About

Registered Number: 00261135
Date of Incorporation: 16/12/1931 (92 years and 6 months ago)
Company Status: Active
Registered Address: 3 Davies & Son (London) Ltd, 38 Savile Row, London, W1S 3QE

 

Established in 1931, Davies & Son (London) Ltd are based in London, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The companies directors are Hilton, Barbara Marguerite, Forsey, Peter, Mathews, William Frederick.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORSEY, Peter N/A 08 May 2000 1
MATHEWS, William Frederick N/A 24 May 1999 1
Secretary Name Appointed Resigned Total Appointments
HILTON, Barbara Marguerite N/A 18 June 1998 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 29 March 2019
PSC01 - N/A 19 July 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 19 March 2018
PSC02 - N/A 18 August 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 25 July 2016
CH01 - Change of particulars for director 25 July 2016
CH01 - Change of particulars for director 25 July 2016
CH03 - Change of particulars for secretary 25 July 2016
AA - Annual Accounts 10 May 2016
AR01 - Annual Return 23 July 2015
AP01 - Appointment of director 12 May 2015
AA - Annual Accounts 23 March 2015
TM01 - Termination of appointment of director 05 February 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 11 March 2014
RESOLUTIONS - N/A 17 September 2013
SH10 - Notice of particulars of variation of rights attached to shares 17 September 2013
SH08 - Notice of name or other designation of class of shares 17 September 2013
AR01 - Annual Return 19 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
AP01 - Appointment of director 11 July 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 27 March 2012
MG01 - Particulars of a mortgage or charge 19 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 21 July 2011
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 22 July 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 16 May 2007
AA - Annual Accounts 21 July 2006
363a - Annual Return 20 July 2006
353 - Register of members 20 July 2006
287 - Change in situation or address of Registered Office 20 July 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 July 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 26 July 2005
395 - Particulars of a mortgage or charge 28 September 2004
AAMD - Amended Accounts 02 September 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 27 August 2003
AA - Annual Accounts 23 July 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
363s - Annual Return 30 July 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 02 August 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
AA - Annual Accounts 11 May 2000
AA - Annual Accounts 01 October 1999
363a - Annual Return 25 August 1999
288b - Notice of resignation of directors or secretaries 11 June 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
363a - Annual Return 23 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288a - Notice of appointment of directors or secretaries 15 September 1998
AA - Annual Accounts 16 July 1998
287 - Change in situation or address of Registered Office 23 June 1998
363a - Annual Return 16 September 1997
AA - Annual Accounts 05 September 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 23 July 1996
RESOLUTIONS - N/A 21 February 1996
288 - N/A 21 February 1996
363s - Annual Return 28 September 1995
AA - Annual Accounts 24 July 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 17 June 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 05 September 1993
AA - Annual Accounts 14 September 1992
363s - Annual Return 17 August 1992
AA - Annual Accounts 25 October 1991
363b - Annual Return 01 August 1991
AA - Annual Accounts 24 July 1990
363 - Annual Return 24 July 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
363 - Annual Return 01 March 1989
AA - Annual Accounts 15 February 1989
363 - Annual Return 15 December 1987
AA - Annual Accounts 17 November 1987
288 - N/A 29 October 1987
363 - Annual Return 13 November 1986
AA - Annual Accounts 18 October 1986
MISC - Miscellaneous document 16 December 1931

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 November 2011 Outstanding

N/A

Debenture 20 September 2004 Outstanding

N/A

First mortgage debenture 06 November 1952 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.