DERMAMOSS LIMITED
KENT

Hellopages » Greater London » Bromley » BR7 6AN

Company number 01172207
Status Active
Incorporation Date 30 May 1974
Company Type Private Limited Company
Address 9 BELMONT PARADE, GREEN LANE, CHISLEHURST, KENT, BR7 6AN
Home Country United Kingdom
Nature of Business 47520 - Retail sale of hardware, paints and glass in specialised stores, 77320 - Renting and leasing of construction and civil engineering machinery and equipment
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 November 2016 with updates; Termination of appointment of Anthony Stephen Raymond Pearce as a secretary on 31 July 2016. The most likely internet sites of DERMAMOSS LIMITED are www.dermamoss.co.uk, and www.dermamoss.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. Dermamoss Limited is a Private Limited Company. The company registration number is 01172207. Dermamoss Limited has been working since 30 May 1974. The present status of the company is Active. The registered address of Dermamoss Limited is 9 Belmont Parade Green Lane Chislehurst Kent Br7 6an. . PEARCE, Anthony Stephen Raymond is a Director of the company. PEARCE, Raymond Frederick John is a Director of the company. Secretary PEARCE, Anthony Stephen Raymond has been resigned. The company operates in "Retail sale of hardware, paints and glass in specialised stores".


Current Directors

Director

Director

Resigned Directors

Secretary
PEARCE, Anthony Stephen Raymond
Resigned: 31 July 2016

Persons With Significant Control

Mr Anthony Stephen Raymond Pearce
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Raymond Frederick John Pearce
Notified on: 6 April 2016
95 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DERMAMOSS LIMITED Events

10 Feb 2017
Total exemption small company accounts made up to 31 July 2016
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
08 Dec 2016
Termination of appointment of Anthony Stephen Raymond Pearce as a secretary on 31 July 2016
03 Aug 2016
Change of share class name or designation
16 May 2016
Director's details changed for Anthony Stephen Raymond Pearce on 16 May 2016
...
... and 77 more events
19 May 1987
Return made up to 09/03/87; full list of members

03 Jul 1986
Accounts for a small company made up to 31 July 1985

03 Jul 1986
Return made up to 29/05/86; full list of members

13 Jan 1975
Memorandum of association
30 May 1974
Incorporation

DERMAMOSS LIMITED Charges

24 December 2004
Legal charge
Delivered: 30 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 585-587 high road finchley london.
26 February 2002
All assets debenture deed
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
22 June 1995
Legal mortgage
Delivered: 27 June 1995
Status: Satisfied on 14 July 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 585 &585A & 587 & 587A high road north…
18 January 1994
Fixed charge
Delivered: 19 January 1994
Status: Outstanding
Persons entitled: Alex Lawrie Receivables Financing Limited
Description: All book and other debts present and future and the…
18 January 1991
Mortgage
Delivered: 28 January 1991
Status: Satisfied on 11 September 1995
Persons entitled: Lloyds Bank PLC
Description: 587 high road north finchley l/b of barnet t/no ngl 85160…
6 March 1990
Mortgage debenture
Delivered: 7 March 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: By way of a floating charge:- undertaking and all property…
6 March 1990
Legal mortgage
Delivered: 7 March 1990
Status: Outstanding
Persons entitled: Nationwide Anglia Building Society
Description: 9, belmont parade, green lane chislehurst kent.
19 April 1985
Legal charge
Delivered: 25 April 1985
Status: Satisfied on 11 September 1995
Persons entitled: Lloyds Bank PLC
Description: 585 and 585A high road, finchley, london N.12.
3 March 1983
Single debenture
Delivered: 4 March 1983
Status: Satisfied on 11 September 1995
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…