DECKVIEW DEVELOPMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC1N 2HA

Company number 04845641
Status Active
Incorporation Date 25 July 2003
Company Type Private Limited Company
Address FIRST FLOOR THAVIES INN HOUSE, 3-4 HOLBORN CIRCUS, LONDON, EC1N 2HA
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 Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 25 July 2016 with updates; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of DECKVIEW DEVELOPMENTS LIMITED are www.deckviewdevelopments.co.uk, and www.deckview-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deckview Developments Limited is a Private Limited Company. The company registration number is 04845641. Deckview Developments Limited has been working since 25 July 2003. The present status of the company is Active. The registered address of Deckview Developments Limited is First Floor Thavies Inn House 3 4 Holborn Circus London Ec1n 2ha. . LAZARUS, Martin Leon is a Secretary of the company. LAZARUS, Elizabeth is a Director of the company. LAZARUS, Martin Leon 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 "Development of building projects".


Current Directors

Secretary
LAZARUS, Martin Leon
Appointed Date: 25 July 2003

Director
LAZARUS, Elizabeth
Appointed Date: 25 July 2003
71 years old

Director
LAZARUS, Martin Leon
Appointed Date: 25 July 2003
74 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 25 July 2003
Appointed Date: 25 July 2003

Persons With Significant Control

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

DECKVIEW DEVELOPMENTS LIMITED Events

24 Jan 2017
Total exemption full accounts made up to 30 June 2016
04 Aug 2016
Confirmation statement made on 25 July 2016 with updates
07 Dec 2015
Total exemption full accounts made up to 30 June 2015
05 Aug 2015
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100

05 Mar 2015
Total exemption full accounts made up to 30 June 2014
...
... and 35 more events
23 Sep 2003
Director resigned
23 Sep 2003
New director appointed
23 Sep 2003
New secretary appointed;new director appointed
20 Sep 2003
Ad 25/07/03--------- £ si 99@1=99 £ ic 1/100
25 Jul 2003
Incorporation

DECKVIEW DEVELOPMENTS LIMITED Charges

15 November 2006
Legal charge
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 13 sonia court whitchurch lane edgware and garage. By way…
17 January 2006
Legal charge
Delivered: 19 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property being 13 sonia court whitchurch lane edgware…
3 January 2006
Legal charge
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 73 ridge hill golders green london t/no MX388638. By way of…
23 July 2004
Legal charge
Delivered: 9 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property known as 95 riverdene edgeware middlesex t/n…
19 May 2004
Legal charge
Delivered: 2 June 2004
Status: Satisfied on 18 January 2013
Persons entitled: National Westminster Bank PLC
Description: 1 cedar road cricklewood london. By way of fixed charge the…
18 May 2004
Debenture
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2003
Legal charge
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 manor park crescent, edgware, middlesex, t/n NGL14092. By…