Company NameDenbray Estates Ltd
DirectorsGabriel Frei and NOE Group Corporate Services
Company StatusActive
Company Number05284045
CategoryPrivate Limited Company
Incorporation Date11 November 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGabriel Frei
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2004(1 day after company formation)
Appointment Duration19 years, 5 months
RoleCo Director
Correspondence AddressRechov Nachal Dolev 51/S
Beit Shemesh
99621
Israel
Secretary NameJudith Louise Frei
NationalityBritish
StatusCurrent
Appointed12 November 2004(1 day after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence AddressRechov Nachal Dolev 51/S
Beit Shemesh
99621
Israel
Director NameNOE Group Corporate Services (Corporation)
StatusCurrent
Appointed20 October 2017(12 years, 11 months after company formation)
Appointment Duration6 years, 6 months
Correspondence Address30 Market Place
London
W1W 8AP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameF & C Reit (Corporate Directors) Limited (Corporation)
StatusResigned
Appointed24 March 2006(1 year, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 06 June 2014)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed24 March 2006(1 year, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 08 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameF&C Reit (Corporate Services) Limited (Corporation)
StatusResigned
Appointed06 June 2014(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2017)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered Address30 Market Place
London
W1W 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Gabriel Frei
50.00%
Ordinary
1 at £1Judith Louise Frei
50.00%
Ordinary

Financials

Year2014
Turnover£64,845
Net Worth-£19,866
Current Liabilities£1,266,552

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due6 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End6 December

Returns

Latest Return11 November 2023 (5 months, 1 week ago)
Next Return Due25 November 2024 (7 months, 1 week from now)

Charges

12 September 2017Delivered on: 14 September 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 98 and 99 high street, stourbridge, DY8 1EQ as the same is registered at hm land registry with title no WM625172 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 16 rumbridge street, totton, SO40 9DP as the same is registered at hm land registry with title no HP178215 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 28-30 the bossard centre, high street, leighton buzzard, LU7 1DH as the same is registered at hm land registry with title no BD120572 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.. The freehold property known as 1 and 3 king street, ulverston, LA12 7DY as the same is registered at hm land registry with title no CU64853 and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situated on it.
Outstanding
12 September 2017Delivered on: 14 September 2017
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 98 and 99 high street, stourbridge (DY8 1EQ) as the same is registered at hm land registry with title number WM625172.. The freehold property known as 16 rumbridge street, totton (SO40 9DP) as the same is registered at hm land registry with title number HP178215.. The freehold property known as 28-30 the bossard centre, high street, leighton buzzard, LU7 1DH as the same is registered at hm land registry with title no BD120572. The freehold property known as 1 and 3 king street, ulverston, LA12 7DY as the same is registered at hm land registry with title no CU64853.
Outstanding
28 September 2006Delivered on: 5 October 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 charles street milford haven t/n CYM16440. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 September 2006Delivered on: 5 October 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 rumbridge street totton southampton t/n HP178215. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 September 2006Delivered on: 5 October 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2220 coventry road sheldon t/n WM328347. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 September 2006Delivered on: 5 October 2006
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 98/99 high street stourbridge west midlands t/n WM625172. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 April 2005Delivered on: 13 May 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1/3 king street ulverston t/n CU64853. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
25 April 2005Delivered on: 13 May 2005
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28/30 waterborne leighton buzzard t/n BD120572. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

5 December 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
4 August 2023Total exemption full accounts made up to 30 November 2022 (8 pages)
6 January 2023Confirmation statement made on 11 November 2022 with no updates (3 pages)
11 July 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
28 March 2022Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 30 Market Place London W1W 8AP on 28 March 2022 (1 page)
23 November 2021Confirmation statement made on 11 November 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
13 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
26 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
29 November 2018Micro company accounts made up to 30 November 2017 (4 pages)
29 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
3 September 2018Previous accounting period shortened from 7 December 2017 to 6 December 2017 (1 page)
14 August 2018Previous accounting period extended from 23 November 2017 to 7 December 2017 (1 page)
12 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
17 November 2017Appointment of Noe Group Corporate Services as a director on 20 October 2017 (3 pages)
17 November 2017Appointment of Noe Group Corporate Services as a director on 20 October 2017 (3 pages)
7 October 2017Satisfaction of charge 2 in full (4 pages)
7 October 2017Satisfaction of charge 3 in full (4 pages)
7 October 2017Satisfaction of charge 1 in full (4 pages)
7 October 2017Satisfaction of charge 3 in full (4 pages)
7 October 2017Satisfaction of charge 4 in full (4 pages)
7 October 2017Satisfaction of charge 1 in full (4 pages)
7 October 2017Satisfaction of charge 4 in full (4 pages)
7 October 2017Satisfaction of charge 5 in full (4 pages)
7 October 2017Satisfaction of charge 6 in full (4 pages)
7 October 2017Satisfaction of charge 2 in full (4 pages)
7 October 2017Satisfaction of charge 6 in full (4 pages)
7 October 2017Satisfaction of charge 5 in full (4 pages)
14 September 2017Registration of charge 052840450008, created on 12 September 2017 (15 pages)
14 September 2017Registration of charge 052840450008, created on 12 September 2017 (15 pages)
14 September 2017Registration of charge 052840450007, created on 12 September 2017 (20 pages)
14 September 2017Registration of charge 052840450007, created on 12 September 2017 (20 pages)
1 September 2017Micro company accounts made up to 30 November 2016 (5 pages)
1 September 2017Micro company accounts made up to 30 November 2016 (5 pages)
29 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (2 pages)
29 August 2017Termination of appointment of F&C Reit (Corporate Services) Limited as a director on 8 August 2017 (2 pages)
29 August 2017Termination of appointment of F & C Reit (Corporate Services) Limited as a secretary on 8 August 2017 (2 pages)
29 August 2017Termination of appointment of F&C Reit (Corporate Services) Limited as a director on 8 August 2017 (2 pages)
28 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
2 September 2016Micro company accounts made up to 30 November 2015 (5 pages)
2 September 2016Micro company accounts made up to 30 November 2015 (5 pages)
18 August 2016Previous accounting period shortened from 24 November 2015 to 23 November 2015 (1 page)
18 August 2016Previous accounting period shortened from 24 November 2015 to 23 November 2015 (1 page)
21 November 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
21 November 2015Total exemption full accounts made up to 30 November 2014 (6 pages)
20 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
20 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
(5 pages)
13 August 2015Previous accounting period shortened from 25 November 2014 to 24 November 2014 (1 page)
13 August 2015Previous accounting period shortened from 25 November 2014 to 24 November 2014 (1 page)
25 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
25 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
(5 pages)
15 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
15 October 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 August 2014Previous accounting period shortened from 26 November 2013 to 25 November 2013 (1 page)
22 August 2014Previous accounting period shortened from 26 November 2013 to 25 November 2013 (1 page)
17 July 2014Appointment of F&C Reit (Corporate Services) Limited as a director on 6 June 2014 (4 pages)
17 July 2014Appointment of F&C Reit (Corporate Services) Limited as a director on 6 June 2014 (4 pages)
17 July 2014Appointment of F&C Reit (Corporate Services) Limited as a director on 6 June 2014 (4 pages)
3 July 2014Termination of appointment of F & C Reit (Corporate Directors) Limited as a director (2 pages)
3 July 2014Termination of appointment of F & C Reit (Corporate Directors) Limited as a director (2 pages)
18 November 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
18 November 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(5 pages)
20 August 2013Previous accounting period shortened from 27 November 2012 to 26 November 2012 (1 page)
20 August 2013Previous accounting period shortened from 27 November 2012 to 26 November 2012 (1 page)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 November 2010Secretary's details changed for Reit(Corporate Services) Limited on 24 November 2010 (1 page)
24 November 2010Secretary's details changed for Reit(Corporate Services) Limited on 24 November 2010 (1 page)
18 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
26 July 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
14 December 2009Director's details changed for Reit (Company Directors) Limited on 2 December 2009 (3 pages)
14 December 2009Director's details changed for Reit (Company Directors) Limited on 2 December 2009 (3 pages)
14 December 2009Director's details changed for Reit (Company Directors) Limited on 2 December 2009 (3 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
11 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
25 September 2009Accounting reference date shortened from 28/11/2008 to 27/11/2008 (1 page)
25 September 2009Accounting reference date shortened from 28/11/2008 to 27/11/2008 (1 page)
25 March 2009Return made up to 11/11/08; full list of members (4 pages)
25 March 2009Return made up to 11/11/08; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
6 March 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 September 2008Accounting reference date shortened from 29/11/2007 to 28/11/2007 (1 page)
29 September 2008Accounting reference date shortened from 29/11/2007 to 28/11/2007 (1 page)
5 December 2007Return made up to 11/11/07; no change of members (7 pages)
5 December 2007Return made up to 11/11/07; no change of members (7 pages)
2 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
2 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
24 September 2007Accounting reference date shortened from 30/11/06 to 29/11/06 (1 page)
24 September 2007Accounting reference date shortened from 30/11/06 to 29/11/06 (1 page)
14 February 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
14 February 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 January 2007Return made up to 11/11/06; full list of members (7 pages)
25 January 2007Return made up to 11/11/06; full list of members (7 pages)
12 December 2006Registered office changed on 12/12/06 from: c/o marcus king & co city house monks way london NW11 0AF (1 page)
12 December 2006Registered office changed on 12/12/06 from: c/o marcus king & co city house monks way london NW11 0AF (1 page)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
31 March 2006New director appointed (5 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006New secretary appointed (2 pages)
31 March 2006New director appointed (5 pages)
3 March 2006Return made up to 11/11/05; full list of members (2 pages)
3 March 2006Return made up to 11/11/05; full list of members (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 115 craven park rd london N15 6BL (1 page)
4 January 2006Registered office changed on 04/01/06 from: 115 craven park rd london N15 6BL (1 page)
13 May 2005Particulars of mortgage/charge (4 pages)
13 May 2005Particulars of mortgage/charge (4 pages)
13 May 2005Particulars of mortgage/charge (4 pages)
13 May 2005Particulars of mortgage/charge (4 pages)
18 January 2005Ad 11/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 January 2005Ad 11/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
4 January 2005New director appointed (2 pages)
4 January 2005New director appointed (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Registered office changed on 26/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
26 November 2004Registered office changed on 26/11/04 from: 39A leicester road salford manchester M7 4AS (1 page)
26 November 2004Director resigned (1 page)
26 November 2004Secretary resigned (1 page)
11 November 2004Incorporation (12 pages)
11 November 2004Incorporation (12 pages)