Company number 01043397
Status Active
Incorporation Date 22 February 1972
Company Type Private Limited Company
Address FRESHWATER HOUSE, 158-162 SHAFTESBURY AVENUE, LONDON, WC2H 8HR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration one hundred and three events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
GBP 2
; Full accounts made up to 31 December 2014. The most likely internet sites of DERNO ESTATES LIMITED are www.dernoestates.co.uk, and www.derno-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and twelve months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Derno Estates Limited is a Private Limited Company.
The company registration number is 01043397. Derno Estates Limited has been working since 22 February 1972.
The present status of the company is Active. The registered address of Derno Estates Limited is Freshwater House 158 162 Shaftesbury Avenue London Wc2h 8hr. . JENNER, Mark Roy Mason is a Secretary of the company. DAVIS, David is a Director of the company. FRESHWATER, Benzion Schalom Eliezer is a Director of the company. Secretary MORSE, Christopher Charles has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
DERNO ESTATES LIMITED Events
29 Sep 2016
Full accounts made up to 31 December 2015
20 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
02 Oct 2015
Full accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
07 Oct 2014
Full accounts made up to 31 December 2013
...
... and 93 more events
13 Jan 1981
Accounts made up to 31 December 1979
09 Jan 1980
Accounts made up to 31 December 1978
22 Dec 1978
Accounts made up to 31 December 1977
24 Feb 1978
Accounts made up to 31 December 1976
25 Feb 1977
Accounts made up to 31 December 1975
31 July 1991
Mortgage
Delivered: 16 August 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Legal mortgage over all properties together with all…
31 July 1991
Debenture
Delivered: 12 August 1991
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: By way of floating charge the whole of its undertaking and…
29 June 1984
Deed of assurance effecting substitution of property.
Delivered: 7 July 1984
Status: Satisfied
on 18 April 1998
Persons entitled: The Norwich Union Life Insurance Society.
Description: L/H property numbered 22-32 (even nos.) high street…
11 March 1982
Deed of assurance
Delivered: 12 March 1982
Status: Satisfied
Persons entitled: The Norwich Union Life Insurance Society
Description: 22-32 (even nos.) high street, maidenhead berkshire.
5 September 1980
Legal charge
Delivered: 8 September 1980
Status: Satisfied
on 14 July 1986
Persons entitled: Banque Occidental Pour L'industrie Et Le Commerce
Description: 47/48 bankside southwark.
8 January 1976
Legal charge
Delivered: 9 January 1976
Status: Outstanding
Persons entitled: Jones Wilcox Patent Wine Bound.
Description: 47 and 48 bankride southwark title no. 33962.
25 November 1975
Legal mortgage
Delivered: 10 December 1975
Status: Satisfied
on 18 April 1998
Persons entitled: International Westminster Bank Limited
Description: L/H property 22-34 high street maidenhead berkshire. (See…
1 February 1974
Mortgage
Delivered: 19 February 1974
Status: Satisfied
on 18 April 1998
Persons entitled: International Westminster Bank Limited
Description: All that property known as 22-34 high st maidenhead berks…
13 September 1972
Charge
Delivered: 27 September 1972
Status: Outstanding
Persons entitled: Swiss Israel Trade Bank
Description: 8, pocock street, southwark, london S.E.1 floating charge…
3 May 1972
Mortgage
Delivered: 4 May 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2.16 acres industrial premises at stonefield way ruislip…