DAVY'S OF LONDON (WINE MERCHANTS) LIMITED

Register to unlock more data on OkredoRegister

DAVY'S OF LONDON (WINE MERCHANTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00963147

Incorporation date

02/10/1969

Size

Group

Contacts

Registered address

Registered address

161 - 165, Greenwich High Road, London SE10 8JACopy
copy info iconCopy
See on map
Latest events (Record since 02/10/1969)
dot icon12/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon20/12/2025
Group of companies' accounts made up to 2025-03-30
dot icon03/07/2025
Termination of appointment of Jerry Marks as a director on 2025-07-03
dot icon19/12/2024
Group of companies' accounts made up to 2024-03-31
dot icon19/11/2024
Satisfaction of charge 009631470005 in full
dot icon20/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon05/01/2024
Group of companies' accounts made up to 2023-04-02
dot icon27/09/2023
Termination of appointment of Adriaan Birkeley Stannard as a director on 2023-09-22
dot icon27/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon06/01/2023
Group of companies' accounts made up to 2022-04-03
dot icon16/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon04/01/2022
Group of companies' accounts made up to 2021-03-27
dot icon20/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon18/03/2021
Group of companies' accounts made up to 2020-03-28
dot icon01/12/2020
Appointment of Mr Mark Carrick as a director on 2020-11-16
dot icon01/12/2020
Appointment of Mr Mark Carrick as a secretary on 2020-11-30
dot icon30/11/2020
Termination of appointment of Noel Ramsden as a director on 2020-11-30
dot icon30/11/2020
Termination of appointment of Noel Ramsden as a secretary on 2020-11-30
dot icon11/11/2020
Termination of appointment of Bruce Caird Edwards as a director on 2020-10-31
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon03/02/2020
Director's details changed for Mr Bruce Caird Edwards on 2020-02-02
dot icon03/02/2020
Director's details changed for Mr Bruce Caird Edwards on 2020-02-02
dot icon19/12/2019
Group of companies' accounts made up to 2019-03-30
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with updates
dot icon30/08/2019
Registration of charge 009631470006, created on 2019-08-27
dot icon13/06/2019
Termination of appointment of Margaret Elizabeth Allen as a director on 2019-06-12
dot icon05/01/2019
Amended group of companies' accounts made up to 2018-03-31
dot icon14/11/2018
Group of companies' accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon25/04/2018
Termination of appointment of Jeremy Durrant Croft as a director on 2018-03-31
dot icon08/12/2017
Group of companies' accounts made up to 2017-04-01
dot icon09/10/2017
Confirmation statement made on 2017-10-04 with updates
dot icon27/07/2017
Registration of charge 009631470005, created on 2017-07-26
dot icon27/07/2017
Satisfaction of charge 009631470004 in full
dot icon22/12/2016
Accounts for a medium company made up to 2016-03-26
dot icon17/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon08/12/2015
Accounts for a medium company made up to 2015-03-28
dot icon30/10/2015
Registration of charge 009631470004, created on 2015-10-29
dot icon23/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon30/09/2015
Appointment of Mr Jerry Marks as a director on 2015-09-14
dot icon29/05/2015
Termination of appointment of Sarah Jane Weir as a director on 2015-05-15
dot icon18/05/2015
Appointment of Ms Margaret Elizabeth Allen as a director on 2015-05-15
dot icon25/11/2014
Accounts for a medium company made up to 2014-03-29
dot icon31/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon11/02/2014
Appointment of Mrs Sarah Jane Weir as a director
dot icon13/12/2013
Accounts for a medium company made up to 2013-03-30
dot icon10/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon11/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon23/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon25/04/2012
Registered office address changed from 44-46 Tooley Street London SE1 2SZ on 2012-04-25
dot icon13/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon20/09/2011
Accounts for a medium company made up to 2011-04-02
dot icon06/01/2011
Accounts for a medium company made up to 2010-03-27
dot icon15/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon20/01/2010
Full accounts made up to 2009-03-28
dot icon07/12/2009
Termination of appointment of Timothy Langley-Hunt as a director
dot icon16/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon19/10/2009
Director's details changed for Mr Noel Ramsden on 2009-10-01
dot icon19/10/2009
Director's details changed for Jeremy Durrant Croft on 2009-10-01
dot icon19/10/2009
Director's details changed for Timothy Rochford Langley-Hunt on 2009-10-01
dot icon19/10/2009
Director's details changed for Adriaan Birkeley Stannard on 2009-10-01
dot icon19/10/2009
Director's details changed for Bruce Caird Edwards on 2009-10-01
dot icon19/10/2009
Director's details changed for James Richard John Davy on 2009-10-01
dot icon19/10/2009
Director's details changed for John Sydney Victor Davy on 2009-10-01
dot icon19/10/2009
Secretary's details changed for Mr Noel Ramsden on 2009-10-01
dot icon09/01/2009
Full accounts made up to 2008-03-29
dot icon24/12/2008
Director appointed mr noel ramsden
dot icon24/10/2008
Secretary appointed mr noel ramsden
dot icon24/10/2008
Appointment terminated secretary judith mcdowell
dot icon24/10/2008
Return made up to 04/10/08; full list of members
dot icon24/10/2008
Director's change of particulars / jeremy croft / 01/04/2007
dot icon14/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/10/2007
Return made up to 04/10/07; full list of members
dot icon21/10/2007
Full accounts made up to 2007-03-31
dot icon16/01/2007
Full accounts made up to 2006-04-01
dot icon31/10/2006
Return made up to 04/10/06; full list of members
dot icon06/10/2006
Director's particulars changed
dot icon13/09/2006
Particulars of mortgage/charge
dot icon04/05/2006
New director appointed
dot icon02/11/2005
Return made up to 04/10/05; full list of members
dot icon27/09/2005
Accounts for a medium company made up to 2005-04-02
dot icon07/01/2005
Accounts for a medium company made up to 2004-03-27
dot icon17/11/2004
New secretary appointed
dot icon17/11/2004
Secretary resigned
dot icon26/10/2004
Return made up to 04/10/04; full list of members
dot icon18/10/2004
Director resigned
dot icon07/09/2004
New director appointed
dot icon21/01/2004
Full accounts made up to 2003-03-29
dot icon15/10/2003
Return made up to 04/10/03; full list of members
dot icon27/07/2003
Secretary resigned
dot icon27/07/2003
New secretary appointed
dot icon21/01/2003
Full accounts made up to 2002-03-30
dot icon07/11/2002
Return made up to 04/10/02; change of members
dot icon16/01/2002
Full accounts made up to 2001-03-31
dot icon20/11/2001
Return made up to 04/10/01; full list of members
dot icon11/01/2001
Full accounts made up to 2000-04-01
dot icon22/11/2000
Secretary resigned
dot icon22/11/2000
New secretary appointed
dot icon17/11/2000
Return made up to 04/10/00; full list of members
dot icon13/01/2000
Full accounts made up to 1999-03-27
dot icon09/12/1999
Return made up to 04/10/99; full list of members
dot icon18/08/1999
Director resigned
dot icon08/12/1998
Return made up to 04/10/98; no change of members
dot icon23/10/1998
Full accounts made up to 1998-03-28
dot icon10/12/1997
Full accounts made up to 1997-03-29
dot icon11/11/1997
Return made up to 04/10/97; full list of members
dot icon20/12/1996
Full accounts made up to 1996-03-30
dot icon06/11/1996
Return made up to 04/10/96; change of members
dot icon23/04/1996
Director resigned
dot icon29/12/1995
Full accounts made up to 1995-04-01
dot icon01/11/1995
Return made up to 04/10/95; no change of members
dot icon10/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/11/1994
Full accounts made up to 1994-03-26
dot icon01/11/1994
Return made up to 04/10/94; full list of members
dot icon11/10/1993
Return made up to 04/10/93; no change of members
dot icon11/10/1993
Full accounts made up to 1993-03-27
dot icon12/05/1993
Director resigned
dot icon12/05/1993
Director resigned
dot icon13/01/1993
Declaration of satisfaction of mortgage/charge
dot icon13/01/1993
Declaration of satisfaction of mortgage/charge
dot icon16/12/1992
Secretary resigned;new secretary appointed
dot icon13/10/1992
Full accounts made up to 1992-03-28
dot icon13/10/1992
Return made up to 04/10/92; change of members
dot icon10/10/1991
Return made up to 04/10/91; full list of members
dot icon08/10/1991
Full accounts made up to 1991-03-30
dot icon16/10/1990
Full accounts made up to 1990-03-31
dot icon16/10/1990
Return made up to 09/10/90; full list of members
dot icon14/11/1989
Full accounts made up to 1989-04-01
dot icon14/11/1989
Return made up to 24/10/89; full list of members
dot icon04/11/1988
Full accounts made up to 1988-03-26
dot icon04/11/1988
Return made up to 30/09/88; full list of members
dot icon07/12/1987
Registered office changed on 07/12/87 from: room 55 65 london wall london EC2M 5NH
dot icon14/10/1987
Full accounts made up to 1987-03-28
dot icon14/10/1987
Return made up to 23/09/87; full list of members
dot icon03/08/1987
New director appointed
dot icon28/07/1986
Full accounts made up to 1986-03-29
dot icon02/10/1969
Incorporation
dot icon02/10/1969
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
11/03/2027
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davy, James Richard John
Director
01/03/1995 - Present
15
Stannard, Adriaan Birkeley
Director
24/04/2006 - 22/09/2023
-
Weir, Sarah Jane
Director
06/01/2014 - 15/05/2015
8
Carrick, Mark
Director
16/11/2020 - Present
20
Marks, Jerry
Director
14/09/2015 - 03/07/2025
-

Persons with Significant Control

0

No PSC data available.

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 DAVY'S OF LONDON (WINE MERCHANTS) LIMITED

DAVY'S OF LONDON (WINE MERCHANTS) LIMITED is an(a) Active company incorporated on 02/10/1969 with the registered office located at 161 - 165, Greenwich High Road, London SE10 8JA. 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 DAVY'S OF LONDON (WINE MERCHANTS) LIMITED?

toggle

DAVY'S OF LONDON (WINE MERCHANTS) LIMITED is currently Active. It was registered on 02/10/1969 .

Where is DAVY'S OF LONDON (WINE MERCHANTS) LIMITED located?

toggle

DAVY'S OF LONDON (WINE MERCHANTS) LIMITED is registered at 161 - 165, Greenwich High Road, London SE10 8JA.

What does DAVY'S OF LONDON (WINE MERCHANTS) LIMITED do?

toggle

DAVY'S OF LONDON (WINE MERCHANTS) LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for DAVY'S OF LONDON (WINE MERCHANTS) LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-03-11 with no updates.