DUTYFORD LTD
LONDON

Hellopages » Greater London » Hackney » N16 6DW

Company number 06925288
Status Active
Incorporation Date 5 June 2009
Company Type Private Limited Company
Address LOWER GROUND FLOOR, 48 CASTLEWOOD ROAD, LONDON, N16 6DW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-18 GBP 1 . The most likely internet sites of DUTYFORD LTD are www.dutyford.co.uk, and www.dutyford.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Dutyford Ltd is a Private Limited Company. The company registration number is 06925288. Dutyford Ltd has been working since 05 June 2009. The present status of the company is Active. The registered address of Dutyford Ltd is Lower Ground Floor 48 Castlewood Road London N16 6dw. . FRIEDMAN, Helen is a Secretary of the company. FRIEDMAN, Jaime is a Director of the company. Secretary ESKENAZI, Haim has been resigned. Secretary FRIEDMAN, Jaime has been resigned. Secretary GLAUSIUS, Isaac has been resigned. Director FRIEDMAN, Jaime has been resigned. Director GLAUSIUS, Isaac has been resigned. Director GLAUSIUS, Isaac has been resigned. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
FRIEDMAN, Helen
Appointed Date: 13 January 2015

Director
FRIEDMAN, Jaime
Appointed Date: 13 January 2015
51 years old

Resigned Directors

Secretary
ESKENAZI, Haim
Resigned: 16 June 2011
Appointed Date: 13 July 2009

Secretary
FRIEDMAN, Jaime
Resigned: 13 January 2015
Appointed Date: 13 March 2014

Secretary
GLAUSIUS, Isaac
Resigned: 13 March 2014
Appointed Date: 01 February 2013

Director
FRIEDMAN, Jaime
Resigned: 13 March 2014
Appointed Date: 01 February 2013
51 years old

Director
GLAUSIUS, Isaac
Resigned: 13 January 2015
Appointed Date: 13 March 2014
59 years old

Director
GLAUSIUS, Isaac
Resigned: 01 February 2013
Appointed Date: 13 July 2009
59 years old

Director
JACOBS, Yomtov Eliezer
Resigned: 08 July 2009
Appointed Date: 05 June 2009
54 years old

Persons With Significant Control

Mr Jaime Friedman
Notified on: 26 January 2017
51 years old
Nature of control: Ownership of shares – 75% or more

DUTYFORD LTD Events

07 Feb 2017
Confirmation statement made on 26 January 2017 with updates
06 Apr 2016
Total exemption small company accounts made up to 30 June 2015
18 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1

14 Jan 2016
Registration of charge 069252880001, created on 14 January 2016
26 Jan 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1

...
... and 24 more events
15 Jul 2009
Secretary appointed haim eskenazi
15 Jul 2009
Registered office changed on 15/07/2009 from 17 reizel close stamford hill london N16 5GY
08 Jul 2009
Appointment terminated director yomtov jacobs
08 Jul 2009
Registered office changed on 08/07/2009 from 39A leicester road salford manchester M7 4AS
05 Jun 2009
Incorporation

DUTYFORD LTD Charges

14 January 2016
Charge code 0692 5288 0001
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 174 holdenhurst road…