About

Registered Number: 05575163
Date of Incorporation: 27/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 2c Chestnut Grove, Balham, London, SW12 8JD,

 

Based in London, Davis & Gibbs Ltd was registered on 27 September 2005, it's status at Companies House is "Active". This organisation has 3 directors listed as Gibbs, Charlotte Petrena, Davis, Stephen Ronald, Gibbs, Brian John in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Stephen Ronald 27 September 2005 - 1
GIBBS, Brian John 27 September 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Charlotte Petrena 16 May 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 20 September 2017
AD01 - Change of registered office address 20 September 2017
SH19 - Statement of capital 06 February 2017
RESOLUTIONS - N/A 24 January 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 January 2017
CAP-SS - N/A 24 January 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 22 October 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 23 October 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 23 August 2010
CH03 - Change of particulars for secretary 11 March 2010
MG01 - Particulars of a mortgage or charge 08 December 2009
RESOLUTIONS - N/A 02 December 2009
MEM/ARTS - N/A 02 December 2009
SH01 - Return of Allotment of shares 02 December 2009
AR01 - Annual Return 29 October 2009
AA - Annual Accounts 06 July 2009
AA - Annual Accounts 08 October 2008
363a - Annual Return 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
288c - Notice of change of directors or secretaries or in their particulars 07 October 2008
287 - Change in situation or address of Registered Office 18 September 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 25 October 2007
225 - Change of Accounting Reference Date 12 July 2007
363s - Annual Return 02 November 2006
CERTNM - Change of name certificate 28 October 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 24 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.