DE VILLIERS COMMERCIAL SURVEYORS LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2DQ

Company number 07420932
Status Active
Incorporation Date 27 October 2010
Company Type Private Limited Company
Address 2 GRANARD BUSINESS CENTRE BUNNS LANE, MILL HILL, LONDON, NW7 2DQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2016-01-22 GBP 200 . The most likely internet sites of DE VILLIERS COMMERCIAL SURVEYORS LIMITED are www.devillierscommercialsurveyors.co.uk, and www.de-villiers-commercial-surveyors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and twelve months. De Villiers Commercial Surveyors Limited is a Private Limited Company. The company registration number is 07420932. De Villiers Commercial Surveyors Limited has been working since 27 October 2010. The present status of the company is Active. The registered address of De Villiers Commercial Surveyors Limited is 2 Granard Business Centre Bunns Lane Mill Hill London Nw7 2dq. . WISE, Samantha Clair is a Secretary of the company. PERRIS, James is a Director of the company. SHORT, Mark Stephen is a Director of the company. WISE, Paul is a Director of the company. Secretary PERRIS, Jocelyn has been resigned. Director ANDREW, Stephen John Walter has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WISE, Samantha Clair
Appointed Date: 17 October 2013

Director
PERRIS, James
Appointed Date: 02 November 2010
56 years old

Director
SHORT, Mark Stephen
Appointed Date: 01 April 2013
56 years old

Director
WISE, Paul
Appointed Date: 02 November 2010
53 years old

Resigned Directors

Secretary
PERRIS, Jocelyn
Resigned: 27 October 2011
Appointed Date: 02 November 2010

Director
ANDREW, Stephen John Walter
Resigned: 24 February 2012
Appointed Date: 02 November 2010
59 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 27 October 2010
Appointed Date: 27 October 2010
54 years old

Persons With Significant Control

Mr Paul Wise
Notified on: 13 June 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DE VILLIERS COMMERCIAL SURVEYORS LIMITED Events

28 Nov 2016
Confirmation statement made on 27 October 2016 with updates
04 Jul 2016
Total exemption full accounts made up to 31 October 2015
22 Jan 2016
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 200

18 Feb 2015
Annual return made up to 27 October 2014
Statement of capital on 2015-02-18
  • GBP 200

03 Feb 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 16 more events
12 Nov 2010
Appointment of Stephen John Walter Andrew as a director
12 Nov 2010
Appointment of James Perris as a director
12 Nov 2010
Statement of capital following an allotment of shares on 2 November 2010
  • GBP 100

27 Oct 2010
Termination of appointment of Yomtov Eliezer Jacobs as a director
27 Oct 2010
Incorporation

DE VILLIERS COMMERCIAL SURVEYORS LIMITED Charges

5 December 2013
Charge code 0742 0932 0001
Delivered: 11 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…