D.A.V. PROPERTY LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1ES

Company number 04168150
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
Address CEDAR HOUSE, 41 THORPE ROAD, NORWICH, NORFOLK, NR1 1ES
Home Country United Kingdom
Nature of Business 46750 - Wholesale of chemical products, 68209 - Other letting and operating of own or leased real estate, 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Registration of charge 041681500037, created on 24 March 2017; Registration of charge 041681500036, created on 24 March 2017; Registration of charge 041681500038, created on 24 March 2017. The most likely internet sites of D.A.V. PROPERTY LIMITED are www.davproperty.co.uk, and www.d-a-v-property.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-four years and eight months. D A V Property Limited is a Private Limited Company. The company registration number is 04168150. D A V Property Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of D A V Property Limited is Cedar House 41 Thorpe Road Norwich Norfolk Nr1 1es. The company`s financial liabilities are £325.53k. It is £-66.45k against last year. And the total assets are £625.11k, which is £398.54k against last year. GOOCH, Nicholas Antony is a Director of the company. Secretary GOOCH, Anthony Roy has been resigned. Secretary HOBSON, Joanna Helen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director GOOCH, Anthony Roy has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of chemical products".


d.a.v. property Key Finiance

LIABILITIES £325.53k
-17%
CASH n/a
TOTAL ASSETS £625.11k
+175%
All Financial Figures

Current Directors

Director
GOOCH, Nicholas Antony
Appointed Date: 26 February 2001
65 years old

Resigned Directors

Secretary
GOOCH, Anthony Roy
Resigned: 27 April 2006
Appointed Date: 26 February 2001

Secretary
HOBSON, Joanna Helen
Resigned: 26 December 2008
Appointed Date: 27 April 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 26 February 2001
Appointed Date: 26 February 2001

Director
GOOCH, Anthony Roy
Resigned: 31 January 2008
Appointed Date: 01 March 2002
97 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 26 February 2001
Appointed Date: 26 February 2001

Persons With Significant Control

Mr Nicholas Antony Gooch
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Dominic Oliver Frederick Gooch
Notified on: 6 April 2016
31 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

D.A.V. PROPERTY LIMITED Events

01 Apr 2017
Registration of charge 041681500037, created on 24 March 2017
01 Apr 2017
Registration of charge 041681500036, created on 24 March 2017
01 Apr 2017
Registration of charge 041681500038, created on 24 March 2017
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Aug 2016
Confirmation statement made on 29 July 2016 with updates
...
... and 98 more events
22 Mar 2001
Secretary resigned
22 Mar 2001
Director resigned
22 Mar 2001
New director appointed
22 Mar 2001
New secretary appointed
26 Feb 2001
Incorporation

D.A.V. PROPERTY LIMITED Charges

24 March 2017
Charge code 0416 8150 0038
Delivered: 1 April 2017
Status: Outstanding
Persons entitled: Isadore Goldman Limited
Description: 156 mousehold street norwich t/no N78250…
24 March 2017
Charge code 0416 8150 0037
Delivered: 1 April 2017
Status: Outstanding
Persons entitled: Isadore Goldman Limited
Description: 39 clarke road norwich t/no NK34378…
24 March 2017
Charge code 0416 8150 0036
Delivered: 1 April 2017
Status: Outstanding
Persons entitled: Isadore Goldman Limited
Description: 44 city view road norwich t/no NK181984…
14 April 2008
Charge
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 92 caernavon road norwich norfolk fixed charge over all…
4 December 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: L/H property k/a 44 city view road norwich norfolk t/no…
4 December 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 156 mousehold street norwich norfolk t/no NK8250. See the…
4 December 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: F/H property k/a 39 clarke road norwich norfolk t/no…
22 June 2007
Legal mortgage
Delivered: 7 July 2007
Status: Satisfied on 17 October 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 44 city view road norwich norfolk t/nos NK181984 and…
10 April 2007
Legal mortgage
Delivered: 16 April 2007
Status: Satisfied on 17 October 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 9 briar court, norwich, norfolk, t/no NK47449. With the…
30 March 2007
Legal mortgage
Delivered: 3 April 2007
Status: Satisfied on 21 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Property at 8 cardigan place norwich norfolk t/no NK57369…
29 January 2007
Legal mortgage
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Bishop herbert house globe place norwich. With the benefit…
24 October 2006
Legal mortgage
Delivered: 8 November 2006
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property k/a 64-66 westwick street, norwich t/no…
21 August 2006
Legal mortgage
Delivered: 30 August 2006
Status: Satisfied on 17 October 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: The property 95/95A upper st giles street, norwich t/nos…
17 November 2005
Legal mortgage
Delivered: 19 November 2005
Status: Satisfied on 17 October 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 12 mornington road, norwich, norfolk t/no NK81469. With the…
4 October 2005
Legal mortgage
Delivered: 12 October 2005
Status: Satisfied on 17 October 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 10 meadow rise close norwich norfolk. With the benefit of…
7 September 2005
Legal mortgage
Delivered: 13 September 2005
Status: Satisfied on 21 March 2016
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 339 earlham road norwich norfolk. With the benefit of all…
6 July 2005
Legal mortgage
Delivered: 20 July 2005
Status: Satisfied on 17 October 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 74 harvey lane thorpe st andrew norwich. With the benefit…
30 June 2005
Legal mortgage
Delivered: 2 July 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 179 & 179A unthank road norwich norfolk t/n NK21368. With…
8 June 2005
Legal mortgage
Delivered: 14 June 2005
Status: Satisfied on 17 October 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Flat 2, upper giles street, norwich, norfolk t/no. NK46112…
21 March 2005
Legal mortgage
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 1A winter road norwich norfolk t/no NK49915. With the…
21 March 2005
Legal mortgage
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 72 prince of wales road norwich norfolk t/no NK5917. With…
21 March 2005
Legal mortgage
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 181A unthank road norwich norfolk t/no NK20895. With the…
21 March 2005
Legal mortgage
Delivered: 5 April 2005
Status: Satisfied on 17 October 2013
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 31 pembroke road norwich norfolk t/no NK85132. With the…
21 March 2005
Legal mortgage
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: 2 & 2A winter road norwich norfolk t/no NK38353. With the…
21 March 2005
Debenture
Delivered: 5 April 2005
Status: Outstanding
Persons entitled: Hsbc Private Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…
12 March 2004
Legal mortgage
Delivered: 23 March 2004
Status: Satisfied on 17 October 2013
Persons entitled: Hsbc Bank PLC
Description: L/H property at flat 2, 92/94 upper st giles, norwich. With…
8 April 2003
Legal mortgage
Delivered: 17 April 2003
Status: Satisfied on 17 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 pembroke road norwich N2 3HD t/no NK85132.
8 April 2003
Legal mortgage
Delivered: 17 April 2003
Status: Satisfied on 17 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 72 prince of wales road norwich t/no NK5917.
8 April 2003
Legal mortgage
Delivered: 17 April 2003
Status: Satisfied on 17 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 181 unthank road norwich t/no NK20895.
8 April 2003
Legal mortgage
Delivered: 17 April 2003
Status: Satisfied on 17 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 2 winter road norwich NR2 2RR t/no NK38353.
8 April 2003
Debenture
Delivered: 17 April 2003
Status: Satisfied on 24 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All property and assets present and future including…
12 March 2003
Legal mortgage
Delivered: 14 March 2003
Status: Satisfied on 17 October 2013
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 1 winter road norwich norfolk t/n NK49915…
15 February 2002
Legal charge
Delivered: 20 February 2002
Status: Satisfied on 17 October 2013
Persons entitled: Halifax PLC
Description: Ground floor flat 181 unthank road norwich t/n NK20895.
27 July 2001
Legal charge
Delivered: 2 August 2001
Status: Satisfied on 17 October 2013
Persons entitled: Halifax PLC
Description: The f/h property k/a 31 pembroke road norwich norfolk t/n…
27 July 2001
Fixed and floating charge
Delivered: 2 August 2001
Status: Satisfied on 24 January 2009
Persons entitled: Halifax PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2001
Legal charge
Delivered: 2 August 2001
Status: Satisfied on 17 October 2013
Persons entitled: Halifax PLC
Description: All that freehold property situate and known as 2 winter…
1 May 2001
Legal mortgage
Delivered: 15 May 2001
Status: Satisfied on 15 August 2001
Persons entitled: Yorkshire Bank PLC
Description: The property 2/2A winter road norwich. Assigns the goodwill…