Company NameDenmax Limited
Company StatusActive
Company Number02218869
CategoryPrivate Limited Company
Incorporation Date9 February 1988(36 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMukesh Shantilal Patel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1988(1 week, 2 days after company formation)
Appointment Duration36 years, 2 months
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address10 South Cottage Drive
Chorley Wood
Hertfordshire
WD3 5EB
Director NameMrs Rashila Patel
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 1992(4 years after company formation)
Appointment Duration32 years, 2 months
RoleRetailer
Country of ResidenceEngland
Correspondence AddressTumbleweed
Bridle Lane, Loudwater
Rickmansworth
Hertfordshire
WD3 4JB
Secretary NameParimal Shantilal Patel
NationalityBritish
StatusCurrent
Appointed09 February 1992(4 years after company formation)
Appointment Duration32 years, 2 months
RoleRetailer
Correspondence Address10 South Cottage Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EB
Director NameParimal Shantilal Patel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(5 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 South Cottage Drive
Chorley Wood
Hertfordshire
WD3 5EB

Location

Registered Address10 South Cottage Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5EB
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishChorleywood
WardChorleywood North & Sarratt
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

34 at £1Mrs Rashila Kiran Patel
34.00%
Ordinary
33 at £1Mr Mukesh Shantilal Patel
33.00%
Ordinary
33 at £1Mr Parimal Shantilal Patel
33.00%
Ordinary

Financials

Year2014
Net Worth£373,771
Cash£196,397
Current Liabilities£541,116

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Charges

25 January 2008Delivered on: 8 February 2008
Persons entitled: Barclays Bank 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.
Outstanding
18 October 2005Delivered on: 19 October 2005
Persons entitled: Barclays 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: F/H property k/a woodland villa nursing home, 91-95 alma road, plymouth, devon.
Outstanding
28 November 1988Delivered on: 19 December 1988
Persons entitled: Barclays 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: 71 beech road stockport, greater manchester (title no: gm 351544).
Outstanding
28 November 1988Delivered on: 8 December 1988
Persons entitled: Barclays 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: 73 beech road stockport, greater manchester (title no: gm 265711).
Outstanding
15 November 1988Delivered on: 1 December 1988
Persons entitled: Barclays 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: Manor residential rest home lindens walk, llandrindod wells, powys.
Outstanding
5 August 1988Delivered on: 17 August 1988
Persons entitled: Barclays 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: 69 beech road cove green stockport, cheshire.
Outstanding

Filing History

6 December 2023Compulsory strike-off action has been discontinued (1 page)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
4 December 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
4 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
7 November 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
14 September 2021Confirmation statement made on 14 September 2021 with updates (3 pages)
19 July 2021Total exemption full accounts made up to 31 October 2020 (11 pages)
27 April 2021Compulsory strike-off action has been discontinued (1 page)
26 April 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
14 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
16 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 August 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
19 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
29 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
27 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
25 August 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(6 pages)
12 October 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
12 October 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
28 July 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 10 South Cottage Drive Chorleywood Rickmansworth Hertfordshire WD3 5EB on 28 July 2015 (1 page)
28 July 2015Registered office address changed from Mercury House 1 Heather Park Drive Wembley Middlesex HA0 1SX to 10 South Cottage Drive Chorleywood Rickmansworth Hertfordshire WD3 5EB on 28 July 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(6 pages)
27 October 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
27 October 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
27 January 2014Director's details changed for Rashila Patel on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Parimal Shantilal Patel on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Parimal Shantilal Patel on 27 January 2014 (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Director's details changed for Mukesh Shantilal Patel on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Rashila Patel on 27 January 2014 (2 pages)
27 January 2014Director's details changed for Mukesh Shantilal Patel on 27 January 2014 (2 pages)
10 October 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 October 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
7 August 2013Registered office address changed from Mha Macinttyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Mha Macinttyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Mha Macinttyre Hudson New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 7 August 2013 (2 pages)
22 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
11 December 2012Registered office address changed from 2 Bramber Court 2 Bramber Road West Kensington London W14 9PA on 11 December 2012 (2 pages)
11 December 2012Registered office address changed from 2 Bramber Court 2 Bramber Road West Kensington London W14 9PA on 11 December 2012 (2 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
2 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
22 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
22 September 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
18 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
13 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
13 April 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 March 2009Return made up to 31/12/08; no change of members (5 pages)
27 March 2009Return made up to 31/12/08; no change of members (5 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
18 February 2008Return made up to 31/12/07; no change of members (7 pages)
18 February 2008Return made up to 31/12/07; no change of members (7 pages)
8 February 2008Particulars of mortgage/charge (9 pages)
8 February 2008Particulars of mortgage/charge (9 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 November 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
27 February 2006Return made up to 31/12/05; full list of members (7 pages)
27 February 2006Return made up to 31/12/05; full list of members (7 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
28 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
28 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
9 July 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
8 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
3 March 2003Return made up to 31/12/02; full list of members (7 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (8 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (8 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
26 February 2002Return made up to 31/12/01; full list of members (7 pages)
16 August 2001Full accounts made up to 31 October 2000 (12 pages)
16 August 2001Full accounts made up to 31 October 2000 (12 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 29/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2000Full accounts made up to 31 October 1999 (12 pages)
7 June 2000Full accounts made up to 31 October 1999 (12 pages)
21 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 1999Full accounts made up to 31 October 1998 (12 pages)
16 August 1999Full accounts made up to 31 October 1998 (12 pages)
31 January 1999Return made up to 31/12/98; no change of members (6 pages)
31 January 1999Return made up to 31/12/98; no change of members (6 pages)
2 June 1998Full accounts made up to 31 October 1997 (13 pages)
2 June 1998Full accounts made up to 31 October 1997 (13 pages)
26 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 26/02/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 February 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 26/02/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 June 1997Registered office changed on 25/06/97 from: 88-90 lillie road fulham london SW6 7SR (1 page)
25 June 1997Registered office changed on 25/06/97 from: 88-90 lillie road fulham london SW6 7SR (1 page)
15 May 1997Full accounts made up to 31 October 1996 (15 pages)
15 May 1997Full accounts made up to 31 October 1996 (15 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
9 January 1997Return made up to 31/12/96; full list of members (6 pages)
10 May 1996Full accounts made up to 31 October 1995 (14 pages)
10 May 1996Full accounts made up to 31 October 1995 (14 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
2 January 1996Return made up to 31/12/95; no change of members (4 pages)
7 September 1995Accounts for a small company made up to 31 October 1994 (14 pages)
7 September 1995Accounts for a small company made up to 31 October 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
12 May 1994Full accounts made up to 31 October 1993 (14 pages)
12 May 1994Full accounts made up to 31 October 1993 (14 pages)
1 July 1993Full accounts made up to 31 October 1992 (14 pages)
1 July 1993Full accounts made up to 31 October 1992 (14 pages)
20 January 1993Full accounts made up to 31 October 1990 (13 pages)
20 January 1993Full accounts made up to 31 October 1990 (13 pages)
28 October 1992Full accounts made up to 31 October 1991 (13 pages)
28 October 1992Full accounts made up to 31 October 1991 (13 pages)
9 February 1988Incorporation (11 pages)
9 February 1988Incorporation (11 pages)