Company Name37 Dennington Park Road Limited
Company StatusActive
Company Number02452303
CategoryPrivate Limited Company
Incorporation Date13 December 1989(34 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 NameMs Margaret Ruth Philips
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1992(2 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 37 Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameMs Marion Claire Buggins
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2011(21 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address37 Dennington Park Road
London
NW6 1BB
Director NameMs Emma Louise Kelson
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(26 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address37 Dennington Park Road
London
NW6 1BB
Secretary NameMs Margaret Ruth Philips
StatusCurrent
Appointed15 September 2016(26 years, 9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence Address37 Dennington Park Road
London
NW6 1BB
Director NameMr Charles Oliver Adams
Date of BirthDecember 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(28 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 37 Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameJanice Margaret Bradley
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 May 2002)
RoleTeacher
Correspondence AddressFlat 3 37 Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameMs Rosamund Mary Brall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years, 10 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 March 2008)
RoleClothing Designer
Correspondence AddressFlat 1 37 Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameRichard James Miller
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 April 1998)
RolePublisher
Correspondence AddressFlat 4
37 Dennington Park Road
London
NW6 1BB
Secretary NameMs Rosamund Mary Brall
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years, 10 months after company formation)
Appointment Duration10 years (resigned 30 October 2002)
RoleCompany Director
Correspondence AddressFlat 1 37 Dennington Park Road
West Hampstead
London
NW6 1BB
Secretary NameMs Rosamund Mary Brall
NationalityBritish
StatusResigned
Appointed30 October 1992(2 years, 10 months after company formation)
Appointment Duration10 years (resigned 30 October 2002)
RoleCompany Director
Correspondence AddressFlat 1 37 Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameChristopher David Woolf
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(12 years, 5 months after company formation)
Appointment Duration3 years (resigned 27 June 2005)
RoleTeacher
Correspondence AddressFlat 3 37 Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameJacqueline Berthe Deunette
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2007)
RoleInformation Broker
Correspondence AddressFlat 4 37 Dennington Park Road
West Hampstead
London
NW6 1BB
Secretary NameJacqueline Berthe Deunette
NationalityBritish
StatusResigned
Appointed11 June 2002(12 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 November 2006)
RoleInformation Broker
Correspondence AddressFlat 4 37 Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameRichard James Miller
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2002(12 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 June 2007)
RolePublisher
Correspondence AddressFlat 4
37 Dennington Park Road
London
NW6 1BB
Director NameSophie Elizabeth Dollar
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 August 2010)
RoleAdvertising
Country of ResidenceEngland
Correspondence AddressFlat 3
37 Dennington Park Road
London
NW6 1BB
Director NameAdam John Francis Parry
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(17 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 December 2011)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
37 Dennington Park Road
London
NW6 1BB
Director NameSimon Mark Chadowitz
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(17 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2012)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 37 Dennington Park Road
West Hampstead
London
NW6 1BB
Secretary NameMs Margaret Ruth Philips
NationalityBritish
StatusResigned
Appointed31 March 2008(18 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 February 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 2 37 Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameMs Suzanne Elizabeth Bailey
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2010(20 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 September 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address37 Dennington Park Road
London
NW6 1BB
Director NameMs Louisa Victoria Kaprow
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(22 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 06 September 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address37 Dennington Park Road
London
NW6 1BB
Secretary NameMs Suzanne Elizabeth Bailey
StatusResigned
Appointed17 February 2015(25 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 September 2016)
RoleCompany Director
Correspondence Address37 Dennington Park Road
London
NW6 1BB

Contact

Telephone01753 889290
Telephone regionSlough

Location

Registered Address37 Dennington Park Road
London
NW6 1BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

1 at £1Louise Victoria Kaprow
25.00%
Ordinary
1 at £1Marion Claire Buggins
25.00%
Ordinary
1 at £1Ms Margaret Ruth Philips
25.00%
Ordinary
1 at £1Suzanne Elizabeth Bailey
25.00%
Ordinary

Financials

Year2014
Net Worth-£244
Cash£298
Current Liabilities£336

Accounts

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

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

27 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
27 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
30 November 2022Confirmation statement made on 30 November 2022 with updates (4 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 June 2022Appointment of Mr Benjamin Thomas Jones as a director on 14 June 2022 (2 pages)
16 June 2022Termination of appointment of Marion Claire Buggins as a director on 14 June 2022 (1 page)
13 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
14 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
6 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
6 January 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
23 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 January 2019Confirmation statement made on 30 November 2018 with updates (4 pages)
14 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 October 2018Termination of appointment of Louisa Victoria Kaprow as a director on 6 September 2018 (1 page)
1 October 2018Appointment of Mr Charles Oliver Adams as a director on 6 September 2018 (2 pages)
5 January 2018Confirmation statement made on 30 November 2017 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 November 2016Appointment of Ms Emma Louise Kelson as a director on 15 September 2016 (2 pages)
15 November 2016Appointment of Ms Emma Louise Kelson as a director on 15 September 2016 (2 pages)
14 November 2016Termination of appointment of Suzanne Elizabeth Bailey as a director on 15 September 2016 (1 page)
14 November 2016Appointment of Ms Margaret Ruth Philips as a secretary on 15 September 2016 (2 pages)
14 November 2016Appointment of Ms Margaret Ruth Philips as a secretary on 15 September 2016 (2 pages)
14 November 2016Termination of appointment of Suzanne Elizabeth Bailey as a director on 15 September 2016 (1 page)
14 November 2016Termination of appointment of Suzanne Elizabeth Bailey as a secretary on 15 September 2016 (1 page)
14 November 2016Termination of appointment of Suzanne Elizabeth Bailey as a secretary on 15 September 2016 (1 page)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4
(5 pages)
1 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 4
(5 pages)
18 February 2015Appointment of Ms Suzanne Elizabeth Bailey as a secretary on 17 February 2015 (2 pages)
18 February 2015Appointment of Ms Suzanne Elizabeth Bailey as a secretary on 17 February 2015 (2 pages)
18 February 2015Termination of appointment of Margaret Ruth Philips as a secretary on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Margaret Ruth Philips as a secretary on 18 February 2015 (1 page)
11 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(5 pages)
11 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(6 pages)
10 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 4
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
5 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Appointment of Ms Louisa Victoria Kaprow as a director (2 pages)
16 April 2012Appointment of Ms Louisa Victoria Kaprow as a director (2 pages)
16 April 2012Termination of appointment of Simon Chadowitz as a director (1 page)
16 April 2012Termination of appointment of Simon Chadowitz as a director (1 page)
17 January 2012Termination of appointment of Adam Parry as a director (1 page)
17 January 2012Termination of appointment of Adam Parry as a director (1 page)
17 January 2012Appointment of Ms Marion Claire Buggins as a director (2 pages)
17 January 2012Appointment of Ms Marion Claire Buggins as a director (2 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
25 October 2010Appointment of Ms Suzanne Elizabeth Bailey as a director (2 pages)
25 October 2010Appointment of Ms Suzanne Elizabeth Bailey as a director (2 pages)
10 October 2010Termination of appointment of Sophie Dollar as a director (1 page)
10 October 2010Termination of appointment of Sophie Dollar as a director (1 page)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 December 2009Director's details changed for Adam John Francis Parry on 30 November 2009 (2 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Simon Mark Chadowitz on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Adam John Francis Parry on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Ms Margaret Ruth Philips on 30 November 2009 (2 pages)
3 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (6 pages)
3 December 2009Director's details changed for Ms Margaret Ruth Philips on 30 November 2009 (2 pages)
3 December 2009Director's details changed for Simon Mark Chadowitz on 30 November 2009 (2 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 December 2008Return made up to 30/11/08; full list of members (5 pages)
5 December 2008Return made up to 30/11/08; full list of members (5 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Appointment terminated secretary rosamund brall (1 page)
20 August 2008Secretary appointed ms margaret ruth philips (1 page)
20 August 2008Appointment terminated director rosamund brall (1 page)
20 August 2008Appointment terminated secretary rosamund brall (1 page)
20 August 2008Appointment terminated director rosamund brall (1 page)
20 August 2008Secretary appointed ms margaret ruth philips (1 page)
31 December 2007New director appointed (2 pages)
31 December 2007New director appointed (2 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 December 2007Return made up to 30/11/07; full list of members (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Director resigned (1 page)
8 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
8 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
18 December 2006Return made up to 30/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
18 December 2006Return made up to 30/11/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
16 November 2006New secretary appointed (1 page)
16 November 2006New secretary appointed (1 page)
13 November 2006Secretary resigned (1 page)
13 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
13 November 2006Secretary resigned (1 page)
13 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 January 2006Return made up to 30/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
15 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
4 November 2005New director appointed (2 pages)
4 November 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
14 December 2004Return made up to 30/11/04; full list of members (9 pages)
14 December 2004Return made up to 30/11/04; full list of members (9 pages)
7 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
7 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
12 January 2004Full accounts made up to 31 March 2003 (6 pages)
12 January 2004Full accounts made up to 31 March 2003 (6 pages)
9 December 2003Return made up to 30/11/03; full list of members (9 pages)
9 December 2003Return made up to 30/11/03; full list of members (9 pages)
25 February 2003Full accounts made up to 31 March 2002 (6 pages)
25 February 2003Full accounts made up to 31 March 2002 (6 pages)
2 January 2003Return made up to 25/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 January 2003Return made up to 25/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002Director resigned (1 page)
16 December 2002New secretary appointed;new director appointed (2 pages)
16 December 2002New secretary appointed;new director appointed (2 pages)
10 December 2001Return made up to 30/11/01; full list of members (8 pages)
10 December 2001Return made up to 30/11/01; full list of members (8 pages)
4 October 2001Full accounts made up to 31 March 2001 (6 pages)
4 October 2001Full accounts made up to 31 March 2001 (6 pages)
24 November 2000Return made up to 30/11/00; full list of members (8 pages)
24 November 2000Return made up to 30/11/00; full list of members (8 pages)
6 November 2000Full accounts made up to 31 March 2000 (6 pages)
6 November 2000Full accounts made up to 31 March 2000 (6 pages)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1999Return made up to 30/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 August 1999Full accounts made up to 31 March 1999 (6 pages)
9 August 1999Full accounts made up to 31 March 1999 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
4 January 1999Return made up to 30/11/98; full list of members (6 pages)
4 January 1999Return made up to 30/11/98; full list of members (6 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
10 February 1998Full accounts made up to 31 March 1997 (7 pages)
10 February 1998Full accounts made up to 31 March 1997 (7 pages)
2 January 1998Return made up to 30/11/97; full list of members (6 pages)
2 January 1998Return made up to 30/11/97; full list of members (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
11 December 1996Return made up to 30/11/96; no change of members (4 pages)
11 December 1996Return made up to 30/11/96; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
20 November 1995Return made up to 30/11/95; full list of members (12 pages)
20 November 1995Return made up to 30/11/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
13 December 1989Incorporation (16 pages)
13 December 1989Incorporation (16 pages)