of members (2 pages)
29 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
29 April 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
21 September 2006Return made up to 08/09/06; full list of members (2 pages)
21 September 2006Return made up to 08/09/06; full list of members (2 pages)
3 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
3 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
10 October 2005Return made up to 08/09/05; full list of members (6 pages)
10 October 2005Return made up to 08/09/05; full list of members (6 pages)
20 August 2005Particulars of mortgage/charge (9 pages)
20 August 2005Particulars of mortgage/charge (9 pages)
29 September 2004New director appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Ad 08/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
29 September 2004Director resigned (1 page)
29 September 2004Ad 08/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Director resigned (1 page)
29 September 2004New director appointed (2 pages)
8 September 2004Incorporation (16 pages)
8 September 2004Incorporation (16 pages)