DENSTAR LIMITED
LONDON

Hellopages » Greater London » Haringey » N15 6BL
Company number 03083559
Status Active
Incorporation Date 25 July 1995
Company Type Private Limited Company
Address 115 CRAVEN PARK ROAD, LONDON, N15 6BL
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 one hundred and twenty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Confirmation statement made on 21 September 2016 with updates; Current accounting period shortened from 28 October 2015 to 27 October 2015. The most likely internet sites of DENSTAR LIMITED are www.denstar.co.uk, and www.denstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Denstar Limited is a Private Limited Company. The company registration number is 03083559. Denstar Limited has been working since 25 July 1995. The present status of the company is Active. The registered address of Denstar Limited is 115 Craven Park Road London N15 6bl. . NOE, Etelka is a Secretary of the company. NOE, Etelka is a Director of the company. NOE, Salomon is a Director of the company. BMO REP (CORPORATE SERVICES) LIMITED is a Director of the company. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director LERNER, Charles has been resigned. Director NOE, Philip Martin has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NOE, Etelka
Appointed Date: 01 August 1995

Director
NOE, Etelka
Appointed Date: 01 August 1995
96 years old

Director
NOE, Salomon
Appointed Date: 01 August 1995
95 years old

Director
BMO REP (CORPORATE SERVICES) LIMITED
Appointed Date: 31 March 2016

Resigned Directors

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 01 August 1995
Appointed Date: 25 July 1995

Director
LERNER, Charles
Resigned: 04 February 2014
Appointed Date: 30 March 1998
72 years old

Director
NOE, Philip Martin
Resigned: 29 October 2015
Appointed Date: 30 March 1998
61 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 01 August 1995
Appointed Date: 25 July 1995

Persons With Significant Control

Mr S & Mrs E Noe
Notified on: 21 September 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

DENSTAR LIMITED Events

22 Jan 2017
Total exemption small company accounts made up to 31 October 2015
23 Nov 2016
Confirmation statement made on 21 September 2016 with updates
27 Oct 2016
Current accounting period shortened from 28 October 2015 to 27 October 2015
29 Sep 2016
Satisfaction of charge 32 in full
29 Sep 2016
Satisfaction of charge 31 in full
...
... and 118 more events
04 Aug 1995
Secretary resigned

04 Aug 1995
New secretary appointed;new director appointed

04 Aug 1995
Director resigned

04 Aug 1995
New director appointed

25 Jul 1995
Incorporation

DENSTAR LIMITED Charges

24 February 2016
Charge code 0308 3559 0046
Delivered: 24 February 2016
Status: Satisfied on 29 September 2016
Persons entitled: Gableholt Limited
Description: 256A oxlow lane, dagenham RM10 7YX registered with freehold…
4 November 2015
Charge code 0308 3559 0045
Delivered: 10 November 2015
Status: Satisfied on 29 September 2016
Persons entitled: Leo Noe
Description: 256A oxlow lane, dagenham t/no EGL389832 598, 602, 604…
7 October 2010
Deed of assignment
Delivered: 21 October 2010
Status: Outstanding
Persons entitled: Aviva Commercial Finance Limited
Description: Rights, title, benefits and interest to all moneys from…
18 March 2008
Deed of assignment
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
18 March 2008
Supplemental deed
Delivered: 26 March 2008
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/Hold being 3 to 9 (odd) gage street and 20 to 28 (even)…
5 July 2006
Deed of assignment
Delivered: 21 July 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the right title benefit and intersts whether present or…
27 June 2006
Deed of assignment
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
27 June 2006
Supplemental deed
Delivered: 5 July 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings k/a 123-125 montague street worthing…
30 November 2005
Deed of assignment
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and Other Lenders
Description: All the rights titles benefits and interests of the company…
30 November 2005
Supplemental deed
Delivered: 16 December 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and Other Lenders
Description: F/H land and buildings being 55,57,59,61,61AND 63 high…
11 January 2005
Supplemental deed
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H land being rendezvous cafe 58 humberstone gate…
11 January 2005
Deed of assignment
Delivered: 28 January 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
9 December 2004
Deed of assigment
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
9 December 2004
Supplemental deed
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: By way of legal mortgage all that f/h property k/a 45 and…
7 December 2004
Legal mortgage
Delivered: 11 December 2004
Status: Satisfied on 29 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 42 golders green road and 17A and 17B…
7 December 2004
Legal mortgage
Delivered: 11 December 2004
Status: Satisfied on 29 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 226-234 high street bloxwich walsall west midlands t/no:…
23 November 2004
Deed of assignment
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
23 November 2004
Supplemental deed
Delivered: 9 December 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a 37 eign gate hereford t/n HE12966 together…
25 February 2004
Deed of assignment
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights title and interests whether present or…
25 February 2004
Supplemental deed
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: By way of legal mortgage all that freehold property known…
27 January 2003
Deed of rental assignment
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
27 January 2003
Mortgage deed
Delivered: 29 January 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: By way of legal mortgage the property k/a 17-26 vicar…
4 November 2002
Supplemental deed
Delivered: 18 November 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: (I) land known as 1/15 high st,footscray and land at the…
4 November 2002
Deed of assignment
Delivered: 18 November 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the assigned rights,titles,benefits and interests to…
13 August 2002
Supplemental deed (being supplemental to a deed of legal charge dated 11 february 1998)
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: By way of legal mortgage freehold property known as 227…
13 August 2002
Deed of assignment
Delivered: 29 August 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
16 May 2002
Deed of assignment
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: Assigned by way of charge all the rights titles benefits…
16 May 2002
Supplemental deed
Delivered: 30 May 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: 147-151 new road rubery birmingham title number WR784…
5 December 2000
Deed of assignment
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: Assigned by way of charge all the rights titles benefits…
5 December 2000
Supplemental deed
Delivered: 15 December 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H 2-4 park parade leigh park havant hants part…
25 September 2000
Deed of assignment
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: 16-18 harpur street bedford all the rights titles benefits…
25 September 2000
Supplemental deed
Delivered: 11 October 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a 16-18 harpur street bedford together with…
2 March 2000
Deed of assignment
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: Assigned by way of charge all the rights titles benefits…
2 March 2000
Supplemental deed
Delivered: 9 March 2000
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: The f/h property k/a 21 and 25/29 park parade leigh park…
4 December 1998
Legal mortgage
Delivered: 11 December 1998
Status: Satisfied on 3 January 2003
Persons entitled: Midland Bank PLC
Description: 1 redhouse square duncan close moulton park northampton…
4 December 1998
Legal mortgage
Delivered: 10 December 1998
Status: Satisfied on 3 January 2003
Persons entitled: Midland Bank PLC
Description: F/H 14-14A king street (including 6-8 st giles lane)…
16 June 1998
Fixed and floating charge
Delivered: 20 June 1998
Status: Outstanding
Persons entitled: Britannia Building Society
Description: F/H 2/4 westgate and 2 market street dewsbury t/n WYK3876…
15 May 1998
Supplemental deed
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a 18 high street leominster hereford…
15 May 1998
Assignment by way of charge
Delivered: 5 June 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All rights titles benefits and interests of the company to…
11 February 1998
Legal charge
Delivered: 28 February 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited as Trustee for Itself and the Other Lenders
Description: Unit 1 39/43 queen street newton abbot devon t/no DN382182…
21 November 1997
Principal charge over rents
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All rents owing in respect of the property k/a the f/h and…
21 November 1997
Chanrge over rents
Delivered: 28 November 1997
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All rents owing in respec tof the property k/a 259A…
21 November 1997
Legal charge
Delivered: 28 November 1997
Status: Satisfied on 27 November 2014
Persons entitled: Woolwich PLC
Description: All right title and interest in the f/h and l/h property…
21 November 1997
Legal charge
Delivered: 28 November 1997
Status: Satisfied on 27 November 2014
Persons entitled: Woolwich PLC
Description: All right title and interest in 259A caledonian road and 2A…
6 October 1995
Legal charge
Delivered: 7 October 1995
Status: Satisfied on 3 January 2003
Persons entitled: Midland Bank PLC
Description: F/H-somerfield supermarket ham road shoreham-by-sea w…
4 September 1995
Legal charge and mortgage
Delivered: 13 September 1995
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All that f/h property k/as somerfield supermarket being…