Company number 00713899
Status Active
Incorporation Date 29 January 1962
Company Type Private Limited Company
Address BARNARDS INN, 86 FETTER LANE, LONDON, EC4A 1AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Micro company accounts made up to 31 March 2016; Satisfaction of charge 20 in full. The most likely internet sites of R.J.DUNNELL PROPERTY & INVESTMENT CO.LIMITED are www.rjdunnellpropertyinvestment.co.uk, and www.r-j-dunnell-property-investment.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-four years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.9 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.R J Dunnell Property Investment Co Limited is a Private Limited Company.
The company registration number is 00713899. R J Dunnell Property Investment Co Limited has been working since 29 January 1962.
The present status of the company is Active. The registered address of R J Dunnell Property Investment Co Limited is Barnards Inn 86 Fetter Lane London Ec4a 1ad. The company`s financial liabilities are £497.71k. It is £-43.76k against last year. And the total assets are £500.88k, which is £-40.42k against last year. MITCHELL, Sandra Ann is a Secretary of the company. DUNNELL, Simon Matthew is a Director of the company. SALE, Angela Giovanna Maria is a Director of the company. Director DUNNELL, Frank has been resigned. The company operates in "Buying and selling of own real estate".
r.j.dunnell property & investment Key Finiance
LIABILITIES
£497.71k
-9%
CASH
n/a
TOTAL ASSETS
£500.88k
-8%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
R.J.DUNNELL PROPERTY & INVESTMENT CO.LIMITED Events
12 Jan 2017
Confirmation statement made on 30 December 2016 with updates
22 Dec 2016
Micro company accounts made up to 31 March 2016
01 Jul 2016
Satisfaction of charge 20 in full
01 Jul 2016
Satisfaction of charge 21 in full
01 Jul 2016
Satisfaction of charge 18 in full
...
... and 90 more events
03 Feb 1988
Return made up to 31/12/87; full list of members
11 Feb 1987
Accounts for a small company made up to 31 March 1986
11 Feb 1987
Return made up to 31/12/86; full list of members
10 Apr 1962
Company name changed\certificate issued on 10/04/62
29 Jan 1962
Incorporation
3 April 2015
Charge code 0071 3899 0023
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: Freehold properties 252 & 252A, 267, 271 and 273 portobello…
13 March 2012
Legal charge
Delivered: 16 March 2012
Status: Satisfied
on 1 July 2016
Persons entitled: Coutts & Company
Description: 273 portobello road london.
13 March 2012
Legal charge
Delivered: 16 March 2012
Status: Satisfied
on 1 July 2016
Persons entitled: Coutts & Company
Description: 267 portobello road london.
11 August 2010
Legal charge
Delivered: 19 November 2010
Status: Satisfied
on 1 July 2016
Persons entitled: Coutts & Co
Description: 252/252A portobello road london.
11 August 2010
Legal charge
Delivered: 19 November 2010
Status: Satisfied
on 1 July 2016
Persons entitled: Coutts & Co
Description: 271 portobello road london.
2 December 2005
Legal charge
Delivered: 13 December 2005
Status: Satisfied
on 1 July 2016
Persons entitled: National Westminster Bank PLC
Description: 267 portobello road london. By way of fixed charge the…
3 September 1971
Charge
Delivered: 9 September 1971
Status: Satisfied
on 10 November 2005
Persons entitled: Rollison Company
Description: 254, portobello rd, london, borough of kensington and…
27 October 1965
Charge
Delivered: 1 November 1965
Status: Satisfied
on 10 November 2005
Persons entitled: R. Sale Jr,
R. Sale,
D. F. Weir
F. S. Weir
Description: 254 portobello rd, kensington london.
27 October 1965
Charge
Delivered: 1 November 1965
Status: Satisfied
on 10 November 2005
Persons entitled: Mrs C. F. Guest
Description: 271 portobello rd, kensington, london.
27 October 1965
Charge
Delivered: 1 November 1965
Status: Satisfied
on 10 November 2005
Persons entitled: Miss H. D. Murray Weir
Description: 267 portobello rd, kensington, london.
27 September 1965
Charge
Delivered: 1 October 1965
Status: Satisfied
on 10 November 2005
Persons entitled: M. J. Roxburgh.
Description: 273 portobello rd, kensington london.
27 September 1965
Charge
Delivered: 1 October 1965
Status: Satisfied
on 10 November 2005
Persons entitled: D. F. Weir.
F. S. Weir
J. K. Strong
Description: 273 portobello rd, kensington london.
15 November 1963
Mortgage
Delivered: 2 December 1963
Status: Satisfied
on 10 November 2005
Persons entitled: A. B. S. Weir
P. F. Greenwell
Description: 79, tovistock rd, kensington, london.
15 November 1963
Mortgage
Delivered: 2 December 1963
Status: Satisfied
on 10 November 2005
Persons entitled: F. S. Weir.
Evelyn M. Stirling
Description: 79, tovistock rd, kensington, london.
7 September 1962
Mortgage
Delivered: 14 September 1962
Status: Satisfied
on 10 November 2005
Persons entitled: Rollison LTD.
Description: 271 portobello road, kensington, london W11.
14 April 1962
Charge
Delivered: 1 May 1962
Status: Satisfied
on 10 November 2005
Persons entitled: Haleyon Dora Murray Weir.
Description: 254 portobello road kensington W.10.
14 April 1962
Charge
Delivered: 1 May 1962
Status: Satisfied
on 10 November 2005
Persons entitled: Christine Forbes Guest.
Description: 254 portobello road kensington W.10.
14 April 1962
Charge
Delivered: 1 May 1962
Status: Satisfied
on 10 November 2005
Persons entitled: Christian Forbes Guest.
Description: 10, bassett rd, kensington.
14 April 1962
Charge
Delivered: 1 May 1962
Status: Satisfied
on 10 November 2005
Persons entitled: Haleyon Dora Murray Weir
Description: 10, bassett road kensington.
12 December 1958
Mortgage
Delivered: 31 May 1962
Status: Satisfied
on 10 November 2005
Persons entitled: Haleyon Dora M. Weir
Yorkes S. Weir
Description: 267, portobello road, kensington, london.
3 December 1958
Mortgage
Delivered: 5 November 1962
Status: Satisfied
on 10 November 2005
Persons entitled: Mrs M. Westmacott.
Description: 252 & 252A portobello road kensington, london. W. 11.