DECENTRALISATION (INVESTMENTS) LIMITED

Hellopages » Greater London » Westminster » WC2A 3NA

Company number 00663262
Status Active
Incorporation Date 24 June 1960
Company Type Private Limited Company
Address 51 LINCOLNS INN FIELDS, LONDON, WC2A 3NA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Compulsory strike-off action has been discontinued; Confirmation statement made on 14 September 2016 with updates; First Gazette notice for compulsory strike-off. The most likely internet sites of DECENTRALISATION (INVESTMENTS) LIMITED are www.decentralisationinvestments.co.uk, and www.decentralisation-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Decentralisation Investments Limited is a Private Limited Company. The company registration number is 00663262. Decentralisation Investments Limited has been working since 24 June 1960. The present status of the company is Active. The registered address of Decentralisation Investments Limited is 51 Lincolns Inn Fields London Wc2a 3na. . ESDAILE, Raymond Harris is a Secretary of the company. ESDAILE, David Louis is a Director of the company. ESDAILE, Raymond Harris is a Director of the company. Secretary ESDAILE, Irene Gertrude has been resigned. Secretary ESDAILE, Raymond Harris has been resigned. Secretary VENTHAMS TRUSTEES LIMITED has been resigned. Director ESDAILE, Irene Gertrude has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ESDAILE, Raymond Harris
Appointed Date: 29 December 2005

Director
ESDAILE, David Louis

80 years old

Director
ESDAILE, Raymond Harris
Appointed Date: 27 October 2001
77 years old

Resigned Directors

Secretary
ESDAILE, Irene Gertrude
Resigned: 27 October 2001

Secretary
ESDAILE, Raymond Harris
Resigned: 28 December 2005
Appointed Date: 27 October 2001

Secretary
VENTHAMS TRUSTEES LIMITED
Resigned: 29 December 2005
Appointed Date: 28 December 2005

Director
ESDAILE, Irene Gertrude
Resigned: 27 October 2001
113 years old

Persons With Significant Control

Coventry Street Productions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DECENTRALISATION (INVESTMENTS) LIMITED Events

17 Dec 2016
Compulsory strike-off action has been discontinued
15 Dec 2016
Confirmation statement made on 14 September 2016 with updates
13 Dec 2016
First Gazette notice for compulsory strike-off
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,000

...
... and 69 more events
02 Feb 1989
Full accounts made up to 30 September 1985

25 Oct 1988
Return made up to 23/09/88; full list of members

02 Nov 1987
Return made up to 14/09/87; full list of members

07 Feb 1987
Return made up to 01/09/86; full list of members

24 Jun 1960
Incorporation

DECENTRALISATION (INVESTMENTS) LIMITED Charges

31 August 2007
Legal charge
Delivered: 5 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 and 19 cavell street and 83 85 87 and 89 nelson street…
29 March 2003
Debenture
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 1978
Legal charge
Delivered: 26 January 1978
Status: Satisfied on 19 February 2003
Persons entitled: Miss R M Braithwaite J C Jaggar M/S L P Jaggar
Description: 17 & 19 cavell street & 83,85 & 87 nelson street tower…
23 February 1977
Mortgage
Delivered: 15 March 1977
Status: Satisfied on 19 February 2003
Persons entitled: Williams & Glyn's Bank LTD
Description: 17, & 19 cavell st and 83,85,87 nelson street lower…
24 December 1965
Legal charge
Delivered: 5 January 1966
Status: Satisfied on 19 February 2003
Persons entitled: Consumer Credit Corporation LTD
Description: 17 and 19, cavell street and 83,85,87 and 89 nelson street…
2 November 1964
Legal charge
Delivered: 3 November 1964
Status: Satisfied on 19 February 2003
Persons entitled: Louis Gabe Phyllis G. Mc Lead.
Description: 24 broadway parade. Crouch end london N.8.