DNG BEDFORD PROPERTIES LTD
LONDON

Hellopages » Greater London » Westminster » W1J 7NW

Company number 08994026
Status Active
Incorporation Date 14 April 2014
Company Type Private Limited Company
Address 118 PICCADILLY, MAYFAIR, LONDON, ENGLAND, W1J 7NW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Registration of charge 089940260006, created on 28 February 2017; Previous accounting period extended from 30 April 2016 to 30 June 2016; Registration of charge 089940260005, created on 6 October 2016. The most likely internet sites of DNG BEDFORD PROPERTIES LTD are www.dngbedfordproperties.co.uk, and www.dng-bedford-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Dng Bedford Properties Ltd is a Private Limited Company. The company registration number is 08994026. Dng Bedford Properties Ltd has been working since 14 April 2014. The present status of the company is Active. The registered address of Dng Bedford Properties Ltd is 118 Piccadilly Mayfair London England W1j 7nw. The company`s financial liabilities are £992.72k. It is £-144.51k against last year. The cash in hand is £3.25k. It is £3.19k against last year. And the total assets are £3.25k, which is £-10.03k against last year. CHRISTOFIS, Anthony Simon is a Director of the company. DE LA GORCE, Guillaume Pierre Marie Edouard is a Director of the company. SAVAGE, Shaun Terence is a Director of the company. SELLMAN, Nicholas James is a Director of the company. WILLIAMS, Matthew John is a Director of the company. Director JOURQUIN-HENACKER, Damien René Cyrille has been resigned. The company operates in "Development of building projects".


dng bedford properties Key Finiance

LIABILITIES £992.72k
-13%
CASH £3.25k
+5594%
TOTAL ASSETS £3.25k
-76%
All Financial Figures

Current Directors

Director
CHRISTOFIS, Anthony Simon
Appointed Date: 29 September 2016
49 years old

Director
DE LA GORCE, Guillaume Pierre Marie Edouard
Appointed Date: 14 April 2014
45 years old

Director
SAVAGE, Shaun Terence
Appointed Date: 29 September 2016
57 years old

Director
SELLMAN, Nicholas James
Appointed Date: 14 April 2014
44 years old

Director
WILLIAMS, Matthew John
Appointed Date: 29 September 2016
41 years old

Resigned Directors

Director
JOURQUIN-HENACKER, Damien René Cyrille
Resigned: 16 June 2015
Appointed Date: 14 April 2014
45 years old

Persons With Significant Control

Homes Of England Ltd
Notified on: 5 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Oxford Property Investments Ltd
Notified on: 5 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Nick Sellman (Holdings) Limited
Notified on: 5 October 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DNG BEDFORD PROPERTIES LTD Events

01 Mar 2017
Registration of charge 089940260006, created on 28 February 2017
31 Jan 2017
Previous accounting period extended from 30 April 2016 to 30 June 2016
13 Oct 2016
Registration of charge 089940260005, created on 6 October 2016
07 Oct 2016
Confirmation statement made on 5 October 2016 with updates
06 Oct 2016
Appointment of Mr Matthew John Williams as a director on 29 September 2016
...
... and 8 more events
10 May 2015
Registered office address changed from 3 Eardley Crescent London SW5 9JS United Kingdom to 2 Bedford Place London WC1B 5AH on 10 May 2015
14 Aug 2014
Registration of charge 089940260001, created on 28 July 2014
14 Aug 2014
Registration of charge 089940260002, created on 28 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

14 Aug 2014
Registration of charge 089940260003, created on 28 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.

14 Apr 2014
Incorporation
Statement of capital on 2014-04-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted

DNG BEDFORD PROPERTIES LTD Charges

28 February 2017
Charge code 0899 4026 0006
Delivered: 1 March 2017
Status: Outstanding
Persons entitled: Dragonfly Finance S.À R.L
Description: Contains fixed charge…
6 October 2016
Charge code 0899 4026 0005
Delivered: 13 October 2016
Status: Outstanding
Persons entitled: The Funding Enterprise Limited Redwood Mg Limited
Description: Land & buildings at st johns street bedford t/no BD295602…
21 August 2015
Charge code 0899 4026 0004
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: Amicus Finance PLC
Description: F/H land on the west side of st james street bedford…
28 July 2014
Charge code 0899 4026 0003
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 25-27 st john's street bedford…
28 July 2014
Charge code 0899 4026 0002
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 25/27 st john's street bedford…
28 July 2014
Charge code 0899 4026 0001
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Bedford telecom house st john's street bedford t/no BD96458…