Background WavePink WaveYellow Wave

A.B. DAVIS LIMITED (01336744)

A.B. DAVIS LIMITED (01336744) is an active UK company. incorporated on 1 November 1977. with registered office in Edgware. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). A.B. DAVIS LIMITED has been registered for 48 years. Current directors include GREEN, Benjamin.

Company Number
01336744
Status
active
Type
ltd
Incorporated
1 November 1977
Age
48 years
Address
Darlingtons House Ground Floor, Edgware, HA8 7EB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
GREEN, Benjamin
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.B. DAVIS LIMITED

A.B. DAVIS LIMITED is an active company incorporated on 1 November 1977 with the registered office located in Edgware. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). A.B. DAVIS LIMITED was registered 48 years ago.(SIC: 46499)

Status

active

Active since 48 years ago

Company No

01336744

LTD Company

Age

48 Years

Incorporated 1 November 1977

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Darlingtons House Ground Floor 7 Spring Villa Road Edgware, HA8 7EB,

Previous Addresses

Japonica House 2nd Floor, Unit B 8 Spring Villa Road Edgware Middlesex HA8 7EB England
From: 16 November 2020To: 5 June 2021
42-46 Station Road Edgware HA8 7AB England
From: 17 May 2019To: 16 November 2020
Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD
From: 2 April 2012To: 17 May 2019
1St Floor Alpine House Unit 2 Honeypot Lane London NW9 9RX
From: 1 November 1977To: 2 April 2012
Timeline

20 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Oct 77
Director Left
Jun 11
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Loan Secured
Apr 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Owner Exit
May 19
Owner Exit
May 19
Director Left
Mar 21
Director Joined
Apr 22
Owner Exit
Jun 24
New Owner
Jun 24
New Owner
Jun 24
Loan Cleared
Jul 24
Owner Exit
Jan 25
Director Left
Jan 25
0
Funding
8
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

GREEN, Benjamin

Active
7 Spring Villa Road, EdgwareHA8 7EB
Born March 1985
Director
Appointed 09 Mar 2018

CHAPLIN, Alfred Douglas

Resigned
48 Walsingham Queensmead, LondonNW8 6RJ
Secretary
Appointed 28 Feb 2004
Resigned 18 Apr 2011

CHAPLIN, Estelle

Resigned
48 Walsingham Queensmead, LondonNW8 6RJ
Secretary
Appointed N/A
Resigned 28 Feb 2004

CHAPLIN, Michael Roger

Resigned
Carnegie Crescent, OntarioL3T 5H1
Secretary
Appointed 18 Apr 2011
Resigned 09 Mar 2018

CHAPLIN, Alfred Douglas

Resigned
48 Walsingham Queensmead, LondonNW8 6RJ
Born October 1923
Director
Appointed N/A
Resigned 18 Apr 2011

CHAPLIN, Maurice

Resigned
10 Tatlow Court, LondonNW11 7QU
Born April 1916
Director
Appointed N/A
Resigned 04 Jan 1993

CHAPLIN, Michael Roger

Resigned
Carnegie Crescent, OntarioL3T 5H1
Born March 1952
Director
Appointed N/A
Resigned 09 Mar 2018

CHAPLIN, Stephen Victor

Resigned
Walsingham Queensmead, LondonNW8 6RJ
Born March 1955
Director
Appointed N/A
Resigned 09 Mar 2018

ITZINGER, Eli

Resigned
Station Road, EdgwareHA8 7AB
Born December 1961
Director
Appointed 09 Mar 2018
Resigned 04 Mar 2021

ROSENBAUM, Steve Darren

Resigned
Ground Floor, EdgwareHA8 7EB
Born June 1967
Director
Appointed 14 Apr 2022
Resigned 12 Dec 2024

Persons with significant control

6

1 Active
5 Ceased

Mr Steven Darren Rosenbaum

Ceased
7 Spring Villa Road, EdgwareHA8 7EB
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2023
Ceased 12 Dec 2024

Mr Benjamin Green

Active
7 Spring Villa Road, EdgwareHA8 7EB
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2023
7 Spring Villa Road, EdgwareHA8 7EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 May 2019
Ceased 02 Nov 2023

Mr Eli Itzinger

Ceased
Station Road, EdgwareHA8 7AB
Born December 1961

Nature of Control

Significant influence or control
Notified 12 Mar 2018
Ceased 07 May 2019

Mr Benjamin Green

Ceased
Station Road, EdgwareHA8 7AB
Born March 1985

Nature of Control

Significant influence or control
Notified 12 Mar 2018
Ceased 07 May 2019
57-67 High Street, EdgwareHA8 7DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Jun 2016
Ceased 12 Mar 2018
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
30 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 June 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 May 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
1 May 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Secretary Company With Name
28 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Small
9 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Small
3 April 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
24 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
16 July 2004
288aAppointment of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
23 March 2004
AAAnnual Accounts
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2001
AAAnnual Accounts
Legacy
31 January 2001
363sAnnual Return (shuttle)
Legacy
13 October 2000
288cChange of Particulars
Legacy
13 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
8 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1998
AAAnnual Accounts
Legacy
4 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Legacy
1 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 March 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Legacy
29 November 1993
288288
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1991
AAAnnual Accounts
Legacy
3 April 1991
363363
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
4 June 1990
363363
Legacy
9 May 1990
288288
Legacy
9 May 1990
288288
Legacy
2 June 1989
363363
Legacy
2 June 1989
287Change of Registered Office
Legacy
10 February 1989
225(1)225(1)
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
18 November 1987
225(1)225(1)
Legacy
13 November 1987
363363
Accounts With Made Up Date
21 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 November 1977
NEWINCIncorporation
Miscellaneous
1 November 1977
MISCMISC