DARO PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7JG

Company number 04189968
Status Active
Incorporation Date 29 March 2001
Company Type Private Limited Company
Address 50 SEYMOUR STREET, LONDON, W1H 7JG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Director's details changed for Mr Robert Mark Fletcher on 1 October 2016. The most likely internet sites of DARO PROPERTIES LIMITED are www.daroproperties.co.uk, and www.daro-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Daro Properties Limited is a Private Limited Company. The company registration number is 04189968. Daro Properties Limited has been working since 29 March 2001. The present status of the company is Active. The registered address of Daro Properties Limited is 50 Seymour Street London W1h 7jg. . FLETCHER, Robert Mark is a Director of the company. Secretary FLETCHER, Daniele Esther has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
FLETCHER, Robert Mark
Appointed Date: 29 March 2001
65 years old

Resigned Directors

Secretary
FLETCHER, Daniele Esther
Resigned: 31 March 2014
Appointed Date: 29 March 2001

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 29 March 2001
Appointed Date: 29 March 2001

Persons With Significant Control

Mr Robert Mark Fletcher
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

DARO PROPERTIES LIMITED Events

20 Apr 2017
Confirmation statement made on 29 March 2017 with updates
31 Jan 2017
Total exemption small company accounts made up to 31 March 2016
13 Oct 2016
Director's details changed for Mr Robert Mark Fletcher on 1 October 2016
24 Jun 2016
Registration of charge 041899680038, created on 23 June 2016
24 Jun 2016
Registration of charge 041899680037, created on 23 June 2016
...
... and 86 more events
13 Apr 2001
Secretary resigned
13 Apr 2001
Director resigned
13 Apr 2001
New secretary appointed
13 Apr 2001
New director appointed
29 Mar 2001
Incorporation

DARO PROPERTIES LIMITED Charges

23 June 2016
Charge code 0418 9968 0038
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Legal charge over the freehold property known as 8 morland…
23 June 2016
Charge code 0418 9968 0037
Delivered: 24 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Legal charge over the freehold property known as 6 morland…
23 June 2016
Charge code 0418 9968 0036
Delivered: 23 June 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Debenture freehold property known as 69 fortess road…
24 July 2014
Charge code 0418 9968 0035
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
24 July 2014
Charge code 0418 9968 0034
Delivered: 25 July 2014
Status: Outstanding
Persons entitled: Interbay Funding Limited
Description: All that the leasehold interest in the property known as…
14 March 2014
Charge code 0418 9968 0033
Delivered: 4 April 2014
Status: Satisfied on 6 August 2014
Persons entitled: Clydesdale Bank PLC
Description: The leasehold property known as flat 2 river yard, 149…
14 March 2014
Charge code 0418 9968 0032
Delivered: 4 April 2014
Status: Satisfied on 6 August 2014
Persons entitled: Clydesdale Bank PLC
Description: The leasehold property known as ground floor commercial…
14 March 2014
Charge code 0418 9968 0031
Delivered: 4 April 2014
Status: Satisfied on 6 August 2014
Persons entitled: Clydesdale Bank PLC
Description: The freehold property known as 5 river yard, 149 newland…
30 December 2013
Charge code 0418 9968 0030
Delivered: 11 January 2014
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Flat 4 river yard 149 newland street witham essex.
17 December 2013
Charge code 0418 9968 0029
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Flat 3 river yard 149 newland street witham essex.
20 November 2012
Third party legal charge
Delivered: 22 November 2012
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that f/h property situate and k/a 79 to 91 (odd…
15 February 2012
Mortgage
Delivered: 6 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 9 morland place london t/no AGL206875…
15 July 2011
Deed of legal charge
Delivered: 19 July 2011
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: L/H flat a, 4 terretts place london t/no NGL44978; all…
27 May 2011
Mortgage
Delivered: 11 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 6 morland place, london together with all buildings &…
22 June 2010
Rent assignment
Delivered: 3 July 2010
Status: Satisfied on 6 August 2014
Persons entitled: Clydesdale Bank Public Limited Company
Description: By way of assignment the rents in relation to 149 newland…
19 January 2010
Mortgage
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 8 morland place london tn AGL195956, together with all…
19 February 2009
Mortgage
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 3 morland place london by way of first fixed charge all…
19 February 2009
Mortgage
Delivered: 24 February 2009
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 7 morland place london by way of first fixed charge all…
29 April 2008
Debenture
Delivered: 30 April 2008
Status: Satisfied on 6 August 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 March 2008
Legal charge
Delivered: 26 March 2008
Status: Satisfied on 6 August 2014
Persons entitled: Clydesdale Bank PLC
Description: 149 newland street witham essex.
29 January 2008
Legal charge
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: F/Hold property being kennack sands inn,kuggar helston…
28 January 2008
Legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 moreland place london part of t/no MX186605.
28 January 2008
Legal charge
Delivered: 1 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5 moreland place london part of t/no MX186605.
28 November 2007
Legal charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 1 moreland place london which forms part of the land at the…
28 November 2007
Legal charge
Delivered: 11 December 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 4 morland place london which forms part of the land at the…
29 September 2006
Legal charge
Delivered: 13 October 2006
Status: Satisfied on 28 March 2008
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at the back of 79 to 91 (odd numbers)…
25 September 2006
Debenture
Delivered: 28 September 2006
Status: Satisfied on 14 September 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 January 2005
Letter of set off
Delivered: 27 January 2005
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The monies standing to the credit of any account.
25 January 2005
Legal charge
Delivered: 27 January 2005
Status: Satisfied on 12 December 2013
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 149 newland street witham by way of fixed…
25 January 2005
Floating charge
Delivered: 27 January 2005
Status: Satisfied on 12 December 2013
Persons entitled: Dunbar Bank PLC
Description: Floating charge all undertaking and assets.
7 December 2004
Letter of set off
Delivered: 9 December 2004
Status: Satisfied on 12 January 2007
Persons entitled: Dunbar Bank PLC
Description: All monies now or hereinafter standing to the credit of any…
7 December 2004
Legal charge
Delivered: 9 December 2004
Status: Satisfied on 12 January 2007
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a seawinds 6 godrevy terrace, st ives…
7 December 2004
Floating charge
Delivered: 9 December 2004
Status: Satisfied on 12 January 2007
Persons entitled: Dubar Bank PLC
Description: First floating charge all the undertaking and assets of the…
20 September 2004
Mortgage
Delivered: 22 September 2004
Status: Satisfied on 12 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being land at rear of 79-91 kirkton…
8 September 2004
Deposit agreement to secure own liabilities
Delivered: 15 September 2004
Status: Satisfied on 28 March 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
2 December 2003
Mortgage deed
Delivered: 6 December 2003
Status: Satisfied on 12 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a dunmar hotel, 1 pendlover terrace, st…
23 June 2001
Debenture (floating charge)
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The company with full title guarantee charges by way of a…
22 June 2001
Legal charge
Delivered: 11 July 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of legal mortgage the f/h property k/a 28 grange rd…