DENHAM MANOR HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1H 0AD

Company number 04726839
Status Active
Incorporation Date 8 April 2003
Company Type Private Limited Company
Address ASTICUS BUILDING 2ND FLOOR, 21 PALMER STREET, LONDON, SW1H 0AD
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 1 ; Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015. The most likely internet sites of DENHAM MANOR HOLDINGS LIMITED are www.denhammanorholdings.co.uk, and www.denham-manor-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Denham Manor Holdings Limited is a Private Limited Company. The company registration number is 04726839. Denham Manor Holdings Limited has been working since 08 April 2003. The present status of the company is Active. The registered address of Denham Manor Holdings Limited is Asticus Building 2nd Floor 21 Palmer Street London Sw1h 0ad. . SANNE GROUP SECRETARIES (UK) LIMITED is a Secretary of the company. FARKAS, Jonathan David is a Director of the company. Secretary BUTLER, John has been resigned. Secretary SCHOFIELD, Nigel Bennett has been resigned. Director BUTLER, John has been resigned. Director CORMACK, Derek George has been resigned. Director GRIFFIN, Craig has been resigned. Director HILL, Peter Martin has been resigned. Director JEFFERY, Paul Anthony Keith has been resigned. Director LANGAN, Michael John has been resigned. Director SCHOFIELD, Nigel Bennett has been resigned. Director STREIFF, Mathieu Bernard has been resigned. Director WHITE, Ian James has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
SANNE GROUP SECRETARIES (UK) LIMITED
Appointed Date: 11 September 2013

Director
FARKAS, Jonathan David
Appointed Date: 27 January 2015
45 years old

Resigned Directors

Secretary
BUTLER, John
Resigned: 29 January 2004
Appointed Date: 08 April 2003

Secretary
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 29 January 2004

Director
BUTLER, John
Resigned: 29 January 2004
Appointed Date: 08 April 2003
81 years old

Director
CORMACK, Derek George
Resigned: 31 December 2009
Appointed Date: 21 May 2007
65 years old

Director
GRIFFIN, Craig
Resigned: 16 November 2007
Appointed Date: 29 January 2004
58 years old

Director
HILL, Peter Martin
Resigned: 11 September 2013
Appointed Date: 16 December 2010
57 years old

Director
JEFFERY, Paul Anthony Keith
Resigned: 11 September 2013
Appointed Date: 29 January 2004
58 years old

Director
LANGAN, Michael John
Resigned: 29 January 2004
Appointed Date: 08 April 2003
81 years old

Director
SCHOFIELD, Nigel Bennett
Resigned: 11 September 2013
Appointed Date: 31 December 2009
75 years old

Director
STREIFF, Mathieu Bernard
Resigned: 27 January 2015
Appointed Date: 11 September 2013
50 years old

Director
WHITE, Ian James
Resigned: 31 December 2009
Appointed Date: 04 June 2007
59 years old

DENHAM MANOR HOLDINGS LIMITED Events

14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1

03 May 2016
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015
30 Sep 2015
Accounts for a dormant company made up to 31 December 2014
05 Aug 2015
Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015
...
... and 101 more events
06 Sep 2003
Particulars of mortgage/charge
06 Sep 2003
Particulars of mortgage/charge
28 Aug 2003
Secretary's particulars changed;director's particulars changed
02 May 2003
Accounting reference date extended from 30/04/04 to 31/05/04
08 Apr 2003
Incorporation

DENHAM MANOR HOLDINGS LIMITED Charges

28 July 2010
Debenture
Delivered: 6 August 2010
Status: Satisfied on 21 September 2013
Persons entitled: Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
17 January 2008
Deed of accession and charge
Delivered: 29 January 2008
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Denham manor, denham manor lane, denham t/no BM86417, fixed…
16 November 2007
Debenture
Delivered: 27 November 2007
Status: Satisfied on 14 September 2013
Persons entitled: Bank of Scotland PLC
Description: Ascot house 28 wingrove road fenham,34 and 36 wingrove road…
28 October 2005
Debenture
Delivered: 3 November 2005
Status: Satisfied on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee
Description: All land in england and wales now vested in the chargor…
29 January 2004
Legal charge
Delivered: 7 February 2004
Status: Satisfied on 16 November 2005
Persons entitled: Investec Bank (UK) Limited
Description: F/H property k/a denham manor halings land denham t/no…
2 September 2003
Debenture
Delivered: 6 September 2003
Status: Satisfied on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
2 September 2003
Legal charge
Delivered: 6 September 2003
Status: Satisfied on 14 September 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a denham manor nursing home halings lane…