DIREX LONDON LIMITED

Hellopages » Greater London » Barnet » NW7 2LH

Company number 01207363
Status Active
Incorporation Date 14 April 1975
Company Type Private Limited Company
Address 2 PARKSIDE MILLHILL, LONDON, NW7 2LH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 December 2015 no member list Statement of capital on 2016-02-09 GBP 14,500 . The most likely internet sites of DIREX LONDON LIMITED are www.direxlondon.co.uk, and www.direx-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and six months. Direx London Limited is a Private Limited Company. The company registration number is 01207363. Direx London Limited has been working since 14 April 1975. The present status of the company is Active. The registered address of Direx London Limited is 2 Parkside Millhill London Nw7 2lh. . RAHMAN, Mohammed is a Director of the company. Secretary PAINZ, Egon William has been resigned. Director BOILING, Charles Martyn has been resigned. The company operates in "Development of building projects".


Current Directors

Director
RAHMAN, Mohammed

87 years old

Resigned Directors

Secretary
PAINZ, Egon William
Resigned: 14 December 2012

Director
BOILING, Charles Martyn
Resigned: 31 December 1991
82 years old

Persons With Significant Control

Mr Mohammed Rahman
Notified on: 7 April 2016
87 years old
Nature of control: Ownership of shares – 75% or more

DIREX LONDON LIMITED Events

07 Jan 2017
Confirmation statement made on 24 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 24 December 2015 no member list
Statement of capital on 2016-02-09
  • GBP 14,500

10 Sep 2015
Total exemption small company accounts made up to 31 December 2014
18 Feb 2015
Annual return made up to 24 December 2014
Statement of capital on 2015-02-18
  • GBP 14,500

...
... and 79 more events
20 May 1988
First gazette

17 Jul 1987
Return made up to 30/11/86; full list of members

15 Jun 1987
30/09/85 amend

08 Jul 1986
Return made up to 30/09/85; full list of members

02 Jun 1986
Accounts made up to 30 April 1985

DIREX LONDON LIMITED Charges

2 December 1991
Assignment of rental income
Delivered: 18 December 1991
Status: Satisfied on 27 November 2002
Persons entitled: Credit Suisse
Description: All the companys right title and interest in and to all…
2 November 1990
Mortgage debenture
Delivered: 6 November 1990
Status: Satisfied on 27 November 2002
Persons entitled: Credit Suisse
Description: Fixed and floating charges over the undertaking and all…
1 September 1988
Legal mortgage
Delivered: 15 September 1988
Status: Satisfied on 27 November 2002
Persons entitled: Credit Suisse
Description: Numbers 154 and 156 and land on the west side of gloucester…
11 May 1981
Legal charge
Delivered: 13 May 1981
Status: Satisfied on 6 November 1990
Persons entitled: Midland Bank PLC
Description: Basement, ground, first, & second floors, 154 & 156…
11 May 1981
Legal charge
Delivered: 13 May 1981
Status: Satisfied on 6 November 1990
Persons entitled: Midland Bank PLC
Description: Third & upper floors 154 & 156, gloucester road, london SW7…
11 May 1981
Legal charge
Delivered: 13 May 1981
Status: Satisfied on 27 November 2002
Persons entitled: Midland Bank PLC
Description: L/H premises known as 35, hereford square, london SW7 title…