About

Registered Number: 01740476
Date of Incorporation: 19/07/1983 (41 years and 8 months ago)
Company Status: Active
Registered Address: 11 Rosedene Gardens, Ilford, Essex, IG2 6YE,

 

Established in 1983, Davenheath Ltd has its registered office in Ilford, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. Dadley, Alan Stanley, Bassett, Peter Charles, Forrest, Shirley Anne, Gregory, Susan, Dalby, Miriam, Floyd, Anthony John, Floyd, Margaret Clair, Hamblin, Barry Maurice, Martin, Marie Sally, Martin, Ronald Edward are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DADLEY, Alan Stanley 30 September 1998 - 1
DALBY, Miriam 01 April 1996 18 October 1999 1
FLOYD, Anthony John N/A 31 May 2013 1
FLOYD, Margaret Clair N/A 31 May 2013 1
HAMBLIN, Barry Maurice 30 September 1998 21 April 2005 1
MARTIN, Marie Sally N/A 27 March 1997 1
MARTIN, Ronald Edward N/A 27 March 1997 1
Secretary Name Appointed Resigned Total Appointments
BASSETT, Peter Charles 16 July 2001 01 July 2002 1
FORREST, Shirley Anne 18 October 1999 16 July 2001 1
GREGORY, Susan 07 July 2005 28 July 2015 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 10 June 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 30 July 2018
AA - Annual Accounts 16 May 2018
PSC04 - N/A 09 April 2018
PSC04 - N/A 09 April 2018
CH01 - Change of particulars for director 09 April 2018
CH01 - Change of particulars for director 09 April 2018
AD01 - Change of registered office address 15 February 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 24 July 2017
RESOLUTIONS - N/A 20 October 2016
CC04 - Statement of companies objects 20 October 2016
MR01 - N/A 18 October 2016
AA - Annual Accounts 16 August 2016
CS01 - N/A 28 July 2016
TM02 - Termination of appointment of secretary 31 July 2015
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 14 November 2014
AA - Annual Accounts 12 September 2014
AR01 - Annual Return 23 July 2014
SH03 - Return of purchase of own shares 11 June 2014
RESOLUTIONS - N/A 04 June 2014
SH06 - Notice of cancellation of shares 04 June 2014
MR01 - N/A 18 March 2014
RESOLUTIONS - N/A 18 November 2013
SH19 - Statement of capital 18 November 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 November 2013
CAP-SS - N/A 18 November 2013
MR04 - N/A 05 October 2013
SH06 - Notice of cancellation of shares 13 August 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 03 July 2013
TM01 - Termination of appointment of director 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 20 July 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 16 July 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 08 August 2007
288b - Notice of resignation of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 20 December 2006
AA - Annual Accounts 14 December 2006
363a - Annual Return 08 August 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 28 April 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 11 January 2004
363s - Annual Return 15 August 2003
AA - Annual Accounts 15 October 2002
363s - Annual Return 16 August 2002
288a - Notice of appointment of directors or secretaries 18 July 2002
288b - Notice of resignation of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 07 August 2001
288b - Notice of resignation of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 23 July 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 16 August 2000
288b - Notice of resignation of directors or secretaries 09 November 1999
288a - Notice of appointment of directors or secretaries 09 November 1999
AA - Annual Accounts 04 October 1999
363s - Annual Return 06 September 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
288a - Notice of appointment of directors or secretaries 04 August 1999
AA - Annual Accounts 04 December 1998
395 - Particulars of a mortgage or charge 10 November 1998
363s - Annual Return 29 July 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 18 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 May 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288b - Notice of resignation of directors or secretaries 29 April 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
RESOLUTIONS - N/A 06 March 1997
123 - Notice of increase in nominal capital 06 March 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 01 August 1996
288 - N/A 17 April 1996
AA - Annual Accounts 17 January 1996
363s - Annual Return 11 August 1995
AA - Annual Accounts 03 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 28 July 1994
AA - Annual Accounts 26 January 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 13 January 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 05 September 1991
363a - Annual Return 27 August 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
AA - Annual Accounts 29 November 1989
363 - Annual Return 29 November 1989
AA - Annual Accounts 21 July 1989
363 - Annual Return 21 July 1989
AC05 - N/A 12 May 1989
AA - Annual Accounts 10 August 1988
363 - Annual Return 10 August 1988
AC05 - N/A 13 May 1988
363 - Annual Return 24 January 1987
AA - Annual Accounts 18 December 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 October 2016 Outstanding

N/A

A registered charge 14 March 2014 Outstanding

N/A

Debenture 03 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.