DELUXEMODE LIMITED
MAIDENHEAD

Hellopages » Buckinghamshire » South Bucks » SL6 0AU
Company number 03781583
Status Active
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address 11 RIVER COURT RIVER ROAD, TAPLOW, MAIDENHEAD, BERKSHIRE, SL6 0AU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Satisfaction of charge 4 in full. The most likely internet sites of DELUXEMODE LIMITED are www.deluxemode.co.uk, and www.deluxemode.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Deluxemode Limited is a Private Limited Company. The company registration number is 03781583. Deluxemode Limited has been working since 02 June 1999. The present status of the company is Active. The registered address of Deluxemode Limited is 11 River Court River Road Taplow Maidenhead Berkshire Sl6 0au. . SENNETT, Josephine is a Director of the company. Secretary MONTGOMERY, Susan Jane has been resigned. Secretary ROUZEL, Alan Keith has been resigned. Secretary SENNETT, John has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
SENNETT, Josephine
Appointed Date: 08 June 1999
71 years old

Resigned Directors

Secretary
MONTGOMERY, Susan Jane
Resigned: 07 July 2008
Appointed Date: 26 June 2008

Secretary
ROUZEL, Alan Keith
Resigned: 06 March 2002
Appointed Date: 08 June 1999

Secretary
SENNETT, John
Resigned: 26 June 2008
Appointed Date: 06 March 2002

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 08 June 1999
Appointed Date: 02 June 1999

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 08 June 1999
Appointed Date: 02 June 1999
34 years old

Persons With Significant Control

Mrs Josephine Sennett
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

DELUXEMODE LIMITED Events

03 Jan 2017
Confirmation statement made on 30 December 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 31 August 2016
24 Apr 2016
Satisfaction of charge 4 in full
24 Apr 2016
Satisfaction of charge 3 in full
27 Jan 2016
Registration of charge 037815830006, created on 21 January 2016
  • ANNOTATION Clarification This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

...
... and 56 more events
20 Jul 1999
New secretary appointed
01 Jul 1999
Registered office changed on 01/07/99 from: 83 leonard street london EC2A 4QS
01 Jul 1999
Director resigned
01 Jul 1999
Secretary resigned
02 Jun 1999
Incorporation

DELUXEMODE LIMITED Charges

21 January 2016
Charge code 0378 1583 0006
Delivered: 27 January 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Freehold property k/a caldesi in campagna mill lane bray…
21 January 2016
Charge code 0378 1583 0005
Delivered: 23 January 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
1 July 2010
Deed of assignment of rental income
Delivered: 7 July 2010
Status: Satisfied on 24 April 2016
Persons entitled: Santander UK PLC
Description: The rental income.
1 July 2010
Legal and general charge
Delivered: 7 July 2010
Status: Satisfied on 24 April 2016
Persons entitled: Santander UK PLC
Description: F/H premises: caldesi in campagna old mill lane bray…
6 June 2000
Debenture
Delivered: 13 June 2000
Status: Satisfied on 27 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 June 2000
Legal charge
Delivered: 13 June 2000
Status: Satisfied on 27 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The fish at bray old mill lane bray berkshire - BK286556…