About

Registered Number: 04149014
Date of Incorporation: 26/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: 19 Edinburgh Drive, Staines-Upon-Thames, TW18 1PJ,

 

Duvel Properties Ltd was founded on 26 January 2001 with its registered office in Staines-Upon-Thames. The companies directors are listed as Bisgaard, Betina, Khan, Abid, Mathary, Kulwant at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHAN, Abid 26 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
BISGAARD, Betina 09 February 2001 - 1
MATHARY, Kulwant 26 January 2001 01 February 2001 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 31 October 2017
DISS40 - Notice of striking-off action discontinued 29 April 2017
CS01 - N/A 26 April 2017
GAZ1 - First notification of strike-off action in London Gazette 18 April 2017
AD01 - Change of registered office address 21 February 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 15 February 2013
AD01 - Change of registered office address 03 October 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 23 February 2012
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 29 October 2010
AA - Annual Accounts 11 June 2010
DISS40 - Notice of striking-off action discontinued 27 April 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
GAZ1 - First notification of strike-off action in London Gazette 09 March 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 18 March 2009
363a - Annual Return 04 September 2008
395 - Particulars of a mortgage or charge 12 August 2008
395 - Particulars of a mortgage or charge 04 June 2008
287 - Change in situation or address of Registered Office 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 27 February 2008
363a - Annual Return 01 August 2007
395 - Particulars of a mortgage or charge 19 April 2007
395 - Particulars of a mortgage or charge 17 February 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 01 June 2006
395 - Particulars of a mortgage or charge 05 May 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 14 November 2005
287 - Change in situation or address of Registered Office 20 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
AA - Annual Accounts 22 July 2004
395 - Particulars of a mortgage or charge 02 July 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 21 January 2004
395 - Particulars of a mortgage or charge 12 February 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 29 November 2002
CERTNM - Change of name certificate 23 October 2002
363s - Annual Return 13 February 2002
288a - Notice of appointment of directors or secretaries 15 February 2001
288b - Notice of resignation of directors or secretaries 15 February 2001
NEWINC - New incorporation documents 26 January 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 July 2008 Outstanding

N/A

Legal charge 30 May 2008 Outstanding

N/A

Legal charge 12 April 2007 Outstanding

N/A

Legal charge 02 February 2007 Outstanding

N/A

Legal charge 21 April 2006 Outstanding

N/A

Legal charge 29 September 2005 Outstanding

N/A

Legal charge 28 June 2004 Outstanding

N/A

Legal charge 24 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.