DECIE PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 6JN

Company number 00371848
Status Active
Incorporation Date 13 January 1942
Company Type Private Limited Company
Address 55 CHARLBERT STREET, LONDON, NW8 6JN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Micro company accounts made up to 31 March 2016; Termination of appointment of Malcolm Dagul as a director on 8 February 2016. The most likely internet sites of DECIE PROPERTIES LIMITED are www.decieproperties.co.uk, and www.decie-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and nine months. Decie Properties Limited is a Private Limited Company. The company registration number is 00371848. Decie Properties Limited has been working since 13 January 1942. The present status of the company is Active. The registered address of Decie Properties Limited is 55 Charlbert Street London Nw8 6jn. . DAGUL, Lee Cyril is a Secretary of the company. DAGUL, Lee Cyril is a Director of the company. Secretary DAGUL, Jenifer Anne has been resigned. Secretary SUTHERLAND, John Alexander has been resigned. Director DAGUL, Jenifer Anne has been resigned. Director DAGUL, Malcolm has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
DAGUL, Lee Cyril
Appointed Date: 27 November 2006

Director
DAGUL, Lee Cyril
Appointed Date: 27 November 2006
41 years old

Resigned Directors

Secretary
DAGUL, Jenifer Anne
Resigned: 15 November 2006

Secretary
SUTHERLAND, John Alexander
Resigned: 01 March 1996

Director
DAGUL, Jenifer Anne
Resigned: 15 November 2006
72 years old

Director
DAGUL, Malcolm
Resigned: 08 February 2016
72 years old

Persons With Significant Control

Mr Malcolm Dagul
Notified on: 31 December 2016
72 years old
Nature of control: Ownership of shares – 75% or more

DECIE PROPERTIES LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Nov 2016
Micro company accounts made up to 31 March 2016
08 Feb 2016
Termination of appointment of Malcolm Dagul as a director on 8 February 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 12

04 Jan 2016
Director's details changed for Malcolm Dagul on 30 December 2015
...
... and 74 more events
15 Apr 1988
Return made up to 19/10/87; full list of members

29 Feb 1988
New director appointed

25 Nov 1987
Full accounts made up to 31 March 1986

06 Mar 1987
Return made up to 19/11/86; full list of members

24 Oct 1986
Full accounts made up to 31 March 1985

DECIE PROPERTIES LIMITED Charges

7 July 1972
Mortgage
Delivered: 14 July 1972
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 75 tyburn road, erdington birmingham.
6 March 1947
Mortgage
Delivered: 27 March 1947
Status: Outstanding
Persons entitled: Fr. Lovth Mrs E Duncan
Description: 160 charlbury crescent,croft estate, yardley,birmingham.
7 September 1943
Mortgage
Delivered: 13 September 1943
Status: Outstanding
Persons entitled: Temperance Permanent Building Society
Description: 23 esme rd,sparkhill,birmingham.