DCF PROPERTIES LIMITED
LONDON DO&ME UK LTD

Hellopages » Greater London » Westminster » W1S 2YY

Company number 09869683
Status Active
Incorporation Date 12 November 2015
Company Type Private Limited Company
Address 54 CONDUIT STREET, 4TH FLOOR, LONDON, LONDON, UNITED KINGDOM, W1S 2YY
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 six events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-01 ; Registration of charge 098696830001, created on 13 June 2016. The most likely internet sites of DCF PROPERTIES LIMITED are www.dcfproperties.co.uk, and www.dcf-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and eleven months. Dcf Properties Limited is a Private Limited Company. The company registration number is 09869683. Dcf Properties Limited has been working since 12 November 2015. The present status of the company is Active. The registered address of Dcf Properties Limited is 54 Conduit Street 4th Floor London London United Kingdom W1s 2yy. . DEMIR, Baris is a Director of the company. DEMIRER, Fesih is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DEMIR, Baris
Appointed Date: 12 November 2015
31 years old

Director
DEMIRER, Fesih
Appointed Date: 12 November 2015
57 years old

Persons With Significant Control

Mr Fesih Demirer
Notified on: 7 April 2017
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DCF PROPERTIES LIMITED Events

13 Apr 2017
Confirmation statement made on 7 April 2017 with updates
01 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-01

21 Jun 2016
Registration of charge 098696830001, created on 13 June 2016
07 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100

07 Apr 2016
Registered office address changed from Newbery Chapman Llp 54 Conduit Street London W1U 6RF England to 54 Conduit Street 4th Floor London London W1S 2YY on 7 April 2016
12 Nov 2015
Incorporation
Statement of capital on 2015-11-12
  • GBP 2

DCF PROPERTIES LIMITED Charges

13 June 2016
Charge code 0986 9683 0001
Delivered: 21 June 2016
Status: Outstanding
Persons entitled: Turkish Bank (UK) Limited
Description: Freehold at 88-92 turners hill, cheshunt EN8 8LQ…