DEALERFAME LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR
Company number 02044809
Status Active
Incorporation Date 8 August 1986
Company Type Private Limited Company
Address C/O PARKER CAVENDISH, 28 CHURCH ROAD, STANMORE, MIDDLESEX, HA7 4XR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 100 . The most likely internet sites of DEALERFAME LIMITED are www.dealerfame.co.uk, and www.dealerfame.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Dealerfame Limited is a Private Limited Company. The company registration number is 02044809. Dealerfame Limited has been working since 08 August 1986. The present status of the company is Active. The registered address of Dealerfame Limited is C O Parker Cavendish 28 Church Road Stanmore Middlesex Ha7 4xr. . DEWAN, Zalina is a Secretary of the company. DEWAN, Ramesh is a Director of the company. The company operates in "Development of building projects".


dealerfame Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary

Director
DEWAN, Ramesh

78 years old

Persons With Significant Control

Berkley Square Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DEALERFAME LIMITED Events

10 Mar 2017
Confirmation statement made on 19 February 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Feb 2016
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100

03 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Feb 2015
Annual return made up to 19 February 2015
Statement of capital on 2015-02-19
  • GBP 100

...
... and 75 more events
24 Feb 1987
Particulars of mortgage/charge

17 Feb 1987
Particulars of mortgage/charge

20 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Aug 1986
Registered office changed on 20/08/86 from: 124-128 city road london EC1V 2NJ

08 Aug 1986
Certificate of Incorporation

DEALERFAME LIMITED Charges

30 March 2001
Legal charge
Delivered: 5 April 2001
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: Land and garages at william mckee close coventry…
30 March 2001
Debenture
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: By way of first floating charge all the undertaking and…
5 September 1997
Rent account deed
Delivered: 10 September 1997
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: All monies standing to the credit of and the benefit of the…
5 September 1997
Legal charge
Delivered: 10 September 1997
Status: Outstanding
Persons entitled: The United Bank of Kuwait PLC
Description: Lease of lock up garage premises at pondthorpe, coventry…
21 July 1987
Supplemental consolidating charge
Delivered: 10 August 1987
Status: Satisfied on 9 September 1997
Persons entitled: Tcb Limited
Description: The 1ST, 2ND & 3RD borrowers charge all their respective…
24 February 1987
Legal charge
Delivered: 5 March 1987
Status: Outstanding
Persons entitled: United Bank of Kuwait Limited
Description: Garages at 1. the wardens avenue 2. hewitt avenue 3. nunts…
20 February 1987
Legal charge
Delivered: 24 February 1987
Status: Outstanding
Persons entitled: The United Bank of Kuwait Limited
Description: Land situate at and k/a 10-19 adams road, derwent house…
10 February 1987
Mortgage
Delivered: 17 February 1987
Status: Satisfied on 9 September 1997
Persons entitled: Tcb Limited
Description: F/H piece or parcel of land forming part of the rossendale…