DAROM ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » E5 9AB

Company number 04968208
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address 99 CLAPTON COMMON, LONDON, ENGLAND, E5 9AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates. The most likely internet sites of DAROM ESTATES LTD are www.daromestates.co.uk, and www.darom-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Brondesbury Park Rail Station is 6.5 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.6 miles; to Beckenham Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Darom Estates Ltd is a Private Limited Company. The company registration number is 04968208. Darom Estates Ltd has been working since 18 November 2003. The present status of the company is Active. The registered address of Darom Estates Ltd is 99 Clapton Common London England E5 9ab. . SILVER, Jacob is a Secretary of the company. HOCHHAUSER, Mosez Ezra is a Director of the company. Secretary M & K NOMINEE SECRETARIES LTD has been resigned. Director DREYFUSS, Rivkah has been resigned. Director PERLSTEIN, Isaac has been resigned. Director M & K NOMINEE DIRECTORS LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SILVER, Jacob
Appointed Date: 10 May 2004

Director
HOCHHAUSER, Mosez Ezra
Appointed Date: 03 July 2013
83 years old

Resigned Directors

Secretary
M & K NOMINEE SECRETARIES LTD
Resigned: 18 November 2003
Appointed Date: 18 November 2003

Director
DREYFUSS, Rivkah
Resigned: 03 July 2013
Appointed Date: 10 May 2004
56 years old

Director
PERLSTEIN, Isaac
Resigned: 03 July 2013
Appointed Date: 01 August 2010
62 years old

Director
M & K NOMINEE DIRECTORS LTD
Resigned: 18 November 2003
Appointed Date: 18 November 2003

Persons With Significant Control

Hanover Park House Ltd
Notified on: 4 July 2016
Nature of control: Ownership of shares – 75% or more

DAROM ESTATES LTD Events

02 Feb 2017
Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017
26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 3 July 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
06 Jul 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1

...
... and 40 more events
17 May 2004
New secretary appointed
12 Jan 2004
Director resigned
12 Jan 2004
Secretary resigned
12 Jan 2004
Registered office changed on 12/01/04 from: 43 wellington avenue london N15 6AX
18 Nov 2003
Incorporation

DAROM ESTATES LTD Charges

26 November 2013
Charge code 0496 8208 0006
Delivered: 29 November 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 8 and 8A dartmouth road, lewisham, london t/no…
20 May 2005
Legal charge
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property being 46-48 mill lane,erith,kent; SGL653599.
20 May 2005
Legal charge
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold being 13 dartmouth rd,london SE23; t/no TGL81615.
20 May 2005
Legal charge
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 491B new cross rd,london SE14;…
23 August 2004
Debenture (floating charge)
Delivered: 26 August 2004
Status: Satisfied on 29 November 2013
Persons entitled: Nationwide Building Society
Description: First floating charge all property and assets. See the…
23 August 2004
Legal charge
Delivered: 26 August 2004
Status: Satisfied on 29 November 2013
Persons entitled: Nationwide Building Society
Description: F/H properties k/a 75 denmark hill london, 491B new cross…