DENVER ESTATES N16 LTD
LONDON

Hellopages » Greater London » Haringey » N15 6AB
Company number 05387431
Status Active
Incorporation Date 10 March 2005
Company Type Private Limited Company
Address 50 CRAVEN PARK ROAD, SOUTH TOTTENHAM, LONDON, N15 6AB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 1,000 . The most likely internet sites of DENVER ESTATES N16 LTD are www.denverestatesn16.co.uk, and www.denver-estates-n16.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Denver Estates N16 Ltd is a Private Limited Company. The company registration number is 05387431. Denver Estates N16 Ltd has been working since 10 March 2005. The present status of the company is Active. The registered address of Denver Estates N16 Ltd is 50 Craven Park Road South Tottenham London N15 6ab. . GRUNBERGER, Baruch is a Director of the company. Secretary FELDMEN, Jutta has been resigned. Secretary GRUNBERGER, Chaim has been resigned. Secretary GRUNBERGER, Rivke Perl has been resigned. Director FELDMEN, Joseph has been resigned. Director GRUNBERGER, Chaim has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
GRUNBERGER, Baruch
Appointed Date: 01 April 2008
54 years old

Resigned Directors

Secretary
FELDMEN, Jutta
Resigned: 01 August 2007
Appointed Date: 10 March 2005

Secretary
GRUNBERGER, Chaim
Resigned: 11 March 2009
Appointed Date: 01 April 2008

Secretary
GRUNBERGER, Rivke Perl
Resigned: 01 April 2008
Appointed Date: 01 August 2007

Director
FELDMEN, Joseph
Resigned: 01 August 2007
Appointed Date: 10 March 2005
56 years old

Director
GRUNBERGER, Chaim
Resigned: 01 April 2008
Appointed Date: 01 August 2007
48 years old

Persons With Significant Control

Mr Baruch Grunberger
Notified on: 2 March 2017
54 years old
Nature of control: Ownership of shares – 75% or more

DENVER ESTATES N16 LTD Events

15 Mar 2017
Confirmation statement made on 10 March 2017 with updates
08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000

04 Mar 2016
Duplicate mortgage certificate charge no:9
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 39 more events
27 Sep 2005
Particulars of mortgage/charge
27 Sep 2005
Particulars of mortgage/charge
23 Apr 2005
Particulars of mortgage/charge
23 Apr 2005
Particulars of mortgage/charge
10 Mar 2005
Incorporation

DENVER ESTATES N16 LTD Charges

13 February 2013
Debenture
Delivered: 14 February 2013
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charge over the undertaking and all…
25 August 2006
Legal charge
Delivered: 7 September 2006
Status: Outstanding
Persons entitled: Nationwide Building Society Nationwide Building Society
Description: The l/h property k/a flats 1 and 3 millenium house, 77…
2 June 2006
Legal charge
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property known as 235 scrubs lane london t/n…
23 February 2006
Legal charge
Delivered: 16 March 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 69 darenth road stoke newington london. Together with all…
19 October 2005
Legal charge
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a 111 richmond road tottenham london t/no…
16 September 2005
Legal charge
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 5 olinda road hackney london t/no 387915. together with…
16 September 2005
Debenture
Delivered: 27 September 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
6 April 2005
Deed of rental assignment
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All its right title benefit and interest in and to all rent…
6 April 2005
Legal charge
Delivered: 23 April 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 8 denver road in the london borough of…