Company NameDenrose Properties Limited
Company StatusDissolved
Company Number00624383
CategoryPrivate Limited Company
Incorporation Date31 March 1959(65 years, 1 month ago)
Dissolution Date20 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr John Phillip Dennis Rosenthal
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed12 September 1991(32 years, 5 months after company formation)
Appointment Duration20 years, 4 months (closed 20 January 2012)
RoleCompany Director
Correspondence AddressThe Warren 3 Icklingham Gate
Icklingham Road
Cobham
Surrey
KT11 1AW
Secretary NameGraeme Wood
NationalityBritish
StatusClosed
Appointed30 April 2004(45 years, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 20 January 2012)
RoleSolicitor
Correspondence Address21 Shottfield Avenue
East Sheen
London
SW14 8EA
Director NameMr Graeme Alfred Wood
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(49 years, 8 months after company formation)
Appointment Duration3 years, 1 month (closed 20 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2a Strathmore Road
Wimbledon Park
London
SW19 8DB
Director NameMrs Marguerite Elizabeth Rosenthal
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1991(32 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 November 1996)
RoleCompany Director
Correspondence AddressThe Warren 3 Icklingham Gate
Icklingham Road
Cobham
Surrey
KT11 1AW
Secretary NameMr John Phillip Dennis Rosenthal
NationalityBritish
StatusResigned
Appointed12 September 1991(32 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 05 December 1996)
RoleCompany Director
Correspondence AddressThe Warren 3 Icklingham Gate
Icklingham Road
Cobham
Surrey
KT11 1AW
Secretary NameIan McDonald Laurie
NationalityBritish
StatusResigned
Appointed05 December 1996(37 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 April 2004)
RoleCompany Director
Correspondence Address240 Balham High Road
London
SW17 7AW

Location

Registered Address3 Beasley's Yard
126a High Street
Uxbridge
Middlesex
UB8 1JT
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,184,352
Cash£2,113,014
Current Liabilities£311,780

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 January 2012Final Gazette dissolved following liquidation (1 page)
20 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 January 2012Final Gazette dissolved following liquidation (1 page)
20 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
20 October 2011Return of final meeting in a members' voluntary winding up (3 pages)
19 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
19 October 2011Liquidators' statement of receipts and payments to 30 September 2011 (5 pages)
19 October 2011Liquidators statement of receipts and payments to 30 September 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
3 May 2011Liquidators' statement of receipts and payments to 30 March 2011 (5 pages)
3 May 2011Liquidators statement of receipts and payments to 30 March 2011 (5 pages)
21 April 2010Declaration of solvency (3 pages)
21 April 2010Declaration of solvency (3 pages)
13 April 2010Appointment of a voluntary liquidator (1 page)
13 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 April 2010Appointment of a voluntary liquidator (1 page)
13 April 2010Registered office address changed from 86-88 South Ealing Road London W5 4QB on 13 April 2010 (2 pages)
13 April 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-03-31
(1 page)
13 April 2010Registered office address changed from 86-88 South Ealing Road London W5 4QB on 13 April 2010 (2 pages)
16 September 2009Return made up to 12/09/09; full list of members (3 pages)
16 September 2009Return made up to 12/09/09; full list of members (3 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
7 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
5 December 2008Director appointed graeme alfred wood (2 pages)
5 December 2008Director appointed graeme alfred wood (2 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Return made up to 12/09/08; full list of members (3 pages)
15 September 2008Return made up to 12/09/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Return made up to 12/09/07; full list of members (2 pages)
25 September 2007Return made up to 12/09/07; full list of members (2 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 September 2006Return made up to 12/09/06; full list of members (2 pages)
25 September 2006Return made up to 12/09/06; full list of members (2 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
21 October 2005Return made up to 12/09/05; full list of members (6 pages)
21 October 2005Return made up to 12/09/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 September 2004Return made up to 12/09/04; full list of members (6 pages)
27 September 2004Return made up to 12/09/04; full list of members (6 pages)
27 May 2004New secretary appointed (1 page)
27 May 2004New secretary appointed (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary resigned (1 page)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 September 2003Return made up to 12/09/03; full list of members (6 pages)
11 September 2003Return made up to 12/09/03; full list of members (6 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 September 2002Return made up to 12/09/02; full list of members (6 pages)
30 September 2002Return made up to 12/09/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 November 2001Return made up to 12/09/01; full list of members (6 pages)
13 November 2001Return made up to 12/09/01; full list of members (6 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 November 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Return made up to 12/09/00; full list of members (6 pages)
12 September 2000Return made up to 12/09/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 October 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 October 1999Return made up to 12/09/99; full list of members (6 pages)
1 October 1999Return made up to 12/09/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
14 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1998Return made up to 12/09/98; no change of members (4 pages)
7 October 1998Return made up to 12/09/98; no change of members (4 pages)
11 November 1997Full accounts made up to 31 March 1997 (5 pages)
11 November 1997Full accounts made up to 31 March 1997 (5 pages)
22 September 1997Return made up to 12/09/97; change of members (6 pages)
22 September 1997Return made up to 12/09/97; change of members (6 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997New secretary appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997Director resigned (1 page)
23 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Secretary's particulars changed;director's particulars changed (1 page)
8 October 1996Return made up to 12/09/96; full list of members (6 pages)
8 October 1996Secretary's particulars changed;director's particulars changed (1 page)
8 October 1996Return made up to 12/09/96; full list of members (6 pages)
8 October 1996Director's particulars changed (1 page)
18 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 October 1995Return made up to 12/09/95; no change of members (4 pages)
2 October 1995Return made up to 12/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)