DENMAX LIMITED
RICKMANSWORTH

Hellopages » Hertfordshire » Three Rivers » WD3 5EB

Company number 02218869
Status Active
Incorporation Date 9 February 1988
Company Type Private Limited Company
Address 10 SOUTH COTTAGE DRIVE, CHORLEYWOOD, RICKMANSWORTH, HERTFORDSHIRE, WD3 5EB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-26 GBP 100 . The most likely internet sites of DENMAX LIMITED are www.denmax.co.uk, and www.denmax.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. Denmax Limited is a Private Limited Company. The company registration number is 02218869. Denmax Limited has been working since 09 February 1988. The present status of the company is Active. The registered address of Denmax Limited is 10 South Cottage Drive Chorleywood Rickmansworth Hertfordshire Wd3 5eb. . PATEL, Parimal Shantilal is a Secretary of the company. PATEL, Mukesh Shantilal is a Director of the company. PATEL, Parimal Shantilal is a Director of the company. PATEL, Rashila is a Director of the company. The company operates in "Hotels and similar accommodation".


Current Directors


Director

Director
PATEL, Parimal Shantilal
Appointed Date: 01 June 1993
66 years old

Director
PATEL, Rashila

68 years old

Persons With Significant Control

Mr Mukesh Shantilal Patel
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Parimal Shantilal Patel
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Rashila Patel
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DENMAX LIMITED Events

27 Feb 2017
Confirmation statement made on 31 December 2016 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 October 2015
26 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

12 Oct 2015
Total exemption small company accounts made up to 31 October 2014
28 Jul 2015
Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 10 South Cottage Drive Chorleywood Rickmansworth Hertfordshire WD3 5EB on 28 July 2015
...
... and 69 more events
01 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

17 Aug 1988
Particulars of mortgage/charge

21 Mar 1988
Registered office changed on 21/03/88 from: 84 stamford hill london

21 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Feb 1988
Incorporation

DENMAX LIMITED Charges

25 January 2008
Debenture
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 2005
Legal charge
Delivered: 19 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a woodland villa nursing home, 91-95 alma…
28 November 1988
Legal charge
Delivered: 19 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 71 beech road stockport, greater manchester (title no: gm…
28 November 1988
Legal charge
Delivered: 8 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 73 beech road stockport, greater manchester (title no: gm…
15 November 1988
Legal charge
Delivered: 1 December 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Manor residential rest home lindens walk, llandrindod…
5 August 1988
Legal charge
Delivered: 17 August 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 69 beech road cove green stockport, cheshire.