DICEORT LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS

Company number 01706896
Status Active
Incorporation Date 16 March 1983
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, W1T 5DS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of DICEORT LIMITED are www.diceort.co.uk, and www.diceort.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. Diceort Limited is a Private Limited Company. The company registration number is 01706896. Diceort Limited has been working since 16 March 1983. The present status of the company is Active. The registered address of Diceort Limited is 68 Grafton Way London W1t 5ds. . AZOUZ, Jeffrey is a Secretary of the company. AZOUZ, Edward is a Director of the company. AZOUZ, Jeffrey is a Director of the company. TAYLOR, Allan Raymond is a Director of the company. Secretary STANDEN, Jayne Mary has been resigned. Secretary STANDEN, Marcus Clive has been resigned. Secretary TOWNROW, Robert William Richard Charles has been resigned. Director LACK, David Thomas has been resigned. Director STANDEN, Jayne Mary has been resigned. Director TOWNROW, Linda Joyce has been resigned. Director TOWNROW, Robert William Richard Charles has been resigned. Director TOWNROW, Wayne Robert has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
AZOUZ, Jeffrey
Appointed Date: 29 June 2006

Director
AZOUZ, Edward
Appointed Date: 29 June 2006
76 years old

Director
AZOUZ, Jeffrey
Appointed Date: 29 June 2006
78 years old

Director
TAYLOR, Allan Raymond
Appointed Date: 29 June 2006
76 years old

Resigned Directors

Secretary
STANDEN, Jayne Mary
Resigned: 14 December 2004
Appointed Date: 04 July 2000

Secretary
STANDEN, Marcus Clive
Resigned: 29 June 2006
Appointed Date: 14 December 2004

Secretary

Director
LACK, David Thomas
Resigned: 30 May 1995
67 years old

Director
STANDEN, Jayne Mary
Resigned: 29 June 2006
Appointed Date: 14 December 2004
50 years old

Director
TOWNROW, Linda Joyce
Resigned: 26 October 1995
71 years old

Director
TOWNROW, Robert William Richard Charles
Resigned: 03 July 2000
76 years old

Director
TOWNROW, Wayne Robert
Resigned: 16 December 2004
Appointed Date: 26 December 1995
53 years old

Persons With Significant Control

Firmtake Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DICEORT LIMITED Events

16 Jan 2017
Confirmation statement made on 14 January 2017 with updates
23 Nov 2016
Total exemption full accounts made up to 31 March 2016
15 Jan 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

23 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015
22 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 79 more events
09 Mar 1987
Return made up to 14/01/87; full list of members

11 Sep 1986
Full accounts made up to 30 April 1986

02 May 1986
Full accounts made up to 30 April 1985

02 May 1986
Return made up to 08/10/85; full list of members

16 Mar 1983
Incorporation

DICEORT LIMITED Charges

3 August 2007
Legal mortgage
Delivered: 8 August 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 481-489 alfreton road nottingham, 491 alfreton road…
5 February 2007
Legal mortgage
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 495 alfreton road nottingham t/no NT21281. With the benefit…
1 September 1995
Legal charge
Delivered: 14 September 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 495 alfreton road nottingham nottinghamshire t/n-NT21281.
14 June 1991
Legal charge
Delivered: 15 June 1991
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All that freehold property situate and known as 39B high…
28 November 1983
Legal charge
Delivered: 1 December 1983
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: F/H- 495 alfreton road, nottingham title no:- nt 21281 tog…