DOUBLE READING LIMITED
60 GOSWELL ROAD CHARCO 642 LIMITED

Hellopages » Greater London » Islington » EC1M 7AD

Company number 03139005
Status Active
Incorporation Date 18 December 1995
Company Type Private Limited Company
Address C/O KINGSTON SMITH, DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2015-12-30 GBP 2 . The most likely internet sites of DOUBLE READING LIMITED are www.doublereading.co.uk, and www.double-reading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 5 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Double Reading Limited is a Private Limited Company. The company registration number is 03139005. Double Reading Limited has been working since 18 December 1995. The present status of the company is Active. The registered address of Double Reading Limited is C O Kingston Smith Devonshire House 60 Goswell Road London Ec1m 7ad. . HALCO SECRETARIES LIMITED is a Secretary of the company. FLINTOFF, Paul Edmund is a Director of the company. Nominee Director HALCO MANAGEMENT LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HALCO SECRETARIES LIMITED
Appointed Date: 18 December 1995

Director
FLINTOFF, Paul Edmund
Appointed Date: 09 May 1996
63 years old

Resigned Directors

Nominee Director
HALCO MANAGEMENT LIMITED
Resigned: 09 May 1996
Appointed Date: 18 December 1995

Persons With Significant Control

Paul Edmund Flintoff
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

DOUBLE READING LIMITED Events

04 Jan 2017
Confirmation statement made on 18 December 2016 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
30 Dec 2015
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 2

07 Dec 2015
Total exemption small company accounts made up to 28 February 2015
19 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2

...
... and 49 more events
22 Aug 1996
Particulars of mortgage/charge
17 May 1996
New director appointed
17 May 1996
Director resigned
17 May 1996
Registered office changed on 17/05/96 from: 8-10 new fetter lane london EC4A 1RS
18 Dec 1995
Incorporation

DOUBLE READING LIMITED Charges

19 August 1996
Debenture
Delivered: 22 August 1996
Status: Satisfied on 6 January 2000
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
19 August 1996
Legal charge
Delivered: 22 August 1996
Status: Satisfied on 6 January 2000
Persons entitled: Nationwide Building Society
Description: All that property k/a f/h 139-135 (odd) oxford road rading…