DUXFIELD LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5QT

Company number 06030838
Status Active
Incorporation Date 18 December 2006
Company Type Private Limited Company
Address MANHATTAN LOFT CORPORATION, EDISON HOUSE, 223 - 231 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-03-01 GBP 100 . The most likely internet sites of DUXFIELD LIMITED are www.duxfield.co.uk, and www.duxfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Duxfield Limited is a Private Limited Company. The company registration number is 06030838. Duxfield Limited has been working since 18 December 2006. The present status of the company is Active. The registered address of Duxfield Limited is Manhattan Loft Corporation Edison House 223 231 Old Marylebone Road London Nw1 5qt. . HALL, Jonathan Mark is a Director of the company. HITCHCOX, John is a Director of the company. Secretary VRANKOVIC, Maria has been resigned. Nominee Secretary REDDINGS COMPANY SECRETARY LIMITED has been resigned. Director HANDELSMAN, Harry has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
HALL, Jonathan Mark
Appointed Date: 27 February 2007
65 years old

Director
HITCHCOX, John
Appointed Date: 23 January 2007
64 years old

Resigned Directors

Secretary
VRANKOVIC, Maria
Resigned: 15 January 2009
Appointed Date: 23 January 2007

Nominee Secretary
REDDINGS COMPANY SECRETARY LIMITED
Resigned: 23 January 2007
Appointed Date: 18 December 2006

Director
HANDELSMAN, Harry
Resigned: 27 February 2007
Appointed Date: 23 January 2007
76 years old

Nominee Director
REDDING, Diana Elizabeth
Resigned: 23 January 2007
Appointed Date: 18 December 2006
73 years old

Persons With Significant Control

Mr Harry Handelsman
Notified on: 1 June 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

DUXFIELD LIMITED Events

15 Feb 2017
Confirmation statement made on 18 December 2016 with updates
01 Apr 2016
Total exemption small company accounts made up to 31 December 2015
01 Mar 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100

12 May 2015
Total exemption small company accounts made up to 31 December 2014
04 Feb 2015
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100

...
... and 22 more events
06 Mar 2007
New secretary appointed
06 Mar 2007
New director appointed
06 Mar 2007
New director appointed
06 Mar 2007
Registered office changed on 06/03/07 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ
18 Dec 2006
Incorporation

DUXFIELD LIMITED Charges

6 March 2007
Legal charge
Delivered: 20 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a shell petrol station, prenton park…