DMS ESTATES (TWO) LIMITED
LONDON

Hellopages » Greater London » Hackney » N16 5LG

Company number 08078378
Status Active
Incorporation Date 22 May 2012
Company Type Private Limited Company
Address 147 STAMFORD HILL, LONDON, N16 5LG
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 twenty events have happened. The last three records are Total exemption small company accounts made up to 22 November 2015; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 1 ; Secretary's details changed for Mrs Rivka Niederman on 19 December 2015. The most likely internet sites of DMS ESTATES (TWO) LIMITED are www.dmsestatestwo.co.uk, and www.dms-estates-two.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Dms Estates Two Limited is a Private Limited Company. The company registration number is 08078378. Dms Estates Two Limited has been working since 22 May 2012. The present status of the company is Active. The registered address of Dms Estates Two Limited is 147 Stamford Hill London N16 5lg. . NIEDERMAN, Rifka is a Secretary of the company. SCHREIBER, David is a Director of the company. SCHREIBER, Jacob is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NIEDERMAN, Rifka
Appointed Date: 22 May 2012

Director
SCHREIBER, David
Appointed Date: 22 May 2012
73 years old

Director
SCHREIBER, Jacob
Appointed Date: 22 May 2012
51 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 22 May 2012
Appointed Date: 22 May 2012
54 years old

DMS ESTATES (TWO) LIMITED Events

10 Aug 2016
Total exemption small company accounts made up to 22 November 2015
28 Jun 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1

28 Jun 2016
Secretary's details changed for Mrs Rivka Niederman on 19 December 2015
06 Feb 2016
Satisfaction of charge 3 in full
09 Jun 2015
Total exemption small company accounts made up to 22 November 2014
...
... and 10 more events
23 May 2012
Appointment of Mr Jacob Schreiber as a director
23 May 2012
Appointment of Mr David Schreiber as a director
22 May 2012
Appointment of Mrs Rivka Niederman as a secretary
22 May 2012
Termination of appointment of Yomtov Jacobs as a director
22 May 2012
Incorporation

DMS ESTATES (TWO) LIMITED Charges

22 November 2012
Legal charge
Delivered: 30 November 2012
Status: Satisfied on 6 February 2016
Persons entitled: Punjab National Bank (International) Limited
Description: All that f/h property known as 171 basingstoke, reading…
15 October 2012
Debenture
Delivered: 27 October 2012
Status: Satisfied on 29 November 2012
Persons entitled: Midos Gc Limited
Description: Units 1 & 2 crawley way, avonmouth, t/no: BL34723 and 171…
15 October 2012
Deed of legal mortgage
Delivered: 27 October 2012
Status: Satisfied on 29 November 2012
Persons entitled: Midos Gc Limited
Description: By way of legal mortgage the property being units 1 & 2…