DESDEMONA LIMITED

Hellopages » Greater London » Brent » NW6 6AD

Company number 03007513
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address 76 BRONDESBURY VILLAS, LONDON, NW6 6AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 4 . The most likely internet sites of DESDEMONA LIMITED are www.desdemona.co.uk, and www.desdemona.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Desdemona Limited is a Private Limited Company. The company registration number is 03007513. Desdemona Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Desdemona Limited is 76 Brondesbury Villas London Nw6 6ad. . BHURJI, Daljit is a Director of the company. CAMPBELL, Phillipa Ann is a Director of the company. CAMPBELL-FRASER, David is a Director of the company. LENOX, Audrey Laure is a Director of the company. MACARTNEY, Philip Bryan is a Director of the company. Secretary AL-RUDAINI, Alaweya has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director AL-RUDAINI, Alaweya has been resigned. Director ATTARD, Henry William, Dr has been resigned. Director ATTARD, Natalie Rachel, Dr has been resigned. Director COHEN, Tanya Elizabeth has been resigned. Director CORBETT, Jeremy has been resigned. Director GLACKIN, Patrick, Dr has been resigned. Director HILSON, Julia Rose has been resigned. Director MCQUILLAN, Hugh has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


desdemona Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BHURJI, Daljit
Appointed Date: 30 September 2014
46 years old

Director
CAMPBELL, Phillipa Ann
Appointed Date: 28 November 2002
62 years old

Director
CAMPBELL-FRASER, David
Appointed Date: 11 November 2010
47 years old

Director
LENOX, Audrey Laure
Appointed Date: 11 November 2010
43 years old

Director
MACARTNEY, Philip Bryan
Appointed Date: 15 August 2014
40 years old

Resigned Directors

Secretary
AL-RUDAINI, Alaweya
Resigned: 30 September 2014
Appointed Date: 24 January 1995

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 February 1995
Appointed Date: 09 January 1995

Director
AL-RUDAINI, Alaweya
Resigned: 30 September 2014
Appointed Date: 24 January 1995
80 years old

Director
ATTARD, Henry William, Dr
Resigned: 05 November 2010
Appointed Date: 10 August 2007
51 years old

Director
ATTARD, Natalie Rachel, Dr
Resigned: 05 November 2010
Appointed Date: 10 August 2007
51 years old

Director
COHEN, Tanya Elizabeth
Resigned: 10 August 2007
Appointed Date: 24 January 1995
65 years old

Director
CORBETT, Jeremy
Resigned: 28 November 2002
Appointed Date: 27 October 1999
52 years old

Director
GLACKIN, Patrick, Dr
Resigned: 23 December 2009
Appointed Date: 24 January 1995
60 years old

Director
HILSON, Julia Rose
Resigned: 15 August 2014
Appointed Date: 23 December 2009
43 years old

Director
MCQUILLAN, Hugh
Resigned: 26 October 2000
Appointed Date: 24 January 1995
69 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 February 1995
Appointed Date: 09 January 1995

DESDEMONA LIMITED Events

26 Jan 2017
Confirmation statement made on 9 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 January 2016
23 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 4

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
10 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4

...
... and 70 more events
14 Feb 1995
New director appointed

14 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

14 Feb 1995
Director resigned;new director appointed

28 Jan 1995
Registered office changed on 28/01/95 from: 788-790 finchley road london NW11 7UR

09 Jan 1995
Incorporation

Similar Companies

DESCROWN LIMITED DESDEMONA DESIGN CO LIMITED DESDENZ LIMITED DESDEV CONSULT LTD DESDIM LIMITED DESDIV LIMITED DESDON LP