DERIMAY PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Camden » NW3 5DH
Company number 04769930
Status Active
Incorporation Date 19 May 2003
Company Type Private Limited Company
Address 7 BUCKLAND CRESCENT, LONDON, NW3 5DH
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Director's details changed for Mr Shimshon Cohen on 26 January 2017; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 4 . The most likely internet sites of DERIMAY PROPERTY MANAGEMENT LIMITED are www.derimaypropertymanagement.co.uk, and www.derimay-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and nine months. Derimay Property Management Limited is a Private Limited Company. The company registration number is 04769930. Derimay Property Management Limited has been working since 19 May 2003. The present status of the company is Active. The registered address of Derimay Property Management Limited is 7 Buckland Crescent London Nw3 5dh. . KOHLI, Angelina is a Secretary of the company. COHEN, Shimshon is a Director of the company. COOPER, Elizabeth Sara is a Director of the company. KOHLI, Angelina is a Director of the company. RAJA, Mikhil is a Director of the company. Secretary PUNWANI, Aaron Romeil has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director COOPER, Elizabeth has been resigned. Director DESOUTTER, William Paul has been resigned. Director HELLER, Nicola Ann has been resigned. Director KATZ, Jonathan Richard, Dr has been resigned. Director KOHLI, Angelina has been resigned. Director OFFER, Raphael has been resigned. Director PUNWANI, Aaron Romeil has been resigned. Director STORCH, Barbara has been resigned. Director FINANCIAL FRONTIERS INTERNATIONAL LTD has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KOHLI, Angelina
Appointed Date: 15 October 2011

Director
COHEN, Shimshon
Appointed Date: 01 August 2013
72 years old

Director
COOPER, Elizabeth Sara
Appointed Date: 09 September 2013
54 years old

Director
KOHLI, Angelina
Appointed Date: 15 October 2011
76 years old

Director
RAJA, Mikhil
Appointed Date: 04 February 2014
38 years old

Resigned Directors

Secretary
PUNWANI, Aaron Romeil
Resigned: 15 October 2011
Appointed Date: 25 July 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 July 2003
Appointed Date: 19 May 2003

Director
COOPER, Elizabeth
Resigned: 09 June 2014
Appointed Date: 13 September 2013
54 years old

Director
DESOUTTER, William Paul
Resigned: 01 September 2013
Appointed Date: 17 January 2011
43 years old

Director
HELLER, Nicola Ann
Resigned: 15 October 2011
Appointed Date: 01 May 2009
44 years old

Director
KATZ, Jonathan Richard, Dr
Resigned: 01 May 2009
Appointed Date: 25 July 2003
58 years old

Director
KOHLI, Angelina
Resigned: 19 May 2005
Appointed Date: 01 July 2004
76 years old

Director
OFFER, Raphael
Resigned: 02 August 2013
Appointed Date: 28 January 2013
62 years old

Director
PUNWANI, Aaron Romeil
Resigned: 15 October 2011
Appointed Date: 25 July 2003
49 years old

Director
STORCH, Barbara
Resigned: 01 July 2013
Appointed Date: 25 July 2003
59 years old

Director
FINANCIAL FRONTIERS INTERNATIONAL LTD
Resigned: 01 May 2010
Appointed Date: 25 July 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 July 2003
Appointed Date: 19 May 2003

DERIMAY PROPERTY MANAGEMENT LIMITED Events

07 Feb 2017
Accounts for a dormant company made up to 31 May 2016
26 Jan 2017
Director's details changed for Mr Shimshon Cohen on 26 January 2017
13 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 4

27 Jan 2016
Accounts for a dormant company made up to 31 May 2015
16 Jun 2015
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4

...
... and 49 more events
23 Sep 2003
New secretary appointed;new director appointed
23 Sep 2003
New director appointed
23 Sep 2003
New director appointed
23 Sep 2003
New director appointed
19 May 2003
Incorporation