DENBRIDGE NO. 2 LIMITED
LONDON EGRET LIMITED

Hellopages » Greater London » Westminster » SW1P 1RR
Company number 04358001
Status Active
Incorporation Date 22 January 2002
Company Type Private Limited Company
Address 22 WESTMINSTER PALACE GARDENS, ARTILLERY ROW, LONDON, SW1P 1RR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 1 . The most likely internet sites of DENBRIDGE NO. 2 LIMITED are www.denbridgeno2.co.uk, and www.denbridge-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denbridge No 2 Limited is a Private Limited Company. The company registration number is 04358001. Denbridge No 2 Limited has been working since 22 January 2002. The present status of the company is Active. The registered address of Denbridge No 2 Limited is 22 Westminster Palace Gardens Artillery Row London Sw1p 1rr. . MAXWELL, David Cleland is a Director of the company. Secretary ALLARD, Tyrone James has been resigned. Secretary TRAUB, Stephen Eric Cameron has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Secretary MEPC SECRETARIES LIMITED has been resigned. Director ALLARD, Tyrone James has been resigned. Director BARRET, John Thomas has been resigned. Director BATCHELOR, Peter Andrew has been resigned. Director BRETT, Alexander James has been resigned. Director COURTAULD, Toby Augustine has been resigned. Director EAST, Stephen John has been resigned. Director RYAN, Damien has been resigned. Director TRAUB, Stephen Eric Cameron has been resigned. Director WATTERS, Iain Russell has been resigned. Director WHELAN, Michael has been resigned. Director WHELAN, Michael has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
MAXWELL, David Cleland
Appointed Date: 05 July 2013
47 years old

Resigned Directors

Secretary
ALLARD, Tyrone James
Resigned: 23 December 2008
Appointed Date: 08 April 2003

Secretary
TRAUB, Stephen Eric Cameron
Resigned: 05 February 2010
Appointed Date: 23 December 2008

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 22 January 2002
Appointed Date: 22 January 2002

Secretary
MEPC SECRETARIES LIMITED
Resigned: 08 April 2003
Appointed Date: 22 January 2002

Director
ALLARD, Tyrone James
Resigned: 23 December 2008
Appointed Date: 08 April 2003
65 years old

Director
BARRET, John Thomas
Resigned: 16 November 2011
Appointed Date: 28 December 2004
69 years old

Director
BATCHELOR, Peter Andrew
Resigned: 08 April 2003
Appointed Date: 08 April 2002
63 years old

Director
BRETT, Alexander James
Resigned: 10 July 2013
Appointed Date: 15 November 2011
62 years old

Director
COURTAULD, Toby Augustine
Resigned: 31 March 2002
Appointed Date: 22 January 2002
57 years old

Director
EAST, Stephen John
Resigned: 08 April 2003
Appointed Date: 22 January 2002
67 years old

Director
RYAN, Damien
Resigned: 28 December 2004
Appointed Date: 08 April 2003
66 years old

Director
TRAUB, Stephen Eric Cameron
Resigned: 05 February 2010
Appointed Date: 23 December 2008
49 years old

Director
WATTERS, Iain Russell
Resigned: 08 April 2003
Appointed Date: 22 January 2002
77 years old

Director
WHELAN, Michael
Resigned: 05 July 2013
Appointed Date: 16 November 2011
49 years old

Director
WHELAN, Michael
Resigned: 05 July 2013
Appointed Date: 15 November 2011
73 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 22 January 2002
Appointed Date: 22 January 2002

Persons With Significant Control

Dpk Property Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

DENBRIDGE NO. 2 LIMITED Events

07 Feb 2017
Confirmation statement made on 22 January 2017 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1

15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
27 Mar 2015
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1

...
... and 87 more events
12 Feb 2002
New director appointed
12 Feb 2002
New director appointed
12 Feb 2002
New director appointed
11 Feb 2002
Company name changed egret LIMITED\certificate issued on 11/02/02
22 Jan 2002
Incorporation

DENBRIDGE NO. 2 LIMITED Charges

24 December 2004
Security agreement
Delivered: 12 January 2005
Status: Satisfied on 17 July 2013
Persons entitled: Hsh Nordbank Ag
Description: The collateral. See the mortgage charge document for full…
24 December 2004
Security agreement
Delivered: 10 January 2005
Status: Satisfied on 2 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the company's right, title and interest in and to the…
8 April 2003
Deed of assignment
Delivered: 29 April 2003
Status: Satisfied on 7 January 2005
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
8 April 2003
Deed of legal charge
Delivered: 29 April 2003
Status: Satisfied on 21 December 2004
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Denbridge ind est oxford road uxbridge together with land…
8 April 2003
Composite guarantee and debenture
Delivered: 19 April 2003
Status: Satisfied on 21 December 2004
Persons entitled: Moritz Holdings Limited
Description: F/H property k/a denbridge industrial estate oxford road…