About

Registered Number: 02283522
Date of Incorporation: 03/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: 27 Cambridge House, Cambridge Park, Wansted, London,, E11 2PU

 

Davmerry Ltd was founded on 03 August 1988 with its registered office in London,, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Oliver, Timothy Michael, Oliver, Timothy Michael, Fillery, Brian Gordon at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVER, Timothy Michael 21 March 2013 - 1
FILLERY, Brian Gordon N/A 21 March 2013 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Timothy Michael N/A - 1

Filing History

Document Type Date
CS01 - N/A 07 October 2020
AA - Annual Accounts 09 December 2019
CS01 - N/A 03 October 2019
AA - Annual Accounts 15 October 2018
CS01 - N/A 08 October 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 04 October 2017
CS01 - N/A 05 October 2016
AA - Annual Accounts 18 August 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 10 November 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 24 June 2013
TM01 - Termination of appointment of director 26 March 2013
AP01 - Appointment of director 26 March 2013
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 04 October 2010
CH03 - Change of particulars for secretary 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 04 October 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 06 October 2009
363a - Annual Return 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 21 October 2008
AA - Annual Accounts 27 May 2008
AA - Annual Accounts 14 February 2008
363s - Annual Return 08 November 2007
363s - Annual Return 13 October 2006
AA - Annual Accounts 09 May 2006
CERTNM - Change of name certificate 27 January 2006
AA - Annual Accounts 10 October 2005
363s - Annual Return 10 October 2005
363s - Annual Return 21 October 2004
AA - Annual Accounts 15 October 2004
RESOLUTIONS - N/A 24 October 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 22 October 2003
RESOLUTIONS - N/A 19 December 2002
AA - Annual Accounts 19 December 2002
363s - Annual Return 29 October 2002
RESOLUTIONS - N/A 03 December 2001
AA - Annual Accounts 03 December 2001
363s - Annual Return 04 November 2001
363s - Annual Return 17 October 2000
RESOLUTIONS - N/A 22 May 2000
AA - Annual Accounts 22 May 2000
288c - Notice of change of directors or secretaries or in their particulars 15 November 1999
363s - Annual Return 28 October 1999
RESOLUTIONS - N/A 28 April 1999
AA - Annual Accounts 28 April 1999
RESOLUTIONS - N/A 16 March 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 07 October 1998
RESOLUTIONS - N/A 05 January 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 19 November 1997
363s - Annual Return 22 October 1996
AA - Annual Accounts 23 April 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 10 October 1995
363s - Annual Return 20 October 1994
288 - N/A 06 August 1994
AA - Annual Accounts 09 May 1994
AA - Annual Accounts 15 October 1993
363s - Annual Return 05 October 1993
363s - Annual Return 01 December 1992
AA - Annual Accounts 19 October 1992
AA - Annual Accounts 02 February 1992
363b - Annual Return 16 October 1991
288 - N/A 14 June 1991
363a - Annual Return 21 May 1991
AA - Annual Accounts 16 April 1991
AA - Annual Accounts 25 January 1990
363 - Annual Return 02 November 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 March 1989
287 - Change in situation or address of Registered Office 25 August 1988
288 - N/A 25 August 1988
287 - Change in situation or address of Registered Office 16 August 1988
NEWINC - New incorporation documents 03 August 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.