DEALERKIRK LIMITED
LONDON

Hellopages » Greater London » Barnet » N2 9AR

Company number 02038985
Status Active
Incorporation Date 21 July 1986
Company Type Private Limited Company
Address 35 CHANDOS ROAD, EAST FINCHLEY, LONDON, N2 9AR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 October 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 1,000 . The most likely internet sites of DEALERKIRK LIMITED are www.dealerkirk.co.uk, and www.dealerkirk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Barbican Rail Station is 6 miles; to Battersea Park Rail Station is 8.2 miles; to Barnes Bridge Rail Station is 9.3 miles; to Brentford Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dealerkirk Limited is a Private Limited Company. The company registration number is 02038985. Dealerkirk Limited has been working since 21 July 1986. The present status of the company is Active. The registered address of Dealerkirk Limited is 35 Chandos Road East Finchley London N2 9ar. . SCHAMROTH, Helen Joy is a Secretary of the company. SCHEINER, Malka Bryna is a Secretary of the company. SCHAMROTH, Helen is a Director of the company. SCHEINER, Malka Bryna is a Director of the company. Director SCHAMROTH, Julian Maurice has been resigned. Director SCHEINER, David has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SCHAMROTH, Helen Joy
Appointed Date: 21 July 2004


Director
SCHAMROTH, Helen
Appointed Date: 01 September 2014
66 years old

Director

Resigned Directors

Director
SCHAMROTH, Julian Maurice
Resigned: 31 August 2014
Appointed Date: 26 March 2010
70 years old

Director
SCHEINER, David
Resigned: 09 July 2004
99 years old

Persons With Significant Control

Mrs Malka Bryna Scheiner
Notified on: 30 June 2016
91 years old
Nature of control: Ownership of shares – 75% or more

DEALERKIRK LIMITED Events

02 Nov 2016
Confirmation statement made on 22 October 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1,000

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Jan 2015
Second filing of AR01 previously delivered to Companies House made up to 22 October 2014
...
... and 77 more events
09 Dec 1986
Accounting reference date notified as 31/12

23 Oct 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

22 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Oct 1986
Registered office changed on 22/10/86 from: 124-128 city road london EC1V 2NJ

21 Jul 1986
Certificate of Incorporation

DEALERKIRK LIMITED Charges

31 May 1991
Chargee deed
Delivered: 19 June 1991
Status: Satisfied on 20 May 1998
Persons entitled: Bradford & Bingley Building Society.
Description: Fixed charge by way of legal mortgage units a & b 13/16…
23 December 1987
Third party legal mortgage
Delivered: 12 January 1988
Status: Satisfied on 2 February 1998
Persons entitled: Bank Leumi (UK) PLC
Description: 13/16 skinnergate darlington court durham. Floating charge…
23 December 1987
Third pary legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 2 February 1998
Persons entitled: Bank Leumi (UK) PLC
Description: 13/16 skinnergate darlington court durham. Floating charge…
23 December 1987
Third party legal mortgage.
Delivered: 30 December 1987
Status: Satisfied on 2 February 1998
Persons entitled: Bank Leumi (UK) PLC
Description: Riverside arcade haverfordwest, wales. Floating charge over…
23 December 1987
Third party legal mortgage
Delivered: 30 December 1987
Status: Satisfied on 2 February 1998
Persons entitled: Bank Leumi (UK) PLC.
Description: Riverside arcade haverfordwest, wales. Floating charge over…
2 December 1986
Legal mortgage
Delivered: 23 December 1986
Status: Satisfied on 2 February 1998
Persons entitled: Bank Leumi (UK) PLC
Description: Riverside arcade haverfordwest dyfed wales. Floating charge…