DEMBUSH (1989) LIMITED
LONDON

Hellopages » Greater London » Haringey » N10 1DJ

Company number 02452369
Status Active
Incorporation Date 13 December 1989
Company Type Private Limited Company
Address C J DELEMERE, 418 MUSWELL HILL BROADWAY, LONDON, N10 1DJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 8 . The most likely internet sites of DEMBUSH (1989) LIMITED are www.dembush1989.co.uk, and www.dembush-1989.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Dembush 1989 Limited is a Private Limited Company. The company registration number is 02452369. Dembush 1989 Limited has been working since 13 December 1989. The present status of the company is Active. The registered address of Dembush 1989 Limited is C J Delemere 418 Muswell Hill Broadway London N10 1dj. The company`s financial liabilities are £46.92k. It is £34.55k against last year. And the total assets are £49.07k, which is £34.32k against last year. JACOBS, Chloe is a Secretary of the company. EASTON, Nicola Jane is a Director of the company. Secretary CODD, Anthony David has been resigned. Secretary HAWKES, Joanna has been resigned. Secretary LEGG, Dustrick has been resigned. Secretary MCLOUGHLIN, Brian Desmond, Dr has been resigned. Secretary THATCHER, Nicola Jane has been resigned. Secretary WILCOX, Colin has been resigned. Director LEGG, Dustrick has been resigned. Director THATCHER, Nicola Jane has been resigned. Director WILCOX, Colin has been resigned. The company operates in "Residents property management".


dembush (1989) Key Finiance

LIABILITIES £46.92k
+279%
CASH n/a
TOTAL ASSETS £49.07k
+232%
All Financial Figures

Current Directors

Secretary
JACOBS, Chloe
Appointed Date: 01 July 2010

Director
EASTON, Nicola Jane
Appointed Date: 01 March 2008
57 years old

Resigned Directors

Secretary
CODD, Anthony David
Resigned: 01 September 2000
Appointed Date: 06 January 2000

Secretary
HAWKES, Joanna
Resigned: 01 July 2010
Appointed Date: 19 March 2008

Secretary
LEGG, Dustrick
Resigned: 30 July 1995

Secretary
MCLOUGHLIN, Brian Desmond, Dr
Resigned: 01 April 1998
Appointed Date: 30 July 1995

Secretary
THATCHER, Nicola Jane
Resigned: 19 March 2008
Appointed Date: 14 August 2000

Secretary
WILCOX, Colin
Resigned: 08 January 2000
Appointed Date: 31 December 1998

Director
LEGG, Dustrick
Resigned: 30 July 1995
99 years old

Director
THATCHER, Nicola Jane
Resigned: 16 November 1998
57 years old

Director
WILCOX, Colin
Resigned: 17 April 2008
Appointed Date: 14 August 1998
56 years old

Persons With Significant Control

Ms Nicola Jane Easton
Notified on: 1 July 2016
57 years old
Nature of control: Has significant influence or control

DEMBUSH (1989) LIMITED Events

07 Jan 2017
Confirmation statement made on 31 December 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 8

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
08 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 8

...
... and 61 more events
12 Dec 1991
Return made up to 13/12/91; full list of members

12 Dec 1991
Registered office changed on 12/12/91

20 Nov 1991
Full accounts made up to 31 December 1990

20 Nov 1991
Accounting reference date shortened from 31/03 to 31/12

13 Dec 1989
Incorporation

Similar Companies

DEMBS CONSULT LIMITED DEMBSKI LTD DEMBUSH LIMITED DEMBYS BBQ SOLUTION LTD DEMC LTD DEMCAR UK LIMITED DEMCHEY LTD