London
NW1 6AY
Director Name | Mr Nigel Walter Spence Halsby |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | Gervesie 47150 Monflanquin France |
Secretary Name | David William Rainsford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(89 years, 6 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 07 September 2007) |
Role | Company Director |
Correspondence Address | Outwoods Marriotts Avenue South Heath Great Missenden Buckinghamshire HP16 9QL |
Director Name | David William Rainsford |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(89 years, 11 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 07 September 2007) |
Role | Finance Director |
Correspondence Address | Outwoods Marriotts Avenue South Heath Great Missenden Buckinghamshire HP16 9QL |
Director Name | Trevor James Knights |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1997(95 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 June 1997) |
Role | Company Director |
Correspondence Address | Woodrings 45 Elgood Avenue Northwood Middlesex HA6 3QT |
Director Name | Paul Alexander Willamson |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(105 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Laurel Bank Felden Hemel Hempstead Hertfordshire HP3 0NX |
Secretary Name | Paul Alexander Willamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 2007(105 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 June 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Laurel Bank Felden Hemel Hempstead Hertfordshire HP3 0NX |
Director Name | Mr Thomas Edmund Horner |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2009(107 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Blenheim Road St. Albans Hertfordshire AL1 4NR |
Director Name | Mr Digby Lawrence Spence Halsby |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(113 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 September 2015) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | 4 Plympton Road London NW6 7EG |
Director Name | Mr Carl Atkinson |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2018(116 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Rickmansworth Road Watford WD18 7JJ |
Director Name | Mr Charles Philip Wadsworth |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2018(116 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 April 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Rickmansworth Road Watford WD18 7JJ |
Website | dendron.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01923 229251 |
Telephone region | Watford |
Registered Address | 94 Rickmansworth Road Watford WD18 7JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | D.d.d. LTD 99.98% Ordinary |
---|---|
1 at £1 | D.d.d. LTD & Nigel Walter Spence Halsby 0.02% Ordinary |
Latest Accounts | 31 December 2018 (4 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 September 2018 | Delivered on: 2 October 2018 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
---|---|
3 November 1997 | Delivered on: 11 November 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
---|---|
30 June 2017 | Termination of appointment of Paul Alexander Willamson as a secretary on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Paul Alexander Willamson as a director on 30 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
15 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
12 May 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
18 September 2015 | Termination of appointment of Digby Lawrence Spence Halsby as a director on 1 September 2015 (1 page) |
18 September 2015 | Termination of appointment of Digby Lawrence Spence Halsby as a director on 1 September 2015 (1 page) |
18 September 2015 | Appointment of Mr Digby Laurence Spence Halsby as a director on 1 September 2015 (2 pages) |
18 September 2015 | Appointment of Mr Digby Laurence Spence Halsby as a director on 1 September 2015 (2 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Nigel Walter Spence Halsby as a director on 2 January 2015 (1 page) |
9 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Termination of appointment of Nigel Walter Spence Halsby as a director on 2 January 2015 (1 page) |
7 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
16 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Director's details changed for Mr Thomas Edmund Horner on 26 June 2012 (2 pages) |
7 July 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
27 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (6 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
18 November 2009 | Appointment of Thomas Edmund Horner as a director (2 pages) |
24 June 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
18 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 June 2008 | Appointment terminated secretary david rainsford (1 page) |
27 June 2008 | Return made up to 01/06/08; full list of members (4 pages) |
23 September 2007 | Director resigned (1 page) |
23 September 2007 | New secretary appointed;new director appointed (2 pages) |
28 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 01/06/07; full list of members (3 pages) |
5 July 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
27 June 2006 | Return made up to 01/06/06; full list of members (3 pages) |
6 July 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
27 June 2005 | Return made up to 01/06/05; full list of members (3 pages) |
2 July 2004 | Return made up to 01/06/04; full list of members
|
2 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 July 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 July 2003 | Return made up to 01/06/03; full list of members (7 pages) |
3 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
3 July 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
7 July 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
7 July 2001 | Return made up to 01/06/01; full list of members
|
3 July 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
3 July 2000 | Return made up to 01/06/00; full list of members (6 pages) |
6 July 1999 | Return made up to 01/06/99; full list of members (6 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
30 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
30 June 1998 | Return made up to 01/06/98; no change of members (4 pages) |
11 November 1997 | Particulars of mortgage/charge (3 pages) |
7 October 1997 | Resolutions
|
14 July 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
14 July 1997 | Director resigned (1 page) |
28 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 1997 | Return made up to 01/06/97; no change of members (4 pages) |
18 April 1997 | New director appointed (2 pages) |
26 June 1996 | Return made up to 01/06/96; full list of members (6 pages) |
26 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
28 June 1995 | Return made up to 01/06/95; no change of members (4 pages) |
28 June 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |