Company NameNoble Denton Holdings Limited
DirectorsRobert Thomas Stebbings and Aaron Tilson
Company StatusActive
Company Number02074108
CategoryPrivate Limited Company
Incorporation Date14 November 1986(37 years, 5 months ago)
Previous NameDayhaven Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Robert Thomas Stebbings
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(35 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleRegional Finance Manger
Country of ResidenceEngland
Correspondence Address5th Floor Vivo Building 30 Stamford Street
London
SE1 9LQ
Director NameMr Aaron Tilson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2022(35 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleChief Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Vivo Building 30 Stamford Street
London
SE1 9LQ
Director NameAnthony John Stafford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 1993)
RoleMarine Consultant
Correspondence Address71 Burghley Road
London
NW5 1UH
Director NameGraham Peter Baker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 1996)
RoleChartered Accountant
Correspondence Address26 New England Close
Bicknacre
Chelmsford
Essex
CM3 4XA
Director NameNorman Lynagh
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 1995)
RoleMeteorological Consultant
Correspondence Address18 Kings Road
Chalfont St Giles
Buckinghamshire
HP8 4HS
Director NameJohn Max Richard Lloyd
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 1995)
RoleMarine Consultant
Correspondence Address15 Beech Way
Wheathampstead
St Albans
Hertfordshire
AL4 8LY
Director NameAnthony Albert Denton
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 1997)
RoleMarine Consultant
Correspondence AddressMay Cottage
Hammonds Lane Sandridge
St Albans
Hertfordshire
AL4 9BG
Director NameRonald James Kingsland
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 January 1995)
RoleClaims Surveyor & Adjoster
Correspondence AddressCowper House
4 Cowper Road
Bedford
MK40 2AS
Secretary NameGraham Peter Baker
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 January 1996)
RoleCompany Director
Correspondence Address26 New England Close
Bicknacre
Chelmsford
Essex
CM3 4XA
Director NameJohn Charles Albert Edge Trickey
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1992(5 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 January 2000)
RoleMarine Consultant
Correspondence Address6 Gainsborough Court
College Road Dulwich
London
SE21 7LT
Director NameAdrian David Sutton
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(8 years, 2 months after company formation)
Appointment Duration14 years, 12 months (resigned 14 January 2010)
RoleNaval Architect
Correspondence AddressPO Box 27510
Abu Dhabi
Uae
Foreign
Director NameAnthony John Stafford
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(8 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 12 January 2002)
RoleChartered Engineer
Correspondence Address33 Sunset View
Singapore
597175
Foreign
Director NameBrian Philip Malcom Sharples
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed23 January 1995(8 years, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 October 1995)
RoleStructural Engineer
Correspondence Address506 Nottingham Oaks Trail
Houston Texas
77079
United States
Secretary NameJohn Charles Albert Edge Trickey
NationalityBritish
StatusResigned
Appointed23 January 1996(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address6 Gainsborough Court
College Road Dulwich
London
SE21 7LT
Director NameDavid Rowan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(9 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 30 April 2009)
RoleEngineer
Correspondence Address9643 Meadowglen
Houston
Texas 77063
United States
Director NameIan Frederick McQuattie
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(11 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2001)
RoleCo Chairman
Correspondence Address49 The Avenue
Kew Gardens
Richmond
Surrey
TW9 2AL
Director NameMr Brendan Stephen Connolly
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 October 2006)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCovertside Kings Mill Lane
South Nutfield
Redhill
Surrey
RH1 5JX
Secretary NameMr Brendan Stephen Connolly
NationalityBritish
StatusResigned
Appointed19 June 2000(13 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCovertside Kings Mill Lane
South Nutfield
Redhill
Surrey
RH1 5JX
Director NameRichard Benbow Bush
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 2006)
RoleEngineer
Correspondence Address7 Maidstone Road
Singapore
139457
Director NameDr Rajapillai Veluppillai Ahilan
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(13 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 October 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Lighthouse
47 Banstead Road South
Sutton
Surrey
SM2 5LG
Director NameMr Teck Soon Kong
Date of BirthMarch 1941 (Born 83 years ago)
NationalityMalaysian
StatusResigned
Appointed31 May 2002(15 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 January 2010)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address67 Goodhart Place
London
Greater London
E14 8EQ
Director NamePal Magnus Reed
Date of BirthJune 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed16 October 2006(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2009)
RolePartner Investment Manager
Correspondence AddressHolgerslystveien 11
No-0280
Oslo
Norway
Director NameGlen Ole Rodland
Date of BirthJune 1964 (Born 59 years ago)
NationalityNorwegian
StatusResigned
Appointed16 October 2006(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2009)
RolePartner Investment Manager
Correspondence AddressAsveien 30 C
1369
Stabekk
Norway
Secretary NameMr Scott Martin
NationalityBritish
StatusResigned
Appointed13 July 2007(20 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address17 Earlspark Drive
Bieldside
Aberdeenshire
AB15 9AH
Scotland
Director NameMr John Alport Wishart
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(22 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 2011)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Hitchen Hatch Lane
Sevenoaks
Kent
TN13 3AU
Director NameMr Lutz Hugo Otto Wittenberg
Date of BirthApril 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2009(22 years, 5 months after company formation)
Appointment Duration6 years (resigned 12 May 2015)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address44 Espellohweg
Hamburg
22607
Director NameMr Jan-Olaf Probst
Date of BirthNovember 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2009(22 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 2010)
RoleExecutive Vice-President
Correspondence Address9 Gartenstr.
Herzhorn
Schleswig-Holstein 25379
Germany
Director NameDr Joachim Segatz
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed30 April 2009(22 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 2010)
RoleExecutive Board Member
Correspondence Address36 Heinrich Goebel Str.
Hamburg
22359
Director NameMr Pekka Paasivaara
Date of BirthJune 1961 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed30 April 2009(22 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 January 2010)
RoleExecutive Board Member
Correspondence Address45 Schubert Str.
Hosbach
Bavaria
63768
Germany
Director NameMr Scott Martin
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(22 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 June 2009)
RoleGroup Finance Director
Correspondence Address17 Earlspark Drive
Bieldside
Aberdeenshire
AB15 9AH
Scotland
Director NamePekka Viljami Paasivaara
Date of BirthJune 1961 (Born 62 years ago)
NationalityFinnish
StatusResigned
Appointed15 September 2011(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressNoble House
39 Tabernacle Street
London
EC2A 4AA
Director NameMr Pradeep Vamadevan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(27 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NameBror Anthony Berge
Date of BirthAugust 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed15 May 2015(28 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NameMr Mervyn Cajetan Fernandez
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2018(31 years, 2 months after company formation)
Appointment Duration4 years (resigned 11 February 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
Director NameMr James Lee
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(31 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ

Contact

Websitenobledenton.com

Location

Registered Address5th Floor Vivo Building
30 Stamford Street
London
SE1 9LQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2.7m at £0.1Noble Denton Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£30,938
Net Worth-£15,853,461
Cash£608,557
Current Liabilities£51,658,432

Accounts

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

Returns

Latest Return23 August 2023 (8 months ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

16 April 2009Delivered on: 17 April 2009
Satisfied on: 19 May 2009
Persons entitled: Nordea Bank Finland PLC for and on Behalf of the Chargees

Classification: Share pledge agreement
Secured details: All monies due or to become due from each of the pledgor and noble denton norge as to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the shares issued by noble denton norge as all dividends distributions see image for full details.
Fully Satisfied
30 January 2007Delivered on: 9 February 2007
Satisfied on: 19 May 2009
Persons entitled: Nordea Bank Finland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
20 May 2005Delivered on: 1 June 2005
Satisfied on: 3 November 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from fidus trust company limited as trustee of the noble denton holdings limited 2004 employee benefit trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re: noble denton holdings limited gts bid deposit bid number 65002511. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
8 April 2004Delivered on: 24 April 2004
Satisfied on: 9 February 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 November 2002Delivered on: 13 November 2002
Satisfied on: 15 October 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the fidus trust company limited as trustee of the noble denton holdings limited employee benefit trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re noble denton holdings limited barclays treasury deposit deal number 54349699. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
25 March 1987Delivered on: 15 April 1987
Satisfied on: 9 February 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

1 November 2023Registered office address changed from 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 1 November 2023 (1 page)
23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
10 July 2023Full accounts made up to 31 December 2022 (25 pages)
25 August 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
28 June 2022Full accounts made up to 31 December 2021 (26 pages)
8 April 2022Cessation of Mervyn Cajetan Fernandez as a person with significant control on 11 February 2022 (1 page)
22 February 2022Appointment of Mr Aaron Tilson as a director on 11 February 2022 (2 pages)
18 February 2022Termination of appointment of James Lee as a director on 7 February 2022 (1 page)
14 February 2022Termination of appointment of Mervyn Cajetan Fernandez as a director on 11 February 2022 (1 page)
14 February 2022Appointment of Mr Robert Thomas Stebbings as a director on 11 February 2022 (2 pages)
3 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
3 September 2021Cessation of Thomas Vogth-Eriksen as a person with significant control on 24 August 2021 (1 page)
10 July 2021Full accounts made up to 31 December 2020 (24 pages)
3 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
23 July 2020Full accounts made up to 31 December 2019 (23 pages)
27 August 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (29 pages)
3 October 2018Second filing of a statement of capital following an allotment of shares on 14 August 2018
  • GBP 1,000,000
(7 pages)
18 September 2018Full accounts made up to 31 December 2017 (21 pages)
30 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
31 July 2018Appointment of Mr James Lee as a director on 30 July 2018 (2 pages)
11 July 2018Statement of capital following an allotment of shares on 11 July 2018
  • GBP 1,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/10/2018.
(4 pages)
7 June 2018Notification of Mervyn Fernandez as a person with significant control on 24 January 2018 (2 pages)
2 May 2018Termination of appointment of Pradeep Vamadevan as a director on 23 April 2018 (1 page)
10 April 2018Full accounts made up to 31 December 2016 (20 pages)
29 January 2018Cessation of Jason Smerdon as a person with significant control on 12 January 2018 (1 page)
26 January 2018Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018 (2 pages)
19 December 2017Termination of appointment of Bror Anthony Berge as a director on 18 December 2017 (1 page)
19 December 2017Termination of appointment of Bror Anthony Berge as a director on 18 December 2017 (1 page)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
27 September 2017Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Withdrawal of a person with significant control statement on 27 September 2017 (2 pages)
26 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
25 September 2017Notification of Jason Smerdon as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Jason Smerdon as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016 (2 pages)
13 March 2017Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 13 March 2017 (1 page)
20 December 2016Full accounts made up to 31 December 2015 (24 pages)
20 December 2016Full accounts made up to 31 December 2015 (24 pages)
21 November 2016Director's details changed for Bror Anthony Berge on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Pradeep Vamadevan on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Mr Pradeep Vamadevan on 21 November 2016 (2 pages)
21 November 2016Director's details changed for Bror Anthony Berge on 21 November 2016 (2 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
24 November 2015Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE on 24 November 2015 (2 pages)
24 November 2015Registered office address changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE on 24 November 2015 (2 pages)
17 November 2015Full accounts made up to 31 December 2014 (19 pages)
17 November 2015Full accounts made up to 31 December 2014 (19 pages)
16 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 268,750
(14 pages)
16 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 268,750
(14 pages)
29 May 2015Appointment of Bror Anthony Berge as a director on 15 May 2015 (3 pages)
29 May 2015Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 12 May 2015 (2 pages)
29 May 2015Appointment of Bror Anthony Berge as a director on 15 May 2015 (3 pages)
29 May 2015Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 12 May 2015 (2 pages)
22 April 2015Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 1 April 2015 (2 pages)
22 April 2015Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 1 April 2015 (2 pages)
22 April 2015Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 1 April 2015 (2 pages)
26 September 2014Auditor's resignation (1 page)
26 September 2014Auditor's resignation (1 page)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 268,750
(14 pages)
29 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 268,750
(14 pages)
23 May 2014Appointment of Mr Pradeep Vamadevan as a director (3 pages)
23 May 2014Appointment of Mr Pradeep Vamadevan as a director (3 pages)
1 May 2014Full accounts made up to 31 December 2013 (19 pages)
1 May 2014Full accounts made up to 31 December 2013 (19 pages)
21 January 2014Termination of appointment of Pekka Paasivaara as a director (2 pages)
21 January 2014Termination of appointment of Pekka Paasivaara as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
7 October 2013Full accounts made up to 31 December 2012 (18 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 268,750
(14 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 268,750
(14 pages)
5 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 268,750
(14 pages)
7 May 2013Register(s) moved to registered office address (2 pages)
7 May 2013Register(s) moved to registered office address (2 pages)
27 February 2013Full accounts made up to 31 December 2011 (18 pages)
27 February 2013Full accounts made up to 31 December 2011 (18 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
22 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (14 pages)
30 September 2011Appointment of Pekka Viljami Paasivaara as a director (3 pages)
30 September 2011Appointment of Pekka Viljami Paasivaara as a director (3 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
27 September 2011Full accounts made up to 31 December 2010 (19 pages)
22 September 2011Termination of appointment of John Wishart as a director (2 pages)
22 September 2011Termination of appointment of John Wishart as a director (2 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
22 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (14 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
1 October 2010Full accounts made up to 31 December 2009 (20 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
1 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (14 pages)
20 May 2010Register(s) moved to registered inspection location (2 pages)
20 May 2010Register inspection address has been changed (2 pages)
20 May 2010Register(s) moved to registered inspection location (2 pages)
20 May 2010Register inspection address has been changed (2 pages)
31 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Re waiver of claims 14/01/2010
(12 pages)
31 January 2010Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Re waiver of claims 14/01/2010
(12 pages)
26 January 2010Termination of appointment of Joachim Segatz as a director (1 page)
26 January 2010Termination of appointment of Jan-Olaf Probst as a director (1 page)
26 January 2010Termination of appointment of Adrian Sutton as a director (1 page)
26 January 2010Termination of appointment of Jan-Olaf Probst as a director (1 page)
26 January 2010Termination of appointment of Teck Kong as a director (1 page)
26 January 2010Termination of appointment of Pekka Paasivaara as a director (1 page)
26 January 2010Termination of appointment of Joachim Segatz as a director (1 page)
26 January 2010Termination of appointment of Pekka Paasivaara as a director (1 page)
26 January 2010Termination of appointment of Teck Kong as a director (1 page)
26 January 2010Termination of appointment of Adrian Sutton as a director (1 page)
10 December 2009Auditor's resignation (2 pages)
10 December 2009Auditor's resignation (2 pages)
2 December 2009Resolutions
  • RES13 ‐ Appointment of auditors 20/11/2009
(1 page)
2 December 2009Resolutions
  • RES13 ‐ Appointment of auditors 20/11/2009
(1 page)
2 December 2009Auditor's resignation (1 page)
2 December 2009S519 (1 page)
2 December 2009Auditor's resignation (1 page)
2 December 2009S519 (1 page)
27 November 2009Auditor's resignation (2 pages)
27 November 2009Auditor's resignation (2 pages)
25 November 2009Full accounts made up to 31 December 2008 (17 pages)
25 November 2009Full accounts made up to 31 December 2008 (17 pages)
10 August 2009Director's change of particulars / teck kong / 09/08/2009 (1 page)
10 August 2009Return made up to 01/08/09; full list of members (5 pages)
10 August 2009Director's change of particulars / teck kong / 09/08/2009 (1 page)
10 August 2009Return made up to 01/08/09; full list of members (5 pages)
30 June 2009Appointment terminated secretary scott martin (1 page)
30 June 2009Appointment terminated secretary scott martin (1 page)
30 June 2009Appointment terminated director scott martin (1 page)
30 June 2009Appointment terminated director scott martin (1 page)
26 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Wavier in favour of pal m reed,glen o rodland and david rowan(resigning officers) 30/04/2009
(15 pages)
26 May 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Wavier in favour of pal m reed,glen o rodland and david rowan(resigning officers) 30/04/2009
(15 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
21 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 May 2009Director appointed mr jan-olaf probst (1 page)
19 May 2009Director appointed mr jan-olaf probst (1 page)
19 May 2009Director appointed mr lutz wittenberg (1 page)
19 May 2009Director appointed dr joachim segatz (1 page)
19 May 2009Director appointed dr joachim segatz (1 page)
19 May 2009Director appointed mr pekka paasivaara (1 page)
19 May 2009Director appointed mr lutz wittenberg (1 page)
19 May 2009Director appointed mr pekka paasivaara (1 page)
13 May 2009Appointment terminated director david rowan (1 page)
13 May 2009Director appointed mr scott martin (1 page)
13 May 2009Appointment terminated director david rowan (1 page)
13 May 2009Appointment terminated director pal reed (1 page)
13 May 2009Appointment terminated director pal reed (1 page)
13 May 2009Appointment terminated director glen rodland (1 page)
13 May 2009Director appointed mr john alport wishart (1 page)
13 May 2009Appointment terminated director glen rodland (1 page)
13 May 2009Director appointed mr john alport wishart (1 page)
13 May 2009Director appointed mr scott martin (1 page)
17 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 October 2008Full accounts made up to 31 December 2007 (17 pages)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
13 August 2008Return made up to 01/08/08; full list of members (4 pages)
25 January 2008Secretary resigned (1 page)
25 January 2008Secretary resigned (1 page)
31 August 2007Return made up to 01/08/07; full list of members (9 pages)
31 August 2007Return made up to 01/08/07; full list of members (9 pages)
18 July 2007New secretary appointed (1 page)
18 July 2007New secretary appointed (1 page)
1 May 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
1 May 2007Group of companies' accounts made up to 31 December 2006 (36 pages)
8 March 2007Auditor's resignation (1 page)
8 March 2007Auditor's resignation (1 page)
7 March 2007Auditor's resignation (1 page)
7 March 2007Auditor's resignation (1 page)
9 February 2007Particulars of mortgage/charge (5 pages)
9 February 2007Particulars of mortgage/charge (5 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
11 August 2006Return made up to 01/08/06; full list of members (8 pages)
11 August 2006Return made up to 01/08/06; full list of members (8 pages)
10 August 2006Director's particulars changed (1 page)
10 August 2006Director's particulars changed (1 page)
14 June 2006Memorandum and Articles of Association (15 pages)
14 June 2006Memorandum and Articles of Association (15 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2006Full accounts made up to 31 December 2005 (37 pages)
12 May 2006Full accounts made up to 31 December 2005 (37 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2006Memorandum and Articles of Association (23 pages)
13 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 February 2006Memorandum and Articles of Association (23 pages)
12 January 2006Group of companies' accounts made up to 31 December 2004 (31 pages)
12 January 2006Group of companies' accounts made up to 31 December 2004 (31 pages)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 October 2005Declaration of satisfaction of mortgage/charge (1 page)
5 September 2005Return made up to 01/08/05; full list of members (12 pages)
5 September 2005Return made up to 01/08/05; full list of members (12 pages)
1 June 2005Particulars of mortgage/charge (5 pages)
1 June 2005Particulars of mortgage/charge (5 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
11 October 2004Group of companies' accounts made up to 31 December 2003 (29 pages)
9 August 2004Return made up to 01/08/04; no change of members (9 pages)
9 August 2004Return made up to 01/08/04; no change of members (9 pages)
1 July 2004Registered office changed on 01/07/04 from: noble house, 131 aldergate st, london, EC1A 4EB (1 page)
1 July 2004Registered office changed on 01/07/04 from: noble house 131 aldergate st london EC1A 4EB (1 page)
24 April 2004Particulars of mortgage/charge (9 pages)
24 April 2004Particulars of mortgage/charge (9 pages)
21 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
21 August 2003Return made up to 01/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
15 May 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
15 May 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
13 November 2002Particulars of mortgage/charge (6 pages)
13 November 2002Particulars of mortgage/charge (6 pages)
10 September 2002Return made up to 01/08/02; full list of members (14 pages)
10 September 2002Return made up to 01/08/02; full list of members (14 pages)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
16 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
16 May 2002Group of companies' accounts made up to 31 December 2001 (24 pages)
22 April 2002Director resigned (1 page)
22 April 2002Director resigned (1 page)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 February 2002Director resigned (1 page)
20 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
28 August 2001Return made up to 01/08/01; full list of members (13 pages)
28 August 2001Return made up to 01/08/01; full list of members (13 pages)
18 June 2001Full group accounts made up to 31 December 2000 (23 pages)
18 June 2001Full group accounts made up to 31 December 2000 (23 pages)
30 August 2000Return made up to 01/08/00; full list of members (12 pages)
30 August 2000Return made up to 01/08/00; full list of members (12 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000New director appointed (2 pages)
6 July 2000Full group accounts made up to 31 December 1999 (22 pages)
6 July 2000Full group accounts made up to 31 December 1999 (22 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000New secretary appointed (2 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
14 March 2000S-div 08/03/00 (1 page)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
14 March 2000£ nc 500000/1000000 08/03/00 (1 page)
14 March 2000£ nc 500000/1000000 08/03/00 (1 page)
14 March 2000S-div 08/03/00 (1 page)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(14 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
4 February 2000Full group accounts made up to 31 December 1998 (22 pages)
4 February 2000Full group accounts made up to 31 December 1998 (22 pages)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
26 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
27 August 1999Return made up to 01/08/99; full list of members (9 pages)
27 August 1999Return made up to 01/08/99; full list of members (9 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 July 1999Memorandum and Articles of Association (8 pages)
20 July 1999Memorandum and Articles of Association (8 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 April 1999Memorandum and Articles of Association (7 pages)
16 April 1999Memorandum and Articles of Association (7 pages)
16 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 December 1998Full group accounts made up to 31 December 1997 (21 pages)
11 December 1998Full group accounts made up to 31 December 1997 (21 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
4 September 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1998Return made up to 01/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1998Auditor's resignation (1 page)
23 June 1998Auditor's resignation (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
27 August 1997Full group accounts made up to 31 December 1996 (20 pages)
27 August 1997Full group accounts made up to 31 December 1996 (20 pages)
21 August 1997Return made up to 01/08/97; full list of members (8 pages)
21 August 1997Return made up to 01/08/97; full list of members (8 pages)
19 May 1997Full group accounts made up to 31 December 1995 (21 pages)
19 May 1997Full group accounts made up to 31 December 1995 (21 pages)
17 March 1997Memorandum and Articles of Association (11 pages)
17 March 1997Memorandum and Articles of Association (11 pages)
25 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1996£ nc 300000/500000 15/11/96 (1 page)
25 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 November 1996£ nc 300000/500000 15/11/96 (1 page)
6 November 1996Ad 25/10/96--------- £ si 27000@1=27000 £ ic 241750/268750 (2 pages)
6 November 1996Ad 25/10/96--------- £ si 27000@1=27000 £ ic 241750/268750 (2 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
21 August 1996Return made up to 01/08/96; no change of members (6 pages)
21 August 1996Return made up to 01/08/96; no change of members (6 pages)
22 July 1996Secretary's particulars changed;director's particulars changed (1 page)
22 July 1996Secretary's particulars changed;director's particulars changed (1 page)
2 June 1996Full group accounts made up to 31 December 1994 (22 pages)
2 June 1996Full group accounts made up to 31 December 1994 (22 pages)
25 February 1996Director resigned (1 page)
25 February 1996Director resigned (1 page)
21 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
21 February 1996Secretary resigned;director resigned;new director appointed (2 pages)
21 February 1996New secretary appointed (2 pages)
16 November 1995Return made up to 01/08/95; full list of members (8 pages)
16 November 1995Return made up to 01/08/95; full list of members (8 pages)
9 June 1995Full group accounts made up to 31 December 1993 (20 pages)
9 June 1995Full group accounts made up to 31 December 1993 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
15 March 1989Full group accounts made up to 31 December 1987 (20 pages)
15 March 1989Full group accounts made up to 31 December 1987 (20 pages)
5 January 1988Return made up to 11/11/87; full list of members (5 pages)
5 January 1988Return made up to 11/11/87; full list of members (5 pages)
15 April 1987Particulars of mortgage/charge (3 pages)
15 April 1987Particulars of mortgage/charge (3 pages)
4 February 1987Company name changed dayhaven LIMITED\certificate issued on 04/02/87 (2 pages)
4 February 1987Company name changed dayhaven LIMITED\certificate issued on 04/02/87 (2 pages)
14 November 1986Incorporation (13 pages)
14 November 1986Certificate of Incorporation (1 page)
14 November 1986Certificate of Incorporation (1 page)
14 November 1986Incorporation (13 pages)