DENHAN INVESTMENTS LIMITED
LONDON HMO PROPERTIES LIMITED

Hellopages » Greater London » Croydon » SW16 4EU

Company number 04925228
Status Active
Incorporation Date 8 October 2003
Company Type Private Limited Company
Address 1544 LONDON ROAD, NORBURY, LONDON, SW16 4EU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registration of charge 049252280022, created on 10 March 2017; Registration of charge 049252280023, created on 10 March 2017; Registration of charge 049252280021, created on 10 March 2017. The most likely internet sites of DENHAN INVESTMENTS LIMITED are www.denhaninvestments.co.uk, and www.denhan-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Beckenham Hill Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.8 miles; to Barbican Rail Station is 7.5 miles; to Brondesbury Park Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denhan Investments Limited is a Private Limited Company. The company registration number is 04925228. Denhan Investments Limited has been working since 08 October 2003. The present status of the company is Active. The registered address of Denhan Investments Limited is 1544 London Road Norbury London Sw16 4eu. . RAYMOND, Farah is a Director of the company. Secretary PIJVI, Mohamed Ismail has been resigned. Secretary RISVEGLI, David has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
RAYMOND, Farah
Appointed Date: 08 October 2003
49 years old

Resigned Directors

Secretary
PIJVI, Mohamed Ismail
Resigned: 10 November 2013
Appointed Date: 01 May 2006

Secretary
RISVEGLI, David
Resigned: 24 May 2006
Appointed Date: 08 October 2003

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 08 October 2003
Appointed Date: 08 October 2003

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 08 October 2003
Appointed Date: 08 October 2003

Persons With Significant Control

Mr. Farah Raymond
Notified on: 1 July 2016
49 years old
Nature of control: Ownership of shares – 75% or more

DENHAN INVESTMENTS LIMITED Events

14 Mar 2017
Registration of charge 049252280022, created on 10 March 2017
14 Mar 2017
Registration of charge 049252280023, created on 10 March 2017
14 Mar 2017
Registration of charge 049252280021, created on 10 March 2017
14 Oct 2016
Confirmation statement made on 8 October 2016 with updates
19 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 55 more events
22 Oct 2003
Registered office changed on 22/10/03 from: 17 deptford church street london SE8 4RX
20 Oct 2003
Registered office changed on 20/10/03 from: 88A tooley street london bridge london SE1 2TF
20 Oct 2003
Secretary resigned
20 Oct 2003
Director resigned
08 Oct 2003
Incorporation

DENHAN INVESTMENTS LIMITED Charges

10 March 2017
Charge code 0492 5228 0023
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 1, 74-76 ravensbourne park, london, SE6 4XZ…
10 March 2017
Charge code 0492 5228 0022
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 6 hood close, croydon, CR0 3SN…
10 March 2017
Charge code 0492 5228 0021
Delivered: 14 March 2017
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 132 st. Julians farm road, london, SE27 0RR…
30 September 2008
Legal mortgage
Delivered: 1 October 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 6A high street south norwood london with the benefit of…
12 September 2008
Mortgage
Delivered: 17 September 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 8A avondale road wealdstone together with all buildings &…
23 July 2008
Legal mortgage
Delivered: 25 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H no 6 hood close croydon t/no SGL510222; with the…
8 July 2008
Legal mortgage
Delivered: 9 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 14 elder gardens west norwood london t/no…
24 April 2008
Legal mortgage
Delivered: 2 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 5 drakewood road london lambeth t/no…
31 March 2008
Legal mortgage
Delivered: 1 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 26A high street south norwood london; with the benefit…
28 January 2008
Legal mortgage
Delivered: 31 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 132 st julians farm road west norwood london. With the…
21 January 2008
Legal mortgage
Delivered: 23 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H 3C st julians farm road west norwood london t/no…
13 August 2007
Legal mortgage
Delivered: 15 August 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at 84 evesham walk stockwell london. With the…
16 June 2007
Legal mortgage
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 44/45 wrythe lane carshalton surrey. With the benefit…
13 April 2007
Legal mortgage
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H - 61 tivoli road london. With the benefit of all rights…
2 February 2007
Legal mortgage
Delivered: 9 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a flat 23 elder gardens gipsy road london…
19 October 2006
Legal mortgage
Delivered: 20 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 74-76 ravensbourne park, catford, london…
3 October 2006
Legal mortgage
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 5 drakewood road streatham. With the benefit of all…
27 September 2006
Legal mortgage
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 1544 london road london. With the…
21 September 2006
Legal mortgage
Delivered: 4 October 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at 163 winterbourne road thornton heath…
16 August 2006
Debenture
Delivered: 22 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 February 2006
Mortgage
Delivered: 18 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being 16 elder gardens gipsy road west…
9 September 2005
Debenture
Delivered: 13 September 2005
Status: Satisfied on 3 September 2008
Persons entitled: Bm Samuels Finance Group PLC
Description: All the companies property and assets both present and…
9 September 2005
Legal charge
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Bm Samuels Finance Group PLC
Description: F/H property k/a 183 winterbourne road thornton heath…