London
N3 1LF
Director Name | Mr Michael Haydn Dartnell |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 14 Brangwyn Way Brighton East Sussex BN1 8XA |
Director Name | Mrs Rowena Ann Leaney |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(40 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | 19 Brangwyn Avenue Brighton East Sussex BN1 8XH |
Director Name | Mr Eric Robert Sawyer |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(40 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 October 1994) |
Role | Company Director |
Correspondence Address | 31 Vanbrugh Court Hove East Sussex BN3 3TN |
Secretary Name | Mr Michael Haydn Dartnell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(40 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 16 Stoneleigh Close Brighton East Sussex BN1 8NQ |
Secretary Name | Mr Michael Adrian O'Brien Kenyon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(42 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 October 1997) |
Role | Secretary |
Correspondence Address | 24 Broad Street Brighton East Sussex BN2 1TJ |
Director Name | Mary Alice Sawyer |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1994(43 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 March 2000) |
Role | Company Director |
Correspondence Address | 31 Vanbrugh Court Eaton Gardens Hove East Sussex BN3 3TN |
Director Name | Mr Alan Victor Bliss |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1997(45 years, 11 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 07 December 2015) |
Role | Independent Taxation Practitio |
Country of Residence | England |
Correspondence Address | Chastleton House 1 The Old Sawmill Long Mill Lane St Marys Platt Sevenoaks Kent TN15 8QJ |
Director Name | Peter David Leaney |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1997(46 years, 1 month after company formation) |
Appointment Duration | 21 years, 4 months (resigned 10 July 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 19 Brangwyn Avenue Brighton East Sussex BN1 8XH |
Secretary Name | David Edward Delea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 1997(46 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Old Mill Close Brighton East Sussex BN1 8WE |
Director Name | David Edward Delea |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(48 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 21 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Old Mill Close Brighton East Sussex BN1 8WE |
Director Name | Mr Anthony Simon Bard |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2013(62 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Aston House Cornwall Avenue London N3 1LF |
Website | denes.co.uk |
---|
Registered Address | Aston House Cornwall Avenue London N3 1LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2.6k at £1 | Anthony Simon Bard 50.00% Ordinary |
---|---|
2.6k at £1 | Paul Jonathon Finger 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,237 |
Cash | £16,261 |
Current Liabilities | £131,371 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 months from now) |
30 March 2001 | Delivered on: 12 April 2001 Persons entitled: Hsbc Bank PLC Classification: Fixed charge on book and other debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts. Outstanding |
---|---|
22 February 1989 | Delivered on: 24 February 1989 Persons entitled: Midland Bank PLC 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 land hereditaments and premises being:- east wing no 2 osmond road, hove. Outstanding |
18 October 2023 | Amended total exemption full accounts made up to 31 December 2022 (9 pages) |
---|---|
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
28 July 2023 | Confirmation statement made on 15 July 2023 with updates (5 pages) |
13 April 2023 | Change of details for Mr Paul Jonathon Finger as a person with significant control on 13 April 2023 (2 pages) |
13 April 2023 | Director's details changed for Mr Paul Jonathon Finger on 13 April 2023 (2 pages) |
16 August 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
20 July 2022 | Confirmation statement made on 15 July 2022 with updates (5 pages) |
15 July 2021 | Confirmation statement made on 15 July 2021 with updates (5 pages) |
1 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
20 July 2020 | Confirmation statement made on 15 July 2020 with updates (5 pages) |
9 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
20 August 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
10 July 2018 | Termination of appointment of Peter David Leaney as a director on 10 July 2018 (1 page) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
11 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
20 July 2017 | Cessation of Anthony Simon Bard as a person with significant control on 30 June 2017 (1 page) |
20 July 2017 | Termination of appointment of Anthony Simon Bard as a director on 30 June 2017 (1 page) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with updates (4 pages) |
20 July 2017 | Change of details for Mr Paul Jonathon Finger as a person with significant control on 30 June 2017 (2 pages) |
20 July 2017 | Cessation of Anthony Simon Bard as a person with significant control on 30 June 2017 (1 page) |
20 July 2017 | Change of details for Mr Paul Jonathon Finger as a person with significant control on 30 June 2017 (2 pages) |
20 July 2017 | Termination of appointment of Anthony Simon Bard as a director on 30 June 2017 (1 page) |
10 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 7 October 2016 with updates (6 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 December 2015 | Termination of appointment of Alan Victor Bliss as a director on 7 December 2015 (1 page) |
7 December 2015 | Termination of appointment of Alan Victor Bliss as a director on 7 December 2015 (1 page) |
23 November 2015 | Registered office address changed from Unit 1 Kings Mews King Street London N2 8DY to Aston House Cornwall Avenue London N3 1LF on 23 November 2015 (1 page) |
23 November 2015 | Registered office address changed from Unit 1 Kings Mews King Street London N2 8DY to Aston House Cornwall Avenue London N3 1LF on 23 November 2015 (1 page) |
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
22 October 2015 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
4 December 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-12-04
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 November 2013 | Appointment of Mr Paul Jonathon Finger as a director (2 pages) |
13 November 2013 | Appointment of Mr Paul Jonathon Finger as a director (2 pages) |
13 November 2013 | Appointment of Mr Anthony Simon Bard as a director (2 pages) |
13 November 2013 | Appointment of Mr Anthony Simon Bard as a director (2 pages) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Registered office address changed from 2 Osmond Road Hove East Sussex BN3 1TE on 7 October 2013 (1 page) |
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Registered office address changed from 2 Osmond Road Hove East Sussex BN3 1TE on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from 2 Osmond Road Hove East Sussex BN3 1TE on 7 October 2013 (1 page) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 May 2013 | Termination of appointment of David Delea as a director (1 page) |
21 May 2013 | Termination of appointment of David Delea as a director (1 page) |
21 May 2013 | Termination of appointment of David Delea as a secretary (1 page) |
21 May 2013 | Termination of appointment of David Delea as a secretary (1 page) |
9 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
6 October 2010 | Director's details changed for Mr Alan Victor Bliss on 14 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Peter David Leaney on 14 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Mr Alan Victor Bliss on 14 September 2010 (2 pages) |
6 October 2010 | Director's details changed for Peter David Leaney on 14 September 2010 (2 pages) |
6 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
16 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
26 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
26 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 September 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
27 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
30 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 September 2004 | Return made up to 14/09/04; full list of members
|
28 September 2004 | Return made up to 14/09/04; full list of members
|
7 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
7 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
27 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
27 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
15 October 2001 | Return made up to 14/09/01; full list of members
|
15 October 2001 | Return made up to 14/09/01; full list of members
|
28 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
28 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
16 October 2000 | Return made up to 14/09/00; full list of members (7 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
9 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
14 January 2000 | New director appointed (2 pages) |
14 January 2000 | New director appointed (2 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
29 September 1999 | Return made up to 14/09/99; no change of members (4 pages) |
17 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
17 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
17 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
28 January 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
24 November 1997 | Secretary resigned (2 pages) |
24 November 1997 | Secretary resigned (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
14 November 1997 | New secretary appointed (2 pages) |
19 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
19 September 1997 | Return made up to 14/09/97; no change of members (4 pages) |
25 March 1997 | New director appointed (2 pages) |
25 March 1997 | New director appointed (2 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
18 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
18 September 1996 | Return made up to 14/09/96; full list of members (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
20 March 1996 | Resolutions
|
20 March 1996 | Resolutions
|
25 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
25 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
6 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |