About

Registered Number: 02596931
Date of Incorporation: 02/04/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Unit 6 Waterside Drive, Langley, SL3 6EZ

 

Based in Langley, Duflon Europe Ltd was established in 1991, it has a status of "Active". We do not know the number of employees at the business. There are 4 directors listed as Fernandes, Bertram Anthony, Vaidya, Suhas, Gandhum, Baldev Singh, Sardena, Peter for Duflon Europe Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDES, Bertram Anthony 11 June 2019 - 1
VAIDYA, Suhas 14 August 2013 - 1
Secretary Name Appointed Resigned Total Appointments
GANDHUM, Baldev Singh 30 November 1993 21 March 2000 1
SARDENA, Peter 03 April 1991 30 November 1993 1

Filing History

Document Type Date
CS01 - N/A 30 April 2020
AA - Annual Accounts 18 December 2019
AP01 - Appointment of director 13 June 2019
CS01 - N/A 15 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 09 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
AA - Annual Accounts 29 December 2017
TM01 - Termination of appointment of director 10 August 2017
CS01 - N/A 19 April 2017
DISS40 - Notice of striking-off action discontinued 08 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AA - Annual Accounts 06 March 2017
AUD - Auditor's letter of resignation 13 May 2016
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 23 December 2013
AD01 - Change of registered office address 12 September 2013
AP01 - Appointment of director 14 August 2013
AP01 - Appointment of director 14 August 2013
MR04 - N/A 27 July 2013
MR04 - N/A 27 July 2013
AR01 - Annual Return 06 June 2013
AD01 - Change of registered office address 03 June 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 22 May 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
AA - Annual Accounts 15 December 2011
AA - Annual Accounts 18 April 2011
DISS40 - Notice of striking-off action discontinued 13 April 2011
AR01 - Annual Return 12 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
AR01 - Annual Return 03 June 2010
AR01 - Annual Return 21 May 2010
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 May 2010
SH01 - Return of Allotment of shares 20 May 2010
AA - Annual Accounts 08 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 January 2010
MG01 - Particulars of a mortgage or charge 09 January 2010
RESOLUTIONS - N/A 15 July 2009
123 - Notice of increase in nominal capital 15 July 2009
363a - Annual Return 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 10 July 2008
395 - Particulars of a mortgage or charge 13 May 2008
363s - Annual Return 07 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 April 2008
363s - Annual Return 18 September 2007
AA - Annual Accounts 28 April 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 05 February 2006
287 - Change in situation or address of Registered Office 06 January 2006
363s - Annual Return 06 April 2005
AA - Annual Accounts 26 January 2005
RESOLUTIONS - N/A 24 June 2004
RESOLUTIONS - N/A 24 June 2004
363s - Annual Return 24 June 2004
AA - Annual Accounts 06 February 2004
395 - Particulars of a mortgage or charge 17 January 2004
287 - Change in situation or address of Registered Office 04 July 2003
363s - Annual Return 08 April 2003
AA - Annual Accounts 20 February 2003
395 - Particulars of a mortgage or charge 16 August 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 15 May 2001
AA - Annual Accounts 19 February 2001
363s - Annual Return 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
RESOLUTIONS - N/A 25 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2000
123 - Notice of increase in nominal capital 25 April 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 30 January 1998
363s - Annual Return 09 April 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 12 April 1996
AA - Annual Accounts 01 February 1996
363s - Annual Return 21 April 1995
AA - Annual Accounts 10 February 1995
363s - Annual Return 18 April 1994
288 - N/A 13 March 1994
AA - Annual Accounts 13 February 1994
287 - Change in situation or address of Registered Office 15 January 1994
363s - Annual Return 09 June 1993
AA - Annual Accounts 02 February 1993
363s - Annual Return 14 May 1992
288 - N/A 25 June 1991
288 - N/A 25 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 1991
287 - Change in situation or address of Registered Office 25 June 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1991
288 - N/A 16 April 1991
NEWINC - New incorporation documents 02 April 1991

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 March 2012 Fully Satisfied

N/A

Debenture 04 January 2010 Outstanding

N/A

Charge of depsoti 29 April 2008 Outstanding

N/A

Fixed and floating charge 16 January 2004 Fully Satisfied

N/A

All assets debenture 14 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.