Company NameDavlyn (Surrey) Limited
Company StatusDissolved
Company Number06575423
CategoryPrivate Limited Company
Incorporation Date24 April 2008(16 years ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr David Richard Haime
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(same day as company formation)
RoleDrainage And Building Contractor
Country of ResidenceEngland
Correspondence AddressMatlock Brady Road
Lyminge
Kent
CT18 8HA
Director NameMrs Linda Elizabeth Haime
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2008(same day as company formation)
RoleSchool Supervisor
Country of ResidenceEngland
Correspondence AddressMatlock Brady Road
Lyminge
Kent
CT18 8HA
Secretary NameMr David Richard Haime
NationalityBritish
StatusClosed
Appointed24 April 2008(same day as company formation)
RoleDrainage And Building Contractor
Country of ResidenceEngland
Correspondence AddressMatlock Brady Road
Lyminge
Kent
CT18 8HA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGlobal House
1 Ashley Avenue
Epsom
Surrey
KT18 5FL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1D.r. Haime
51.00%
Ordinary
49 at £1L.e. Haime
49.00%
Ordinary

Financials

Year2014
Turnover£267,850
Gross Profit£145,427
Net Worth£315,202
Current Liabilities£446,271

Accounts

Latest Accounts30 June 2023 (10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

30 May 2014Delivered on: 7 June 2014
Satisfied on: 6 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land adjacent to uffcott, wonford close, walton on the hill, tadworth, surrey to be known as chardon, wonford close, walton on the hill, surrey.
Fully Satisfied
23 March 2010Delivered on: 25 March 2010
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
13 November 2009Delivered on: 18 November 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 shawley crescent epsom surrey all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding

Filing History

29 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
26 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
25 September 2019Change of details for Mr David Richard Haime as a person with significant control on 29 August 2019 (2 pages)
25 September 2019Change of details for Mrs Linda Elizabeth Haime as a person with significant control on 29 August 2019 (2 pages)
25 September 2019Director's details changed for Mr David Richard Haime on 29 August 2019 (2 pages)
25 September 2019Director's details changed for Mrs Linda Elizabeth Haime on 29 August 2019 (2 pages)
25 September 2019Secretary's details changed for Mr David Richard Haime on 29 August 2019 (1 page)
26 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
25 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
7 November 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
25 November 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
25 November 2016Total exemption full accounts made up to 30 April 2016 (7 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
6 December 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
6 December 2015Total exemption full accounts made up to 30 April 2015 (7 pages)
15 October 2015Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 15 October 2015 (1 page)
15 October 2015Registered office address changed from 25 Upper Mulgrave Road Cheam Sutton Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 15 October 2015 (1 page)
6 October 2015Satisfaction of charge 065754230003 in full (4 pages)
6 October 2015Satisfaction of charge 065754230003 in full (4 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
29 September 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
29 September 2014Total exemption full accounts made up to 30 April 2014 (7 pages)
7 June 2014Registration of charge 065754230003 (10 pages)
7 June 2014Registration of charge 065754230003 (10 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
6 December 2013Total exemption full accounts made up to 30 April 2013 (7 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
23 January 2013Total exemption full accounts made up to 30 April 2012 (7 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
17 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 100
(3 pages)
17 April 2012Statement of capital following an allotment of shares on 17 April 2012
  • GBP 100
(3 pages)
14 September 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
14 September 2011Total exemption full accounts made up to 30 April 2011 (8 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (8 pages)
6 May 2010Director's details changed for David Richard Haime on 1 March 2010 (2 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for David Richard Haime on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Linda Elizabeth Haime on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Linda Elizabeth Haime on 1 March 2010 (2 pages)
6 May 2010Director's details changed for David Richard Haime on 1 March 2010 (2 pages)
6 May 2010Director's details changed for Linda Elizabeth Haime on 1 March 2010 (2 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
22 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 May 2009Return made up to 24/04/09; full list of members (3 pages)
19 May 2009Return made up to 24/04/09; full list of members (3 pages)
19 May 2009Registered office changed on 19/05/2009 from grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page)
19 May 2009Registered office changed on 19/05/2009 from grove house 25 upper mulgrave road cheam surrey SM2 7BE (1 page)
6 May 2008Director appointed linda elizabeth haime (2 pages)
6 May 2008Director and secretary appointed david richard haime (2 pages)
6 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
6 May 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
6 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
6 May 2008Appointment terminated director waterlow nominees LIMITED (1 page)
6 May 2008Director and secretary appointed david richard haime (2 pages)
6 May 2008Director appointed linda elizabeth haime (2 pages)
24 April 2008Incorporation (19 pages)
24 April 2008Incorporation (19 pages)