DULVERTON LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 01782838
Status Active
Incorporation Date 13 January 1984
Company Type Private Limited Company
Address SCOTTISH PROVIDENT HOUSE 3RD FLOOR, 76 - 80 COLLEGE ROAD, HARROW, MIDDLESEX, ENGLAND, HA1 1BQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DULVERTON LIMITED are www.dulverton.co.uk, and www.dulverton.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and nine months. Dulverton Limited is a Private Limited Company. The company registration number is 01782838. Dulverton Limited has been working since 13 January 1984. The present status of the company is Active. The registered address of Dulverton Limited is Scottish Provident House 3rd Floor 76 80 College Road Harrow Middlesex England Ha1 1bq. . CUNNINGHAM-REID, Dorothea Helen is a Secretary of the company. CUNNINGHAM-REID, Dorothea Helen is a Director of the company. JEFFERY, Kenneth is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director
JEFFERY, Kenneth

83 years old

Persons With Significant Control

Mr Kenneth Jeffery
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more

Mrs Dorothea Helen Cunningham-Reid
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

DULVERTON LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 22 July 2016 with updates
12 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Oct 2015
Registered office address changed from 4/5 Loveridge Mews Loveridge Road London NW6 2DP to Scottish Provident House 3rd Floor 76 - 80 College Road Harrow Middlesex HA1 1BQ on 6 October 2015
31 Jul 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 74 more events
18 Nov 1987
Accounts for a small company made up to 31 March 1986

26 Oct 1987
Return made up to 22/07/87; full list of members

14 Apr 1987
Declaration of satisfaction of mortgage/charge

10 Sep 1986
Return made up to 22/07/86; full list of members

01 Aug 1986
Accounts for a small company made up to 31 March 1985

DULVERTON LIMITED Charges

23 March 2001
Legal charge
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: C. Hoare & Co
Description: 549 battersea park road london SW11. T/no. SGL200758…
23 March 2001
Legal charge
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: 252 london road croydon surrey. T/no. Sgl 573234 together…
23 March 2001
Legal charge
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: 5 high street lambourn berkshire. T/no. BK227112 together…
23 March 2001
Legal charge
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: 29 to 39 (odd numbers) bensham lane croydon surrey. T/no…
23 March 2001
Legal charge
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: 40 limburg road battersea SW11. T/no. TGL7343 together with…
23 March 2001
Legal charge
Delivered: 24 March 2001
Status: Outstanding
Persons entitled: C.Hoare & Co
Description: 298 battersea park road and 2B, 2C and 2D inworth street…
10 November 2000
Mortgage
Delivered: 11 November 2000
Status: Satisfied on 31 March 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 43 cleveland grove northcroft park newbury…
9 February 1994
Mortgage
Delivered: 10 February 1994
Status: Satisfied on 31 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 250/252 london road croydon surrey t/no…
28 March 1989
Mortgage
Delivered: 18 April 1989
Status: Satisfied on 31 March 2001
Persons entitled: Lloyds Bank PLC
Description: 298 battersea park road & 2B, 2C and 2D inworth street…
29 March 1988
Memorandum of deposit of deeds
Delivered: 15 April 1988
Status: Satisfied on 31 March 2001
Persons entitled: Lloyds Bank PLC
Description: 224/226 york road and land at the rear of 220 york road…
3 June 1986
Legal charge
Delivered: 5 June 1986
Status: Satisfied on 31 March 2001
Persons entitled: Lloyds Bank PLC
Description: 549, battersea park road, london SW11.
9 December 1985
Mortgage
Delivered: 17 December 1985
Status: Satisfied on 22 December 1995
Persons entitled: Lloyds Bank PLC
Description: F/H land & premises 250 & 252 london rd croydon (title no…
26 October 1984
Notice of intended deposit
Delivered: 8 November 1984
Status: Satisfied on 31 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H 2 birdhurst rise, croydon, surrey title no 29162.
26 October 1984
Memorandum of deposit
Delivered: 8 November 1984
Status: Satisfied on 31 March 2001
Persons entitled: Lloyds Bank PLC
Description: F/H 2 birdhurst rise croydon surrey title no 29162.
13 August 1984
Equitable mortgage
Delivered: 16 August 1984
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 42, 44 and 46 cottage road london SW2.