DAVEY AUTOS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8AF
Company number 01596537
Status Active
Incorporation Date 9 November 1981
Company Type Private Limited Company
Address 54-56 CAMDEN LOCK PLACE, LONDON, NW1 8AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 30 April 2017 with updates; Full accounts made up to 31 March 2016; Termination of appointment of Alon Shamir as a director on 22 July 2016. The most likely internet sites of DAVEY AUTOS LIMITED are www.daveyautos.co.uk, and www.davey-autos.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Davey Autos Limited is a Private Limited Company. The company registration number is 01596537. Davey Autos Limited has been working since 09 November 1981. The present status of the company is Active. The registered address of Davey Autos 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 GIBBONS, Anne Susan has been resigned. Secretary GIBBONS, Shirley has been resigned. Secretary JOORY, Charles has been resigned. Secretary QUINN, Batsheva Hanna has been resigned. Secretary STOCKER, Sarah Helena Christina has been resigned. Secretary HARFORD SECRETARIAL LIMITED has been resigned. Director BENTOV, Yuda has been resigned. Director GIBBONS, Michael Julius has been resigned. Director GIBBONS, Roger Stephen has been resigned. Director GIBBONS, Roger Stephen has been resigned. Director GIBBONS, Shirley has been resigned. Director GUPTA, Ashok Kumar has been resigned. Director LAWRENCE, James Wyndham Stuart has been resigned. Director SHAMIR, Alon has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BROWN, David
Appointed Date: 21 July 2016
54 years old

Resigned Directors

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

Secretary
GIBBONS, Anne Susan
Resigned: 18 May 2000
Appointed Date: 01 July 1999

Secretary
GIBBONS, Shirley
Resigned: 10 May 1999

Secretary
JOORY, Charles
Resigned: 13 June 2000
Appointed Date: 18 May 2000

Secretary
QUINN, Batsheva Hanna
Resigned: 28 October 2013
Appointed Date: 07 November 2005

Secretary
STOCKER, Sarah Helena Christina
Resigned: 07 November 2005
Appointed Date: 29 April 2005

Secretary
HARFORD SECRETARIAL LIMITED
Resigned: 29 April 2005
Appointed Date: 13 June 2000

Director
BENTOV, Yuda
Resigned: 13 March 2014
Appointed Date: 18 May 2000
76 years old

Director
GIBBONS, Michael Julius
Resigned: 10 May 1999
101 years old

Director
GIBBONS, Roger Stephen
Resigned: 18 May 2000
Appointed Date: 03 January 1996
76 years old

Director
GIBBONS, Roger Stephen
Resigned: 31 March 1992
76 years old

Director
GIBBONS, Shirley
Resigned: 10 May 1999
98 years old

Director
GUPTA, Ashok Kumar
Resigned: 21 January 2005
Appointed Date: 20 August 2004
85 years old

Director
LAWRENCE, James Wyndham Stuart
Resigned: 22 February 2008
Appointed Date: 21 January 2005
55 years old

Director
SHAMIR, Alon
Resigned: 22 July 2016
Appointed Date: 13 March 2014
55 years old

Persons With Significant Control

Centrepoint Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DAVEY AUTOS LIMITED Events

15 May 2017
Confirmation statement made on 30 April 2017 with updates
08 Jan 2017
Full accounts made up to 31 March 2016
22 Jul 2016
Termination of appointment of Alon Shamir as a director on 22 July 2016
21 Jul 2016
Appointment of Mr David Brown as a director on 21 July 2016
06 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,000

...
... and 110 more events
15 Feb 1988
Return made up to 31/08/87; full list of members

13 Apr 1987
Accounts for a small company made up to 30 April 1986

13 Apr 1987
Return made up to 31/12/86; full list of members

06 Jan 1982
Company name changed\certificate issued on 06/01/82
09 Nov 1981
Incorporation

DAVEY AUTOS LIMITED Charges

15 December 2015
Charge code 0159 6537 0006
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Contains fixed charge…
15 December 2015
Charge code 0159 6537 0005
Delivered: 23 December 2015
Status: Outstanding
Persons entitled: Cbre Loan Servicing Limited
Description: Contains fixed charge…
30 January 2014
Charge code 0159 6537 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 0159 6537 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 0159 6537 0002
Delivered: 8 February 2014
Status: Outstanding
Persons entitled: Nomura International PLC as Security Trustee
Description: Notification of addition to or amendment of charge…
14 July 2005
Debenture
Delivered: 23 July 2005
Status: Satisfied on 4 February 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: A lease of certain parts of the property known as hawley…