Company NameDenne Group Limited
DirectorThibaut Maxime Roux
Company StatusActive
Company Number01050592
CategoryPrivate Limited Company
Incorporation Date19 April 1972(52 years ago)
Previous NameDenne (Builders) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Charissa Jane Shears
StatusCurrent
Appointed06 January 2023(50 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Thibaut Maxime Roux
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 2023(51 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Raymond Charles Chapman
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 September 1995)
RoleDirector-Construction Company
Country of ResidenceEngland
Correspondence AddressGreenways Abbotswick Lane
Great Wigborough
Colchester
Essex
CO5 7RT
Director NameMr Ian Phillip Jordan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 05 November 1993)
RoleCompany Director
Correspondence AddressFidgets End Radfall Ride
Chestfield
Whitstable
Kent
CT5 3EW
Director NameMr Nicholas John Kingsman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baye
Ickham
Canterbury
Kent
CT3 1RB
Director NameMr Stephen William Kingsman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenstead Farmhouse
Denstead Lane, Chartham Hatch
Canterbury
Kent
CT4 7NL
Director NameMr Graham Clifford Derek Brown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 6 months after company formation)
Appointment Duration23 years, 8 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenne Court Hengist Field
Borden
Sittingbourne
Kent
ME9 8FH
Secretary NameLeslie James Hill
NationalityBritish
StatusResigned
Appointed31 October 1991(19 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address1 Badgers Rise
River
Dover
Kent
CT17 0TL
Director NameMr Steve Keith Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(23 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Frances Green
Beaulieu Park
Chelmsford
Essex
CM1 6EG
Secretary NameMr Steve Keith Jones
NationalityBritish
StatusResigned
Appointed01 May 1995(23 years after company formation)
Appointment Duration5 years, 3 months (resigned 28 July 2000)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address3 Frances Green
Beaulieu Park
Chelmsford
Essex
CM1 6EG
Director NameMr Leslie James Hill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(24 years, 4 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenne Court Hengist Field
Borden
Sittingbourne
Kent
ME9 8FH
Secretary NameMr Nicholas John Kingsman
NationalityBritish
StatusResigned
Appointed28 July 2000(28 years, 3 months after company formation)
Appointment Duration6 years (resigned 14 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baye
Ickham
Canterbury
Kent
CT3 1RB
Director NameRichard Arthur Gamble
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(28 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChart Hall Farm
Green Lane, Chart Sutton
Maidstone
Kent
ME17 3ES
Director NameMr Norman Leslie Hinckes
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(28 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2003)
RoleConstruction Director
Country of ResidenceEngland
Correspondence AddressMiddlefield Lodge
Olantigh Road, Wye
Ashford
Kent
TN25 5EP
Secretary NameMr Leslie James Hill
NationalityBritish
StatusResigned
Appointed14 August 2006(34 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenne Court Hengist Field
Borden
Sittingbourne
Kent
ME9 8FH
Director NameMr Madani Sow
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed16 March 2011(38 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Centre Elizabeth House 39 York Road
London
SE1 7NQ
Director NameMr Olivier Crillon
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed26 January 2016(43 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 August 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBouygues Uk Limited - Becket House 1 Lambeth Palac
London
SE1 7EU
Secretary NameMs Carole Ditty
StatusResigned
Appointed19 January 2017(44 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 January 2023)
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Jean-Luc Midena
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2018(46 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU

Contact

Websitedenne.co.uk
Telephone020 74010020
Telephone regionLondon

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100k at £1Quickpedal LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£209,246

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

30 June 1983Delivered 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 1974Delivered 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 1974Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 1972Delivered 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 2000Delivered 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 2000Delivered 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 1996Delivered 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 1994Delivered 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 1991Delivered 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 1991Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1972Delivered 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 2011Delivered 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

Filing History

10 October 2023Appointment of Mr Thibaut Maxime Roux as a director on 2 October 2023 (2 pages)
4 October 2023Termination of appointment of Jean-Luc Midena as a director on 3 October 2023 (1 page)
29 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
11 January 2023Termination of appointment of Carole Ditty as a secretary on 6 January 2023 (1 page)
11 January 2023Appointment of Mrs Charissa Jane Shears as a secretary on 6 January 2023 (2 pages)
13 October 2022Director's details changed for Mr Jean-Luc Luc Midena on 1 July 2020 (2 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
21 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
22 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
25 September 2019Confirmation statement made on 15 September 2019 with updates (3 pages)
5 September 2019Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages)
23 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (12 pages)
4 September 2018Director's details changed for Mr Jean-Luc Midena on 4 September 2018 (2 pages)
3 September 2018Appointment of Mr Jean-Luc Midena as a director on 28 August 2018 (2 pages)
3 September 2018Termination of appointment of Olivier Crillon as a director on 28 August 2018 (1 page)
6 November 2017Registered 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 2017Registered 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 2017Full accounts made up to 31 December 2016 (15 pages)
2 October 2017Full accounts made up to 31 December 2016 (15 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 January 2017Appointment of Ms Carole Ditty as a secretary on 19 January 2017 (2 pages)
19 January 2017Appointment of Ms Carole Ditty as a secretary on 19 January 2017 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
11 October 2016Full accounts made up to 31 December 2015 (17 pages)
10 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
30 June 2016Register(s) moved to registered inspection location C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
30 June 2016Register(s) moved to registered inspection location C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
29 June 2016Register inspection address has been changed to C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
29 June 2016Register inspection address has been changed to C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
10 June 2016Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages)
10 June 2016Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2016Statement of capital on 20 May 2016
  • GBP 1.00
(4 pages)
20 May 2016Statement of capital on 20 May 2016
  • GBP 1.00
(4 pages)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2016Solvency Statement dated 29/04/16 (1 page)
20 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 10,343,824
(4 pages)
20 May 2016Solvency Statement dated 29/04/16 (1 page)
20 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 10,343,824
(4 pages)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Statement by Directors (1 page)
20 May 2016Statement by Directors (1 page)
16 March 2016Appointment of Mr Olivier Crillon as a director on 26 January 2016 (2 pages)
16 March 2016Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page)
16 March 2016Appointment of Mr Olivier Crillon as a director on 26 January 2016 (2 pages)
16 March 2016Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(3 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(3 pages)
6 September 2015Full accounts made up to 31 December 2014 (13 pages)
6 September 2015Full accounts made up to 31 December 2014 (13 pages)
20 July 2015Termination of appointment of Graham Clifford Derek Brown as a director on 30 June 2015 (1 page)
20 July 2015Termination of appointment of Graham Clifford Derek Brown as a director on 30 June 2015 (1 page)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100,000
(4 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100,000
(4 pages)
2 September 2014Aud res letter (2 pages)
2 September 2014Aud res letter (2 pages)
1 September 2014Full accounts made up to 31 December 2013 (12 pages)
1 September 2014Full accounts made up to 31 December 2013 (12 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100,000
(4 pages)
17 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100,000
(4 pages)
30 August 2013Full accounts made up to 31 December 2012 (12 pages)
30 August 2013Full accounts made up to 31 December 2012 (12 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (4 pages)
13 September 2012Full accounts made up to 31 December 2011 (13 pages)
13 September 2012Full accounts made up to 31 December 2011 (13 pages)
2 April 2012Termination of appointment of Leslie Hill as a director (1 page)
2 April 2012Termination of appointment of Leslie Hill as a secretary (1 page)
2 April 2012Termination of appointment of Leslie Hill as a director (1 page)
2 April 2012Termination of appointment of Leslie Hill as a secretary (1 page)
31 October 2011Re-section 519 (3 pages)
31 October 2011Re-section 519 (3 pages)
6 October 2011Auditor's resignation (2 pages)
6 October 2011Auditor's resignation (2 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (6 pages)
28 July 2011Full accounts made up to 31 December 2010 (10 pages)
28 July 2011Full accounts made up to 31 December 2010 (10 pages)
19 April 2011Appointment of Mr Madani Sow as a director (3 pages)
19 April 2011Appointment of Mr Madani Sow as a director (3 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
22 September 2010Director's details changed for Mr Leslie James Hill on 16 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Leslie James Hill on 16 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Graham Clifford Derek Brown on 16 September 2010 (2 pages)
22 September 2010Director's details changed for Mr Graham Clifford Derek Brown on 16 September 2010 (2 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
17 June 2010Full accounts made up to 31 December 2009 (10 pages)
17 June 2010Full accounts made up to 31 December 2009 (10 pages)
29 October 2009Full accounts made up to 31 December 2008 (10 pages)
29 October 2009Full accounts made up to 31 December 2008 (10 pages)
2 October 2009Director and secretary's change of particulars / leslie hill / 30/09/2009 (1 page)
2 October 2009Director and secretary's change of particulars / leslie hill / 30/09/2009 (1 page)
1 October 2009Director's change of particulars / graham brown / 30/09/2009 (1 page)
1 October 2009Director's change of particulars / graham brown / 30/09/2009 (1 page)
1 October 2009Return made up to 16/09/09; full list of members (3 pages)
1 October 2009Return made up to 16/09/09; full list of members (3 pages)
11 May 2009Appointment terminated director stephen kingsman (1 page)
11 May 2009Appointment terminated director stephen kingsman (1 page)
27 October 2008Full accounts made up to 31 December 2007 (16 pages)
27 October 2008Full accounts made up to 31 December 2007 (16 pages)
18 September 2008Return made up to 16/09/08; full list of members (4 pages)
18 September 2008Director and secretary's change of particulars / leslie hill / 18/10/2007 (2 pages)
18 September 2008Director and secretary's change of particulars / leslie hill / 18/10/2007 (2 pages)
18 September 2008Return made up to 16/09/08; full list of members (4 pages)
17 October 2007Full accounts made up to 31 December 2006 (21 pages)
17 October 2007Full accounts made up to 31 December 2006 (21 pages)
18 September 2007Return made up to 16/09/07; full list of members (3 pages)
18 September 2007Return made up to 16/09/07; full list of members (3 pages)
28 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
23 January 2007Full accounts made up to 31 March 2006 (21 pages)
23 January 2007Full accounts made up to 31 March 2006 (21 pages)
10 October 2006Registered office changed on 10/10/06 from: bramling house bramling canterbury kent CT3 1NB (1 page)
10 October 2006Registered office changed on 10/10/06 from: bramling house bramling canterbury kent CT3 1NB (1 page)
22 September 2006Return made up to 16/09/06; full list of members (3 pages)
22 September 2006Return made up to 16/09/06; full list of members (3 pages)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
16 September 2005Return made up to 16/09/05; full list of members (3 pages)
16 September 2005Return made up to 16/09/05; full list of members (3 pages)
16 August 2005Full accounts made up to 31 March 2005 (23 pages)
16 August 2005Full accounts made up to 31 March 2005 (23 pages)
15 October 2004Full accounts made up to 31 March 2004 (22 pages)
15 October 2004Full accounts made up to 31 March 2004 (22 pages)
10 September 2004Return made up to 16/09/04; full list of members (8 pages)
10 September 2004Return made up to 16/09/04; full list of members (8 pages)
13 October 2003Return made up to 16/09/03; full list of members (8 pages)
13 October 2003Return made up to 16/09/03; full list of members (8 pages)
5 September 2003Full accounts made up to 31 March 2003 (22 pages)
5 September 2003Full accounts made up to 31 March 2003 (22 pages)
11 July 2003Director resigned (2 pages)
11 July 2003Director resigned (2 pages)
11 July 2003Director resigned (1 page)
11 July 2003Director resigned (1 page)
2 October 2002Full accounts made up to 31 March 2002 (20 pages)
2 October 2002Full accounts made up to 31 March 2002 (20 pages)
11 September 2002Return made up to 16/09/02; full list of members (12 pages)
11 September 2002Return made up to 16/09/02; full list of members (12 pages)
25 October 2001Full accounts made up to 31 March 2001 (19 pages)
25 October 2001Full accounts made up to 31 March 2001 (19 pages)
12 September 2001Return made up to 16/09/01; full list of members (8 pages)
12 September 2001Return made up to 16/09/01; full list of members (8 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 March 2000 (19 pages)
5 February 2001Full accounts made up to 31 March 2000 (19 pages)
15 September 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 2000Return made up to 16/09/00; full list of members
  • 363(287) ‐ Registered office changed on 15/09/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
14 August 2000Secretary resigned;director resigned (1 page)
14 August 2000Secretary resigned;director resigned (1 page)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
11 February 2000Full accounts made up to 31 March 1999 (14 pages)
11 February 2000Full accounts made up to 31 March 1999 (14 pages)
22 November 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 November 1999Return made up to 16/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
29 September 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 September 1998Return made up to 16/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 1998Full accounts made up to 31 March 1997 (14 pages)
28 January 1998Full accounts made up to 31 March 1997 (14 pages)
29 September 1997Return made up to 16/09/97; no change of members (7 pages)
29 September 1997Return made up to 16/09/97; no change of members (7 pages)
24 January 1997Company name changed denne (builders) LIMITED\certificate issued on 24/01/97 (2 pages)
24 January 1997Company name changed denne (builders) LIMITED\certificate issued on 24/01/97 (2 pages)
18 November 1996Full accounts made up to 31 March 1996 (14 pages)
18 November 1996Full accounts made up to 31 March 1996 (14 pages)
24 September 1996Return made up to 16/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1996Return made up to 16/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Particulars of mortgage/charge (3 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
29 February 1996Declaration of satisfaction of mortgage/charge (2 pages)
19 January 1996Full accounts made up to 31 March 1995 (13 pages)
19 January 1996Full accounts made up to 31 March 1995 (13 pages)
5 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 October 1995Return made up to 26/09/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
28 January 1995Full accounts made up to 31 March 1994 (13 pages)
28 January 1995Full accounts made up to 31 March 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (51 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
19 December 1993Full accounts made up to 31 March 1993 (13 pages)
2 March 1990Return made up to 27/12/89; full list of members (5 pages)
2 March 1990Return made up to 27/12/89; full list of members (5 pages)
16 March 1989Particulars of contract relating to shares (3 pages)
16 March 1989Particulars of contract relating to shares (3 pages)
16 March 1989Wd 06/03/89 ad 31/05/88--------- £ si 19900@1=19900 (2 pages)
16 March 1989Wd 06/03/89 ad 31/05/88--------- £ si 19900@1=19900 (2 pages)
11 April 1987Return made up to 20/04/87; full list of members (4 pages)
11 April 1987Return made up to 20/04/87; full list of members (4 pages)
25 March 1983Accounts made up to 31 March 1982 (9 pages)
25 March 1983Accounts made up to 31 March 1982 (9 pages)
11 January 1983Accounts made up to 31 March 1981 (9 pages)
11 January 1983Accounts made up to 31 March 1981 (9 pages)
19 April 1972Incorporation (10 pages)
19 April 1972Incorporation (10 pages)