DENVILLE LTD
LONDON

Hellopages » Greater London » Camden » NW1 7SN

Company number 03334385
Status Active
Incorporation Date 17 March 1997
Company Type Private Limited Company
Address 4 PRINCE ALBERT ROAD, LONDON, NW1 7SN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 3,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DENVILLE LTD are www.denville.co.uk, and www.denville.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Denville Ltd is a Private Limited Company. The company registration number is 03334385. Denville Ltd has been working since 17 March 1997. The present status of the company is Active. The registered address of Denville Ltd is 4 Prince Albert Road London Nw1 7sn. . WONG, Gia Mai is a Secretary of the company. CHAU, Geoffrey Kin Ying is a Director of the company. WONG, Gia Mai is a Director of the company. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Secretary WONG, Gia Mai has been resigned. Secretary WONG, Shek Chang has been resigned. Director WONG, Tony Sik To has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WONG, Gia Mai
Appointed Date: 08 September 2000

Director
CHAU, Geoffrey Kin Ying
Appointed Date: 18 March 1997
87 years old

Director
WONG, Gia Mai
Appointed Date: 18 March 1997
82 years old

Resigned Directors

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 18 March 1997
Appointed Date: 17 March 1997

Secretary
WONG, Gia Mai
Resigned: 25 March 1999
Appointed Date: 18 March 1997

Secretary
WONG, Shek Chang
Resigned: 08 September 2000
Appointed Date: 25 March 1999

Director
WONG, Tony Sik To
Resigned: 29 March 1999
Appointed Date: 18 March 1997
85 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 18 March 1997
Appointed Date: 17 March 1997

DENVILLE LTD Events

14 Jul 2016
Total exemption small company accounts made up to 30 April 2016
23 May 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,000

23 Jun 2015
Total exemption small company accounts made up to 30 April 2015
31 Mar 2015
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,000

08 Sep 2014
Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014
...
... and 58 more events
24 Mar 1997
Director resigned
24 Mar 1997
Secretary resigned
24 Mar 1997
Registered office changed on 24/03/97 from: 81A corbets tey road upminster essex RM14 2AJ
24 Mar 1997
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Mar 1997
Incorporation

DENVILLE LTD Charges

10 September 2004
Debenture
Delivered: 11 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 September 1997
Legal mortgage
Delivered: 9 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 207 earls court road london (f/h). With the benefit of all…