DAVE AUTOS (UK) LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8AF

Company number 05644102
Status Active
Incorporation Date 5 December 2005
Company Type Private Limited Company
Address 54-56 CAMDEN LOCK PLACE, LONDON, NW1 8AF
Home Country United Kingdom
Nature of Business 47890 - Retail sale via stalls and markets of other goods, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 5 December 2016 with updates; Termination of appointment of Alon Shamir as a director on 14 July 2016. The most likely internet sites of DAVE AUTOS (UK) LIMITED are www.daveautosuk.co.uk, and www.dave-autos-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Dave Autos Uk Limited is a Private Limited Company. The company registration number is 05644102. Dave Autos Uk Limited has been working since 05 December 2005. The present status of the company is Active. The registered address of Dave Autos Uk Limited is 54 56 Camden Lock Place London Nw1 8af. . BROWN, David is a Director of the company. Secretary DAYYAN, Jozefin Yosefa has been resigned. Secretary QUINN, Bat Sheva Hanna has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENTOV, Yuda has been resigned. Director BURROW, Robert Philip has been resigned. Director CAMERON, John Scott has been resigned. Director SHAMIR, Alon has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Retail sale via stalls and markets of other goods".


Current Directors

Director
BROWN, David
Appointed Date: 13 July 2016
53 years old

Resigned Directors

Secretary
DAYYAN, Jozefin Yosefa
Resigned: 13 March 2014
Appointed Date: 07 October 2013

Secretary
QUINN, Bat Sheva Hanna
Resigned: 28 October 2013
Appointed Date: 06 July 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Director
BENTOV, Yuda
Resigned: 13 March 2014
Appointed Date: 06 July 2006
75 years old

Director
BURROW, Robert Philip
Resigned: 13 May 2009
Appointed Date: 19 December 2006
74 years old

Director
CAMERON, John Scott
Resigned: 19 December 2006
Appointed Date: 21 February 2006
59 years old

Director
SHAMIR, Alon
Resigned: 14 July 2016
Appointed Date: 13 March 2014
55 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 December 2005
Appointed Date: 05 December 2005

Persons With Significant Control

Stables Market (Camden) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVE AUTOS (UK) LIMITED Events

09 Jan 2017
Full accounts made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 5 December 2016 with updates
14 Jul 2016
Termination of appointment of Alon Shamir as a director on 14 July 2016
13 Jul 2016
Appointment of Mr David Brown as a director on 13 July 2016
14 Jan 2016
Memorandum and Articles of Association
...
... and 53 more events
18 Jul 2006
Director resigned
18 Jul 2006
New secretary appointed
18 Jul 2006
New director appointed
13 Mar 2006
New director appointed
05 Dec 2005
Incorporation

DAVE AUTOS (UK) LIMITED Charges

15 December 2015
Charge code 0564 4102 0006
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Contains fixed charge…
15 December 2015
Charge code 0564 4102 0005
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: The mortgaged property being all the property demised…
30 January 2014
Charge code 0564 4102 0004
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Nomura International PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0564 4102 0003
Delivered: 11 February 2014
Status: Outstanding
Persons entitled: Nomura International PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
30 January 2014
Charge code 0564 4102 0002
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Nomura International PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
8 August 2007
Debenture
Delivered: 14 August 2007
Status: Satisfied on 4 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC in Its Capacity as Security Trustee for the Finance Parties(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…