A DAVIES & CO LIMITED

Register to unlock more data on OkredoRegister

A DAVIES & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03474459

Incorporation date

02/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1075 Finchley Road, London, NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1997)
dot icon07/01/2026
Confirmation statement made on 2025-10-29 with updates
dot icon07/09/2025
Total exemption full accounts made up to 2024-12-30
dot icon08/12/2024
Confirmation statement made on 2024-10-29 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-12-30
dot icon24/01/2024
Total exemption full accounts made up to 2022-12-30
dot icon05/12/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon25/09/2023
Previous accounting period shortened from 2022-12-25 to 2022-12-24
dot icon08/12/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon15/11/2022
Total exemption full accounts made up to 2021-12-30
dot icon21/09/2022
Previous accounting period shortened from 2021-12-26 to 2021-12-25
dot icon20/12/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2020-12-30
dot icon23/09/2021
Previous accounting period shortened from 2020-12-27 to 2020-12-26
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-30
dot icon27/12/2020
Current accounting period shortened from 2019-12-28 to 2019-12-27
dot icon13/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-30
dot icon22/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon19/10/2018
Total exemption full accounts made up to 2017-12-30
dot icon08/01/2018
Total exemption small company accounts made up to 2016-12-30
dot icon14/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon28/09/2017
Previous accounting period shortened from 2016-12-29 to 2016-12-28
dot icon10/01/2017
Confirmation statement made on 2016-12-02 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2015-12-30
dot icon27/09/2016
Previous accounting period shortened from 2015-12-30 to 2015-12-29
dot icon21/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon20/11/2015
Total exemption small company accounts made up to 2014-12-30
dot icon27/09/2015
Previous accounting period shortened from 2014-12-31 to 2014-12-30
dot icon16/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon03/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/01/2014
Annual return made up to 2013-12-02 with full list of shareholders
dot icon01/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon30/12/2010
Secretary's details changed for Sandra Sarah Reichmann on 2010-12-30
dot icon30/12/2010
Director's details changed for David Steven Lederman on 2010-12-30
dot icon27/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/12/2009
Annual return made up to 2009-12-02 with full list of shareholders
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/12/2008
Return made up to 02/12/08; full list of members
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 02/12/07; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon29/12/2006
Return made up to 02/12/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/01/2006
Return made up to 02/12/05; full list of members
dot icon09/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/03/2005
Return made up to 02/12/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/09/2004
Registered office changed on 20/09/04 from: 19 green bank london N12 8AS
dot icon08/12/2003
Return made up to 02/12/03; full list of members
dot icon04/06/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/12/2002
Return made up to 02/12/02; full list of members
dot icon25/07/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/12/2001
Return made up to 02/12/01; full list of members
dot icon22/03/2001
Ad 29/12/00--------- £ si 1@1=1 £ ic 1/2
dot icon22/03/2001
Full accounts made up to 2000-12-31
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon22/03/2001
Resolutions
dot icon13/12/2000
Return made up to 02/12/00; full list of members
dot icon07/11/2000
Particulars of mortgage/charge
dot icon07/04/2000
Full accounts made up to 1999-12-31
dot icon03/02/2000
Return made up to 02/12/99; full list of members
dot icon09/09/1999
Full accounts made up to 1998-12-31
dot icon27/11/1998
Return made up to 02/12/98; full list of members
dot icon10/12/1997
Secretary resigned
dot icon10/12/1997
Director resigned
dot icon10/12/1997
Registered office changed on 10/12/97 from: 47/49 green lane northwood middlesex HA6 3AE
dot icon10/12/1997
New director appointed
dot icon10/12/1997
New secretary appointed
dot icon02/12/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2024
dot iconNext account date
24/12/2025
dot iconNext due on
24/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
94.61K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj Corporate Services Limited
Nominee Director
02/12/1997 - 02/12/1997
6099
Bhardwaj, Ashok
Nominee Secretary
02/12/1997 - 02/12/1997
4875
Reichmann, Sandra Sarah
Secretary
02/12/1997 - Present
8
Lederman, David Steven
Director
02/12/1997 - Present
23

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A DAVIES & CO LIMITED

A DAVIES & CO LIMITED is an(a) Active company incorporated on 02/12/1997 with the registered office located at 1075 Finchley Road, London, NW11 0PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A DAVIES & CO LIMITED?

toggle

A DAVIES & CO LIMITED is currently Active. It was registered on 02/12/1997 .

Where is A DAVIES & CO LIMITED located?

toggle

A DAVIES & CO LIMITED is registered at 1075 Finchley Road, London, NW11 0PU.

What does A DAVIES & CO LIMITED do?

toggle

A DAVIES & CO LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for A DAVIES & CO LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-10-29 with updates.