Company NameDavisville Rtm Company Limited
DirectorsBernadette Mary Rands and Guy Richard Christian Alcock
Company StatusActive
Company Number06658731
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 July 2008(15 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Bernadette Mary Rands
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2011(2 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Davisville Road
London
W12 9SJ
Secretary NameMrs Bernadette Mary Rands
StatusCurrent
Appointed28 April 2011(2 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address40 Davisville Road
London
W12 9SJ
Director NameMr Guy Richard Christian Alcock
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(5 years, 5 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Davisville Road
London
W12 9SJ
Director NameMr Guy Richard Christian Alcock
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Davisville Road
London
W12 9SJ
Director NameColin Schaverien
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Davisville Road
London
W12 9SJ
Secretary NameColin Schaverien
NationalityBritish
StatusResigned
Appointed29 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Davisville Road
London
W12 9SJ
Director NameRichard Patrick Guy Alcock
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(3 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 02 January 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Hinton Parva
Swindon
Wiltshire
SN4 0DW

Location

Registered Address40 Davisville Road
London
W12 9SJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£266
Cash£429

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

6 August 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
7 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
29 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
15 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
31 July 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
12 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
26 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
26 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
26 April 2016Micro company accounts made up to 31 July 2015 (2 pages)
3 August 2015Annual return made up to 29 July 2015 no member list (3 pages)
3 August 2015Annual return made up to 29 July 2015 no member list (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 August 2014Annual return made up to 29 July 2014 no member list (3 pages)
13 August 2014Annual return made up to 29 July 2014 no member list (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 January 2014Appointment of Mr Guy Richard Christian Alcock as a director (2 pages)
2 January 2014Termination of appointment of Richard Alcock as a director (1 page)
2 January 2014Termination of appointment of Richard Alcock as a director (1 page)
2 January 2014Appointment of Mr Guy Richard Christian Alcock as a director (2 pages)
7 August 2013Annual return made up to 29 July 2013 no member list (3 pages)
7 August 2013Annual return made up to 29 July 2013 no member list (3 pages)
31 January 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
31 January 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
16 August 2012Annual return made up to 29 July 2012 no member list (3 pages)
16 August 2012Annual return made up to 29 July 2012 no member list (3 pages)
16 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
16 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
5 August 2011Annual return made up to 29 July 2011 no member list (3 pages)
5 August 2011Annual return made up to 29 July 2011 no member list (3 pages)
11 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
11 May 2011Total exemption full accounts made up to 31 July 2010 (9 pages)
3 May 2011Appointment of Mrs Bernadette Mary Rands as a secretary (1 page)
3 May 2011Termination of appointment of Colin Schaverien as a secretary (1 page)
3 May 2011Termination of appointment of Colin Schaverien as a director (1 page)
3 May 2011Termination of appointment of Colin Schaverien as a director (1 page)
3 May 2011Appointment of Mrs Bernadette Mary Rands as a director (2 pages)
3 May 2011Termination of appointment of Colin Schaverien as a secretary (1 page)
3 May 2011Appointment of Mrs Bernadette Mary Rands as a director (2 pages)
3 May 2011Appointment of Mrs Bernadette Mary Rands as a secretary (1 page)
3 September 2010Director's details changed for Colin Schaverien on 29 July 2010 (2 pages)
3 September 2010Annual return made up to 29 July 2010 no member list (4 pages)
3 September 2010Annual return made up to 29 July 2010 no member list (4 pages)
3 September 2010Director's details changed for Colin Schaverien on 29 July 2010 (2 pages)
15 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
15 April 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
27 August 2009Annual return made up to 29/07/09 (2 pages)
27 August 2009Annual return made up to 29/07/09 (2 pages)
6 November 2008Director appointed richard patrick guy alcock (3 pages)
6 November 2008Director appointed richard patrick guy alcock (3 pages)
6 November 2008Appointment terminated director guy alcock (1 page)
6 November 2008Appointment terminated director guy alcock (1 page)
29 July 2008Incorporation (18 pages)
29 July 2008Incorporation (18 pages)