DEANSMOOR PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1K 2LJ
Company number 04676615
Status Active
Incorporation Date 24 February 2003
Company Type Private Limited Company
Address 6 UPPER GROSVENOR STREET, LONDON, W1K 2LJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Audit exemption statement of guarantee by parent company for period ending 30/06/16; Total exemption full accounts made up to 30 June 2016; Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 2 . The most likely internet sites of DEANSMOOR PROPERTIES LIMITED are www.deansmoorproperties.co.uk, and www.deansmoor-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Deansmoor Properties Limited is a Private Limited Company. The company registration number is 04676615. Deansmoor Properties Limited has been working since 24 February 2003. The present status of the company is Active. The registered address of Deansmoor Properties Limited is 6 Upper Grosvenor Street London W1k 2lj. . ROSS, Derek George is a Secretary of the company. SAMUELS, Adam Bernard Andrew is a Secretary of the company. NOCK, Gerard is a Director of the company. PERAHIA, Benjamin Daniel is a Director of the company. SHOHET, Saleh Haron is a Director of the company. Secretary SLADE, Jane Ann has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ROSS, Derek George
Appointed Date: 29 September 2009

Secretary
SAMUELS, Adam Bernard Andrew
Appointed Date: 21 May 2004

Director
NOCK, Gerard
Appointed Date: 03 March 2003
78 years old

Director
PERAHIA, Benjamin Daniel
Appointed Date: 01 May 2013
42 years old

Director
SHOHET, Saleh Haron
Appointed Date: 21 May 2004
96 years old

Resigned Directors

Secretary
SLADE, Jane Ann
Resigned: 21 May 2004
Appointed Date: 03 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 03 March 2003
Appointed Date: 24 February 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 03 March 2003
Appointed Date: 24 February 2003

DEANSMOOR PROPERTIES LIMITED Events

03 Jan 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
20 Dec 2016
Total exemption full accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2

05 Apr 2016
Audit exemption subsidiary accounts made up to 30 June 2015
05 Apr 2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
...
... and 51 more events
14 Mar 2003
Director resigned
14 Mar 2003
Secretary resigned
14 Mar 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Mar 2003
Registered office changed on 13/03/03 from: 6-8 underwood street london N1 7JQ
24 Feb 2003
Incorporation

DEANSMOOR PROPERTIES LIMITED Charges

25 September 2003
Clawback legal charge
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Secretary of State for Defence
Description: All that f/h land known as land at leydene east meon nr…
16 June 2003
Mortgage debenture
Delivered: 19 June 2003
Status: Outstanding
Persons entitled: N H Finance Limited
Description: F/H land at leydene east meaon near petersfield hampshire…