DEACONVILLE LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW13 0LD

Company number 02072431
Status Active
Incorporation Date 10 November 1986
Company Type Private Limited Company
Address 2 LECONFIELD AVENUE, LONDON, SW13 0LD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr John Norman Waldron Fisher as a director on 26 January 2017; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of DEACONVILLE LIMITED are www.deaconville.co.uk, and www.deaconville.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eleven months. The distance to to Brentford Rail Station is 3 miles; to Battersea Park Rail Station is 4.5 miles; to Balham Rail Station is 4.5 miles; to Brondesbury Park Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deaconville Limited is a Private Limited Company. The company registration number is 02072431. Deaconville Limited has been working since 10 November 1986. The present status of the company is Active. The registered address of Deaconville Limited is 2 Leconfield Avenue London Sw13 0ld. . FISHER, Arline is a Secretary of the company. FISHER, Arline is a Director of the company. FISHER, Guy Norman is a Director of the company. FISHER, John Norman Waldron is a Director of the company. Director DIXON, Keith Ogilvie has been resigned. Director FISHER, Roger John Waldron has been resigned. Director SHERWOOD, Richard Arthur has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
FISHER, Arline
Appointed Date: 30 May 2001
82 years old

Director
FISHER, Guy Norman
Appointed Date: 31 May 2008
78 years old

Director
FISHER, John Norman Waldron
Appointed Date: 26 January 2017
61 years old

Resigned Directors

Director
DIXON, Keith Ogilvie
Resigned: 07 April 2000
Appointed Date: 27 January 2000
62 years old

Director
FISHER, Roger John Waldron
Resigned: 30 September 2000
88 years old

Director
SHERWOOD, Richard Arthur
Resigned: 07 April 2000
Appointed Date: 27 January 2000
84 years old

Persons With Significant Control

Mrs Arline Fisher
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

DEACONVILLE LIMITED Events

27 Jan 2017
Appointment of Mr John Norman Waldron Fisher as a director on 26 January 2017
14 Aug 2016
Confirmation statement made on 4 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 December 2015
18 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-18
  • GBP 6

06 Jul 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 86 more events
17 Dec 1987
Particulars of mortgage/charge

04 Dec 1987
Particulars of mortgage/charge

08 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Dec 1986
Registered office changed on 05/12/86 from: 124-128 city road london EC1V 2NJ

10 Nov 1986
Certificate of Incorporation

DEACONVILLE LIMITED Charges

7 February 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Robert Christopher Smith and Shan Margaret Smith
Description: St giles walk, chalfont st giles t/no BM216455.
7 February 2006
Legal charge
Delivered: 8 February 2006
Status: Outstanding
Persons entitled: Roger John Waldron Fisher
Description: St giles walk, chalfont st giles, t/no BM216455.
12 January 2006
Mortgage
Delivered: 17 January 2006
Status: Outstanding
Persons entitled: Buckinghamshire Building Society
Description: St giles walk,high street,chalfont st,giles.
24 August 1999
Legal charge
Delivered: 3 September 1999
Status: Outstanding
Persons entitled: Roger John Waldron Fisher
Description: F/Hold shop - 34 high st,chesham,bucks.
2 January 1996
Legal mortgage
Delivered: 17 January 1996
Status: Satisfied on 18 May 2002
Persons entitled: Lloyds Bank PLC
Description: 32 high street and 1-5 lums yard (k/a darsham walk) chesham…
26 October 1995
Legal charge
Delivered: 14 November 1995
Status: Satisfied on 14 May 1996
Persons entitled: Barclays Bank PLC
Description: 32 high street and 1 to 5 lums yard, chesham…
4 May 1989
Legal charge
Delivered: 11 May 1989
Status: Outstanding
Persons entitled: Stroud and Swindon Building Society.
Description: F/H darsham walk high street chesham buckinghamshire.
21 April 1988
Legal charge
Delivered: 3 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 53 and 55 dyer street cirencester gloucestershire.
30 November 1987
Legal charge
Delivered: 4 December 1987
Status: Satisfied on 21 June 1988
Persons entitled: Barclays Bank PLC
Description: 51, castle st. High wycombe, bucks.
27 November 1987
Debenture
Delivered: 17 December 1987
Status: Satisfied on 14 May 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…