DELMOORE PROPERTIES LIMITED

Hellopages » Greater London » Westminster » W1U 6BN
Company number 05855220
Status Active
Incorporation Date 22 June 2006
Company Type Private Limited Company
Address 1 BICKENHALL STREET, LONDON, W1U 6BN
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 forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-07-19 GBP 2 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DELMOORE PROPERTIES LIMITED are www.delmooreproperties.co.uk, and www.delmoore-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Delmoore Properties Limited is a Private Limited Company. The company registration number is 05855220. Delmoore Properties Limited has been working since 22 June 2006. The present status of the company is Active. The registered address of Delmoore Properties Limited is 1 Bickenhall Street London W1u 6bn. . MOORE, Nasrin is a Secretary of the company. MOORE, Philip Stephen is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director KING, Derek has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MOORE, Nasrin
Appointed Date: 26 June 2006

Director
MOORE, Philip Stephen
Appointed Date: 23 June 2006
64 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 22 June 2006
Appointed Date: 22 June 2006

Director
KING, Derek
Resigned: 31 March 2011
Appointed Date: 23 June 2006
76 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 22 June 2006
Appointed Date: 22 June 2006

DELMOORE PROPERTIES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
  • GBP 2

30 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Jun 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2

30 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 32 more events
03 Jul 2006
New director appointed
03 Jul 2006
New secretary appointed
29 Jun 2006
Director resigned
29 Jun 2006
Secretary resigned
22 Jun 2006
Incorporation

DELMOORE PROPERTIES LIMITED Charges

17 April 2009
Legal charge
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a 46A waddon road croydon t/no SGL453657…
17 October 2008
Legal charge
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a 56-58 davisville road london t/no 248037…
17 October 2008
Legal charge
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: L/H property k/a second floor flat 56 davisville road…
17 October 2008
Floating charge
Delivered: 24 October 2008
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Its undertaking and all its property and other assets both…
5 January 2007
Floating charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: By way of floating charge its undertaking and all property…
5 January 2007
Legal charge
Delivered: 17 January 2007
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: L/H property k/a flat 5 first floor 15/17 st peters road…
22 December 2006
Legal charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H property k/a 56-58 davisville road shepherds bush…
22 December 2006
Floating charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: By way of floating charge. Undertaking and all property and…
22 November 2006
Legal charge
Delivered: 23 November 2006
Status: Satisfied on 11 January 2007
Persons entitled: Commercial Acceptances Limited
Description: The f/h property situate at and k/a 56 and 58 davisville…
10 August 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: The l/h property k/a 163B portland road london t/n…