Company NameDenecroft Estates Limited
DirectorNicholas John Capstick-Dale
Company StatusActive
Company Number00440071
CategoryPrivate Limited Company
Incorporation Date31 July 1947(76 years, 9 months ago)
Previous NamesDenecroft Estates Limited and UK Residential Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicholas John Capstick-Dale
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(54 years, 8 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameJeremy Louis Landau
NationalityBritish
StatusCurrent
Appointed26 June 2003(55 years, 11 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameYvonne Phoebe Cohen
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1992(45 years after company formation)
Appointment Duration9 years, 7 months (resigned 27 March 2002)
RoleProperty Manager
Correspondence Address36 Kenneth Crescent
London
NW2 4PN
Secretary NameHarvey Clive Cohen
NationalityBritish
StatusResigned
Appointed13 August 1992(45 years after company formation)
Appointment Duration9 years, 7 months (resigned 27 March 2002)
RoleProperty Manager
Correspondence Address36 Kenneth Crescent
London
NW2 4PN
Director NameHarvey Clive Cohen
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1993(46 years after company formation)
Appointment Duration8 years, 7 months (resigned 27 March 2002)
RoleProperty Manager
Correspondence Address36 Kenneth Crescent
London
NW2 4PN
Secretary NameSharon Elizabeth Collins
NationalityBritish
StatusResigned
Appointed27 March 2002(54 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2003)
RoleCompany Director
Correspondence Address41c King Henrys Road
Primrose Hill
London
NW3 3QR

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

5k at £1Uk Real Estate LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,711,029
Cash£447,150
Current Liabilities£2,989,366

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

23 May 2006Delivered on: 30 May 2006
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 47-49 rushgrove grove london t/n P139654. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 May 2006Delivered on: 30 May 2006
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 50-60 rushgrove avenue london t/n MX205607. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 May 2006Delivered on: 30 May 2006
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 323-323A hainault road london t/n egl 436862. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 May 2006Delivered on: 30 May 2006
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1-4 patterson court patterson road london t/n SGL673427 and 6 garages. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 May 2006Delivered on: 30 May 2006
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 11 cheseman court cheseman street london t/n TGL201072. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 May 2006Delivered on: 30 May 2006
Satisfied on: 6 January 2015
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 42 a/b/c heyford anenue london t/n TGL201070. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 May 2006Delivered on: 20 May 2006
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 April 2006Delivered on: 19 April 2006
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
14 November 2006Delivered on: 21 November 2006
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 18 york way, london t/no NGL819982. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 May 2006Delivered on: 3 June 2006
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 21 to 27 west street carshalton surrey with part t/no sgl 633648. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 May 2006Delivered on: 30 May 2006
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4-4A doreen avenue london t/n NGL327728. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
8 June 2004Delivered on: 22 June 2004
Satisfied on: 6 January 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being 10-16 york way london t/nos NGL819982 and 254219. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 April 2023Delivered on: 18 April 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 10-18 york way (inc noah's yard), kings cross, N1 9AA with title numbers 254219, NGL836188 and. NGL819982 and other properties as further listed in schedule 1 to the security agreement.
Outstanding
19 December 2014Delivered on: 22 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as 10-18 york way (inc noah's yard), kings cross N1 9AA registered at the land registry with title numbers 254219, NGL836188 and NGL819982.. The property known as 42 (flats a/b/c) heyford avenue, london SW8 registered at the land registry with title number TGL201070.. Please see charge document for further property details.
Outstanding

Filing History

28 March 2024Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page)
24 October 2023Registration of charge 004400710015, created on 20 October 2023 (45 pages)
31 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
26 April 2023Resolutions
  • RES13 ‐ Abrogated 13/04/2023
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 April 2023Memorandum and Articles of Association (4 pages)
18 April 2023Registration of charge 004400710014, created on 17 April 2023 (43 pages)
21 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
29 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
28 July 2022Change of details for Uk Real Estate Limited as a person with significant control on 13 July 2022 (2 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
14 September 2021Confirmation statement made on 13 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
14 August 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
26 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
23 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
17 March 2019Secretary's details changed for Jeremy Louis Landau on 17 March 2019 (1 page)
17 March 2019Change of details for Uk Real Estate Limited as a person with significant control on 17 March 2019 (2 pages)
17 March 2019Director's details changed for Mr Nicholas John Capstick-Dale on 17 March 2019 (2 pages)
17 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page)
21 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
23 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
23 March 2018Accounts for a small company made up to 31 March 2017 (11 pages)
16 February 2018Director's details changed for Mr Nicholas John Capstick-Dale on 15 February 2018 (2 pages)
21 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
25 September 2017Resolutions
  • RES13 ‐ (The "amendment agreement"); ("the original credit agreement"); and the (as so amended and restated, the "credit agreement"); be approved in the best interests of the company. Any act done or document executed shall be valid, effective and binding. 30/06/2017
(2 pages)
25 September 2017Resolutions
  • RES13 ‐ (The "amendment agreement"); ("the original credit agreement"); and the (as so amended and restated, the "credit agreement"); be approved in the best interests of the company. Any act done or document executed shall be valid, effective and binding. 30/06/2017
(2 pages)
4 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (6 pages)
12 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 5,000
(4 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 5,000
(4 pages)
14 April 2015Director's details changed for Mr Nicholas John Capstick-Dale on 13 April 2015 (2 pages)
14 April 2015Director's details changed for Mr Nicholas John Capstick-Dale on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 13 April 2015 (1 page)
13 April 2015Secretary's details changed for Jeremy Louis Landau on 13 April 2015 (1 page)
13 April 2015Secretary's details changed for Jeremy Louis Landau on 13 April 2015 (1 page)
6 January 2015Satisfaction of charge 10 in full (4 pages)
6 January 2015Satisfaction of charge 6 in full (4 pages)
6 January 2015Satisfaction of charge 12 in full (4 pages)
6 January 2015Satisfaction of charge 11 in full (4 pages)
6 January 2015Satisfaction of charge 8 in full (4 pages)
6 January 2015Satisfaction of charge 2 in full (4 pages)
6 January 2015Satisfaction of charge 4 in full (4 pages)
6 January 2015Satisfaction of charge 12 in full (4 pages)
6 January 2015Satisfaction of charge 5 in full (4 pages)
6 January 2015Satisfaction of charge 11 in full (4 pages)
6 January 2015Satisfaction of charge 3 in full (4 pages)
6 January 2015Satisfaction of charge 5 in full (4 pages)
6 January 2015Satisfaction of charge 3 in full (4 pages)
6 January 2015Satisfaction of charge 1 in full (4 pages)
6 January 2015Satisfaction of charge 7 in full (4 pages)
6 January 2015Satisfaction of charge 8 in full (4 pages)
6 January 2015Satisfaction of charge 9 in full (4 pages)
6 January 2015Satisfaction of charge 2 in full (4 pages)
6 January 2015Satisfaction of charge 6 in full (4 pages)
6 January 2015Satisfaction of charge 10 in full (4 pages)
6 January 2015Satisfaction of charge 1 in full (4 pages)
6 January 2015Satisfaction of charge 9 in full (4 pages)
6 January 2015Satisfaction of charge 4 in full (4 pages)
6 January 2015Satisfaction of charge 7 in full (4 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
22 December 2014Registration of charge 004400710013, created on 19 December 2014 (45 pages)
22 December 2014Registration of charge 004400710013, created on 19 December 2014 (45 pages)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(4 pages)
5 August 2014Secretary's details changed for Jeremy Landau on 13 July 2014 (1 page)
5 August 2014Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2014 (2 pages)
5 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 5,000
(4 pages)
5 August 2014Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2014 (2 pages)
5 August 2014Secretary's details changed for Jeremy Landau on 13 July 2014 (1 page)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
30 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2013 (2 pages)
30 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Secretary's details changed for Jeremy Landau on 13 July 2013 (2 pages)
30 August 2013Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2013 (2 pages)
30 August 2013Secretary's details changed for Jeremy Landau on 13 July 2013 (2 pages)
27 March 2013Memorandum and Articles of Association (9 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2013Memorandum and Articles of Association (9 pages)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
26 July 2012Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2012 (2 pages)
26 July 2012Director's details changed for Mr Nicholas John Capstick-Dale on 13 July 2012 (2 pages)
8 January 2012Memorandum and Articles of Association (4 pages)
8 January 2012Memorandum and Articles of Association (4 pages)
8 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
3 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
25 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
18 December 2009Secretary's details changed for Jeremy Landau on 16 December 2009 (1 page)
18 December 2009Secretary's details changed for Jeremy Landau on 16 December 2009 (1 page)
18 December 2009Director's details changed for Mr Nicholas John Capstick-Dale on 14 December 2009 (2 pages)
18 December 2009Director's details changed for Mr Nicholas John Capstick-Dale on 14 December 2009 (2 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
28 July 2009Return made up to 13/07/09; full list of members (3 pages)
12 February 2009Director's change of particulars / nicholas capstick-dale / 12/02/2009 (1 page)
12 February 2009Director's change of particulars / nicholas capstick-dale / 12/02/2009 (1 page)
6 February 2009Director's change of particulars / nicholas capstick-dale / 07/01/2008 (1 page)
6 February 2009Director's change of particulars / nicholas capstick-dale / 07/01/2008 (1 page)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
2 September 2008Return made up to 13/07/08; full list of members (3 pages)
2 September 2008Return made up to 13/07/08; full list of members (3 pages)
24 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 April 2008Accounts for a small company made up to 31 March 2007 (6 pages)
24 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 July 2007Return made up to 13/07/07; full list of members (2 pages)
24 July 2007Secretary's particulars changed (1 page)
24 July 2007Return made up to 13/07/07; full list of members (2 pages)
24 July 2007Secretary's particulars changed (1 page)
12 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (7 pages)
21 November 2006Particulars of mortgage/charge (4 pages)
21 November 2006Particulars of mortgage/charge (4 pages)
15 August 2006Return made up to 13/08/06; full list of members (2 pages)
15 August 2006Return made up to 13/08/06; full list of members (2 pages)
3 June 2006Particulars of mortgage/charge (5 pages)
3 June 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
30 May 2006Particulars of mortgage/charge (5 pages)
20 May 2006Particulars of mortgage/charge (7 pages)
20 May 2006Particulars of mortgage/charge (7 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (7 pages)
14 September 2005Return made up to 13/08/05; full list of members (2 pages)
14 September 2005Return made up to 13/08/05; full list of members (2 pages)
7 July 2005Accounts for a small company made up to 31 March 2004 (7 pages)
7 July 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 August 2004Return made up to 13/08/04; full list of members (6 pages)
19 August 2004Return made up to 13/08/04; full list of members (6 pages)
4 August 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 August 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 June 2004Particulars of mortgage/charge (5 pages)
22 June 2004Particulars of mortgage/charge (5 pages)
11 September 2003Return made up to 13/08/03; full list of members (6 pages)
11 September 2003Return made up to 13/08/03; full list of members (6 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
10 July 2003Company name changed uk residential LIMITED\certificate issued on 10/07/03 (2 pages)
10 July 2003Company name changed uk residential LIMITED\certificate issued on 10/07/03 (2 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 October 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 October 2002Return made up to 13/08/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
23 September 2002New secretary appointed (2 pages)
23 September 2002New secretary appointed (2 pages)
23 September 2002Director resigned (1 page)
23 September 2002Director resigned (1 page)
23 September 2002New director appointed (1 page)
23 September 2002New director appointed (1 page)
9 August 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
9 August 2002Registered office changed on 09/08/02 from: 36 kenneth cres london NW2 4PN (1 page)
9 August 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
9 August 2002Registered office changed on 09/08/02 from: 36 kenneth cres london NW2 4PN (1 page)
7 August 2002Company name changed denecroft estates LIMITED\certificate issued on 07/08/02 (2 pages)
7 August 2002Company name changed denecroft estates LIMITED\certificate issued on 07/08/02 (2 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
5 December 2001Return made up to 13/08/01; full list of members (7 pages)
5 December 2001Return made up to 13/08/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
1 May 2001Full accounts made up to 30 June 2000 (12 pages)
17 October 2000Return made up to 13/08/00; full list of members (7 pages)
17 October 2000Return made up to 13/08/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
21 September 1999Return made up to 13/08/99; full list of members (6 pages)
21 September 1999Return made up to 13/08/99; full list of members (6 pages)
8 September 1998Return made up to 13/08/98; no change of members (4 pages)
8 September 1998Return made up to 13/08/98; no change of members (4 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 November 1997Full accounts made up to 30 June 1996 (15 pages)
6 November 1997Full accounts made up to 30 June 1996 (15 pages)
5 September 1997Return made up to 13/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 September 1997Return made up to 13/08/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 August 1996Return made up to 13/08/96; full list of members (5 pages)
19 August 1996Return made up to 13/08/96; full list of members (5 pages)
8 July 1996Full accounts made up to 30 June 1995 (11 pages)
8 July 1996Full accounts made up to 30 June 1995 (11 pages)
31 March 1996Full accounts made up to 30 June 1994 (15 pages)
31 March 1996Full accounts made up to 30 June 1994 (15 pages)
29 November 1995Return made up to 13/08/95; full list of members (12 pages)
29 November 1995Return made up to 13/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
31 July 1947Incorporation (16 pages)
31 July 1947Incorporation (16 pages)