DR SLEEP LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1V 2NE

Company number 03781528
Status Active
Incorporation Date 2 June 1999
Company Type Private Limited Company
Address THE WHITEHOUSE, 140A TACHBROOK STREET, LONDON, SW1V 2NE
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 100 ; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 4 May 2015 with full list of shareholders Statement of capital on 2015-05-07 GBP 100 . The most likely internet sites of DR SLEEP LIMITED are www.drsleep.co.uk, and www.dr-sleep.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Barbican Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dr Sleep Limited is a Private Limited Company. The company registration number is 03781528. Dr Sleep Limited has been working since 02 June 1999. The present status of the company is Active. The registered address of Dr Sleep Limited is The Whitehouse 140a Tachbrook Street London Sw1v 2ne. The company`s financial liabilities are £547.6k. It is £0k against last year. The cash in hand is £0.12k. It is £-560.48k against last year. And the total assets are £0.22k, which is £-560.48k against last year. CAMARDA, Michele is a Secretary of the company. CAMARDA, Michele is a Director of the company. WILLING, Nicholas Juvenal is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


dr sleep Key Finiance

LIABILITIES £547.6k
CASH £0.12k
-100%
TOTAL ASSETS £0.22k
-100%
All Financial Figures

Current Directors

Secretary
CAMARDA, Michele
Appointed Date: 02 June 1999

Director
CAMARDA, Michele
Appointed Date: 02 June 1999
61 years old

Director
WILLING, Nicholas Juvenal
Appointed Date: 02 June 1999
64 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

Nominee Director
BONUSWORTH LIMITED
Resigned: 02 June 1999
Appointed Date: 02 June 1999

DR SLEEP LIMITED Events

06 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100

24 Mar 2016
Total exemption small company accounts made up to 30 November 2015
07 May 2015
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100

10 Mar 2015
Total exemption small company accounts made up to 30 November 2014
07 May 2014
Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100

...
... and 48 more events
28 Jun 1999
New secretary appointed;new director appointed
15 Jun 1999
Director resigned
15 Jun 1999
Secretary resigned
15 Jun 1999
Registered office changed on 15/06/99 from: 134 percival road enfield middlesex EN1 1QU
02 Jun 1999
Incorporation

DR SLEEP LIMITED Charges

3 April 2002
Deposit agreement
Delivered: 11 April 2002
Status: Outstanding
Persons entitled: Westdeutsche Landesbank Girozentrale,London Branch
Description: By way of a fixed charge the principal amount of gbp…
5 July 2001
Charge and deed of assignment in respect of a film provisionally entitled "dr sleep"
Delivered: 10 July 2001
Status: Outstanding
Persons entitled: Dg Bank,Deutsche Genossenschaftsbank Ag
Description: First fixed charge over all right title and interest into…
2 July 2001
Charge
Delivered: 6 July 2001
Status: Outstanding
Persons entitled: Mfb Films Limited as Managing Partner and Nominee of the Delta Number 15 Film Partnership
Description: By way of fixed charge the borrowers right title and…
30 May 2001
An agreement
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: Film Finances Inc
Description: All rights title and interest in the film entitled "doctor…
8 May 2001
A deed of charge
Delivered: 25 May 2001
Status: Outstanding
Persons entitled: The British Broadcasting Corporation
Description: All of the chargor's right title and interest in and to the…
8 May 2001
Deed of security assignment
Delivered: 18 May 2001
Status: Outstanding
Persons entitled: The Film Consortium Limited
Description: All of the company's right title benefit and interest in…