Company NameDenard Finance Limited
DirectorsRichard Lawrence Owen and Stephen James Owen
Company StatusActive
Company Number00919442
CategoryPrivate Limited Company
Incorporation Date24 October 1967(56 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameRichard Lawrence Owen
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1991(23 years, 3 months after company formation)
Appointment Duration33 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Marsh Lane
Mill Hill
London
NW7 4QH
Director NameMr Stephen James Owen
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2020(52 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameMr Stephen James Owen
StatusCurrent
Appointed05 May 2020(52 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameAlfred Owen
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(23 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 March 1994)
RoleWholesaler
Correspondence Address14 Harford Walk
London
N2 0JB
Director NameEstelle Owen
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(23 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 January 2004)
RoleHousewife
Correspondence Address41 Walsingham
St Johns Wood Park
London
NW8 6RJ
Director NameSusan Owen
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1991(23 years, 3 months after company formation)
Appointment Duration29 years, 3 months (resigned 05 May 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address42 Marsh Lane
Mill Hill
London
NW7 4QH
Secretary NameEstelle Owen
NationalityBritish
StatusResigned
Appointed01 February 1991(23 years, 3 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 January 2004)
RoleCompany Director
Correspondence Address41 Walsingham
St Johns Wood Park
London
NW8 6RJ
Secretary NameSusan Owen
NationalityBritish
StatusResigned
Appointed13 January 2004(36 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 05 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Marsh Lane
Mill Hill
London
NW7 4QH

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Richard Lawrence Owen
60.00%
Ordinary
20 at £1Nicola Clein
20.00%
Ordinary
20 at £1Stephen James Owen
20.00%
Ordinary

Financials

Year2014
Net Worth£28,116
Cash£4,130
Current Liabilities£960

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (3 months from now)

Charges

14 January 1978Delivered on: 31 August 1978
Persons entitled: Barclays 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: Flat 19 forest house russell cotes rd, east cliff, bournemouth dorset, title no. Dt 37030.
Outstanding
2 September 1976Delivered on: 21 September 1976
Persons entitled: Barclays 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: Flat 13, forest house, russell cotes rd, east cliff, bournemouth, dorset.
Outstanding

Filing History

5 December 2023Micro company accounts made up to 30 June 2023 (4 pages)
13 July 2023Confirmation statement made on 12 July 2023 with updates (3 pages)
11 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 December 2022Micro company accounts made up to 30 June 2022 (4 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 December 2021Micro company accounts made up to 30 June 2021 (4 pages)
12 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
26 February 2021Confirmation statement made on 26 February 2021 with updates (4 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 October 2020Appointment of Mr Stephen James Owen as a secretary on 5 May 2020 (2 pages)
22 October 2020Appointment of Mr Stephen James Owen as a director on 5 May 2020 (2 pages)
22 October 2020Termination of appointment of Susan Owen as a secretary on 5 May 2020 (1 page)
22 October 2020Termination of appointment of Susan Owen as a director on 5 May 2020 (1 page)
10 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 30 June 2018 (3 pages)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
22 February 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
15 February 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
15 February 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
13 April 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
24 September 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
24 September 2013Total exemption full accounts made up to 30 June 2013 (10 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
30 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
30 October 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
10 November 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
18 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
19 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
19 January 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
9 April 2009Total exemption full accounts made up to 30 June 2008 (11 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
7 April 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
2 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
25 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
18 January 2006Return made up to 31/12/05; full list of members (3 pages)
22 June 2005Auditor's resignation (1 page)
22 June 2005Auditor's resignation (1 page)
9 April 2005Full accounts made up to 30 June 2004 (12 pages)
9 April 2005Full accounts made up to 30 June 2004 (12 pages)
28 January 2005Return made up to 31/12/04; full list of members (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (5 pages)
29 March 2004Full accounts made up to 30 June 2003 (12 pages)
29 March 2004Full accounts made up to 30 June 2003 (12 pages)
28 January 2004Secretary resigned;director resigned (1 page)
28 January 2004Secretary resigned;director resigned (1 page)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 January 2004Return made up to 31/12/03; full list of members (6 pages)
1 May 2003Full accounts made up to 30 June 2002 (12 pages)
1 May 2003Full accounts made up to 30 June 2002 (12 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (6 pages)
12 March 2002Full accounts made up to 30 June 2001 (12 pages)
12 March 2002Full accounts made up to 30 June 2001 (12 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
6 February 2002Return made up to 31/12/01; full list of members (6 pages)
14 January 2002Registered office changed on 14/01/02 from: 29/30 fitzroy square london W1P 6LQ (1 page)
14 January 2002Registered office changed on 14/01/02 from: 29/30 fitzroy square london W1P 6LQ (1 page)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
22 February 2001Return made up to 31/12/00; full list of members (6 pages)
15 February 2001Full accounts made up to 30 June 2000 (11 pages)
15 February 2001Full accounts made up to 30 June 2000 (11 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
2 May 2000Full accounts made up to 30 June 1999 (12 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 February 2000Return made up to 31/12/99; full list of members (7 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
5 May 1999Full accounts made up to 30 June 1998 (13 pages)
7 January 1999Return made up to 31/12/98; full list of members (8 pages)
7 January 1999Return made up to 31/12/98; full list of members (8 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
6 May 1998Full accounts made up to 30 June 1997 (13 pages)
16 February 1998Return made up to 31/12/97; full list of members (7 pages)
16 February 1998Return made up to 31/12/97; full list of members (7 pages)
21 April 1997Full accounts made up to 30 June 1996 (13 pages)
21 April 1997Full accounts made up to 30 June 1996 (13 pages)
26 March 1997Return made up to 31/12/96; full list of members (7 pages)
26 March 1997Return made up to 31/12/96; full list of members (7 pages)
2 May 1996Full accounts made up to 30 June 1995 (14 pages)
2 May 1996Full accounts made up to 30 June 1995 (14 pages)
19 January 1996Return made up to 31/12/95; full list of members (8 pages)
19 January 1996Return made up to 31/12/95; full list of members (8 pages)
28 April 1995Full accounts made up to 30 June 1994 (14 pages)
28 April 1995Full accounts made up to 30 June 1994 (14 pages)