D VIVANTI PROPERTIES LIMITED
LONDON RAKEWAY LIMITED

Hellopages » Greater London » Camden » WC2B 6PP

Company number 04944335
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address KERSHEN-FAIRFAX LTD., BEACON HOUSE 113 KINGSWAY, KINGSWAY, LONDON, WC2B 6PP
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Current accounting period extended from 29 November 2016 to 31 March 2017; Total exemption small company accounts made up to 29 November 2015. The most likely internet sites of D VIVANTI PROPERTIES LIMITED are www.dvivantiproperties.co.uk, and www.d-vivanti-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D Vivanti Properties Limited is a Private Limited Company. The company registration number is 04944335. D Vivanti Properties Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of D Vivanti Properties Limited is Kershen Fairfax Ltd Beacon House 113 Kingsway Kingsway London Wc2b 6pp. . VIVANTI-GOUGH, Andrew is a Secretary of the company. VIVANTI GOUGH, Deborah is a Director of the company. Secretary NICHOLSON, Patricia Anne Mary has been resigned. Secretary WHITE, Teresa has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Nominee Director LAYTON, Matthew Robert has been resigned. Director PUDGE, David John has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
VIVANTI-GOUGH, Andrew
Appointed Date: 21 April 2008

Director
VIVANTI GOUGH, Deborah
Appointed Date: 29 October 2003
57 years old

Resigned Directors

Secretary
NICHOLSON, Patricia Anne Mary
Resigned: 21 April 2008
Appointed Date: 26 March 2004

Secretary
WHITE, Teresa
Resigned: 26 March 2004
Appointed Date: 29 October 2003

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 29 October 2003
Appointed Date: 27 October 2003

Nominee Director
LAYTON, Matthew Robert
Resigned: 29 October 2003
Appointed Date: 27 October 2003
64 years old

Director
PUDGE, David John
Resigned: 29 October 2003
Appointed Date: 27 October 2003
60 years old

Persons With Significant Control

Mrs Deborah Jane Vivanti Gough
Notified on: 27 October 2016
57 years old
Nature of control: Ownership of shares – 75% or more

D VIVANTI PROPERTIES LIMITED Events

07 Nov 2016
Confirmation statement made on 27 October 2016 with updates
01 Sep 2016
Current accounting period extended from 29 November 2016 to 31 March 2017
31 Aug 2016
Total exemption small company accounts made up to 29 November 2015
01 Dec 2015
Total exemption small company accounts made up to 29 November 2014
10 Nov 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1

...
... and 35 more events
17 Nov 2003
New director appointed
04 Nov 2003
Accounting reference date extended from 31/10/04 to 30/11/04
04 Nov 2003
Registered office changed on 04/11/03 from: 10 upper bank close london E14 5JJ
31 Oct 2003
Company name changed rakeway LIMITED\certificate issued on 31/10/03
27 Oct 2003
Incorporation