DOVECASTLE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 01888259
Status Active
Incorporation Date 20 February 1985
Company Type Private Limited Company
Address 5 NORTH END ROAD, LONDON, NW11 7RJ
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 Appointment of Mr Jaque Monderer as a director on 13 March 2017; Termination of appointment of Jacques Monderer as a director on 12 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of DOVECASTLE LIMITED are www.dovecastle.co.uk, and www.dovecastle.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and eight months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dovecastle Limited is a Private Limited Company. The company registration number is 01888259. Dovecastle Limited has been working since 20 February 1985. The present status of the company is Active. The registered address of Dovecastle Limited is 5 North End Road London Nw11 7rj. . MONDERER, Alexander is a Secretary of the company. MONDERER, Alexander is a Director of the company. MONDERER, Jaque is a Director of the company. Director MONDERER, Jacques has been resigned. The company operates in "Development of building projects".


Current Directors


Director
MONDERER, Alexander

82 years old

Director
MONDERER, Jaque
Appointed Date: 13 March 2017
53 years old

Resigned Directors

Director
MONDERER, Jacques
Resigned: 12 March 2017
83 years old

Persons With Significant Control

Tisanna Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jacques Monderer
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DOVECASTLE LIMITED Events

13 Mar 2017
Appointment of Mr Jaque Monderer as a director on 13 March 2017
13 Mar 2017
Termination of appointment of Jacques Monderer as a director on 12 March 2017
27 Feb 2017
Total exemption small company accounts made up to 31 March 2016
01 Feb 2017
Confirmation statement made on 22 January 2017 with updates
20 Dec 2016
Previous accounting period shortened from 28 March 2016 to 27 March 2016
...
... and 79 more events
08 Dec 1987
Return made up to 16/06/86; full list of members

04 Sep 1987
Accounts for a small company made up to 31 December 1985

04 Sep 1987
Return made up to 11/05/87; full list of members

22 Jan 1987
Particulars of mortgage/charge

26 Sep 1986
Particulars of mortgage/charge

DOVECASTLE LIMITED Charges

17 June 1997
Legal mortgage
Delivered: 26 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at 401/417 stratford road shirley birmingham…
17 June 1997
Legal mortgage
Delivered: 26 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at freehold 5/9 & 11/15 varley parade burnt…
17 June 1997
Legal mortgage
Delivered: 26 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at freehold laggan house cookham road…
9 January 1995
General account conditions
Delivered: 9 January 1995
Status: Outstanding
Persons entitled: Republic National Bank of New York
Description: Any money at any time in any account with the bank or its…
15 December 1994
Legal charge
Delivered: 21 December 1994
Status: Outstanding
Persons entitled: Republic National Bank of New York
Description: F/H land k/a 401 to 417 (odd) stratford road, shirley…
18 December 1989
Legal & floating charge
Delivered: 22 December 1989
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: (1) 401/417 (odd) trafford road, shirley, solihull t/no wm…
20 January 1987
Legal charge
Delivered: 22 January 1987
Status: Outstanding
Persons entitled: Allied Dunbar Assurance PLC
Description: Land & premises k/a 401/417 (odd) stratford road shirley…
16 September 1986
Legal charge
Delivered: 26 September 1986
Status: Satisfied on 24 May 2012
Persons entitled: Allied Dunbar Assurance PLC
Description: F/Hold 5/9 and 11/15 varley parade edgware road, colindale…