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

DAVDEAN LIMITED

18 CRESCENT WEST, BARNET, EN4 0EJ,
Company Registration Number
01055797
Private Limited Company
Active

Company Overview

About Davdean Ltd
DAVDEAN LIMITED was founded on 1972-05-24 and has its registered office in Barnet. The organisation's status is listed as "Active". Davdean Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
DAVDEAN LIMITED
 
Legal Registered Office
18 CRESCENT WEST
BARNET
EN4 0EJ
Other companies in EN4
 
Filing Information
Company Number 01055797
Company ID Number 01055797
Date formed 1972-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-08 22:24:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAVDEAN 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.
Companies with same name DAVDEAN LIMITED
The following companies were found which have the same name as DAVDEAN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DAVDEAN PTY. LTD. Active Company formed on the 2015-03-27

Company Officers of DAVDEAN LIMITED

Current Directors
Officer Role Date Appointed
MIHIR KANTILAL THAKERAR
Company Secretary 2002-09-01
DIPAK THAKERAR
Director 1998-12-17
MIHIR KANTILAL THAKERAR
Director 2002-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARABELLA LUCY LOCKHART-SMITH
Company Secretary 1997-11-24 2002-09-01
ARABELLA LUCY LOCKHART-SMITH
Director 1997-11-24 2002-09-01
KEVIN ANTHONY BEARD
Director 1995-08-14 1999-09-06
GAVIN JOHN COWLEY
Director 1991-12-19 1999-09-06
IRENE STELLA SHAW
Director 1991-12-19 1998-09-14
VICTORIA VERDON-ROE
Company Secretary 1991-12-19 1997-11-24
VICTORIA VERDON-ROE
Director 1991-12-19 1997-11-24
DARREN WALKER
Director 1991-12-19 1995-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MIHIR KANTILAL THAKERAR ASPRAY HOUSE LTD Company Secretary 2003-01-27 CURRENT 2003-01-27 Active
MIHIR KANTILAL THAKERAR CULHAM LIMITED Company Secretary 1991-09-14 CURRENT 1983-01-21 Active
MIHIR KANTILAL THAKERAR TWINGLOBE LIMITED Company Secretary 1991-09-03 CURRENT 1983-06-20 Active
DIPAK THAKERAR TWINGLOBE CARE LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
DIPAK THAKERAR TWINGLOBE HOLDINGS LIMITED Director 2006-03-15 CURRENT 2006-02-27 Dissolved 2018-06-19
DIPAK THAKERAR ASPRAY HOUSE LTD Director 2003-01-27 CURRENT 2003-01-27 Active
DIPAK THAKERAR TWINGLOBE PROPERTIES LIMITED Director 1998-10-28 CURRENT 1998-10-28 Active
DIPAK THAKERAR NINEACRE LTD. Director 1998-07-01 CURRENT 1998-07-01 Dissolved 2018-06-19
DIPAK THAKERAR 50 FRITHVILLE GARDENS LONDON W12 LIMITED Director 1997-09-29 CURRENT 1997-09-29 Active
DIPAK THAKERAR CULHAM LIMITED Director 1991-09-14 CURRENT 1983-01-21 Active
DIPAK THAKERAR TWINGLOBE LIMITED Director 1991-09-03 CURRENT 1983-06-20 Active
MIHIR KANTILAL THAKERAR TWINGLOBE INVESTMENTS LTD Director 2017-02-06 CURRENT 2017-02-06 Active - Proposal to Strike off
MIHIR KANTILAL THAKERAR TWINGLOBE CARE LIMITED Director 2010-04-12 CURRENT 2010-04-12 Active
MIHIR KANTILAL THAKERAR TWINGLOBE HOLDINGS LIMITED Director 2006-03-15 CURRENT 2006-02-27 Dissolved 2018-06-19
MIHIR KANTILAL THAKERAR ASPRAY HOUSE LTD Director 2003-01-27 CURRENT 2003-01-27 Active
MIHIR KANTILAL THAKERAR TWINGLOBE PROPERTIES LIMITED Director 1998-10-28 CURRENT 1998-10-28 Active
MIHIR KANTILAL THAKERAR NINEACRE LTD. Director 1998-07-01 CURRENT 1998-07-01 Dissolved 2018-06-19
MIHIR KANTILAL THAKERAR CULHAM LIMITED Director 1991-09-14 CURRENT 1983-01-21 Active
MIHIR KANTILAL THAKERAR TWINGLOBE LIMITED Director 1991-09-03 CURRENT 1983-06-20 Active

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
2023-10-25Change of details for Mr Deepak Thakerar as a person with significant control on 2023-10-20
2023-10-24Change of details for Mr Deepak Thakerar as a person with significant control on 2023-10-20
2023-10-24Change of details for Mr Mihir Kantilal Thakerar as a person with significant control on 2023-10-20
2023-10-24Change of details for Twinglobe Properties Limited as a person with significant control on 2023-10-20
2023-10-24SECRETARY'S DETAILS CHNAGED FOR MR MIHIR KANTILAL THAKERAR on 2023-10-20
2023-10-24Director's details changed for Dipak Thakerar on 2023-10-20
2023-10-24Director's details changed for Mr Mihir Kantilal Thakerar on 2023-10-20
2023-10-23REGISTERED OFFICE CHANGED ON 23/10/23 FROM 7 Coombehurst Close Hadley Wood Barnet Hertfordshire EN4 0JU
2023-06-27CONFIRMATION STATEMENT MADE ON 14/06/23, WITH UPDATES
2022-07-07CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-01-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-09-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 100
2017-09-01CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-09-07AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-07AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/16
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-25AR0131/07/15 ANNUAL RETURN FULL LIST
2015-05-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0131/07/14 ANNUAL RETURN FULL LIST
2014-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-12-18CH01Director's details changed for Dipak Thakerar on 2013-09-02
2013-09-05AR0131/07/13 ANNUAL RETURN FULL LIST
2013-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-08-07AR0131/07/12 ANNUAL RETURN FULL LIST
2012-05-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-02AR0131/07/11 ANNUAL RETURN FULL LIST
2010-12-17AR0117/12/10 ANNUAL RETURN FULL LIST
2010-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2009-12-18AR0118/12/09 ANNUAL RETURN FULL LIST
2009-12-18AD02Register inspection address has been changed
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM TWINGLOBE PROPERTIES 228-230 UXBRIDGE ROAD LONDON W12 7JD
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM, TWINGLOBE PROPERTIES, 228-230 UXBRIDGE ROAD, LONDON, W12 7JD
2009-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2008-12-19363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-01-02363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-01-02363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-16363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2004-12-24363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-12-30363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-24288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-24363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-12-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-31363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-31363(287)REGISTERED OFFICE CHANGED ON 31/12/01
2001-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/01
2001-01-22363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-11363(288)DIRECTOR RESIGNED
2000-01-11363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-01-21363sRETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1999-01-21288aNEW DIRECTOR APPOINTED
1999-01-21363(288)DIRECTOR RESIGNED
1998-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-06363sRETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS
1998-01-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1997-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-02363(288)DIRECTOR RESIGNED
1997-01-02363sRETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS
1996-03-02363sRETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS
1996-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-01-17288NEW DIRECTOR APPOINTED
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-09363sRETURN MADE UP TO 19/12/94; NO CHANGE OF MEMBERS
1994-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-12363sRETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS
1993-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-23363sRETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS
1992-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-03-12363sRETURN MADE UP TO 19/12/91; CHANGE OF MEMBERS
1992-03-12363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-02-13288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to DAVDEAN 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 DAVDEAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DAVDEAN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 DAVDEAN LIMITED

Intangible Assets
Patents
We have not found any records of DAVDEAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAVDEAN LIMITED
Trademarks
We have not found any records of DAVDEAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAVDEAN 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 (98000 - Residents property management) as DAVDEAN LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where DAVDEAN 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 DAVDEAN 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 DAVDEAN 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.