DEAUVILLE DEVELOPMENTS UK LTD
LONDON

Hellopages » Greater London » Barnet » NW11 8ED

Company number 05690083
Status Active
Incorporation Date 27 January 2006
Company Type Private Limited Company
Address 10-14 ACCOMMODATION ROAD, GOLDERS GREEN, LONDON, NW11 8ED
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 200 . The most likely internet sites of DEAUVILLE DEVELOPMENTS UK LTD are www.deauvilledevelopmentsuk.co.uk, and www.deauville-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Barbican Rail Station is 5.6 miles; to Battersea Park Rail Station is 6.9 miles; to Barnes Bridge Rail Station is 7.3 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deauville Developments Uk Ltd is a Private Limited Company. The company registration number is 05690083. Deauville Developments Uk Ltd has been working since 27 January 2006. The present status of the company is Active. The registered address of Deauville Developments Uk Ltd is 10 14 Accommodation Road Golders Green London Nw11 8ed. . NUGENT, Harry Michael is a Director of the company. Secretary HILL, Claudia has been resigned. Secretary NUGENT, Harry Michael has been resigned. Director HILL, Claudia has been resigned. Director NUGENT, Jennine Elizabeth has been resigned. The company operates in "Development of building projects".


Current Directors

Director
NUGENT, Harry Michael
Appointed Date: 26 August 2006
60 years old

Resigned Directors

Secretary
HILL, Claudia
Resigned: 25 August 2006
Appointed Date: 27 January 2006

Secretary
NUGENT, Harry Michael
Resigned: 31 January 2013
Appointed Date: 26 August 2006

Director
HILL, Claudia
Resigned: 25 August 2006
Appointed Date: 27 January 2006
47 years old

Director
NUGENT, Jennine Elizabeth
Resigned: 09 February 2009
Appointed Date: 27 January 2006
60 years old

Persons With Significant Control

Mr Harry Michael Nugent
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

DEAUVILLE DEVELOPMENTS UK LTD Events

20 Feb 2017
Confirmation statement made on 27 January 2017 with updates
21 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Mar 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200

04 Mar 2016
Registered office address changed from 10-14 Accommodation Road London NW11 8ED to 10-14 Accommodation Road Golders Green London NW11 8ED on 4 March 2016
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 38 more events
02 Jun 2006
Particulars of mortgage/charge
25 May 2006
Particulars of mortgage/charge
17 May 2006
Particulars of mortgage/charge
17 May 2006
Particulars of mortgage/charge
27 Jan 2006
Incorporation

DEAUVILLE DEVELOPMENTS UK LTD Charges

15 September 2008
Legal charge
Delivered: 18 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at station road borehamwood and land at the west of…
12 February 2008
Legal charge
Delivered: 16 February 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 2, 157 bexley road london. By way of fixed charge the…
21 December 2007
Legal charge
Delivered: 4 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Former grangetown library redlaver street cardiff. By way…
30 November 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 4 157 bexley road london. By way of fixed charge the…
26 October 2007
Legal charge
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 1, crown farm cottages 157, bexley road london. By way…
17 August 2007
Legal charge
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 157 bexley rd,london SE9 2PR; tgl 34674. by way of fixed…
17 August 2007
Legal charge
Delivered: 22 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on east side of riefield…
31 July 2007
Legal charge
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Flat 3, crown park cottages 157 bexley road london. By way…
6 October 2006
Legal charge
Delivered: 11 October 2006
Status: Satisfied on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: Ground floor, first floor and second floor flats, 36…
30 May 2006
Legal charge
Delivered: 2 June 2006
Status: Satisfied on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: Lilac cottage stortford road hatfield heath uttlesford…
24 May 2006
Legal charge
Delivered: 25 May 2006
Status: Satisfied on 11 November 2008
Persons entitled: National Westminster Bank PLC
Description: 84 mornington road, leytonstone t/no EGL47704. By way of…
11 May 2006
Legal charge
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 38 oxford street whitstable t/no K708878. By way of fixed…
9 May 2006
Debenture
Delivered: 17 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…