DOUBLESITE LIMITED
LONDON

Hellopages » Greater London » Camden » NW3 6LH

Company number 02305091
Status Active
Incorporation Date 13 October 1988
Company Type Private Limited Company
Address HARBEN HOUSE, HARBEN PARADE, FINCHLEY ROAD, LONDON, NW3 6LH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 13 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of DOUBLESITE LIMITED are www.doublesite.co.uk, and www.doublesite.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. Doublesite Limited is a Private Limited Company. The company registration number is 02305091. Doublesite Limited has been working since 13 October 1988. The present status of the company is Active. The registered address of Doublesite Limited is Harben House Harben Parade Finchley Road London Nw3 6lh. The company`s financial liabilities are £51.04k. It is £-18.91k against last year. The cash in hand is £8.63k. It is £-1.84k against last year. And the total assets are £10.24k, which is £-1.79k against last year. GOLDSTEIN, Lisa Jaqueline is a Secretary of the company. GERTLER, Jon Bernard is a Director of the company. Secretary WARD, Richard Steven has been resigned. The company operates in "Buying and selling of own real estate".


doublesite Key Finiance

LIABILITIES £51.04k
-28%
CASH £8.63k
-18%
TOTAL ASSETS £10.24k
-15%
All Financial Figures

Current Directors

Secretary
GOLDSTEIN, Lisa Jaqueline
Appointed Date: 15 August 1997

Director
GERTLER, Jon Bernard

67 years old

Resigned Directors

Secretary
WARD, Richard Steven
Resigned: 15 August 1997

Persons With Significant Control

Mr Jon Bernard Gertler
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

DOUBLESITE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 May 2016
24 Nov 2016
Confirmation statement made on 13 October 2016 with updates
03 Feb 2016
Total exemption small company accounts made up to 31 May 2015
30 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 40,000

12 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 76 more events
02 Nov 1988
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

02 Nov 1988
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

01 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

13 Oct 1988
Certificate of incorporation
13 Oct 1988
Incorporation

DOUBLESITE LIMITED Charges

10 December 2003
Legal charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 15 mansfield heights, great north road, east finchley…
10 December 2003
Legal charge
Delivered: 17 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 3, wentworth lodge, wentworth park, london, t/n…
10 December 2003
Debenture
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
27 November 1997
Fixed and floating charge
Delivered: 11 December 1997
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: Undertaking and all property and assets.
27 November 1997
Legal charge
Delivered: 11 December 1997
Status: Outstanding
Persons entitled: Birmingham Midshires Building Society
Description: The l/h properties k/a 6 dene mansions dennington park road…
2 January 1997
Legal charge
Delivered: 8 January 1997
Status: Satisfied on 6 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 12 pellerin road london.
27 November 1992
Legal charge
Delivered: 4 December 1992
Status: Satisfied on 11 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H-741B finchley road london NW11.
27 November 1992
Legal charge
Delivered: 4 December 1992
Status: Satisfied on 6 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H-12 pellerin road london N16.