Company NameDentonvine Limited
DirectorsVelji Khimji Gami and Abu Kassem Huda
Company StatusActive
Company Number02329449
CategoryPrivate Limited Company
Incorporation Date19 December 1988(35 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Velji Khimji Gami
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(18 years, 7 months after company formation)
Appointment Duration16 years, 9 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address15 Bouverie Gardens
Kenton
Harrow
Middlesex
HA3 0RQ
Director NameMrs Abu Kassem Huda
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(35 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address144d Shakespeare Road
London
W7 1LX
Director NameMiss Shona Bratten
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 1993)
RoleAccount Development Executive
Correspondence Address144 Shakespeare Road
London
W7 1LX
Director NameAnthony Ludlow
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years, 6 months after company formation)
Appointment Duration6 years (resigned 11 July 1997)
RoleRetired
Correspondence Address42 Upton Road
Slough
Berkshire
SL1 2AL
Secretary NameDuncan Mc Kinlay
NationalityBritish
StatusResigned
Appointed03 July 1991(2 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 30 September 2006)
RoleCompany Director
Correspondence Address144d Shakespeare Road
London
W7 1LX
Director NameMajorie Finlay
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 February 1996)
RoleRetired
Correspondence AddressFlat B
144 Shakespeare Road
Hanwell
London
W7 1LX
Director NameFern Graham
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 23 August 2003)
RoleSecretary
Correspondence AddressFlat C 144 Shakespeare Road
Hanwell
London
W7 1LX
Director NameZuheir Al-Hashimi
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(8 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 December 2005)
RoleCompany Director
Correspondence Address144b Shakespeare Road
Hanwell
London
W7 1LX
Director NameIrene Louvain Todd
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2001(12 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 2003)
RoleCompany Director
Correspondence Address144a Shakespeare Road
Hanwell
London
W7 1LX
Director NameMichelle Thackeray
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2007)
RolePersonal Assistant
Correspondence Address144f Shakespeare Road
Hanwell
London
W7 1LX
Director NameDr Peter Thomas Mann
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2006(17 years, 10 months after company formation)
Appointment Duration2 months (resigned 21 December 2006)
RoleDoctor
Correspondence Address144c Shakespeare Road
Hanwell
London
W7 1LX
Director NameMr Anthony Charles Lawrence
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(18 years, 1 month after company formation)
Appointment Duration15 years, 6 months (resigned 10 August 2022)
RoleRegulation Inspector
Country of ResidenceEngland
Correspondence Address144d Shakespeare Road
Hanwell
London
W7 1LX

Location

Registered Address15 Bouverie Gardens
Harrow
HA3 0RQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardKenton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1A. Priedered & S. Krughin
12.50%
Ordinary
50 at £1A. Sangha
12.50%
Ordinary
50 at £1Anthony Charles Lawrence
12.50%
Ordinary
50 at £1G. Hopcroft
12.50%
Ordinary
50 at £1Mr V. Gami
12.50%
Ordinary
50 at £1R.t. Hayward & C.c. Hayward
12.50%
Ordinary
50 at £1Shravan Reddy
12.50%
Ordinary
50 at £1Sona (London) LTD
12.50%
Ordinary

Financials

Year2014
Turnover£2,240
Gross Profit£1,261
Net Worth£2,031
Cash£2,568
Current Liabilities£1,967

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Filing History

6 April 2024Appointment of Mrs Abu Kassem Huda as a director on 28 March 2024 (2 pages)
26 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
11 July 2023Confirmation statement made on 10 July 2023 with updates (4 pages)
8 July 2023Registered office address changed from 144D Shakespeare Road Hanwell London W7 1LX to 15 Bouverie Gardens Harrow HA3 0RQ on 8 July 2023 (1 page)
8 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
10 August 2022Termination of appointment of Anthony Charles Lawrence as a director on 10 August 2022 (1 page)
26 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
4 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
12 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
15 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
17 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
7 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
5 January 2017Total exemption full accounts made up to 31 March 2016 (10 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
14 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 400
(6 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 400
(6 pages)
28 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 400
(6 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
3 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
26 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 400
(6 pages)
26 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 400
(6 pages)
26 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 400
(6 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
10 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(6 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
15 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
15 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
15 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
10 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
10 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
10 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (6 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
7 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Anthony Charles Lawrence on 6 July 2010 (2 pages)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Director's details changed for Anthony Charles Lawrence on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Anthony Charles Lawrence on 6 July 2010 (2 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
6 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
7 July 2009Return made up to 03/07/09; full list of members (6 pages)
7 July 2009Return made up to 03/07/09; full list of members (6 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
24 November 2008Return made up to 03/07/08; full list of members (6 pages)
24 November 2008Return made up to 03/07/08; full list of members (6 pages)
11 July 2008Return made up to 03/07/07; full list of members (5 pages)
11 July 2008Return made up to 03/07/07; full list of members (5 pages)
10 July 2008Appointment terminated secretary duncan mc kinlay (1 page)
10 July 2008Appointment terminated secretary duncan mc kinlay (1 page)
7 July 2008Registered office changed on 07/07/2008 from 144F shakespeare road hanwell london W7 1LX (1 page)
7 July 2008Registered office changed on 07/07/2008 from 144F shakespeare road hanwell london W7 1LX (1 page)
28 April 2008Accounts made up to 31 March 2007 (10 pages)
28 April 2008Accounts made up to 31 March 2007 (10 pages)
4 August 2007New director appointed (3 pages)
4 August 2007New director appointed (3 pages)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
21 March 2007Director resigned (1 page)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007Director resigned (1 page)
5 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
30 October 2006New director appointed (2 pages)
30 October 2006New director appointed (2 pages)
23 October 2006Return made up to 03/07/06; full list of members (9 pages)
23 October 2006Return made up to 03/07/06; full list of members (9 pages)
11 September 2006Registered office changed on 11/09/06 from: 144B shakespeare road hanwell london W7 1LX (1 page)
11 September 2006Registered office changed on 11/09/06 from: 144B shakespeare road hanwell london W7 1LX (1 page)
8 August 2006Return made up to 03/07/05; full list of members (10 pages)
8 August 2006Return made up to 03/07/05; full list of members (10 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
18 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
8 September 2004Director resigned (1 page)
8 September 2004Return made up to 03/07/04; full list of members (10 pages)
8 September 2004Return made up to 03/07/04; full list of members (10 pages)
8 September 2004Director resigned (1 page)
3 August 2004New director appointed (2 pages)
3 August 2004New director appointed (2 pages)
14 February 2004Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 February 2004Return made up to 03/07/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
23 July 2002New director appointed (1 page)
23 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 July 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 July 2002New director appointed (1 page)
9 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
9 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
18 July 2001Return made up to 03/07/01; full list of members (9 pages)
18 July 2001Return made up to 03/07/01; full list of members (9 pages)
4 May 2001Accounts made up to 31 March 2001 (10 pages)
4 May 2001Accounts made up to 31 March 2001 (10 pages)
20 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 July 2000Return made up to 03/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 May 2000Accounts made up to 31 March 2000 (10 pages)
5 May 2000Accounts made up to 31 March 2000 (10 pages)
25 August 1999Return made up to 03/07/99; no change of members (6 pages)
25 August 1999Return made up to 03/07/99; no change of members (6 pages)
20 May 1999Accounts made up to 31 March 1999 (10 pages)
20 May 1999Accounts made up to 31 March 1999 (10 pages)
29 July 1998Return made up to 03/07/97; full list of members (5 pages)
29 July 1998Return made up to 03/07/97; full list of members (5 pages)
26 July 1998Accounts made up to 31 March 1998 (8 pages)
26 July 1998Return made up to 03/07/98; full list of members
  • 363(287) ‐ Registered office changed on 26/07/98
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1998Return made up to 03/07/98; full list of members
  • 363(287) ‐ Registered office changed on 26/07/98
  • 363(288) ‐ Director resigned
(6 pages)
26 July 1998Accounts made up to 31 March 1998 (8 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 July 1997Accounts made up to 31 March 1997 (9 pages)
14 July 1997Accounts made up to 31 March 1997 (9 pages)
15 July 1996Return made up to 03/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 July 1996Return made up to 03/07/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1996Accounts made up to 31 March 1996 (6 pages)
15 May 1996Accounts made up to 31 March 1996 (6 pages)
1 March 1996Director resigned;new director appointed (2 pages)
1 March 1996Director resigned;new director appointed (2 pages)
16 May 1995Accounts made up to 31 March 1995 (6 pages)
16 May 1995Accounts made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
19 December 1988Incorporation (13 pages)
19 December 1988Incorporation (13 pages)