London
SE1 7EU
Director Name | Mr Thibaut Maxime Roux |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 02 October 2023(51 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Raymond Charles Chapman |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 September 1995) |
Role | Director-Construction Company |
Country of Residence | England |
Correspondence Address | Greenways Abbotswick Lane Great Wigborough Colchester Essex CO5 7RT |
Director Name | Mr Ian Phillip Jordan |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 05 November 1993) |
Role | Company Director |
Correspondence Address | Fidgets End Radfall Ride Chestfield Whitstable Kent CT5 3EW |
Director Name | Mr Nicholas John Kingsman |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 26 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Baye Ickham Canterbury Kent CT3 1RB |
Director Name | Mr Stephen William Kingsman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denstead Farmhouse Denstead Lane, Chartham Hatch Canterbury Kent CT4 7NL |
Director Name | Mr Graham Clifford Derek Brown |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 23 years, 8 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denne Court Hengist Field Borden Sittingbourne Kent ME9 8FH |
Secretary Name | Leslie James Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | 1 Badgers Rise River Dover Kent CT17 0TL |
Director Name | Mr Steve Keith Jones |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(23 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Frances Green Beaulieu Park Chelmsford Essex CM1 6EG |
Secretary Name | Mr Steve Keith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(23 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 July 2000) |
Role | Construction |
Country of Residence | United Kingdom |
Correspondence Address | 3 Frances Green Beaulieu Park Chelmsford Essex CM1 6EG |
Director Name | Mr Leslie James Hill |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(24 years, 4 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denne Court Hengist Field Borden Sittingbourne Kent ME9 8FH |
Secretary Name | Mr Nicholas John Kingsman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2000(28 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 14 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Baye Ickham Canterbury Kent CT3 1RB |
Director Name | Richard Arthur Gamble |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Chart Hall Farm Green Lane, Chart Sutton Maidstone Kent ME17 3ES |
Director Name | Mr Norman Leslie Hinckes |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(28 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 May 2003) |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Middlefield Lodge Olantigh Road, Wye Ashford Kent TN25 5EP |
Secretary Name | Mr Leslie James Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2006(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denne Court Hengist Field Borden Sittingbourne Kent ME9 8FH |
Director Name | Mr Madani Sow |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 March 2011(38 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ |
Director Name | Mr Olivier Crillon |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 January 2016(43 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 August 2018) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Bouygues Uk Limited - Becket House 1 Lambeth Palac London SE1 7EU |
Secretary Name | Ms Carole Ditty |
---|---|
Status | Resigned |
Appointed | 19 January 2017(44 years, 9 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 06 January 2023) |
Role | Company Director |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Director Name | Mr Jean-Luc Midena |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 28 August 2018(46 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 October 2023) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
Website | denne.co.uk |
---|---|
Telephone | 020 74010020 |
Telephone region | London |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £1 | Quickpedal LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £209,246 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
30 June 1983 | Delivered on: 14 July 1983 Satisfied on: 29 February 1996 Persons entitled: National Westminster 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: Bramling houses ickham & well canterbury f/h land title no k 192949 and the proceeds of sale thereof. Fully Satisfied |
---|---|
20 September 1974 | Delivered on: 27 September 1974 Satisfied on: 29 February 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 203 dover road, walmer, deal, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 August 1974 | Delivered on: 14 August 1974 Satisfied on: 29 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of meryl gardens deal kent dover. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1972 | Delivered on: 10 July 1972 Satisfied on: 29 February 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 25-35 queen st. Deal, 20-21 wellington rd, deal, and land at rear of 16,17,18 & 19 wellington road, deal, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1972 | Delivered on: 10 July 1972 Satisfied on: 29 February 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Orchard cottage, school lane wingham, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1972 | Delivered on: 10 July 1972 Satisfied on: 29 February 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on east side of school lane, wingham, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1972 | Delivered on: 10 July 1972 Satisfied on: 29 February 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fairview lawn rd, and buildings on n/e side of lawn rd and west side of dover rd walmer, deal, kent.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1972 | Delivered on: 10 July 1972 Satisfied on: 29 February 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 st georges place, canterbury, kent. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 May 2000 | Delivered on: 6 June 2000 Satisfied on: 28 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a merstham old telephone exchange station road north merstham t/n SY672211. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
30 May 2000 | Delivered on: 6 June 2000 Satisfied on: 28 July 2006 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a redworth house main street shipton and land and buildings to the west side of main street shipton t/n NYK174214 & NYK205347. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 May 1996 | Delivered on: 7 June 1996 Satisfied on: 28 July 2006 Persons entitled: Woolwich Homes Limited Classification: Legal charge Secured details: £224,200 and all other sums due from the company to the chargee. Particulars: Land at hurst rd,kennington meadows ashford; t/no k 715246. Fully Satisfied |
22 November 1994 | Delivered on: 29 November 1994 Satisfied on: 13 March 1996 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. Fully Satisfied |
5 July 1991 | Delivered on: 10 July 1991 Satisfied on: 29 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of cooling lane folkestone kent t/n K665648 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 1991 | Delivered on: 10 July 1991 Satisfied on: 29 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south east side of minnis lane river dover kent t/n K648736 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 September 1987 | Delivered on: 20 October 1987 Satisfied on: 29 February 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at linden grove, canterbury kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 1986 | Delivered on: 26 September 1986 Persons entitled: P S Taylor Classification: Legal charge Secured details: £55,000. Particulars: F/H land 'green leaves' bekesbourne lane littlebourne canterbury kent. Fully Satisfied |
18 March 1986 | Delivered on: 26 March 1986 Satisfied on: 29 February 1996 Persons entitled: National Westminster 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: Land at westcliff road broadstairs kent and or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1985 | Delivered on: 15 October 1985 Satisfied on: 29 February 1996 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 19/6/72. Particulars: A specific charge over the benefit of all debts and other debts now and from time to time due or owing to the company, (see doc M44 for further details). Fully Satisfied |
19 June 1972 | Delivered on: 23 June 1972 Satisfied on: 29 November 1994 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 and floating over undertaking and all property and assets present and future including goodwill and all stocks shares or other securities in any subsidiary companies. Fully Satisfied |
16 March 2011 | Delivered on: 19 March 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
10 October 2023 | Appointment of Mr Thibaut Maxime Roux as a director on 2 October 2023 (2 pages) |
---|---|
4 October 2023 | Termination of appointment of Jean-Luc Midena as a director on 3 October 2023 (1 page) |
29 August 2023 | Confirmation statement made on 21 August 2023 with no updates (3 pages) |
25 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
11 January 2023 | Termination of appointment of Carole Ditty as a secretary on 6 January 2023 (1 page) |
11 January 2023 | Appointment of Mrs Charissa Jane Shears as a secretary on 6 January 2023 (2 pages) |
13 October 2022 | Director's details changed for Mr Jean-Luc Luc Midena on 1 July 2020 (2 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
21 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
4 October 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
22 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
27 November 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
16 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
25 September 2019 | Confirmation statement made on 15 September 2019 with updates (3 pages) |
5 September 2019 | Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages) |
23 October 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
2 October 2018 | Accounts for a dormant company made up to 31 December 2017 (12 pages) |
4 September 2018 | Director's details changed for Mr Jean-Luc Midena on 4 September 2018 (2 pages) |
3 September 2018 | Appointment of Mr Jean-Luc Midena as a director on 28 August 2018 (2 pages) |
3 September 2018 | Termination of appointment of Olivier Crillon as a director on 28 August 2018 (1 page) |
6 November 2017 | Registered office address changed from Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH to Becket House 1 Lambeth Palace Road London SE1 7EU on 6 November 2017 (1 page) |
6 November 2017 | Registered office address changed from Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH to Becket House 1 Lambeth Palace Road London SE1 7EU on 6 November 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (15 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 January 2017 | Appointment of Ms Carole Ditty as a secretary on 19 January 2017 (2 pages) |
19 January 2017 | Appointment of Ms Carole Ditty as a secretary on 19 January 2017 (2 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
10 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
30 June 2016 | Register(s) moved to registered inspection location C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
30 June 2016 | Register(s) moved to registered inspection location C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
29 June 2016 | Register inspection address has been changed to C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
29 June 2016 | Register inspection address has been changed to C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page) |
10 June 2016 | Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages) |
20 May 2016 | Resolutions
|
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Statement of capital on 20 May 2016
|
20 May 2016 | Resolutions
|
20 May 2016 | Resolutions
|
20 May 2016 | Solvency Statement dated 29/04/16 (1 page) |
20 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
20 May 2016 | Solvency Statement dated 29/04/16 (1 page) |
20 May 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
20 May 2016 | Resolutions
|
20 May 2016 | Statement by Directors (1 page) |
20 May 2016 | Statement by Directors (1 page) |
16 March 2016 | Appointment of Mr Olivier Crillon as a director on 26 January 2016 (2 pages) |
16 March 2016 | Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page) |
16 March 2016 | Appointment of Mr Olivier Crillon as a director on 26 January 2016 (2 pages) |
16 March 2016 | Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page) |
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
6 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
20 July 2015 | Termination of appointment of Graham Clifford Derek Brown as a director on 30 June 2015 (1 page) |
20 July 2015 | Termination of appointment of Graham Clifford Derek Brown as a director on 30 June 2015 (1 page) |
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
15 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-15
|
2 September 2014 | Aud res letter (2 pages) |
2 September 2014 | Aud res letter (2 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
30 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 August 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 16 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
13 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 April 2012 | Termination of appointment of Leslie Hill as a director (1 page) |
2 April 2012 | Termination of appointment of Leslie Hill as a secretary (1 page) |
2 April 2012 | Termination of appointment of Leslie Hill as a director (1 page) |
2 April 2012 | Termination of appointment of Leslie Hill as a secretary (1 page) |
31 October 2011 | Re-section 519 (3 pages) |
31 October 2011 | Re-section 519 (3 pages) |
6 October 2011 | Auditor's resignation (2 pages) |
6 October 2011 | Auditor's resignation (2 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
19 September 2011 | Annual return made up to 16 September 2011 with a full list of shareholders (6 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
28 July 2011 | Full accounts made up to 31 December 2010 (10 pages) |
19 April 2011 | Appointment of Mr Madani Sow as a director (3 pages) |
19 April 2011 | Appointment of Mr Madani Sow as a director (3 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
19 March 2011 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
22 September 2010 | Director's details changed for Mr Leslie James Hill on 16 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Leslie James Hill on 16 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Graham Clifford Derek Brown on 16 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Graham Clifford Derek Brown on 16 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
17 June 2010 | Full accounts made up to 31 December 2009 (10 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
29 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
2 October 2009 | Director and secretary's change of particulars / leslie hill / 30/09/2009 (1 page) |
2 October 2009 | Director and secretary's change of particulars / leslie hill / 30/09/2009 (1 page) |
1 October 2009 | Director's change of particulars / graham brown / 30/09/2009 (1 page) |
1 October 2009 | Director's change of particulars / graham brown / 30/09/2009 (1 page) |
1 October 2009 | Return made up to 16/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 16/09/09; full list of members (3 pages) |
11 May 2009 | Appointment terminated director stephen kingsman (1 page) |
11 May 2009 | Appointment terminated director stephen kingsman (1 page) |
27 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
27 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
18 September 2008 | Director and secretary's change of particulars / leslie hill / 18/10/2007 (2 pages) |
18 September 2008 | Director and secretary's change of particulars / leslie hill / 18/10/2007 (2 pages) |
18 September 2008 | Return made up to 16/09/08; full list of members (4 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
17 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
18 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
18 September 2007 | Return made up to 16/09/07; full list of members (3 pages) |
28 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 April 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
23 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
23 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: bramling house bramling canterbury kent CT3 1NB (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: bramling house bramling canterbury kent CT3 1NB (1 page) |
22 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
22 September 2006 | Return made up to 16/09/06; full list of members (3 pages) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | New secretary appointed (1 page) |
15 September 2006 | Secretary resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 September 2005 | Return made up to 16/09/05; full list of members (3 pages) |
16 September 2005 | Return made up to 16/09/05; full list of members (3 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (23 pages) |
16 August 2005 | Full accounts made up to 31 March 2005 (23 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
15 October 2004 | Full accounts made up to 31 March 2004 (22 pages) |
10 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
10 September 2004 | Return made up to 16/09/04; full list of members (8 pages) |
13 October 2003 | Return made up to 16/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 16/09/03; full list of members (8 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (22 pages) |
5 September 2003 | Full accounts made up to 31 March 2003 (22 pages) |
11 July 2003 | Director resigned (2 pages) |
11 July 2003 | Director resigned (2 pages) |
11 July 2003 | Director resigned (1 page) |
11 July 2003 | Director resigned (1 page) |
2 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
2 October 2002 | Full accounts made up to 31 March 2002 (20 pages) |
11 September 2002 | Return made up to 16/09/02; full list of members (12 pages) |
11 September 2002 | Return made up to 16/09/02; full list of members (12 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
25 October 2001 | Full accounts made up to 31 March 2001 (19 pages) |
12 September 2001 | Return made up to 16/09/01; full list of members (8 pages) |
12 September 2001 | Return made up to 16/09/01; full list of members (8 pages) |
26 March 2001 | New director appointed (2 pages) |
26 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
22 March 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (19 pages) |
15 September 2000 | Return made up to 16/09/00; full list of members
|
15 September 2000 | Return made up to 16/09/00; full list of members
|
16 August 2000 | New secretary appointed (2 pages) |
16 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
14 August 2000 | Secretary resigned;director resigned (1 page) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
11 February 2000 | Full accounts made up to 31 March 1999 (14 pages) |
22 November 1999 | Return made up to 16/09/99; no change of members
|
22 November 1999 | Return made up to 16/09/99; no change of members
|
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (14 pages) |
29 September 1998 | Return made up to 16/09/98; full list of members
|
29 September 1998 | Return made up to 16/09/98; full list of members
|
28 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
29 September 1997 | Return made up to 16/09/97; no change of members (7 pages) |
29 September 1997 | Return made up to 16/09/97; no change of members (7 pages) |
24 January 1997 | Company name changed denne (builders) LIMITED\certificate issued on 24/01/97 (2 pages) |
24 January 1997 | Company name changed denne (builders) LIMITED\certificate issued on 24/01/97 (2 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
18 November 1996 | Full accounts made up to 31 March 1996 (14 pages) |
24 September 1996 | Return made up to 16/09/96; no change of members
|
24 September 1996 | Return made up to 16/09/96; no change of members
|
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
19 January 1996 | Full accounts made up to 31 March 1995 (13 pages) |
5 October 1995 | Return made up to 26/09/95; full list of members
|
5 October 1995 | Return made up to 26/09/95; full list of members
|
22 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
22 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
28 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
28 January 1995 | Full accounts made up to 31 March 1994 (13 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
19 December 1993 | Full accounts made up to 31 March 1993 (13 pages) |
2 March 1990 | Return made up to 27/12/89; full list of members (5 pages) |
2 March 1990 | Return made up to 27/12/89; full list of members (5 pages) |
16 March 1989 | Particulars of contract relating to shares (3 pages) |
16 March 1989 | Particulars of contract relating to shares (3 pages) |
16 March 1989 | Wd 06/03/89 ad 31/05/88--------- £ si 19900@1=19900 (2 pages) |
16 March 1989 | Wd 06/03/89 ad 31/05/88--------- £ si 19900@1=19900 (2 pages) |
11 April 1987 | Return made up to 20/04/87; full list of members (4 pages) |
11 April 1987 | Return made up to 20/04/87; full list of members (4 pages) |
25 March 1983 | Accounts made up to 31 March 1982 (9 pages) |
25 March 1983 | Accounts made up to 31 March 1982 (9 pages) |
11 January 1983 | Accounts made up to 31 March 1981 (9 pages) |
11 January 1983 | Accounts made up to 31 March 1981 (9 pages) |
19 April 1972 | Incorporation (10 pages) |
19 April 1972 | Incorporation (10 pages) |