DEMAC INVESTMENTS LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM2 6LA

Company number 03491844
Status Active
Incorporation Date 13 January 1998
Company Type Private Limited Company
Address FLAT 3 CYRILLIAN HOUSE, MULGRAVE ROAD, SUTTON, ENGLAND, SM2 6LA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-03-24 GBP 2,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DEMAC INVESTMENTS LIMITED are www.demacinvestments.co.uk, and www.demac-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Demac Investments Limited is a Private Limited Company. The company registration number is 03491844. Demac Investments Limited has been working since 13 January 1998. The present status of the company is Active. The registered address of Demac Investments Limited is Flat 3 Cyrillian House Mulgrave Road Sutton England Sm2 6la. The company`s financial liabilities are £13.53k. It is £13.21k against last year. The cash in hand is £44.22k. It is £-7.28k against last year. And the total assets are £51.71k, which is £-8.42k against last year. DI PAOLO, Suzanne is a Secretary of the company. MCCARTHY, Donald James is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


demac investments Key Finiance

LIABILITIES £13.53k
+4064%
CASH £44.22k
-15%
TOTAL ASSETS £51.71k
-15%
All Financial Figures

Current Directors

Secretary
DI PAOLO, Suzanne
Appointed Date: 13 January 1998

Director
MCCARTHY, Donald James
Appointed Date: 13 January 1998
76 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 13 January 1998
Appointed Date: 13 January 1998

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 13 January 1998
Appointed Date: 13 January 1998

DEMAC INVESTMENTS LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
24 Mar 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
08 Apr 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,000

08 Apr 2015
Statement of capital following an allotment of shares on 17 March 2014
  • GBP 2,000

...
... and 54 more events
19 Jan 1998
New secretary appointed
19 Jan 1998
New director appointed
19 Jan 1998
Secretary resigned
19 Jan 1998
Director resigned
13 Jan 1998
Incorporation

DEMAC INVESTMENTS LIMITED Charges

29 July 2010
Deed of assignment of rental income
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rental income from 22 tooting bec road london t/no…
29 July 2010
Deed of assignment of rental income
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rental income from 20 tooting bec road london t/no…
29 July 2010
Deed of assignment of rental income
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rental income from 18 tooting bec road london t/no…
29 July 2010
Deed of assignment of rent income
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rental income from 7 byegrove court byegrove road t/no…
29 July 2010
Deed of assignment of rental income
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rental income from 2 park road london t/no. SGL136771.
29 July 2010
Deed of assignment of rental income
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rental income from 31 victoria road sutton t/no. SY191745.
29 July 2010
Legal and general charge
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H premises: 22 tooting bec road london t/no. SGL319472 by…
29 July 2010
Legal and general charge
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H premises: 20 tooting bec road london t/no. SGL319471 by…
29 July 2010
Legal and general charge
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H premises: 18 tooting bec road london t/no. SGL326547 by…
29 July 2010
Legal and general charge
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H premises: 7 byegrove court byegrove road t/no…
29 July 2010
Legal and general charge
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H premises: 2 park road london t/no. SGL136771 by way of…
29 July 2010
Legal and general charge
Delivered: 4 August 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: L/H premises 31 victoria road sutton t/no. SY191745 by way…