Company NameDavis And Gibbs Limited
DirectorsStephen Ronald Davis and Brian John Gibbs
Company StatusActive
Company Number05575163
CategoryPrivate Limited Company
Incorporation Date27 September 2005(18 years, 7 months ago)
Previous NameLettings Management Services Ltd

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Stephen Ronald Davis
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(same day as company formation)
RoleLettings Agent
Country of ResidenceEngland
Correspondence Address4 Carnet Close
Crayford
Dartford
DA1 3RP
Director NameMr Brian John Gibbs
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2005(same day as company formation)
RoleLettings Agent
Country of ResidenceEngland
Correspondence AddressSonnyhome
Bedford Crescent Frimley Green
Camberley
Surrey
GU16 6HH
Secretary NameCharlotte Petrena Gibbs
NationalityBritish
StatusCurrent
Appointed16 May 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Correspondence AddressSonnyhome Bedford Crescent
Frimley Green
Surrey
GU16 6HH
Secretary NameMr Carl William Barwick
NationalityBritish
StatusResigned
Appointed27 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Farningham Road
Caterham
Surrey
CR3 6LN

Contact

Websitedavisandgibbs.com

Location

Registered Address2c Chestnut Grove
Balham
London
SW12 8JD
RegionLondon
ConstituencyTooting
CountyGreater London
WardNightingale
Built Up AreaGreater London

Shareholders

15.5k at £1Brian Gibbs
50.00%
Ordinary
15.5k at £1Stephen Davis
50.00%
Ordinary

Financials

Year2014
Net Worth£34,561
Cash£23,149
Current Liabilities£246,641

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 3 weeks ago)
Next Return Due30 September 2024 (4 months, 3 weeks from now)

Charges

14 December 2021Delivered on: 17 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
24 November 2009Delivered on: 8 December 2009
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2020Confirmation statement made on 20 September 2020 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
30 September 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Registered office address changed from Sonnyhome Bedford Crescent Frimley Green Surrey GU16 6HH to 2C Chestnut Grove Balham London SW12 8JD on 20 September 2017 (1 page)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
20 September 2017Registered office address changed from Sonnyhome Bedford Crescent Frimley Green Surrey GU16 6HH to 2C Chestnut Grove Balham London SW12 8JD on 20 September 2017 (1 page)
20 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
6 February 2017Statement of capital on 6 February 2017
  • GBP 1,000
(5 pages)
6 February 2017Statement of capital on 6 February 2017
  • GBP 1,000
(5 pages)
24 January 2017Statement by Directors (1 page)
24 January 2017Solvency Statement dated 30/12/16 (1 page)
24 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 January 2017Statement by Directors (1 page)
24 January 2017Solvency Statement dated 30/12/16 (1 page)
24 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 31,000
(5 pages)
22 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 31,000
(5 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 31,000
(5 pages)
22 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 31,000
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 31,000
(5 pages)
8 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 31,000
(5 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
12 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Stephen Ronald Davis on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Stephen Ronald Davis on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Stephen Ronald Davis on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 March 2010Secretary's details changed for Charlotte Petrena Saunders on 31 October 2009 (1 page)
11 March 2010Secretary's details changed for Charlotte Petrena Saunders on 31 October 2009 (1 page)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
8 December 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 December 2009Memorandum and Articles of Association (22 pages)
2 December 2009Memorandum and Articles of Association (22 pages)
2 December 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 30,000
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 30,000
(4 pages)
2 December 2009Statement of capital following an allotment of shares on 2 November 2009
  • GBP 30,000
(4 pages)
2 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
7 October 2008Director's change of particulars / brian gibbs / 16/05/2008 (1 page)
7 October 2008Return made up to 27/09/08; full list of members (4 pages)
7 October 2008Return made up to 27/09/08; full list of members (4 pages)
7 October 2008Director's change of particulars / stephen davis / 01/05/2008 (1 page)
7 October 2008Director's change of particulars / brian gibbs / 16/05/2008 (1 page)
7 October 2008Director's change of particulars / stephen davis / 01/05/2008 (1 page)
18 September 2008Registered office changed on 18/09/2008 from 103 farningham road caterham surrey CR3 6LN (1 page)
18 September 2008Registered office changed on 18/09/2008 from 103 farningham road caterham surrey CR3 6LN (1 page)
18 September 2008Appointment terminated secretary carl barwick (1 page)
18 September 2008Appointment terminated secretary carl barwick (1 page)
18 September 2008Secretary appointed charlotte petrena saunders (2 pages)
18 September 2008Secretary appointed charlotte petrena saunders (2 pages)
25 October 2007Return made up to 27/09/07; full list of members (2 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 October 2007Return made up to 27/09/07; full list of members (2 pages)
12 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
12 July 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
2 November 2006Return made up to 27/09/06; full list of members (7 pages)
2 November 2006Return made up to 27/09/06; full list of members (7 pages)
28 October 2005Company name changed lettings management services LTD\certificate issued on 28/10/05 (2 pages)
28 October 2005Company name changed lettings management services LTD\certificate issued on 28/10/05 (2 pages)
27 September 2005Incorporation (9 pages)
27 September 2005Incorporation (9 pages)