DHAVLOS INVESTMENTS LTD

Register to unlock more data on OkredoRegister

DHAVLOS INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05225015

Incorporation date

08/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Vyman House, 104 College Road, Harrow, Middlesex HA1 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2004)
dot icon01/10/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/10/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon10/07/2023
Registration of charge 052250150005, created on 2023-07-07
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/10/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/10/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon30/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon07/10/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon11/10/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon24/07/2018
Notification of Andrew Nicholas Pavli as a person with significant control on 2016-09-08
dot icon24/07/2018
Withdrawal of a person with significant control statement on 2018-07-24
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon01/08/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon04/11/2014
Registration of charge 052250150004, created on 2014-10-23
dot icon04/11/2014
Registration of charge 052250150003, created on 2014-10-23
dot icon15/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/12/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/11/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon05/11/2013
Registered office address changed from 1 Gladstone Road London SW19 1QU United Kingdom on 2013-11-05
dot icon02/11/2013
Compulsory strike-off action has been discontinued
dot icon01/10/2013
First Gazette notice for compulsory strike-off
dot icon25/09/2013
Registered office address changed from Brook Point 1412 High Road London N20 9BH on 2013-09-25
dot icon01/10/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/10/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon25/10/2010
Director's details changed for Mr Andrew Nicholas Pavli on 2010-09-01
dot icon19/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/09/2009
Return made up to 08/09/09; full list of members
dot icon18/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon17/09/2008
Return made up to 08/09/08; full list of members
dot icon03/01/2008
Total exemption full accounts made up to 2007-09-30
dot icon14/09/2007
Return made up to 08/09/07; full list of members
dot icon29/04/2007
Total exemption full accounts made up to 2006-09-30
dot icon21/09/2006
Return made up to 08/09/06; full list of members
dot icon03/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon28/03/2006
Particulars of mortgage/charge
dot icon10/10/2005
Return made up to 08/09/05; full list of members
dot icon20/08/2005
Particulars of mortgage/charge
dot icon29/09/2004
Secretary resigned
dot icon29/09/2004
Director resigned
dot icon29/09/2004
New secretary appointed
dot icon29/09/2004
New director appointed
dot icon29/09/2004
Ad 08/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon08/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-98.77 % *

* during past year

Cash in Bank

£1,461.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
191.89K
-
0.00
118.84K
-
2022
0
213.97K
-
0.00
1.46K
-
2022
0
213.97K
-
0.00
1.46K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

213.97K £Ascended11.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.46K £Descended-98.77 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pavli, Andrew Nicholas
Director
08/09/2004 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DHAVLOS INVESTMENTS LTD

DHAVLOS INVESTMENTS LTD is an(a) Active company incorporated on 08/09/2004 with the registered office located at 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex HA1 1BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DHAVLOS INVESTMENTS LTD?

toggle

DHAVLOS INVESTMENTS LTD is currently Active. It was registered on 08/09/2004 .

Where is DHAVLOS INVESTMENTS LTD located?

toggle

DHAVLOS INVESTMENTS LTD is registered at 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex HA1 1BQ.

What does DHAVLOS INVESTMENTS LTD do?

toggle

DHAVLOS INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DHAVLOS INVESTMENTS LTD?

toggle

The latest filing was on 01/10/2025: Confirmation statement made on 2025-09-08 with no updates.