DULCINE LIMITED

Hellopages » Greater London » Camden » EC1N 8JY

Company number 00691974
Status Active
Incorporation Date 8 May 1961
Company Type Private Limited Company
Address 67 HATTON GARDEN, LONDON, EC1N 8JY
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 seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 June 2016 with full list of shareholders Statement of capital on 2016-08-09 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DULCINE LIMITED are www.dulcine.co.uk, and www.dulcine.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and six months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dulcine Limited is a Private Limited Company. The company registration number is 00691974. Dulcine Limited has been working since 08 May 1961. The present status of the company is Active. The registered address of Dulcine Limited is 67 Hatton Garden London Ec1n 8jy. . SCHREIBER, Heinrich is a Secretary of the company. ROBERTS, Anthony is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
ROBERTS, Anthony

98 years old

DULCINE LIMITED Events

09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-09
  • GBP 100

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Jul 2015
Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

25 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 66 more events
14 Apr 1988
Return made up to 25/01/88; full list of members

26 Feb 1987
Accounts for a small company made up to 31 March 1986

26 Feb 1987
Return made up to 17/02/87; full list of members

17 Jul 1986
Accounts for a small company made up to 31 March 1985

17 Jul 1986
Return made up to 16/07/86; full list of members

DULCINE LIMITED Charges

14 October 1991
Legal charge
Delivered: 24 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 859, 883 & 885 honey pot lane stanmore l/b of harrow title…
14 October 1991
Legal charge
Delivered: 24 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 165 new road west parley wimborne dorset title no dt 6782.
14 October 1991
Legal charge
Delivered: 24 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 102 grove lane camberwell l/b of southwark title no sgl…
14 October 1991
Legal charge
Delivered: 24 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 premier parade townhill park bitterue hampshire title no…
14 October 1991
Legal charge
Delivered: 24 October 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 25 greenwood road crowthorne berkshire title no bk 227186.
7 October 1991
Legal charge
Delivered: 22 October 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land & premises being 21 linden gardens london.
13 October 1989
Legal charge
Delivered: 19 October 1989
Status: Satisfied on 7 June 2001
Persons entitled: Barclays Bank PLC
Description: 954 eastern avenue ilford l/b of redbridge title no ex…
13 October 1989
Legal charge
Delivered: 19 October 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 shepherd lane thurnscoe barnsley south yorkshire title no…
23 May 1986
Legal charge
Delivered: 6 June 1986
Status: Outstanding
Persons entitled: City Merchants Bank Limited
Description: (1) a f/h 126 lea village yardley, birmingham w midlands…
2 January 1985
Memorandum of deposit
Delivered: 21 January 1985
Status: Outstanding
Persons entitled: P S Relson & Co Limited
Description: F/H property k/a 102 grove lane south wark london title no…
2 January 1985
Memorandum of deposit
Delivered: 21 January 1985
Status: Outstanding
Persons entitled: P S Refson & Co Limited
Description: F/H property k/a 859, 883, 885 honeypot lane stamore harrow…
15 April 1983
Legal charge
Delivered: 25 April 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H bradford house pound road, east peckham kent title no k…
19 February 1982
Legal charge
Delivered: 1 March 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold bradford house, pound lane east peckham kent title…
22 May 1963
Inst of charge
Delivered: 30 May 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 143, 145,147 sandycombe road richmond, surrey.