Company number 04679123
Status Active
Incorporation Date 26 February 2003
Company Type Private Limited Company
Address 2 UPPER TACHBROOK STREET, LONDON, SW1V 1SH
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-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Satisfaction of charge 046791230023 in full. The most likely internet sites of DUELALOFT LIMITED are www.duelaloft.co.uk, and www.duelaloft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Barbican Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Duelaloft Limited is a Private Limited Company.
The company registration number is 04679123. Duelaloft Limited has been working since 26 February 2003.
The present status of the company is Active. The registered address of Duelaloft Limited is 2 Upper Tachbrook Street London Sw1v 1sh. . PEACHTREE SERVICES LIMITED is a Secretary of the company. LORIMER, Mark Basil Andrew is a Director of the company. CEDARTREE MANAGEMENT LTD is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BINKS, Andrew has been resigned. Director CUTLASS ESTATES LIMITED has been resigned. Director MOTCOMB INVESTMENTS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Secretary
PEACHTREE SERVICES LIMITED
Appointed Date: 17 March 2003
Director
CEDARTREE MANAGEMENT LTD
Appointed Date: 27 July 2006
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 March 2003
Appointed Date: 26 February 2003
Director
BINKS, Andrew
Resigned: 18 March 2003
Appointed Date: 17 March 2003
69 years old
Director
CUTLASS ESTATES LIMITED
Resigned: 27 July 2006
Appointed Date: 18 March 2003
Director
MOTCOMB INVESTMENTS LIMITED
Resigned: 27 July 2006
Appointed Date: 26 March 2003
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 March 2003
Appointed Date: 26 February 2003
Persons With Significant Control
Mr Christopher Keith Le Pelley
Notified on: 26 February 2017
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Martin Roy Priest
Notified on: 26 February 2017
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DUELALOFT LIMITED Events
24 March 2016
Charge code 0467 9123 0024
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Part ground floor, first floor and second floor, peartree…
24 March 2016
Charge code 0467 9123 0023
Delivered: 31 March 2016
Status: Satisfied
on 15 April 2016
Persons entitled: Hsbc Bank PLC
Description: Part ground floor, first floor and second floor, peartree…
16 April 2015
Charge code 0467 9123 0022
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that leasehold land known as flat 1, abbey court, abbey…
4 March 2015
Charge code 0467 9123 0021
Delivered: 12 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that leasehold land known as flat 1, abbey court, abbey…
4 March 2015
Charge code 0467 9123 0020
Delivered: 11 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All that leasehold land known as flat 1, abbey court, abbey…
31 December 2009
Legal charge
Delivered: 12 January 2010
Status: Satisfied
on 11 March 2015
Persons entitled: Coutts & Company
Description: Flat 2 26 colville terrace london t/n BGL46769 flat 3 26…
31 March 2009
Legal mortgage
Delivered: 17 April 2009
Status: Satisfied
on 16 January 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H flat 23 abbey court court abbey road london see image…
19 December 2008
Deed of legal mortgage
Delivered: 22 December 2008
Status: Satisfied
on 16 January 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a flat 2 26 colville terrace london t/no…
19 December 2008
Debenture
Delivered: 22 December 2008
Status: Satisfied
on 16 January 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
13 October 2003
Legal charge
Delivered: 17 October 2003
Status: Satisfied
on 6 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flat 2 abbey court, abbey road, london NW8 t/n NGL296167…
9 September 2003
Legal charge
Delivered: 11 September 2003
Status: Satisfied
on 6 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Flats 2, 3 & 4 26 colville terrace london W11 2BU t/no:…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied
on 7 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 27 coleville terrace london W11 2BU t/no:…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied
on 7 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a flat 5, 182 gloucester street london SW1V…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied
on 7 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 21 cumberland street london SW1V 4LS t/no:…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied
on 7 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 22 abbey court abbey road london NW8 t/no:…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied
on 7 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1A abbey court abbey road london NW8 t/no:…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied
on 7 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1 abbey court abbey road london NW8 t/no:…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied
on 7 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 45 southampton way london SE5 7SW t/no:…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied
on 7 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a flat 3, 10 charlwood place london SW1…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied
on 7 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 26 coleville terrace london W11 2BU t/no:…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied
on 7 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a flat 2, 82 gloucester street london SW1V…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied
on 7 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 33 clanricarde gardens london W2 4JNB…
17 April 2003
Legal charge
Delivered: 2 May 2003
Status: Satisfied
on 7 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 26 priory road london NW6 4SH t/no:…
17 April 2003
Debenture
Delivered: 2 May 2003
Status: Satisfied
on 12 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…