DEMICK (SHIPPING) LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 8HX

Company number 01219942
Status Active
Incorporation Date 21 July 1975
Company Type Private Limited Company
Address 122A GLOUCESTER AVENUE, STUDIO 2, LONDON, NW1 8HX
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Annual return made up to 29 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 50,000 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 29 May 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 50,000 . The most likely internet sites of DEMICK (SHIPPING) LIMITED are www.demickshipping.co.uk, and www.demick-shipping.co.uk. The predicted number of employees is 50 to 60. The company’s age is fifty years and three months. Demick Shipping Limited is a Private Limited Company. The company registration number is 01219942. Demick Shipping Limited has been working since 21 July 1975. The present status of the company is Active. The registered address of Demick Shipping Limited is 122a Gloucester Avenue Studio 2 London Nw1 8hx. The company`s financial liabilities are £1506.54k. It is £12.27k against last year. The cash in hand is £73.08k. It is £-9.06k against last year. And the total assets are £1519.14k, which is £-213.48k against last year. SMITH, Julian Wilson is a Secretary of the company. REICHMAN, Denis is a Director of the company. REICHMAN, Philip Jeffrey is a Director of the company. SMITH, Julian Wilson is a Director of the company. Director DAVIS, Gerald has been resigned. The company operates in "Wholesale of textiles".


demick (shipping) Key Finiance

LIABILITIES £1506.54k
+0%
CASH £73.08k
-12%
TOTAL ASSETS £1519.14k
-13%
All Financial Figures

Current Directors


Director
REICHMAN, Denis

75 years old

Director

Director
SMITH, Julian Wilson

75 years old

Resigned Directors

Director
DAVIS, Gerald
Resigned: 01 July 2002
105 years old

DEMICK (SHIPPING) LIMITED Events

14 Jul 2016
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 50,000

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
26 Jun 2015
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 50,000

25 Jun 2015
Total exemption small company accounts made up to 31 July 2014
12 Jul 2014
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-07-12
  • GBP 50,000

...
... and 82 more events
29 May 1987
Full accounts made up to 31 July 1986

29 May 1987
Return made up to 20/05/87; full list of members

04 Jun 1986
Full accounts made up to 31 July 1985

04 Jun 1986
Return made up to 20/05/86; full list of members

21 Jul 1975
Incorporation

DEMICK (SHIPPING) LIMITED Charges

4 August 2008
Deed of charge over credit balances
Delivered: 12 August 2008
Status: Satisfied on 26 January 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
4 January 2007
Legal mortgage
Delivered: 10 January 2007
Status: Satisfied on 26 January 2013
Persons entitled: Makwin LTD
Description: L/H unit 8 crowland street southport t/n ms 82378.
4 January 2007
Legal mortgage
Delivered: 10 January 2007
Status: Satisfied on 26 January 2013
Persons entitled: Makwin LTD
Description: L/H units 9 and 10 crowland street southport t/n ms 115987.
13 July 2001
Legal charge
Delivered: 27 July 2001
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10A chandos st,westminster,london W1; t/no 399801.
13 July 2001
Legal charge
Delivered: 27 July 2001
Status: Satisfied on 18 January 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part of 10A chandos street london W1.
1 June 1988
Mortgage
Delivered: 3 June 1988
Status: Satisfied on 18 January 2008
Persons entitled: Bank of Wales PLC.
Description: Part of 10A chandos street london.
11 May 1984
Legal mortgage
Delivered: 16 May 1984
Status: Satisfied on 18 January 2008
Persons entitled: Commercial Bank of Wales PLC
Description: F/H property k/a 10A chandos street westminster london…
7 June 1982
Letter of lien
Delivered: 28 June 1982
Status: Satisfied
Persons entitled: Barclays Bank International Limited
Description: Any moneys from time to time standing to the credit of the…
27 November 1980
Letter of lien
Delivered: 16 December 1980
Status: Satisfied
Persons entitled: Barclays Bank International Limited
Description: Any monies from time to time standing to the credit of the…