D & N PROPERTIES LIMITED
LONDON SPRINT 1195 LIMITED

Hellopages » Greater London » Westminster » W1S 4BH
Company number 06300486
Status Active
Incorporation Date 3 July 2007
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, W1S 4BH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 30 November 2015; Confirmation statement made on 3 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of D & N PROPERTIES LIMITED are www.dnproperties.co.uk, and www.d-n-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. D N Properties Limited is a Private Limited Company. The company registration number is 06300486. D N Properties Limited has been working since 03 July 2007. The present status of the company is Active. The registered address of D N Properties Limited is 3rd Floor 24 Old Bond Street London W1s 4bh. . BUTT, David John is a Secretary of the company. BUTT, David John is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director GRIFFIN, Neil has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BUTT, David John
Appointed Date: 13 August 2007

Director
BUTT, David John
Appointed Date: 13 August 2007
82 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 August 2007
Appointed Date: 03 July 2007

Director
GRIFFIN, Neil
Resigned: 24 May 2010
Appointed Date: 13 August 2007
67 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 August 2007
Appointed Date: 03 July 2007

Persons With Significant Control

Mr David John Butt
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – 75% or more

D & N PROPERTIES LIMITED Events

01 Sep 2016
Total exemption small company accounts made up to 30 November 2015
25 Jul 2016
Confirmation statement made on 3 July 2016 with updates
20 Nov 2015
Satisfaction of charge 1 in full
20 Nov 2015
Satisfaction of charge 2 in full
03 Sep 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 30 more events
18 Sep 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Sep 2007
Memorandum and Articles of Association
22 Aug 2007
Registered office changed on 22/08/07 from: 6-8 underwood street london N1 7JQ
20 Aug 2007
Company name changed sprint 1195 LIMITED\certificate issued on 20/08/07
03 Jul 2007
Incorporation

D & N PROPERTIES LIMITED Charges

18 June 2010
Debenture
Delivered: 28 June 2010
Status: Satisfied on 20 November 2015
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
18 June 2010
Legal charge
Delivered: 23 June 2010
Status: Satisfied on 20 November 2015
Persons entitled: Commercial Acceptances Limited
Description: Rosedale cottage 2 rosedale road richmond t/no TLG185550…