DOUBLE VALUE LIMITED
KENTON

Hellopages » Greater London » Brent » HA3 0BU

Company number 02987840
Status Active
Incorporation Date 8 November 1994
Company Type Private Limited Company
Address LAXMI HOUSE, 2-B DRAYCOTT AVENUE, KENTON, HARROW, HA3 0BU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 November 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 1,000 . The most likely internet sites of DOUBLE VALUE LIMITED are www.doublevalue.co.uk, and www.double-value.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Double Value Limited is a Private Limited Company. The company registration number is 02987840. Double Value Limited has been working since 08 November 1994. The present status of the company is Active. The registered address of Double Value Limited is Laxmi House 2 B Draycott Avenue Kenton Harrow Ha3 0bu. . SHAH, Snehar is a Secretary of the company. SHAH, Amit Dilharlal Devraj is a Director of the company. SHAH, Darsheel Manhar Devraj is a Director of the company. SHAH, Dilharlal Devraj is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SHAH, Snehar
Appointed Date: 15 November 1994

Director
SHAH, Amit Dilharlal Devraj
Appointed Date: 02 January 2014
47 years old

Director
SHAH, Darsheel Manhar Devraj
Appointed Date: 27 October 2014
49 years old

Director
SHAH, Dilharlal Devraj
Appointed Date: 15 November 1994
81 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 November 1994
Appointed Date: 08 November 1994

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 November 1994
Appointed Date: 08 November 1994

Persons With Significant Control

Mr Darsheel Manhar Devraj Shah
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dilharlal Devraj Shah
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

DOUBLE VALUE LIMITED Events

14 Dec 2016
Confirmation statement made on 8 November 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Feb 2015
Satisfaction of charge 1 in full
...
... and 51 more events
22 Dec 1994
Registered office changed on 22/12/94 from: anderson house 276 preston road harrow middlesex HA3 0AQ

22 Dec 1994
Secretary resigned;new secretary appointed

22 Dec 1994
Director resigned;new director appointed

16 Nov 1994
Registered office changed on 16/11/94 from: 788-790 finchley road london NW11 7UR

08 Nov 1994
Incorporation

DOUBLE VALUE LIMITED Charges

13 January 2015
Charge code 0298 7840 0003
Delivered: 15 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 36 the broadway, greenford…
2 April 2014
Charge code 0298 7840 0002
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 November 2005
Debenture
Delivered: 8 November 2005
Status: Satisfied on 3 February 2015
Persons entitled: Alliance & Leicester Commercial Bank PLC
Description: 36 the broadway greenford middlesex all rights title estate…