Company NameDenval Marine Consultants Limited
DirectorJoseph Michael Dias
Company StatusActive
Company Number00964208
CategoryPrivate Limited Company
Incorporation Date17 October 1969(54 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJoseph Michael Dias
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2008(38 years, 10 months after company formation)
Appointment Duration15 years, 8 months
RoleBusiness Consultant
Correspondence AddressChance Wood Woodland Rise
Sevenoaks
Kent
TN15 0HY
Director NameJude Denzil Dias
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(21 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 02 June 2008)
RoleMarine Surveyor
Correspondence AddressChancewood Woodlands Rise
Seal
Seven Oaks
Kent
Tn15
Director NameNorman Veron Lasky
Date of BirthApril 1922 (Born 102 years ago)
NationalityCanadian
StatusResigned
Appointed24 July 1991(21 years, 9 months after company formation)
Appointment Duration2 years (resigned 24 July 1993)
RoleMarine Surveyor
Correspondence Address1106 Pinewood
Montreal
Foreign
Director NameValerie Celine Dias
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(21 years, 9 months after company formation)
Appointment Duration29 years (resigned 23 July 2020)
RoleCompany Director
Correspondence AddressChancewood Woodlands Rise
Seal
Seven Oaks
Kent
Tn15
Secretary NameValerie Celine Dias
NationalityBritish
StatusResigned
Appointed24 July 1991(21 years, 9 months after company formation)
Appointment Duration28 years (resigned 23 July 2019)
RoleCompany Director
Correspondence AddressChancewood Woodlands Rise
Seal
Seven Oaks
Kent
Tn15

Contact

Telephone01732 458288
Telephone regionSevenoaks

Location

Registered AddressSuite 257 28 Old Brompton Road
South Kensington
London
SW7 3SS
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

270 at £1Valerie Celine Dias
90.00%
Ordinary
30 at £1Norman Laskey
10.00%
Ordinary

Financials

Year2014
Net Worth£455,915
Cash£10,241
Current Liabilities£26,776

Accounts

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

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

13 March 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
13 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
27 July 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
26 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
27 May 2022Registered office address changed from 156 High Street Sevenoaks Kent TN13 1XE to Suite 257 28 Old Brompton Road South Kensington London SW7 3SS on 27 May 2022 (2 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
28 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 August 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Valerie Celine Dias as a director on 23 July 2020 (1 page)
23 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 August 2019Termination of appointment of Valerie Celine Dias as a secretary on 23 July 2019 (1 page)
6 August 2019Confirmation statement made on 24 July 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 August 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 September 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 24 July 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
25 August 2016Confirmation statement made on 24 July 2016 with updates (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Annual return made up to 24 July 2015
Statement of capital on 2015-10-08
  • GBP 300
(6 pages)
8 October 2015Annual return made up to 24 July 2015
Statement of capital on 2015-10-08
  • GBP 300
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Annual return made up to 24 July 2014
Statement of capital on 2014-09-02
  • GBP 300
(6 pages)
2 September 2014Annual return made up to 24 July 2014
Statement of capital on 2014-09-02
  • GBP 300
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 300
(6 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 300
(6 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 September 2012Annual return made up to 27 July 2012 (6 pages)
17 September 2012Annual return made up to 27 July 2012 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Annual return made up to 27 July 2011 (6 pages)
2 September 2011Annual return made up to 27 July 2011 (6 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 July 2011Administrative restoration application (3 pages)
28 July 2011Administrative restoration application (3 pages)
28 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
13 October 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
7 October 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
12 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register inspection address has been changed (1 page)
16 September 2009Return made up to 24/07/09; full list of members (6 pages)
16 September 2009Return made up to 24/07/09; full list of members (6 pages)
8 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
29 December 2008Return made up to 24/07/08; full list of members (3 pages)
29 December 2008Return made up to 24/07/08; full list of members (3 pages)
22 December 2008Location of register of members (non legible) (1 page)
22 December 2008Location of register of members (non legible) (1 page)
22 December 2008Appointment terminated director jude dias (1 page)
22 December 2008Appointment terminated director jude dias (1 page)
17 November 2008Director appointed joseph michael dias (2 pages)
17 November 2008Director appointed joseph michael dias (2 pages)
18 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
18 August 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
11 August 2008Return made up to 24/07/07; full list of members (7 pages)
11 August 2008Return made up to 24/07/07; full list of members (7 pages)
12 December 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
12 December 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
16 January 2007Return made up to 24/07/06; full list of members (7 pages)
16 January 2007Return made up to 24/07/06; full list of members (7 pages)
20 December 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
20 December 2006Total exemption full accounts made up to 31 October 2005 (11 pages)
26 June 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
26 June 2006Total exemption full accounts made up to 31 October 2004 (10 pages)
22 November 2005Return made up to 24/07/05; full list of members (7 pages)
22 November 2005Return made up to 24/07/04; full list of members (7 pages)
22 November 2005Return made up to 24/07/05; full list of members (7 pages)
5 April 2005Compulsory strike-off action has been discontinued (1 page)
5 April 2005Compulsory strike-off action has been discontinued (1 page)
30 March 2005Full accounts made up to 31 October 2003 (12 pages)
30 March 2005Full accounts made up to 31 October 2003 (12 pages)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
22 June 2004Full accounts made up to 31 October 2002 (12 pages)
22 June 2004Full accounts made up to 31 October 2002 (12 pages)
4 November 2003Return made up to 24/07/00; full list of members (7 pages)
4 November 2003Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Return made up to 13/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Return made up to 24/07/03; full list of members (7 pages)
23 April 2003Full accounts made up to 31 October 2001 (13 pages)
23 April 2003Full accounts made up to 31 October 2001 (13 pages)
5 July 2002Full accounts made up to 31 October 2000 (12 pages)
5 July 2002Full accounts made up to 31 October 2000 (12 pages)
21 December 2000Full accounts made up to 31 October 1999 (12 pages)
21 December 2000Full accounts made up to 31 October 1999 (12 pages)
15 March 2000Return made up to 24/07/99; full list of members (6 pages)
15 March 2000Return made up to 24/07/99; full list of members (6 pages)
4 March 2000Full accounts made up to 31 October 1998 (12 pages)
4 March 2000Full accounts made up to 31 October 1998 (12 pages)
22 January 1999Full accounts made up to 31 October 1997 (11 pages)
22 January 1999Full accounts made up to 31 October 1997 (11 pages)
14 September 1998Return made up to 24/07/98; no change of members (4 pages)
14 September 1998Return made up to 24/07/98; no change of members (4 pages)
29 December 1997Full accounts made up to 31 October 1996 (8 pages)
29 December 1997Full accounts made up to 31 October 1996 (8 pages)
3 December 1996Full accounts made up to 31 October 1995 (8 pages)
3 December 1996Full accounts made up to 31 October 1995 (8 pages)
1 August 1996Return made up to 24/07/96; no change of members (4 pages)
1 August 1996Return made up to 24/07/96; no change of members (4 pages)
24 May 1996Full accounts made up to 31 October 1994 (8 pages)
24 May 1996Full accounts made up to 31 October 1994 (8 pages)
31 July 1995Return made up to 24/07/95; full list of members (6 pages)
31 July 1995Return made up to 24/07/95; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 31 October 1993 (10 pages)
20 April 1995Accounts for a small company made up to 31 October 1993 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
13 June 1989Return made up to 31/12/88; full list of members (5 pages)
13 June 1989Return made up to 31/12/88; full list of members (5 pages)
17 October 1969Certificate of incorporation (1 page)
17 October 1969Certificate of incorporation (1 page)
11 October 1969Incorporation (25 pages)
11 October 1969Incorporation (25 pages)