Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAVELL AUTOS LIMITED
Company Information for

DAVELL AUTOS LIMITED

33 AVONDALE AVENUE, ESHER, KT10 0DB,
Company Registration Number
01080777
Private Limited Company
Active

Company Overview

About Davell Autos Ltd
DAVELL AUTOS LIMITED was founded on 1972-11-08 and has its registered office in Esher. The organisation's status is listed as "Active". Davell Autos Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
DAVELL AUTOS LIMITED
 
Legal Registered Office
33 AVONDALE AVENUE
ESHER
KT10 0DB
Other companies in CR0
 
Filing Information
Company Number 01080777
Company ID Number 01080777
Date formed 1972-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-10-08 06:49:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVELL AUTOS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DAVELL AUTOS LIMITED

Current Directors
Officer Role Date Appointed
DAWN CLARE DAVIDSON
Company Secretary 1998-05-11
DAWN CLARE DAVIDSON
Director 1991-08-30
SARAH JANE DURCAN
Director 2015-10-12
IRENE ELLINS
Director 2015-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN CLIFFORD ELLINS
Director 1991-08-30 2015-10-11
SARAH JANE ELLINS
Director 1991-08-30 1998-11-18
IRENE ELLINS
Company Secretary 1991-08-30 1998-03-31
IRENE ELLINS
Director 1991-08-30 1998-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-28Unaudited abridged accounts made up to 2022-12-31
2022-09-07Unaudited abridged accounts made up to 2021-12-31
2022-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/22 FROM Airport House Suite 43-45 Suite 43-45 Purley Way Croydon CR0 0XZ
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES
2019-05-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JANE DURCAN
2019-05-31PSC04Change of details for Mrs Irene Ellins as a person with significant control on 2019-05-07
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 30/08/18, WITH NO UPDATES
2018-09-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08LATEST SOC08/09/17 STATEMENT OF CAPITAL;GBP 50000
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CLIFFORD ELLINS
2015-11-23AP01DIRECTOR APPOINTED MRS SARAH JANE DURCAN
2015-11-23AP01DIRECTOR APPOINTED MRS IRENE ELLINS
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 50000
2015-09-22AR0130/08/15 ANNUAL RETURN FULL LIST
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-23AR0130/08/14 ANNUAL RETURN FULL LIST
2013-09-19AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-30AR0130/08/13 ANNUAL RETURN FULL LIST
2012-10-22AR0130/08/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-04CH01Director's details changed for Dawn Clare Davidson on 2011-10-20
2012-09-03CH03SECRETARY'S DETAILS CHNAGED FOR DAWN CLARE DAVIDSON on 2011-10-20
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0130/08/11 ANNUAL RETURN FULL LIST
2010-09-13AR0130/08/10 ANNUAL RETURN FULL LIST
2010-08-19AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2008-10-17363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-10-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAWN DAVIDSON / 18/09/2006
2008-09-24AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-05363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-10-16363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-18288cSECRETARY'S PARTICULARS CHANGED
2005-09-14363aRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/04
2004-09-16363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2004-08-19287REGISTERED OFFICE CHANGED ON 19/08/04 FROM: 282/284 MUNSTER ROAD LONDON SW6 6BQ
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-23363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-14363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2000-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-31363(288)SECRETARY'S PARTICULARS CHANGED
2000-08-31363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
1999-08-23363sRETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS
1999-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-14288bDIRECTOR RESIGNED
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-09-08363sRETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS
1998-05-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-15288aNEW SECRETARY APPOINTED
1997-09-16363sRETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS
1997-06-08AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-11-10363sRETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS
1996-11-1088(2)RAD 31/10/90--------- £ SI 49900@1
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
1995-09-05363sRETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS
1995-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-09-09363sRETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS
1994-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-09-14363sRETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS
1993-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1992-10-12363sRETURN MADE UP TO 30/08/92; FULL LIST OF MEMBERS
1992-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1991-10-04395PARTICULARS OF MORTGAGE/CHARGE
1991-09-13363bRETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS
1991-08-23395PARTICULARS OF MORTGAGE/CHARGE
1991-06-27363aRETURN MADE UP TO 25/04/91; NO CHANGE OF MEMBERS
1991-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1990-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to DAVELL AUTOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAVELL AUTOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1991-10-04 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1991-08-19 Satisfied MIDLAND BANK PLC
MORTGAGE 1974-11-01 Outstanding MIDLAND BANK PLC
MORTGAGE 1974-11-01 Outstanding MIDLAND BANK PLC
MORTGAGE 1974-11-01 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-01-01 £ 123,270

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAVELL AUTOS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 50,000
Cash Bank In Hand 2012-01-01 £ 1,256,536
Current Assets 2012-01-01 £ 1,256,536
Fixed Assets 2012-01-01 £ 1,387,903
Shareholder Funds 2012-01-01 £ 2,521,169
Tangible Fixed Assets 2012-01-01 £ 1,387,903

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAVELL AUTOS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVELL AUTOS LIMITED
Trademarks
We have not found any records of DAVELL AUTOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVELL AUTOS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DAVELL AUTOS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DAVELL AUTOS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAVELL AUTOS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAVELL AUTOS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1