DUVEL PROPERTIES LIMITED
STAINES-UPON-THAMES AP TRANSPORT LIMITED

Hellopages » Surrey » Spelthorne » TW18 1PJ

Company number 04149014
Status Active
Incorporation Date 26 January 2001
Company Type Private Limited Company
Address 19 EDINBURGH DRIVE, STAINES-UPON-THAMES, ENGLAND, TW18 1PJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Registered office address changed from C/O C/O Alchemy Financial Solutions Unit 1a First Floor Printing House Lane Hayes Middlesex UB3 1AP to 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ on 21 February 2017; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 100 . The most likely internet sites of DUVEL PROPERTIES LIMITED are www.duvelproperties.co.uk, and www.duvel-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Byfleet & New Haw Rail Station is 5.2 miles; to Fulwell Rail Station is 5.8 miles; to Leatherhead Rail Station is 10.8 miles; to Sudbury Hill Harrow Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duvel Properties Limited is a Private Limited Company. The company registration number is 04149014. Duvel Properties Limited has been working since 26 January 2001. The present status of the company is Active. The registered address of Duvel Properties Limited is 19 Edinburgh Drive Staines Upon Thames England Tw18 1pj. The company`s financial liabilities are £90.06k. It is £10.37k against last year. The cash in hand is £1k. It is £1k against last year. . BISGAARD, Betina is a Secretary of the company. KHAN, Abid is a Director of the company. Secretary MATHARY, Kulwant has been resigned. The company operates in "Buying and selling of own real estate".


duvel properties Key Finiance

LIABILITIES £90.06k
+13%
CASH £1k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BISGAARD, Betina
Appointed Date: 09 February 2001

Director
KHAN, Abid
Appointed Date: 26 January 2001
58 years old

Resigned Directors

Secretary
MATHARY, Kulwant
Resigned: 01 February 2001
Appointed Date: 26 January 2001

DUVEL PROPERTIES LIMITED Events

21 Feb 2017
Registered office address changed from C/O C/O Alchemy Financial Solutions Unit 1a First Floor Printing House Lane Hayes Middlesex UB3 1AP to 19 Edinburgh Drive Staines-upon-Thames TW18 1PJ on 21 February 2017
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
12 Apr 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100

15 Jan 2016
Total exemption small company accounts made up to 31 January 2015
16 Apr 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

...
... and 41 more events
23 Oct 2002
Company name changed ap transport LIMITED\certificate issued on 23/10/02
13 Feb 2002
Return made up to 26/01/02; full list of members
15 Feb 2001
New secretary appointed
15 Feb 2001
Secretary resigned
26 Jan 2001
Incorporation

DUVEL PROPERTIES LIMITED Charges

31 July 2008
Legal charge
Delivered: 12 August 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35 steyne road london by way of fixed charge, the benefit…
30 May 2008
Legal charge
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 540A london road, isleworth, middlesex by way of fixed…
12 April 2007
Legal charge
Delivered: 19 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 221 spring grove road isleworth. By way of fixed charge the…
2 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 30 gunnersbury lane london. By way of fixed charge the…
21 April 2006
Legal charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The old brickyard 1 eastbourne road brentwood. By way of…
29 September 2005
Legal charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 orchard place old oak common lane 7 orchard place old oak…
28 June 2004
Legal charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23A st johns road isleworth. By way of fixed charge the…
24 January 2003
Legal charge
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 st johns road isleworth middlesex first and second floor…