Background WavePink WaveYellow Wave

DAVEY AUTOS LIMITED (01596537)

DAVEY AUTOS LIMITED (01596537) is an active UK company. incorporated on 9 November 1981. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DAVEY AUTOS LIMITED has been registered for 44 years. Current directors include GARFUNKEL, Eylon Haim, LALLIA, Pierre.

Company Number
01596537
Status
active
Type
ltd
Incorporated
9 November 1981
Age
44 years
Address
Labs Dockray, London, NW1 8QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GARFUNKEL, Eylon Haim, LALLIA, Pierre
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVEY AUTOS LIMITED

DAVEY AUTOS LIMITED is an active company incorporated on 9 November 1981 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DAVEY AUTOS LIMITED was registered 44 years ago.(SIC: 82990)

Status

active

Active since 44 years ago

Company No

01596537

LTD Company

Age

44 Years

Incorporated 9 November 1981

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

JADEGREEN LIMITED
From: 9 November 1981To: 6 January 1982
Contact
Address

Labs Dockray 1-7 Dockray Place London, NW1 8QH,

Previous Addresses

54-56 Camden Lock Place London NW1 8AF
From: 26 March 2015To: 18 November 2020
Stables Market Chalk Farm Road London NW1 8AH
From: 9 November 1981To: 26 March 2015
Timeline

32 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Nov 81
Loan Cleared
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Joined
Sept 21
Director Left
Sept 21
New Owner
Jan 22
Owner Exit
Jan 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Oct 23
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

GARFUNKEL, Eylon Haim

Active
1-7 Dockray Place, LondonNW1 8QH
Born October 1980
Director
Appointed 11 Dec 2018

LALLIA, Pierre

Active
1-7 Dockray Place, LondonNW1 8QH
Born November 1976
Director
Appointed 23 Oct 2025

DAYYAN, Jozefin Yosefa

Resigned
Stables Market, LondonNW1 8AH
Secretary
Appointed 07 Oct 2013
Resigned 13 Mar 2014

GIBBONS, Anne Susan

Resigned
17 Cavendish Drive, EdgwareHA8 7NR
Secretary
Appointed 01 Jul 1999
Resigned 18 May 2000

GIBBONS, Shirley

Resigned
22 Old Rectory Gardens, EdgwareHA8 7LS
Secretary
Appointed N/A
Resigned 10 May 1999

JOORY, Charles

Resigned
15 Harford Walk, LondonN2 0JB
Secretary
Appointed 18 May 2000
Resigned 13 Jun 2000

QUINN, Batsheva Hanna

Resigned
Stables Market, LondonNW1 8AH
Secretary
Appointed 07 Nov 2005
Resigned 28 Oct 2013

SHELLEY, Leon

Resigned
1-7 Dockray Place, LondonNW1 8QH
Secretary
Appointed 25 Jun 2019
Resigned 07 Feb 2022

STOCKER, Sarah Helena Christina

Resigned
54 Canonbury Park North, LondonN1 2JT
Secretary
Appointed 29 Apr 2005
Resigned 07 Nov 2005

HARFORD SECRETARIAL LIMITED

Resigned
15 Harford Walk, LondonN2 0JB
Corporate secretary
Appointed 13 Jun 2000
Resigned 29 Apr 2005

AKKERMAN, Robert

Resigned
Camden Lock Place, LondonNW1 8AF
Born February 1977
Director
Appointed 20 Jun 2017
Resigned 11 Jul 2018

BENTOV, Yuda

Resigned
Stables Market, LondonNW1 8AH
Born February 1950
Director
Appointed 18 May 2000
Resigned 13 Mar 2014

BROWN, David Anthony

Resigned
Camden Lock Place, LondonNW1 8AF
Born February 1972
Director
Appointed 21 Jul 2016
Resigned 21 Jun 2017

GIBBONS, Michael Julius

Resigned
22 Old Rectory Gardens, EdgwareHA8 7LS
Born December 1924
Director
Appointed N/A
Resigned 10 May 1999

GIBBONS, Roger Stephen

Resigned
17 Cavendish Drive, EdgwareHA8 7NR
Born January 1950
Director
Appointed 03 Jan 1996
Resigned 18 May 2000

GIBBONS, Roger Stephen

Resigned
17 Cavendish Drive, EdgwareHA8 7NR
Born January 1950
Director
Appointed N/A
Resigned 31 Mar 1992

GIBBONS, Shirley

Resigned
22 Old Rectory Gardens, EdgwareHA8 7LS
Born August 1927
Director
Appointed N/A
Resigned 10 May 1999

GUPTA, Ashok Kumar

Resigned
17 Barrass Close, EnfieldEN3 6WP
Born January 1941
Director
Appointed 20 Aug 2004
Resigned 21 Jan 2005

LAWRENCE, James Wyndham Stuart

Resigned
169 Oatland Drive, WeybridgeKT13 9JY
Born December 1970
Director
Appointed 21 Jan 2005
Resigned 22 Feb 2008

MILOSAVLJEVIC, Margarita Nikolaeva

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born August 1984
Director
Appointed 06 Sept 2021
Resigned 23 Oct 2025

MORAVSKY, Chen Carlos

Resigned
Camden Lock Place, LondonNW1 8AF
Born November 1970
Director
Appointed 23 May 2018
Resigned 11 Dec 2018

NIRI, Sagi

Resigned
Camden Lock Place, LondonNW1 8AF
Born September 1971
Director
Appointed 23 May 2018
Resigned 13 Nov 2018

SHAHAR, Yaron Shalom

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born February 1975
Director
Appointed 21 Feb 2019
Resigned 06 Sept 2021

SHAMIR, Alon

Resigned
Camden Lock Place, LondonNW1 8AF
Born August 1970
Director
Appointed 13 Mar 2014
Resigned 22 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

Teddy Sagi

Active
1-7 Dockray Place, LondonNW1 8QH
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 26 Aug 2021
Camden Lock Place, LondonNW1 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Aug 2021
Fundings
Financials
Latest Activities

Filing History

170

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
4 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 November 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Resolution
14 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2014
AAAnnual Accounts
Statement Of Companys Objects
10 October 2014
CC04CC04
Auditors Resignation Company
29 August 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 February 2014
MR01Registration of a Charge
Resolution
7 February 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 February 2014
MR04Satisfaction of Charge
Accounts With Made Up Date
20 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
8 October 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Made Up Date
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Made Up Date
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Small
17 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Secretary Company With Change Date
25 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
26 September 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Small
30 September 2008
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
25 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 September 2007
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 2006
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
24 November 2005
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 November 2005
AAAnnual Accounts
Resolution
15 August 2005
RESOLUTIONSResolutions
Resolution
15 August 2005
RESOLUTIONSResolutions
Legacy
23 July 2005
395Particulars of Mortgage or Charge
Legacy
19 May 2005
225Change of Accounting Reference Date
Legacy
13 May 2005
287Change of Registered Office
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288cChange of Particulars
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
287Change of Registered Office
Accounts With Accounts Type Small
13 December 2004
AAAnnual Accounts
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
4 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 December 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 March 2001
AAAnnual Accounts
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
6 June 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288aAppointment of Director or Secretary
Accounts With Made Up Date
19 May 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
21 November 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 May 1999
AAAnnual Accounts
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 1998
AAAnnual Accounts
Accounts With Made Up Date
9 July 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Legacy
17 June 1996
288288
Accounts With Made Up Date
30 May 1996
AAAnnual Accounts
Legacy
30 May 1996
363sAnnual Return (shuttle)
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 June 1994
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1993
AAAnnual Accounts
Legacy
19 August 1992
88(2)R88(2)R
Resolution
4 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 June 1992
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Legacy
9 June 1992
88(2)R88(2)R
Legacy
14 April 1992
288288
Legacy
9 July 1991
363aAnnual Return
Legacy
17 May 1991
288288
Accounts With Accounts Type Small
9 May 1991
AAAnnual Accounts
Legacy
4 December 1990
363aAnnual Return
Legacy
13 November 1990
287Change of Registered Office
Legacy
1 May 1990
288288
Legacy
31 January 1990
88(2)R88(2)R
Legacy
16 January 1990
288288
Accounts With Accounts Type Small
4 September 1989
AAAnnual Accounts
Legacy
4 September 1989
363363
Accounts With Accounts Type Small
13 December 1988
AAAnnual Accounts
Legacy
5 October 1988
363363
Accounts With Accounts Type Small
11 April 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Accounts With Accounts Type Small
13 April 1987
AAAnnual Accounts
Legacy
13 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
6 January 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 November 1981
NEWINCIncorporation