Company number 07783196
Status Active
Incorporation Date 22 September 2011
Company Type Private Limited Company
Address ARGYLE HOUSE 3RD FLOOR, JOEL STREET, NORTHWOOD, MIDDLESEX, HA6 1NW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
GBP 2
. The most likely internet sites of D & M PROPERTIES (LONDON) LTD are www.dmpropertieslondon.co.uk, and www.d-m-properties-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and five months. D M Properties London Ltd is a Private Limited Company.
The company registration number is 07783196. D M Properties London Ltd has been working since 22 September 2011.
The present status of the company is Active. The registered address of D M Properties London Ltd is Argyle House 3rd Floor Joel Street Northwood Middlesex Ha6 1nw. . DHANJI, Shiraz Anver Jafferali is a Director of the company. MALIK, Ishrat Irshad is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Director
KAHAN, Barbara
Resigned: 22 September 2011
Appointed Date: 22 September 2011
94 years old
Persons With Significant Control
D & M PROPERTIES (LONDON) LTD Events
27 Sep 2016
Confirmation statement made on 22 September 2016 with updates
23 Aug 2016
Total exemption small company accounts made up to 30 September 2015
23 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
18 Mar 2015
Registration of charge 077831960005, created on 27 February 2015
-
ANNOTATION
Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
...
... and 10 more events
10 Nov 2011
Particulars of a mortgage or charge / charge no: 2
24 Oct 2011
Appointment of Mr Shiraz Anver Jafferali as a director
24 Oct 2011
Appointment of Mr Ishrat Malik as a director
26 Sep 2011
Termination of appointment of Barbara Kahan as a director
22 Sep 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)
27 February 2015
Charge code 0778 3196 0005
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Contains fixed charge…
27 February 2015
Charge code 0778 3196 0004
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 65 teigmouth road willesden t/no.MX363151…
27 February 2015
Charge code 0778 3196 0003
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 65 teigmouth road willesden t/no.MX363151…
28 October 2011
Standard mortgage debenture
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: F/H property k/a 90 harrowdene road north wembley t/no…
28 October 2011
Legal charge
Delivered: 10 November 2011
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: F/H land and premises at 90 harrowdene road north wembley…