Company NameDenaway Limited
DirectorsChristopher Blatchley and Dalton Roy Petrie
Company StatusLiquidation
Company Number01902704
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Christopher Blatchley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleOptician
Country of ResidenceEngland
Correspondence Address4 Bulls Head Passage
London
EC3V 1LU
Director NameMr Dalton Roy Petrie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleOptician
Country of ResidenceEngland
Correspondence Address4 Bulls Head Passage
London
EC3V 1LU
Secretary NameMr Christopher Blatchley
NationalityBritish
StatusCurrent
Appointed20 December 1998(13 years, 8 months after company formation)
Appointment Duration25 years, 4 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address4 Bulls Head Passage
London
EC3V 1LU
Secretary NameMr Christopher Blatchley
NationalityBritish
StatusResigned
Appointed19 December 1991(6 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 November 1997)
RoleCompany Director
Correspondence Address2 Canonbury Lane
London
N1 2AP
Secretary NameRita Gray
NationalityBritish
StatusResigned
Appointed07 November 1997(12 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 December 1998)
RoleCompany Director
Correspondence Address47 Cameron Road
Bromley
Kent
BR2 9AY

Location

Registered AddressMountview Court 1148 High Road
Whetstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

83 at £1Dr Christopher Blatchley
83.00%
Ordinary
2 at £1Ms Emma Pelletier
2.00%
Ordinary
15 at £1Mr Dalton Roy Petrie
15.00%
Ordinary

Financials

Year2014
Net Worth£2,023
Cash£30,650
Current Liabilities£88,328

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 December 2021 (2 years, 4 months ago)
Next Return Due22 December 2022 (overdue)

Filing History

8 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
22 November 2019Director's details changed for Mr Dalton Roy Petrie on 22 November 2019 (2 pages)
22 November 2019Director's details changed for Mr Christopher Blatchley on 22 November 2019 (2 pages)
22 November 2019Change of details for Mr Christopher Blatchley as a person with significant control on 22 November 2019 (2 pages)
22 November 2019Secretary's details changed for Mr Christopher Blatchley on 22 November 2019 (1 page)
11 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
29 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
13 March 2018Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to Sterling Partners Limited Units 15 & 16 7 Wenlock Road London N1 7SL on 13 March 2018 (1 page)
11 January 2018Confirmation statement made on 19 December 2017 with updates (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
26 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
26 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
5 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
3 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 March 2012Secretary's details changed for Mr Christopher Blatchley on 17 January 2011 (2 pages)
9 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
9 March 2012Director's details changed for Mr Christopher Blatchley on 17 January 2011 (2 pages)
9 March 2012Director's details changed for Mr Dalton Roy Petrie on 17 January 2011 (2 pages)
9 March 2012Director's details changed for Mr Christopher Blatchley on 17 January 2011 (2 pages)
9 March 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
9 March 2012Secretary's details changed for Mr Christopher Blatchley on 17 January 2011 (2 pages)
9 March 2012Director's details changed for Mr Dalton Roy Petrie on 17 January 2011 (2 pages)
25 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 February 2009Return made up to 19/12/08; full list of members (4 pages)
25 February 2009Return made up to 19/12/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
4 February 2008Return made up to 19/12/07; full list of members (3 pages)
4 February 2008Return made up to 19/12/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
5 February 2007Registered office changed on 05/02/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
5 February 2007Return made up to 19/12/06; full list of members (3 pages)
5 February 2007Location of debenture register (1 page)
5 February 2007Return made up to 19/12/06; full list of members (3 pages)
5 February 2007Location of register of members (1 page)
5 February 2007Registered office changed on 05/02/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
5 February 2007Location of register of members (1 page)
5 February 2007Location of debenture register (1 page)
27 November 2006Registered office changed on 27/11/06 from: 339/340 upper street london N1 0PD (1 page)
27 November 2006Registered office changed on 27/11/06 from: 339/340 upper street london N1 0PD (1 page)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 January 2006Return made up to 19/12/05; full list of members (3 pages)
19 January 2006Secretary's particulars changed;director's particulars changed (1 page)
19 January 2006Return made up to 19/12/05; full list of members (3 pages)
19 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 June 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
8 March 2005Return made up to 19/12/04; full list of members (7 pages)
8 March 2005Return made up to 19/12/04; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
5 August 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
30 December 2003Return made up to 19/12/03; full list of members (7 pages)
30 December 2003Return made up to 19/12/03; full list of members (7 pages)
21 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
21 June 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 January 2003Return made up to 19/12/02; full list of members (8 pages)
17 January 2003Return made up to 19/12/02; full list of members (8 pages)
7 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
7 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 January 2002Return made up to 19/12/01; full list of members (7 pages)
16 January 2002Return made up to 19/12/01; full list of members (7 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
9 February 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
9 February 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
7 February 2001Return made up to 19/12/00; full list of members (7 pages)
7 February 2001Return made up to 19/12/00; full list of members (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 January 2000Return made up to 19/12/99; full list of members (8 pages)
18 January 2000Return made up to 19/12/99; full list of members (8 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998Secretary resigned (1 page)
24 December 1998Secretary resigned (1 page)
24 December 1998Return made up to 19/12/98; full list of members (6 pages)
24 December 1998New secretary appointed (2 pages)
24 December 1998Return made up to 19/12/98; full list of members (6 pages)
1 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
1 February 1998Accounts for a small company made up to 30 June 1997 (6 pages)
2 January 1998Return made up to 19/12/97; full list of members (6 pages)
2 January 1998Return made up to 19/12/97; full list of members (6 pages)
20 November 1997Secretary resigned (1 page)
20 November 1997Director's particulars changed (1 page)
20 November 1997Director's particulars changed (1 page)
20 November 1997New secretary appointed (2 pages)
20 November 1997New secretary appointed (2 pages)
20 November 1997Secretary resigned (1 page)
7 January 1997Return made up to 19/12/96; full list of members (6 pages)
7 January 1997Return made up to 19/12/96; full list of members (6 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
17 December 1996Accounts for a small company made up to 30 June 1996 (6 pages)
21 March 1996Full accounts made up to 30 June 1995 (6 pages)
21 March 1996Full accounts made up to 30 June 1995 (6 pages)
12 January 1996Return made up to 19/12/95; full list of members (6 pages)
12 January 1996Return made up to 19/12/95; full list of members (6 pages)