About

Registered Number: 05844835
Date of Incorporation: 13/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: 144 Seven Sisters Road, London, N7 7NS,

 

Davton Holdings Ltd was founded on 13 June 2006 and has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Hamid 14 September 2020 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 September 2020
SH08 - Notice of name or other designation of class of shares 28 September 2020
MA - Memorandum and Articles 28 September 2020
SH10 - Notice of particulars of variation of rights attached to shares 28 September 2020
AA01 - Change of accounting reference date 22 September 2020
MR01 - N/A 17 September 2020
PSC07 - N/A 15 September 2020
PSC02 - N/A 15 September 2020
PSC07 - N/A 15 September 2020
AD01 - Change of registered office address 15 September 2020
TM01 - Termination of appointment of director 15 September 2020
AP01 - Appointment of director 15 September 2020
PSC01 - N/A 15 September 2020
TM01 - Termination of appointment of director 15 September 2020
TM02 - Termination of appointment of secretary 15 September 2020
PSC07 - N/A 15 September 2020
CS01 - N/A 19 June 2020
AA - Annual Accounts 30 December 2019
MR04 - N/A 24 October 2019
RESOLUTIONS - N/A 31 July 2019
SH08 - Notice of name or other designation of class of shares 25 July 2019
CS01 - N/A 14 June 2019
AD01 - Change of registered office address 11 April 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 26 June 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 13 June 2016
CH03 - Change of particulars for secretary 13 June 2016
CH01 - Change of particulars for director 13 June 2016
CH01 - Change of particulars for director 13 June 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 18 July 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 23 June 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 19 June 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 26 June 2008
225 - Change of Accounting Reference Date 01 April 2008
AA - Annual Accounts 26 March 2008
395 - Particulars of a mortgage or charge 18 March 2008
363s - Annual Return 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
287 - Change in situation or address of Registered Office 01 August 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
NEWINC - New incorporation documents 13 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2020 Outstanding

N/A

Charge over shares 11 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.