DEEMARK LIMITED
LONDON

Hellopages » Greater London » Richmond upon Thames » SW14 8LS
Company number 02088103
Status Active
Incorporation Date 9 January 1987
Company Type Private Limited Company
Address PARKWAY HOUSE SHEEN LANE, EAST SHEEN, LONDON, SW14 8LS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Andrew James Pickering as a director on 6 October 2016. The most likely internet sites of DEEMARK LIMITED are www.deemark.co.uk, and www.deemark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. The distance to to Brentford Rail Station is 2.4 miles; to Balham Rail Station is 5.1 miles; to Battersea Park Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Deemark Limited is a Private Limited Company. The company registration number is 02088103. Deemark Limited has been working since 09 January 1987. The present status of the company is Active. The registered address of Deemark Limited is Parkway House Sheen Lane East Sheen London Sw14 8ls. . KHAN, Asim Ali is a Secretary of the company. GREEN, Benjamin Paul is a Director of the company. KENNEDY, Duncan James is a Director of the company. KHAN, Asim Ali is a Director of the company. PICKERING, Andrew James is a Director of the company. SMITH, Adam Clive is a Director of the company. Secretary KHAN, Saghir Ahmad has been resigned. Director KHAN, Saghir Ahmad has been resigned. Director SCHORB, Paul Christopher has been resigned. Director SMITH, Anne Marie has been resigned. Director SMITH, Charles Lawrence has been resigned. Director SMITH, Charles Lawrence has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
KHAN, Asim Ali
Appointed Date: 13 November 2012

Director
GREEN, Benjamin Paul
Appointed Date: 01 February 2016
52 years old

Director
KENNEDY, Duncan James
Appointed Date: 01 February 2016
60 years old

Director
KHAN, Asim Ali
Appointed Date: 11 September 2012
42 years old

Director
PICKERING, Andrew James
Appointed Date: 06 October 2016
67 years old

Director
SMITH, Adam Clive
Appointed Date: 01 May 2007
44 years old

Resigned Directors

Secretary
KHAN, Saghir Ahmad
Resigned: 13 November 2012

Director
KHAN, Saghir Ahmad
Resigned: 18 March 1997
89 years old

Director
SCHORB, Paul Christopher
Resigned: 30 September 2016
Appointed Date: 01 February 2016
69 years old

Director
SMITH, Anne Marie
Resigned: 22 December 2008
Appointed Date: 01 March 1994
72 years old

Director
SMITH, Charles Lawrence
Resigned: 05 April 2010
Appointed Date: 22 January 1997
86 years old

Director
SMITH, Charles Lawrence
Resigned: 11 March 1994
86 years old

Persons With Significant Control

Amdale Securities Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Glenstone Property Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

DEEMARK LIMITED Events

17 Jan 2017
Confirmation statement made on 20 October 2016 with updates
30 Dec 2016
Full accounts made up to 31 March 2016
29 Nov 2016
Appointment of Mr Andrew James Pickering as a director on 6 October 2016
29 Nov 2016
Appointment of Mr Benjamin Paul Green as a director on 1 February 2016
15 Nov 2016
Termination of appointment of Paul Christopher Schorb as a director on 30 September 2016
...
... and 108 more events
18 Feb 1987
Alter mem and arts
17 Feb 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Jan 1987
Certificate of Incorporation

09 Jan 1987
Incorporation

DEEMARK LIMITED Charges

15 December 2014
Charge code 0208 8103 0016
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H brook lane business centre brook lane north brentford…
15 December 2014
Charge code 0208 8103 0015
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H brook lane business centre brook lane north brentford…
15 December 2014
Charge code 0208 8103 0014
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 128 hammersmith road london t/no BGL44900…
15 December 2014
Charge code 0208 8103 0013
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 241 to 245 high road london t/no EGL395463…
15 December 2014
Charge code 0208 8103 0012
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H unit 11 isleworth business centre st john's road london…
15 December 2014
Charge code 0208 8103 0011
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 137 st margaret's road london t/no MX417381…
15 December 2014
Charge code 0208 8103 0010
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2, 4, 6 + 8 thornsett road london t/no 113670 and 132456…
15 December 2014
Charge code 0208 8103 0009
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 206 & 208 upper richmond road london t/no 386841…
15 December 2014
Charge code 0208 8103 0008
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
15 October 2009
Debenture
Delivered: 28 October 2009
Status: Satisfied on 13 March 2015
Persons entitled: Nationwide Building Society
Description: First floating charge over all property and assets both…
15 October 2009
Legal charge
Delivered: 28 October 2009
Status: Satisfied on 13 March 2015
Persons entitled: Nationwide Building Society
Description: Leasehold land being 11 isleworth business complex…
21 September 1999
Deed of rental assignment
Delivered: 25 September 1999
Status: Satisfied on 28 August 2013
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
21 September 1999
Commercial mortgage
Delivered: 25 September 1999
Status: Satisfied on 28 August 2013
Persons entitled: Bristol & West PLC
Description: Property k/a 146-154 (even) and 162-170 (even) streatham…
16 September 1991
Mortgage deed
Delivered: 26 September 1991
Status: Satisfied on 28 August 2013
Persons entitled: Bristol & West Building Society
Description: 132/140, 146/154 and 162/170 streatham hill london SW2…
13 May 1987
Legal charge
Delivered: 29 May 1987
Status: Satisfied on 11 February 1995
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H 132,134,136,138 & 140 streatham hill london SW2…
13 May 1987
Legal charge
Delivered: 29 May 1987
Status: Satisfied on 11 February 1995
Persons entitled: The Governor and Company of the Bank of Ireland
Description: L/H 146/154 (even) and 162/170 (even) streatham hill london…