DOVECHASE LIMITED
HERTS

Hellopages » Hertfordshire » Three Rivers » HP3 0PJ

Company number 03087058
Status Active
Incorporation Date 3 August 1995
Company Type Private Limited Company
Address DALE FARM, FLAUNDEN, HEMEL HEMPSTEAD, HERTS, HP3 0PJ
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 eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of DOVECHASE LIMITED are www.dovechase.co.uk, and www.dovechase.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Dovechase Limited is a Private Limited Company. The company registration number is 03087058. Dovechase Limited has been working since 03 August 1995. The present status of the company is Active. The registered address of Dovechase Limited is Dale Farm Flaunden Hemel Hempstead Herts Hp3 0pj. . MALAMATENIOS, Patricia Ann is a Secretary of the company. MALAMATENIOS, John George is a Director of the company. Secretary EDWARDS, Thomas George has been resigned. Secretary SMITH, Brian has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MALAMATENIOS, Patricia Ann
Appointed Date: 22 December 1999

Director
MALAMATENIOS, John George
Appointed Date: 15 August 1995
87 years old

Resigned Directors

Secretary
EDWARDS, Thomas George
Resigned: 08 August 1996
Appointed Date: 15 August 1995

Secretary
SMITH, Brian
Resigned: 22 December 1999
Appointed Date: 06 August 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 August 1995
Appointed Date: 03 August 1995

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 August 1995
Appointed Date: 03 August 1995

Persons With Significant Control

Mrs Patricia Ann Malamatenios
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr John Christian Malamatenios
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jason Lee Malamatenios
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John George Malamatenios
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

DOVECHASE LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Aug 2016
Confirmation statement made on 3 August 2016 with updates
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
05 Aug 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200

19 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 72 more events
18 Nov 1995
Particulars of mortgage/charge
08 Nov 1995
Secretary resigned;director resigned;new director appointed
08 Nov 1995
New secretary appointed
08 Nov 1995
Registered office changed on 08/11/95 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Aug 1995
Incorporation

DOVECHASE LIMITED Charges

20 June 2012
Debenture
Delivered: 29 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 November 2011
Legal charge
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that property k/a land and buildings on the west side…
30 November 2011
Mortgage debenture
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
23 December 1999
Debenture
Delivered: 6 January 2000
Status: Satisfied on 18 January 2012
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
23 December 1999
Legal charge
Delivered: 24 December 1999
Status: Satisfied on 28 January 2012
Persons entitled: Clydesdale Bank PLC
Description: The f/h land at redbourn road hemel hempstead hertfordshire…
20 March 1998
Mortgage debenture
Delivered: 6 April 1998
Status: Satisfied on 12 January 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 March 1998
Legal mortgage
Delivered: 6 April 1998
Status: Satisfied on 12 January 2000
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings on the west side of redbourn road…
4 October 1996
Legal charge
Delivered: 5 October 1996
Status: Satisfied on 12 January 2000
Persons entitled: Lombard North Central PLC
Description: F/H property k/a redbourn road hemel hempstead…
28 August 1996
Mortgage deed
Delivered: 4 September 1996
Status: Satisfied on 11 November 1999
Persons entitled: Lloyds Bank PLC
Description: Land at redbourn road hemel hempstead herts by way of…
6 November 1995
Transfer of whole
Delivered: 27 November 1995
Status: Outstanding
Persons entitled: Secretary of State for the Environment
Description: Former maff buffer depot pennine way/redbourn road cupid…
6 November 1995
Debenture
Delivered: 18 November 1995
Status: Satisfied on 10 September 1996
Persons entitled: Bryce Trading Corporation
Description: The former buffer depot at pennine way redbourn road cupid…
6 November 1995
Legal charge
Delivered: 18 November 1995
Status: Satisfied on 10 September 1996
Persons entitled: Bryce Trading Corporation
Description: The former buffer depot at pennine way, redbourn road…