DFL CONCEPTS LIMITED
LONDON GREENSAIL LIMITED

Hellopages » Greater London » Merton » SW18 4RL

Company number 06824278
Status Active
Incorporation Date 19 February 2009
Company Type Private Limited Company
Address 12 RAVENSBURY TERRACE, LONDON, SW18 4RL
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are First Gazette notice for compulsory strike-off; Termination of appointment of John Andrew Rushby as a director on 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-04-09 GBP 30,000 . The most likely internet sites of DFL CONCEPTS LIMITED are www.dflconcepts.co.uk, and www.dfl-concepts.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and eight months. The distance to to Barnes Bridge Rail Station is 3.4 miles; to Brentford Rail Station is 6.1 miles; to Barbican Rail Station is 6.8 miles; to Brondesbury Park Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dfl Concepts Limited is a Private Limited Company. The company registration number is 06824278. Dfl Concepts Limited has been working since 19 February 2009. The present status of the company is Active. The registered address of Dfl Concepts Limited is 12 Ravensbury Terrace London Sw18 4rl. . WING, Clifford Donald is a Secretary of the company. WIGGLESWORTH, Simon Howard is a Director of the company. Secretary RWL REGISTRARS LIMITED has been resigned. Director HANCOCK, Christopher Mark has been resigned. Director RUSHBY, John Andrew has been resigned. Director SIMONS, Tony has been resigned. Director WING, Clifford Donald has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
WING, Clifford Donald
Appointed Date: 09 January 2015

Director
WIGGLESWORTH, Simon Howard
Appointed Date: 15 December 2011
65 years old

Resigned Directors

Secretary
RWL REGISTRARS LIMITED
Resigned: 19 February 2009
Appointed Date: 19 February 2009

Director
HANCOCK, Christopher Mark
Resigned: 09 January 2015
Appointed Date: 15 December 2011
68 years old

Director
RUSHBY, John Andrew
Resigned: 31 March 2016
Appointed Date: 16 January 2015
58 years old

Director
SIMONS, Tony
Resigned: 15 December 2011
Appointed Date: 19 February 2009
91 years old

Director
WING, Clifford Donald
Resigned: 23 February 2009
Appointed Date: 19 February 2009
65 years old

DFL CONCEPTS LIMITED Events

28 Feb 2017
First Gazette notice for compulsory strike-off
28 Jun 2016
Termination of appointment of John Andrew Rushby as a director on 31 March 2016
09 Apr 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 30,000

29 Jan 2016
Satisfaction of charge 1 in full
08 Dec 2015
Satisfaction of charge 068242780003 in full
...
... and 32 more events
27 Mar 2009
Ad 23/02/09\gbp si 99@1=99\gbp ic 1/100\
27 Mar 2009
Director appointed tony simons
24 Feb 2009
Appointment terminated director clifford wing
24 Feb 2009
Appointment terminated secretary rwl registrars LIMITED
19 Feb 2009
Incorporation

DFL CONCEPTS LIMITED Charges

23 July 2015
Charge code 0682 4278 0003
Delivered: 1 August 2015
Status: Satisfied on 8 December 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 January 2013
Rent deposit deed
Delivered: 17 January 2013
Status: Satisfied on 1 July 2015
Persons entitled: William Roger Knight
Description: The rent deposit of £1,751.50 plus vat see image for full…
27 September 2012
All assets debenture
Delivered: 29 September 2012
Status: Satisfied on 29 January 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over all property and assets…