12 Finsbury Square
London
EC2A 1AS
Director Name | Mr Simon Luke Preston |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2020(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Craig David George Daniels |
---|---|
Status | Current |
Appointed | 02 December 2020(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Director Name | Mr James Frederick Somerville Parker |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 1999) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | Mr John Stephen Denholm |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 02 December 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr James Frederick Somerville Parker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Moss Killearn Glasgow G63 9LJ Scotland |
Director Name | Mr Gregory Albert Hanson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(12 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 02 December 2020) |
Role | Group Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Secretary Name | Mr Gregory Albert Hanson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(12 years, 8 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 02 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Woodside Crescent Glasgow G3 7UL Scotland |
Website | denholm-group.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3532090 |
Telephone region | Glasgow |
Registered Address | 8th Floor The Aspect 12 Finsbury Square London EC2A 1AS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | J. & J. Denholm LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
12 October 2023 | Accounts for a dormant company made up to 31 December 2022 (4 pages) |
---|---|
12 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
11 October 2022 | Director's details changed for Mr Simon Luke Preston on 11 October 2022 (2 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
11 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
6 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
9 December 2020 | Termination of appointment of Gregory Albert Hanson as a director on 2 December 2020 (1 page) |
9 December 2020 | Appointment of Mr Benjamin Donald Robert Maclehose as a director on 2 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of Gregory Albert Hanson as a secretary on 2 December 2020 (1 page) |
9 December 2020 | Appointment of Mr Simon Luke Preston as a director on 2 December 2020 (2 pages) |
9 December 2020 | Termination of appointment of John Stephen Denholm as a director on 2 December 2020 (1 page) |
9 December 2020 | Appointment of Mr Craig David George Daniels as a secretary on 2 December 2020 (2 pages) |
23 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
6 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
8 April 2019 | Confirmation statement made on 5 April 2019 with updates (4 pages) |
7 February 2019 | Director's details changed for Mr John Stephen Denholm on 5 February 2019 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
22 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
29 August 2017 | Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Change of details for J. & J. Denholm Limited as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 6th Floor Union Building 78 Cornhill London EC3V 3QQ to 8th Floor the Aspect 12 Finsbury Square London EC2A 1AS on 29 August 2017 (1 page) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
7 April 2017 | Secretary's details changed for Mr Gregory Albert Hanson on 7 April 2017 (1 page) |
7 April 2017 | Director's details changed for Mr Gregory Albert Hanson on 7 April 2017 (2 pages) |
7 April 2017 | Director's details changed for Mr Gregory Albert Hanson on 7 April 2017 (2 pages) |
7 April 2017 | Secretary's details changed for Mr Gregory Albert Hanson on 7 April 2017 (1 page) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (5 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
18 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (5 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
22 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (14 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
29 April 2009 | Return made up to 05/04/09; full list of members (5 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
11 November 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
13 May 2008 | Return made up to 05/04/08; full list of members (5 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page) |
25 October 2007 | Registered office changed on 25/10/07 from: gun house 1 artillery passage london E1 7LJ (1 page) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
17 April 2007 | Return made up to 05/04/07; full list of members (5 pages) |
17 April 2007 | Return made up to 05/04/07; full list of members (5 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
15 May 2006 | Return made up to 05/04/06; full list of members (5 pages) |
15 May 2006 | Return made up to 05/04/06; full list of members (5 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 October 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
25 April 2005 | Return made up to 05/04/05; full list of members (5 pages) |
25 April 2005 | Return made up to 05/04/05; full list of members (5 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page) |
7 March 2005 | Registered office changed on 07/03/05 from: gun house 1-4 artillery passage london E1 7LJ (1 page) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
7 May 2004 | Return made up to 05/04/04; full list of members (5 pages) |
7 May 2004 | Return made up to 05/04/04; full list of members (5 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
29 October 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
17 June 2003 | Return made up to 05/04/03; full list of members (5 pages) |
17 June 2003 | Return made up to 05/04/03; full list of members (5 pages) |
16 May 2003 | Location of register of members (1 page) |
16 May 2003 | Location of register of members (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1 9HU (1 page) |
20 January 2003 | Registered office changed on 20/01/03 from: office 11 telfords yard 6-8 the highway london E1 9HU (1 page) |
24 April 2002 | Return made up to 05/04/02; full list of members (5 pages) |
24 April 2002 | Return made up to 05/04/02; full list of members (5 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
22 January 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
11 October 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
24 April 2001 | Return made up to 05/04/01; full list of members (5 pages) |
24 April 2001 | Return made up to 05/04/01; full list of members (5 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
12 October 2000 | Accounts for a dormant company made up to 31 December 1999 (4 pages) |
26 April 2000 | Return made up to 05/04/00; full list of members (5 pages) |
26 April 2000 | Return made up to 05/04/00; full list of members (5 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Secretary resigned;director resigned (1 page) |
14 October 1999 | New secretary appointed (3 pages) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | New secretary appointed (3 pages) |
14 October 1999 | Secretary resigned;director resigned (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: office 11 telfords yard 6-8 the highway london E1 9BQ (1 page) |
20 September 1999 | Registered office changed on 20/09/99 from: office 11 telfords yard 6-8 the highway london E1 9BQ (1 page) |
5 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 July 1999 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
9 May 1999 | Return made up to 05/04/99; full list of members (10 pages) |
9 May 1999 | Return made up to 05/04/99; full list of members (10 pages) |
23 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
23 April 1998 | Accounts for a dormant company made up to 31 December 1997 (4 pages) |
23 April 1998 | Return made up to 05/04/98; full list of members (6 pages) |
6 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
6 May 1997 | Return made up to 05/04/97; full list of members (6 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
6 May 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: 11 telford's yard the highway london E1 9BQ (1 page) |
27 January 1997 | Registered office changed on 27/01/97 from: 11 telford's yard the highway london E1 9BQ (1 page) |
19 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
19 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
19 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
19 April 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
16 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |
16 May 1995 | Return made up to 05/04/95; no change of members (4 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
16 May 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
20 January 1992 | Company name changed\certificate issued on 20/01/92 (2 pages) |
20 January 1992 | Company name changed\certificate issued on 20/01/92 (2 pages) |
16 January 1987 | Certificate of Incorporation (1 page) |