Company NameDenver Estates N16 Ltd
DirectorsBaruch Grunberger and Moses Isaac Lorincz
Company StatusActive
Company Number05387431
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Baruch Grunberger
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2008(3 years after company formation)
Appointment Duration16 years, 1 month
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8 Denver Road
London
N16 5JH
Director NameMr Moses Isaac Lorincz
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address14 Clifton Gardens
South Tottenham
London
N15 6AP
Director NameJoseph Feldmen
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Clapton Common
London
E5 9BA
Secretary NameJutta Feldmen
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address48 Clapton Common
London
E5 9BA
Director NameMr Chaim Grunberger
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Denver Road
London
N16 5JH
Secretary NameRivke Perl Grunberger
NationalityBritish
StatusResigned
Appointed01 August 2007(2 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 April 2008)
RoleCompany Director
Correspondence Address8 Denver Road
London
N16 5JH
Secretary NameMr Chaim Grunberger
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 March 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address8 Denver Road
London
N16 5JH
Director NameMr Moses Schreiber
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(12 years after company formation)
Appointment Duration2 months, 1 week (resigned 15 June 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address58 Portland Avenue
London
N16 6EA

Location

Registered Address8 Denver Road
London
N16 5JH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardWoodberry Down
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Baruch Grunberger
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,277
Cash£7,286
Current Liabilities£46,160

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

13 February 2013Delivered on: 14 February 2013
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 August 2006Delivered on: 7 September 2006
Persons entitled:
Nationwide Building Society
Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flats 1 and 3 millenium house, 77 courtenay road, tovil, maidstone t/ns K904844 and K904845. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
2 June 2006Delivered on: 13 June 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 235 scrubs lane london t/n NGL193731,. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
23 February 2006Delivered on: 16 March 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 69 darenth road stoke newington london. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
19 October 2005Delivered on: 26 October 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 111 richmond road tottenham london t/no EGL173749. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
16 September 2005Delivered on: 27 September 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 olinda road hackney london t/no 387915. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
16 September 2005Delivered on: 27 September 2005
Persons entitled: Nationwide Building Society

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. See the mortgage charge document for full details.
Outstanding
6 April 2005Delivered on: 23 April 2005
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title benefit and interest in and to all rent licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a 8 and 8A denver road, london. See the mortgage charge document for full details.
Outstanding
24 September 2021Delivered on: 1 October 2021
Persons entitled: Fcg Finance LTD

Classification: A registered charge
Particulars: Means the freehold property known as 8 denver road. Hackney N16 5JH registered under title number NGL31573;. The leasehold property known as 8A denver road. Hackney london N16 5JH registered under title number. EGL62615; and. The leasehold property known as part of 8 denver road. Hackney N16 5JH registered under title number NGL434187.
Outstanding
1 November 2017Delivered on: 2 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: (1) l/h 69 darenth road, london, N16 6ES with t/n EGL423573;. (2) l/h 111 richmond road, london, N15 6QA with t/n EGL173749;. (3) f/h 5 olinda road, london, N16 6TR with t/n 387915; and. (4) f/h 235 scrubs lane, london, W10 6AH with t/n NGL193731.
Outstanding
18 September 2017Delivered on: 20 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The l/h properties known as 69 dareth road, london N16 6ES and 111 richmond road, london N15 6QA and the f/h properties known as 5 olinda road, london N16 6TR and 235 scrubs lane, london W10 6AH.
Outstanding
18 September 2017Delivered on: 20 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
6 April 2005Delivered on: 23 April 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 8 denver road in the london borough of hackney t/no NGL31573, l/h property k/a 8 denver road aforesaid t/no NGL434187 and l/h property k/a 8 denver road aforesaid t/no NGL162615. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding

Filing History

10 March 2024Confirmation statement made on 10 March 2024 with no updates (3 pages)
10 March 2024Change of details for Mr Baruch Grunberger as a person with significant control on 6 March 2024 (2 pages)
10 March 2024Director's details changed for Mr Moses Isaac Lorincz on 6 March 2024 (2 pages)
27 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 May 2023Director's details changed for Mr Baruch Grunberger on 31 May 2023 (2 pages)
31 May 2023Registered office address changed from Unit 9 High Cross Centre Fountayne Road London N15 4QL England to 8 Denver Road London N16 5JH on 31 May 2023 (1 page)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
24 October 2022Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to Unit 9 High Cross Centre Fountayne Road London N15 4QL on 24 October 2022 (1 page)
21 October 2022Satisfaction of charge 053874310013 in full (1 page)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
26 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
1 October 2021Registration of charge 053874310013, created on 24 September 2021 (32 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 March 2019 (7 pages)
29 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
10 March 2019Confirmation statement made on 10 March 2019 with updates (3 pages)
26 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 November 2017Registration of charge 053874310012, created on 1 November 2017 (40 pages)
2 November 2017Registration of charge 053874310012, created on 1 November 2017 (40 pages)
20 September 2017Registration of charge 053874310011, created on 18 September 2017 (41 pages)
20 September 2017Registration of charge 053874310011, created on 18 September 2017 (41 pages)
20 September 2017Registration of charge 053874310010, created on 18 September 2017 (43 pages)
20 September 2017Registration of charge 053874310010, created on 18 September 2017 (43 pages)
19 September 2017Satisfaction of charge 9 in full (1 page)
19 September 2017Satisfaction of charge 6 in full (2 pages)
19 September 2017Satisfaction of charge 7 in full (2 pages)
19 September 2017Satisfaction of charge 1 in full (2 pages)
19 September 2017Satisfaction of charge 3 in full (1 page)
19 September 2017Satisfaction of charge 8 in full (2 pages)
19 September 2017Satisfaction of charge 5 in full (2 pages)
19 September 2017Satisfaction of charge 2 in full (1 page)
19 September 2017Satisfaction of charge 3 in full (1 page)
19 September 2017Satisfaction of charge 6 in full (2 pages)
19 September 2017Satisfaction of charge 9 in full (1 page)
19 September 2017Satisfaction of charge 4 in full (2 pages)
19 September 2017Satisfaction of charge 5 in full (2 pages)
19 September 2017Satisfaction of charge 1 in full (2 pages)
19 September 2017Satisfaction of charge 7 in full (2 pages)
19 September 2017Satisfaction of charge 4 in full (2 pages)
19 September 2017Satisfaction of charge 8 in full (2 pages)
19 September 2017Satisfaction of charge 2 in full (1 page)
15 June 2017Appointment of Mr Moses Isaac Lorincz as a director on 15 June 2017 (2 pages)
15 June 2017Termination of appointment of Moses Schreiber as a director on 15 June 2017 (1 page)
15 June 2017Appointment of Mr Moses Isaac Lorincz as a director on 15 June 2017 (2 pages)
15 June 2017Termination of appointment of Moses Schreiber as a director on 15 June 2017 (1 page)
4 April 2017Appointment of Mr Moses Schreiber as a director on 3 April 2017 (2 pages)
4 April 2017Appointment of Mr Moses Schreiber as a director on 3 April 2017 (2 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,000
(3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1,000
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 9 (8 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 9 (9 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 9 (9 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages)
17 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mr. Baruch Grunberger on 1 October 2009 (2 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 December 2009Registered office address changed from 8 Denver Road London N16 5JH on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 8 Denver Road London N16 5JH on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 8 Denver Road London N16 5JH on 7 December 2009 (1 page)
4 September 2009Appointment terminated secretary chaim grunberger (1 page)
4 September 2009Appointment terminated secretary chaim grunberger (1 page)
12 March 2009Appointment terminated secretary rivke grunberger (1 page)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 March 2009Return made up to 10/03/09; full list of members (3 pages)
12 March 2009Appointment terminated secretary rivke grunberger (1 page)
12 March 2009Appointment terminated director chaim grunberger (1 page)
12 March 2009Appointment terminated director chaim grunberger (1 page)
12 March 2009Secretary appointed mr. Chaim grunberger (1 page)
12 March 2009Secretary appointed mr. Chaim grunberger (1 page)
11 March 2009Director appointed mr. Baruch grunberger (1 page)
11 March 2009Director appointed mr. Baruch grunberger (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Accounting reference date shortened from 06/04/2008 to 31/03/2008 (1 page)
27 January 2009Accounting reference date shortened from 06/04/2008 to 31/03/2008 (1 page)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 March 2008Return made up to 10/03/08; full list of members (3 pages)
19 March 2008Return made up to 10/03/08; full list of members (3 pages)
28 February 2008Registered office changed on 28/02/2008 from 8 denver road stoke newigton london N16 5JH (1 page)
28 February 2008Registered office changed on 28/02/2008 from 8 denver road stoke newigton london N16 5JH (1 page)
31 January 2008Registered office changed on 31/01/08 from: 48 clapton common london E5 9BA (1 page)
31 January 2008Registered office changed on 31/01/08 from: 48 clapton common london E5 9BA (1 page)
30 January 2008Accounting reference date extended from 31/03/07 to 06/04/07 (1 page)
30 January 2008Accounting reference date extended from 31/03/07 to 06/04/07 (1 page)
24 August 2007New secretary appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007Director resigned (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007New director appointed (2 pages)
24 August 2007Secretary resigned (1 page)
24 August 2007New secretary appointed (2 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 June 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
13 March 2007Return made up to 10/03/07; full list of members (2 pages)
7 September 2006Particulars of mortgage/charge (4 pages)
7 September 2006Particulars of mortgage/charge (4 pages)
28 June 2006Return made up to 10/03/06; full list of members (2 pages)
28 June 2006Return made up to 10/03/06; full list of members (2 pages)
13 June 2006Particulars of mortgage/charge (4 pages)
13 June 2006Particulars of mortgage/charge (4 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
26 October 2005Particulars of mortgage/charge (4 pages)
26 October 2005Particulars of mortgage/charge (4 pages)
27 September 2005Particulars of mortgage/charge (4 pages)
27 September 2005Particulars of mortgage/charge (5 pages)
27 September 2005Particulars of mortgage/charge (5 pages)
27 September 2005Particulars of mortgage/charge (4 pages)
23 April 2005Particulars of mortgage/charge (4 pages)
23 April 2005Particulars of mortgage/charge (4 pages)
23 April 2005Particulars of mortgage/charge (4 pages)
23 April 2005Particulars of mortgage/charge (4 pages)
10 March 2005Incorporation (10 pages)
10 March 2005Incorporation (10 pages)