Company number 02788805
Status Active
Incorporation Date 10 February 1993
Company Type Private Limited Company
Address 130 GEORGE STREET, LONDON, LONDON, W1H 5DW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Registration of charge 027888050019, created on 26 August 2016; Registration of charge 027888050020, created on 26 August 2016. The most likely internet sites of DARUM PROPERTIES LIMITED are www.darumproperties.co.uk, and www.darum-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Darum Properties Limited is a Private Limited Company.
The company registration number is 02788805. Darum Properties Limited has been working since 10 February 1993.
The present status of the company is Active. The registered address of Darum Properties Limited is 130 George Street London London W1h 5dw. . MURAD, Adam Steven is a Secretary of the company. MURAD, Adam is a Director of the company. MURAD, David Naji is a Director of the company. MURAD, Sharon is a Director of the company. SWIMER, Laura is a Director of the company. Secretary MURAD, Sharon has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
MURAD, Sharon
Resigned: 11 December 2009
Appointed Date: 10 February 1993
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 10 February 1993
Appointed Date: 10 February 1993
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 10 February 1993
Appointed Date: 10 February 1993
DARUM PROPERTIES LIMITED Events
28 Apr 2017
Confirmation statement made on 10 February 2017 with updates
05 Sep 2016
Registration of charge 027888050019, created on 26 August 2016
05 Sep 2016
Registration of charge 027888050020, created on 26 August 2016
02 Aug 2016
Total exemption small company accounts made up to 29 February 2016
15 Apr 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-04-15
...
... and 88 more events
27 Apr 1994
Return made up to 10/02/94; full list of members
23 Mar 1993
Accounting reference date notified as 31/03
17 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
10 Feb 1993
Incorporation
26 August 2016
Charge code 0278 8805 0020
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property know as or being 3 hamilton terrace…
26 August 2016
Charge code 0278 8805 0019
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
17 September 2013
Charge code 0278 8805 0018
Delivered: 26 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
22 March 2011
Legal and general charge
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H 222-226 (even) high street hounslow t/no NGL378192; all…
22 March 2011
Deed of assignment of rental income
Delivered: 26 March 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Rental income from 222-226 (even) high street hounslow.
21 October 2008
Legal charge
Delivered: 23 October 2008
Status: Satisfied
on 17 September 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 50D cornwall gardens london t/no. LN200734.
15 September 2008
Deed of charge over credit balances
Delivered: 19 September 2008
Status: Satisfied
on 17 September 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
11 September 2008
Deed of charge over credit balances
Delivered: 19 September 2008
Status: Satisfied
on 17 September 2013
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
20 March 2003
Legal charge
Delivered: 21 March 2003
Status: Satisfied
on 24 September 2013
Persons entitled: Barclays Bank PLC
Description: L/H property known as flat 3, 45 queen's gate terrace…
17 January 2003
Legal charge
Delivered: 21 January 2003
Status: Satisfied
on 17 September 2013
Persons entitled: Barclays Bank PLC
Description: L/Hold property known as 11 princes gate court exhibition…
21 May 2001
Collateral agreement
Delivered: 4 June 2001
Status: Satisfied
on 17 September 2013
Persons entitled: Citibank N.A.
Description: All sums from time to time standing to the credit of any…
24 July 1998
Legal charge
Delivered: 7 August 1998
Status: Satisfied
on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: Flat 3 albert court prince consort road london borough of…
19 September 1996
Legal charge
Delivered: 1 October 1996
Status: Satisfied
on 3 February 2000
Persons entitled: Barclays Bank PLC
Description: First floor flat, flat 2, 27 queens gate, kensington, l/b…
25 April 1996
Legal charge by the company and wingreen limited as mortgagor and by the company as principal debtor
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 81 and 83 station road edgware l/b of barnet t/no.MX7787.
25 April 1996
Legal charge by the company and wingreen limited as mortgagor and by wingreen limited as principal debtor
Delivered: 3 May 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 81 and 83 station road edgware l/b of barnet t/no.MX7787.
21 December 1995
Legal charge and debenture
Delivered: 22 December 1995
Status: Satisfied
on 24 September 2013
Persons entitled: Citibank N.A.
Description: The property title number NGL378192. Fixed and floating…
20 November 1995
Collateral agreement
Delivered: 11 December 1995
Status: Satisfied
on 17 September 2013
Persons entitled: Citibank N.A.
Description: The accounts, investment agreements and fiduciary…
9 September 1994
Floating charge
Delivered: 22 September 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property and assets of the company…
5 August 1994
Legal charge by darum properties limited and wingreen limited as "the mortgagor" and by wingreen limited as "the principal debtor"
Delivered: 15 August 1994
Status: Satisfied
on 24 September 2013
Persons entitled: Barclays Bank PLC
Description: 91 golders green road and 18A accommodation road london…
5 August 1994
Legal charge by the company and wingreen limited as mortgagors and by the company as principal debtor
Delivered: 15 August 1994
Status: Satisfied
on 24 September 2013
Persons entitled: Barclays Bank PLC
Description: 91 golders green road and 18A accommodation road,london…