DAVDELL LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7TP

Company number 04859639
Status Active
Incorporation Date 7 August 2003
Company Type Private Limited Company
Address 65 ALBERT EMBANKMENT, LONDON, SE1 7TP
Home Country United Kingdom
Nature of Business 43290 - Other construction installation, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Termination of appointment of James Frederick Smith as a secretary on 31 March 2017; Total exemption small company accounts made up to 31 August 2016; Amended total exemption small company accounts made up to 31 August 2015. The most likely internet sites of DAVDELL LIMITED are www.davdell.co.uk, and www.davdell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Davdell Limited is a Private Limited Company. The company registration number is 04859639. Davdell Limited has been working since 07 August 2003. The present status of the company is Active. The registered address of Davdell Limited is 65 Albert Embankment London Se1 7tp. The company`s financial liabilities are £70.23k. It is £12.71k against last year. The cash in hand is £0.59k. It is £0.39k against last year. And the total assets are £48.29k, which is £-34.92k against last year. SHIRES, Wayne Michael is a Director of the company. Secretary ADAMS, Alan has been resigned. Secretary COURTNEY, Brendan has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary SMITH, James Frederick has been resigned. Secretary ZEALAND, Kelly Ann has been resigned. Director ALVES MORENO, Paulo Jorge Soares has been resigned. Director BURNS, Clare has been resigned. Director DERRY, Keith has been resigned. Director DERRY, Nicholas Paul has been resigned. Director DERRY, Nicholas Paul has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director MORENO, Dora Cristina Ferreira Vicoso has been resigned. Director MORENO, Paulo Jorge Soares has been resigned. Director MORENO, Paulo has been resigned. Director SHIRES, Wayne has been resigned. Director ZEALAND, Kelly Ann has been resigned. Director ZEALAND, Kelly Ann has been resigned. The company operates in "Other construction installation".


davdell Key Finiance

LIABILITIES £70.23k
+22%
CASH £0.59k
+186%
TOTAL ASSETS £48.29k
-42%
All Financial Figures

Current Directors

Director
SHIRES, Wayne Michael
Appointed Date: 26 September 2016
60 years old

Resigned Directors

Secretary
ADAMS, Alan
Resigned: 04 October 2010
Appointed Date: 10 November 2005

Secretary
COURTNEY, Brendan
Resigned: 25 June 2004
Appointed Date: 03 September 2003

Nominee Secretary
GRAEME, Dorothy May
Resigned: 03 September 2003
Appointed Date: 07 August 2003

Secretary
SMITH, James Frederick
Resigned: 31 March 2017
Appointed Date: 22 July 2013

Secretary
ZEALAND, Kelly Ann
Resigned: 10 November 2005
Appointed Date: 25 June 2004

Director
ALVES MORENO, Paulo Jorge Soares
Resigned: 01 September 2014
Appointed Date: 17 December 2012
53 years old

Director
BURNS, Clare
Resigned: 01 April 2010
Appointed Date: 14 August 2008
41 years old

Director
DERRY, Keith
Resigned: 15 August 2008
Appointed Date: 01 April 2008
87 years old

Director
DERRY, Nicholas Paul
Resigned: 22 November 2012
Appointed Date: 01 January 2011
54 years old

Director
DERRY, Nicholas Paul
Resigned: 19 November 2005
Appointed Date: 25 June 2004
54 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 03 September 2003
Appointed Date: 07 August 2003
71 years old

Director
MORENO, Dora Cristina Ferreira Vicoso
Resigned: 26 September 2016
Appointed Date: 01 September 2014
52 years old

Director
MORENO, Paulo Jorge Soares
Resigned: 15 December 2016
Appointed Date: 30 October 2014
53 years old

Director
MORENO, Paulo
Resigned: 19 December 2012
Appointed Date: 19 December 2012
53 years old

Director
SHIRES, Wayne
Resigned: 22 June 2004
Appointed Date: 03 September 2003
60 years old

Director
ZEALAND, Kelly Ann
Resigned: 02 January 2011
Appointed Date: 28 November 2009
46 years old

Director
ZEALAND, Kelly Ann
Resigned: 02 April 2008
Appointed Date: 10 November 2005
46 years old

Persons With Significant Control

Mr Paulo Jorge Soares Alves Moreno
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

DAVDELL LIMITED Events

31 Mar 2017
Termination of appointment of James Frederick Smith as a secretary on 31 March 2017
30 Mar 2017
Total exemption small company accounts made up to 31 August 2016
24 Mar 2017
Amended total exemption small company accounts made up to 31 August 2015
24 Jan 2017
Statement of capital following an allotment of shares on 23 January 2017
  • GBP 7

23 Jan 2017
Confirmation statement made on 23 January 2017 with updates
...
... and 66 more events
07 Oct 2003
Registered office changed on 07/10/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
07 Oct 2003
Secretary resigned
07 Oct 2003
Director resigned
07 Oct 2003
Registered office changed on 07/10/03 from: 7 coptic street london WC1A 1NH
07 Aug 2003
Incorporation

DAVDELL LIMITED Charges

7 June 2004
Rent deposit deed
Delivered: 23 June 2004
Status: Satisfied on 23 November 2011
Persons entitled: Network Rail Infrastructure Limited
Description: The sum of £11,205.98 held in any bank account.