D S K PROPERTIES LIMITED
MIDDLESEX GOLDGEM JEWELLERY LIMITED

Hellopages » Greater London » Harrow » HA1 3SW

Company number 02659325
Status Active
Incorporation Date 31 October 1991
Company Type Private Limited Company
Address 5 GRANTCHESTER CLOSE, HARROW, MIDDLESEX, HA1 3SW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 31 October 2016 with updates; Registration of charge 026593250014, created on 12 August 2016. The most likely internet sites of D S K PROPERTIES LIMITED are www.dskproperties.co.uk, and www.d-s-k-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. D S K Properties Limited is a Private Limited Company. The company registration number is 02659325. D S K Properties Limited has been working since 31 October 1991. The present status of the company is Active. The registered address of D S K Properties Limited is 5 Grantchester Close Harrow Middlesex Ha1 3sw. . KAPUR, Katarina is a Secretary of the company. KAPUR, Deepak is a Director of the company. Secretary KAPUR, Dhian has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KAPUR, Katarina
Appointed Date: 25 October 1993

Director
KAPUR, Deepak

62 years old

Resigned Directors

Secretary
KAPUR, Dhian
Resigned: 25 October 1993

Persons With Significant Control

Mr Deepak Kapur
Notified on: 31 October 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

D S K PROPERTIES LIMITED Events

26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
24 Nov 2016
Confirmation statement made on 31 October 2016 with updates
12 Aug 2016
Registration of charge 026593250014, created on 12 August 2016
12 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Dec 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 100

...
... and 69 more events
11 Feb 1992
Registered office changed on 11/02/92 from: hi-tech house beresford avenue wembley. Middx. HA0 1AV

11 Feb 1992
Accounting reference date notified as 31/12

15 Nov 1991
Secretary resigned;new secretary appointed

15 Nov 1991
Director resigned;new director appointed

31 Oct 1991
Incorporation

D S K PROPERTIES LIMITED Charges

12 August 2016
Charge code 0265 9325 0014
Delivered: 12 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
22 January 2014
Charge code 0265 9325 0013
Delivered: 7 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
4 June 2010
Mortgage deed
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 27 victoria street paignton devon together with all…
31 July 2009
Legal charge
Delivered: 4 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 217 high street hounslow middlesex t/n MX262792 by way of…
8 January 2009
Floating charge
Delivered: 22 January 2009
Status: Satisfied on 15 July 2010
Persons entitled: West Bromwich Commercial Limited
Description: By way of first floating charge all present and future…
8 January 2009
Rent assignment
Delivered: 10 January 2009
Status: Satisfied on 15 July 2010
Persons entitled: West Bromwich Commercial Limited
Description: As security for payment and discharge of the loan…
7 January 2009
Floating charge
Delivered: 10 January 2009
Status: Satisfied on 15 July 2010
Persons entitled: West Bromwich Commercial Limited
Description: By way of first floating charge all present and future…
12 January 2007
Legal charge
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 197-199 new road high wycombe buckinghamshire. By way of…
3 August 2005
Legal charge
Delivered: 20 January 2009
Status: Satisfied on 15 July 2010
Persons entitled: West Bromwich Commercial Limited
Description: Property k/a 27 victoria street paignton devon t/no…
11 November 2004
Legal charge
Delivered: 23 November 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 19 sheep street, bicester. By way of fixed charge the…
23 September 2003
Deposit agreement to secure own liabilities
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The deposit and all such rights to the repayment thereof.
17 October 2002
Legal charge
Delivered: 25 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 785 & 785A high road rinchley london. By way of fixed…
9 April 2002
Debenture deed
Delivered: 17 April 2002
Status: Satisfied on 29 August 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 2002
Legal charge
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 294 station road harrow middlesex. By way of fixed charge…