DARUNA PROPERTIES LIMITED
LONDON,

Hellopages » City of London » City of London » EC2M 1QS

Company number 03512789
Status Active
Incorporation Date 18 February 1998
Company Type Private Limited Company
Address 7TH FLOOR, DASHWOOD HOUSE,, 69 OLD BROAD STREET,, LONDON,, EC2M 1QS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 100 . The most likely internet sites of DARUNA PROPERTIES LIMITED are www.darunaproperties.co.uk, and www.daruna-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daruna Properties Limited is a Private Limited Company. The company registration number is 03512789. Daruna Properties Limited has been working since 18 February 1998. The present status of the company is Active. The registered address of Daruna Properties Limited is 7th Floor Dashwood House 69 Old Broad Street London Ec2m 1qs. . TESTLER, Ruth Sally is a Secretary of the company. TESTLER, Michael John is a Director of the company. Nominee Secretary L.C.I. SECRETARIES LIMITED has been resigned. Director BULLOCK, Lawrence Alfred has been resigned. Nominee Director L.C.I. DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TESTLER, Ruth Sally
Appointed Date: 18 February 1998

Director
TESTLER, Michael John
Appointed Date: 18 February 1998
81 years old

Resigned Directors

Nominee Secretary
L.C.I. SECRETARIES LIMITED
Resigned: 18 February 1998
Appointed Date: 18 February 1998

Director
BULLOCK, Lawrence Alfred
Resigned: 15 February 2012
Appointed Date: 12 April 2005
92 years old

Nominee Director
L.C.I. DIRECTORS LIMITED
Resigned: 18 February 1998
Appointed Date: 18 February 1998

Persons With Significant Control

Mr Michael John Testler
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

DARUNA PROPERTIES LIMITED Events

07 Mar 2017
Confirmation statement made on 18 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100

19 Aug 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100

...
... and 44 more events
20 Feb 1998
Secretary resigned
20 Feb 1998
Director resigned
20 Feb 1998
New secretary appointed
20 Feb 1998
New director appointed
18 Feb 1998
Incorporation

DARUNA PROPERTIES LIMITED Charges

17 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 cornwall street plymouth.
19 May 2005
Legal charge
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 cornwall street plymouth t/n DN509307. By way of fixed…