D & G LONDON LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5TZ

Company number 05658737
Status Active
Incorporation Date 20 December 2005
Company Type Private Limited Company
Address 1 BEAUCHAMP COURT, 10 VICTORS WAY, BARNET, HERTFORDSHIRE, EN5 5TZ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 100 . The most likely internet sites of D & G LONDON LIMITED are www.dglondon.co.uk, and www.d-g-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. D G London Limited is a Private Limited Company. The company registration number is 05658737. D G London Limited has been working since 20 December 2005. The present status of the company is Active. The registered address of D G London Limited is 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire En5 5tz. . DANIEL, Marc is a Secretary of the company. DANIEL, Marc is a Director of the company. GIZZI, Mario Luigi is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary
DANIEL, Marc
Appointed Date: 20 December 2005

Director
DANIEL, Marc
Appointed Date: 20 December 2005
66 years old

Director
GIZZI, Mario Luigi
Appointed Date: 20 December 2005
66 years old

Persons With Significant Control

Mr Marc Daniel
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D & G LONDON LIMITED Events

24 Dec 2016
Confirmation statement made on 20 December 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100

31 Oct 2015
Satisfaction of charge 4 in full
29 Oct 2015
Registration of charge 056587370006, created on 27 October 2015
...
... and 26 more events
13 Apr 2007
Particulars of mortgage/charge
25 Jan 2007
Return made up to 20/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Feb 2006
Particulars of mortgage/charge
01 Feb 2006
Particulars of mortgage/charge
20 Dec 2005
Incorporation

D & G LONDON LIMITED Charges

27 October 2015
Charge code 0565 8737 0006
Delivered: 29 October 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: 15 ham common, richmond TW10 7JB registered with absolute…
14 October 2015
Charge code 0565 8737 0005
Delivered: 23 October 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
28 October 2010
Mortgage
Delivered: 4 November 2010
Status: Satisfied on 31 October 2015
Persons entitled: Fortis Bank
Description: Rose cottage, 15 ham common, richmond, surrey.
10 April 2007
Legal charge
Delivered: 13 April 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a rose cottage, 15 ham common, richmond t/no…
1 February 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H quainton cottage,bute…
31 January 2006
Debenture
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…