London
EC3V 0BG
Director Name | Mr Antonio Debiase |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 2012(11 months, 4 weeks after company formation) |
Appointment Duration | 11 years, 3 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Daniel Mark Saulter |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2013(2 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 03 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Charles Edward Nicholas Elkington |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 St Pauls Churchyard London EC4M 8AB |
Director Name | Mr Alexander Jan Fortescue |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St Paul's Churchyard London EC4 8AB |
Director Name | Mr Norman John Martin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St Pauls Churchyard London EC4M 8AB |
Director Name | Mr Charles Robertson Crawford |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 St Giles Court Reading Berkshire RG1 2QL |
Director Name | Gary John Lumsden |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2011(2 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 St. Giles Court Southampton Street Reading Berkshire RG1 2QL |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 2011(same day as company formation) |
Correspondence Address | Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU |
Website | davies-group.com |
---|---|
Telephone | 01782 339152 |
Telephone region | Stoke-on-Trent |
Registered Address | 5th Floor 20 Gracechurch Street London EC3V 0BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
30.7m at £1 | Davies Jersey Finance LTD 96.85% Ordinary |
---|---|
99.9m at £0.01 | Davies Jersey Finance LTD 3.15% Ordinary C |
Year | 2014 |
---|---|
Turnover | £28,899,000 |
Gross Profit | £15,900,000 |
Net Worth | -£26,982,000 |
Cash | £6,428,000 |
Current Liabilities | £19,525,000 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
27 April 2017 | Delivered on: 9 May 2017 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
5 January 2021 | Group of companies' accounts made up to 30 June 2020 (46 pages) |
---|---|
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
3 August 2020 | Statement of capital following an allotment of shares on 30 April 2020
|
3 August 2020 | Statement of capital following an allotment of shares on 6 March 2020
|
4 May 2020 | Group of companies' accounts made up to 30 June 2019 (37 pages) |
22 January 2020 | Statement of capital following an allotment of shares on 20 September 2019
|
9 September 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
3 April 2019 | Group of companies' accounts made up to 30 June 2018 (39 pages) |
16 November 2018 | Statement of capital following an allotment of shares on 16 October 2018
|
19 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
9 August 2018 | Registered office address changed from C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 9 August 2018 (1 page) |
17 April 2018 | Notification of a person with significant control statement (2 pages) |
5 April 2018 | Group of companies' accounts made up to 30 June 2017 (35 pages) |
28 March 2018 | Cessation of Davies Holdings Limited as a person with significant control on 20 March 2018 (1 page) |
8 January 2018 | Statement of capital following an allotment of shares on 19 December 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
23 November 2017 | Statement of capital following an allotment of shares on 14 September 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
22 November 2017 | Statement of capital following an allotment of shares on 31 March 2017
|
3 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
3 October 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
9 May 2017 | Registration of charge 076810380001, created on 27 April 2017 (50 pages) |
9 May 2017 | Registration of charge 076810380001, created on 27 April 2017 (50 pages) |
5 May 2017 | Memorandum and Articles of Association (46 pages) |
5 May 2017 | Memorandum and Articles of Association (46 pages) |
5 May 2017 | Resolutions
|
5 May 2017 | Resolutions
|
8 January 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
8 January 2017 | Group of companies' accounts made up to 30 June 2016 (34 pages) |
23 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
17 March 2016 | Group of companies' accounts made up to 30 June 2015 (34 pages) |
17 March 2016 | Group of companies' accounts made up to 30 June 2015 (34 pages) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre, 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
19 February 2016 | Registered office address changed from Suite 2/2 Second Floor London Underwriting Centre, 3 Minster Court, Mincing Lane London EC3R 7DD to C/O Davies Group Limited 8 Lloyd's Avenue London EC3N 3EL on 19 February 2016 (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
5 October 2015 | Auditor's resignation (1 page) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
18 August 2015 | Group of companies' accounts made up to 30 June 2014 (33 pages) |
18 August 2015 | Group of companies' accounts made up to 30 June 2014 (33 pages) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Mr Darren Paul Coombes on 31 March 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Darren Paul Coombes on 31 March 2014 (2 pages) |
30 June 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
30 June 2014 | Previous accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (31 pages) |
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (31 pages) |
31 March 2014 | Registered office address changed from 2 St. Giles Court Reading Berkshire RG1 2QL on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 2 St. Giles Court Reading Berkshire RG1 2QL on 31 March 2014 (1 page) |
23 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
23 January 2014 | Statement of capital following an allotment of shares on 17 January 2014
|
9 December 2013 | Resolutions
|
9 December 2013 | Resolutions
|
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (4 pages) |
26 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Appointment of Mr Daniel Saulter as a director (2 pages) |
14 August 2013 | Appointment of Mr Daniel Saulter as a director (2 pages) |
27 March 2013 | Group of companies' accounts made up to 31 July 2012 (31 pages) |
27 March 2013 | Group of companies' accounts made up to 31 July 2012 (31 pages) |
8 February 2013 | Termination of appointment of Charles Crawford as a director (1 page) |
8 February 2013 | Termination of appointment of Charles Crawford as a director (1 page) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
12 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Appointment of Mr Antonio Debiase as a director (2 pages) |
11 September 2012 | Termination of appointment of Gary Lumsden as a director (1 page) |
11 September 2012 | Appointment of Mr Antonio Debiase as a director (2 pages) |
11 September 2012 | Termination of appointment of Gary Lumsden as a director (1 page) |
13 June 2012 | Termination of appointment of Alexander Fortescue as a director (1 page) |
13 June 2012 | Termination of appointment of Alexander Fortescue as a director (1 page) |
19 March 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
19 March 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
24 October 2011 | Appointment of Mr Darren Paul Coombes as a director (3 pages) |
24 October 2011 | Appointment of Mr Darren Paul Coombes as a director (3 pages) |
24 October 2011 | Appointment of Mr Alexander Jan Fortescue as a director (3 pages) |
24 October 2011 | Appointment of Mr Charles Robertson Crawford as a director (3 pages) |
24 October 2011 | Appointment of Mr Alexander Jan Fortescue as a director (3 pages) |
24 October 2011 | Appointment of Mr Charles Robertson Crawford as a director (3 pages) |
18 October 2011 | Appointment of Gary John Lumsden as a director (3 pages) |
18 October 2011 | Appointment of Gary John Lumsden as a director (3 pages) |
17 October 2011 | Termination of appointment of a director (2 pages) |
17 October 2011 | Termination of appointment of Norman Martin as a director (2 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
17 October 2011 | Termination of appointment of Charles Elkington as a director (2 pages) |
17 October 2011 | Termination of appointment of Norman Martin as a director (2 pages) |
17 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 17 October 2011 (2 pages) |
17 October 2011 | Termination of appointment of a director (2 pages) |
17 October 2011 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 17 October 2011 (2 pages) |
17 October 2011 | Termination of appointment of Charles Elkington as a director (2 pages) |
17 October 2011 | Statement of capital following an allotment of shares on 30 September 2011
|
6 October 2011 | Appointment of Charles Edward Nicholas Elkington as a director (3 pages) |
6 October 2011 | Appointment of Norman John Martin as a director (3 pages) |
6 October 2011 | Appointment of Norman John Martin as a director (3 pages) |
6 October 2011 | Appointment of Charles Edward Nicholas Elkington as a director (3 pages) |
30 September 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
30 September 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
30 September 2011 | Termination of appointment of David Pudge as a director (2 pages) |
30 September 2011 | Termination of appointment of David Pudge as a director (2 pages) |
30 September 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
30 September 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
30 September 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages) |
30 September 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
23 June 2011 | Incorporation (50 pages) |
23 June 2011 | Incorporation (50 pages) |