Company NameDenton Corker Marshall Limited
Company StatusDissolved
Company Number02461549
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 months ago)
Dissolution Date18 April 2023 (1 year ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71112Urban planning and landscape architectural activities

Directors

Director NameMr John Michael Rintoul
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2006(16 years, 9 months after company formation)
Appointment Duration16 years, 6 months (closed 18 April 2023)
RoleArchitect
Country of ResidenceEngland
Correspondence Address3.04 The Frames 1 Phipp Street
London
EC2A 4PS
Director NameMr John Denton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed16 September 2010(20 years, 8 months after company formation)
Appointment Duration12 years, 7 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address5/185 Flinders Lane
Melbourne
Victoria 3000
Australia
Secretary NameMr John Michael Rintoul
StatusClosed
Appointed10 November 2017(27 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 18 April 2023)
RoleCompany Director
Correspondence Address3.04 The Frames 1 Phipp Street
London
EC2A 4PS
Director NameWilliam Spiers Corker
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 1998)
RoleArchitect
Correspondence Address74 Little Page St Middle Park
Victoria 3206
Australia
Director NameMr John Denton
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 1998)
RoleArchitect
Country of ResidenceAustralia
Correspondence Address5/185 Flinders Lane
Melbourne
Victoria 3000
Australia
Director NameJames Christopher Gibson
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 1998)
RoleArchitect
Correspondence AddressD2 Pine Lodge 10
Shouson Hill Road West
Hong Kong
Director NameBudiman Hendropurnomo
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIndonesian
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration15 years, 8 months (resigned 30 September 2008)
RoleArchitect
Correspondence AddressJalan Dharma Jaya No 9
Pejaten Pasor Mineeu
Jakarta Selatan
Indonesia
Director NameRichard Johnson
Date of BirthMay 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 1998)
RoleArchitect
Correspondence Address12 Cooper Crescent
Wahroonga Nsw 2076
Australia
Director NameBarrington Charles Marshall
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 1998)
RoleArchitect
Correspondence Address707 Rathdowne Street
North Carlton
Victoria 3154
Australia
Director NameAdrian Duncan Pilton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 1998)
RoleCompany Director
Correspondence Address65 Beresford Roada
Rose Bay Nsw 2089
Australia
Director NameJeffrey Walker
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 1998)
RoleArchitect
Correspondence Address298 Glenmore Road
Paddington Nsw 2021
Australia
Director NameMr Stephen Charles Quinlan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration24 years, 10 months (resigned 10 November 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address501 Milliners House
Eastfields Avenue
London
SW18 1LP
Secretary NameStephen Charles Quinlan
NationalityBritish
StatusResigned
Appointed11 May 1994(4 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence Address54 Thurleigh Road
London
SW12 8UD
Secretary NameRose Marie Sexton
NationalityBritish
StatusResigned
Appointed30 September 1994(4 years, 8 months after company formation)
Appointment Duration17 years, 3 months (resigned 12 January 2012)
RoleCompany Secretary Acis
Correspondence Address6 Braid Court
Lawford Road Chiswick
London
W4 3HS
Secretary NameMr Stephen Charles Quinlan
StatusResigned
Appointed12 January 2012(21 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 10 November 2017)
RoleCompany Director
Correspondence Address501 Milliners House
Eastfields Avenue
London
SW18 1LP
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 1993(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 1994)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Contact

Websitedentoncorkermarshall.com
Telephone020 78332020
Telephone regionLondon

Location

Registered Address3.04 The Frames 1 Phipp Street
London
EC2A 4PS
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

200 at £1Denton Corker Marshall Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£292,866
Cash£38,958
Current Liabilities£32,677

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

2 May 2007Delivered on: 5 May 2007
Persons entitled: Workspace 11 Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rent deposit of £26,144. see the mortgage charge document for full details.
Outstanding
21 April 1998Delivered on: 24 April 1998
Persons entitled: Midland 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
27 May 1997Delivered on: 28 May 1997
Persons entitled: Colebrook Estates Limited

Classification: Deed of rental deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the deposit deed dated 27TH may 1997.
Particulars: A deposit of £26,144 being placed in an interest bearing account maintained by the landlords at coutts & co., 138 high street kensington london W8.
Outstanding
21 October 1993Delivered on: 22 October 1993
Persons entitled: Gus Property Management Limited

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under theterms of the lease.
Particulars: All sums of monies which have been or which may at any time or from time to time be deposited by the company with the chargee. See the mortgage charge document for full details.
Outstanding

Filing History

2 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
22 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
4 April 2019Micro company accounts made up to 30 June 2018 (5 pages)
28 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
5 November 2018Registered office address changed from 75 Whitechapel Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU England to 3.04 the Frames 1 Phipp Street London EC2A 4PS on 5 November 2018 (1 page)
5 April 2018Micro company accounts made up to 30 June 2017 (5 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
1 December 2017Termination of appointment of Stephen Charles Quinlan as a director on 10 November 2017 (1 page)
1 December 2017Termination of appointment of Stephen Charles Quinlan as a secretary on 10 November 2017 (1 page)
1 December 2017Termination of appointment of Stephen Charles Quinlan as a director on 10 November 2017 (1 page)
1 December 2017Termination of appointment of Stephen Charles Quinlan as a secretary on 10 November 2017 (1 page)
10 November 2017Appointment of Mr John Michael Rintoul as a secretary on 10 November 2017 (2 pages)
10 November 2017Appointment of Mr John Michael Rintoul as a secretary on 10 November 2017 (2 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
6 April 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
17 November 2016Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0JH to 75 Whitechapel Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU on 17 November 2016 (1 page)
17 November 2016Registered office address changed from Exmouth House 3-11 Pine Street London EC1R 0JH to 75 Whitechapel Road East London Works Unit 3.22 75 Whitechapel Road London E1 1DU on 17 November 2016 (1 page)
5 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
5 April 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(7 pages)
2 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(7 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(7 pages)
13 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 200
(7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
(7 pages)
11 February 2014Director's details changed for John Michael Rintoul on 11 February 2014 (2 pages)
11 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 200
(7 pages)
11 February 2014Director's details changed for John Michael Rintoul on 11 February 2014 (2 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (7 pages)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
27 January 2012Register inspection address has been changed from 6 Braid Court Lawford Road Chiswick London W4 3HS (1 page)
27 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (7 pages)
27 January 2012Register inspection address has been changed from 6 Braid Court Lawford Road Chiswick London W4 3HS (1 page)
25 January 2012Appointment of Mr Stephen Charles Quinlan as a secretary (2 pages)
25 January 2012Appointment of Mr Stephen Charles Quinlan as a secretary (2 pages)
25 January 2012Termination of appointment of Rose Sexton as a secretary (1 page)
25 January 2012Termination of appointment of Rose Sexton as a secretary (1 page)
4 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
4 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
9 February 2011Register(s) moved to registered office address (1 page)
9 February 2011Director's details changed for John Michael Rintoul on 19 January 2011 (2 pages)
9 February 2011Director's details changed for Stephen Charles Quinlan on 19 January 2011 (3 pages)
9 February 2011Register(s) moved to registered office address (1 page)
9 February 2011Director's details changed for John Michael Rintoul on 19 January 2011 (2 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
9 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (8 pages)
9 February 2011Director's details changed for Stephen Charles Quinlan on 19 January 2011 (3 pages)
12 October 2010Appointment of Mr John Denton as a director (2 pages)
12 October 2010Appointment of Mr John Denton as a director (2 pages)
15 March 2010Full accounts made up to 30 June 2009 (12 pages)
15 March 2010Full accounts made up to 30 June 2009 (12 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Director's details changed for Stephen Charles Quinlan on 19 January 2010 (2 pages)
11 February 2010Director's details changed for Stephen Charles Quinlan on 19 January 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register(s) moved to registered inspection location (1 page)
11 February 2010Director's details changed for John Michael Rintoul on 19 January 2010 (2 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Director's details changed for John Michael Rintoul on 19 January 2010 (2 pages)
29 April 2009Full accounts made up to 30 June 2008 (12 pages)
29 April 2009Full accounts made up to 30 June 2008 (12 pages)
27 March 2009Return made up to 19/01/09; no change of members (4 pages)
27 March 2009Return made up to 19/01/09; no change of members (4 pages)
25 February 2009Appointment terminated director budiman hendropurnomo (1 page)
25 February 2009Appointment terminated director budiman hendropurnomo (1 page)
11 July 2008Return made up to 19/01/08; no change of members (7 pages)
11 July 2008Return made up to 19/01/08; no change of members (7 pages)
19 May 2008Company name changed dcm temp LIMITED\certificate issued on 19/05/08 (2 pages)
19 May 2008Company name changed dcm temp LIMITED\certificate issued on 19/05/08 (2 pages)
5 April 2008Full accounts made up to 30 June 2007 (11 pages)
5 April 2008Full accounts made up to 30 June 2007 (11 pages)
11 May 2007New director appointed (1 page)
11 May 2007Return made up to 19/01/07; full list of members (7 pages)
11 May 2007Return made up to 19/01/07; full list of members (7 pages)
11 May 2007New director appointed (1 page)
8 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
5 May 2007Particulars of mortgage/charge (3 pages)
29 January 2007New director appointed (2 pages)
29 January 2007New director appointed (2 pages)
25 April 2006Full accounts made up to 30 June 2005 (9 pages)
25 April 2006Full accounts made up to 30 June 2005 (9 pages)
11 April 2006Return made up to 19/01/06; full list of members (7 pages)
11 April 2006Return made up to 19/01/06; full list of members (7 pages)
23 May 2005Full accounts made up to 30 June 2004 (10 pages)
23 May 2005Full accounts made up to 30 June 2004 (10 pages)
23 March 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
30 April 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
26 January 2004Return made up to 19/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2004Return made up to 19/01/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 April 2003Full accounts made up to 30 June 2002 (11 pages)
7 April 2003Full accounts made up to 30 June 2002 (11 pages)
10 January 2003Return made up to 19/01/03; full list of members (7 pages)
10 January 2003Return made up to 19/01/03; full list of members (7 pages)
1 May 2002Full accounts made up to 30 June 2001 (10 pages)
1 May 2002Full accounts made up to 30 June 2001 (10 pages)
9 January 2002Return made up to 19/01/02; full list of members (6 pages)
9 January 2002Return made up to 19/01/02; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
24 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
24 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
15 February 2001Return made up to 19/01/01; full list of members (6 pages)
15 February 2001Return made up to 19/01/01; full list of members (6 pages)
2 May 2000Full accounts made up to 30 June 1999 (10 pages)
2 May 2000Full accounts made up to 30 June 1999 (10 pages)
8 February 2000Return made up to 19/01/00; full list of members (6 pages)
8 February 2000Return made up to 19/01/00; full list of members (6 pages)
27 April 1999Full accounts made up to 30 June 1998 (17 pages)
27 April 1999Full accounts made up to 30 June 1998 (17 pages)
25 January 1999Return made up to 19/01/99; full list of members (6 pages)
25 January 1999Return made up to 19/01/99; full list of members (6 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 May 1998Full accounts made up to 30 June 1997 (15 pages)
5 May 1998Full accounts made up to 30 June 1997 (15 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
18 March 1998Return made up to 19/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
18 March 1998Return made up to 19/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 June 1997Full accounts made up to 30 June 1996 (14 pages)
8 June 1997Full accounts made up to 30 June 1996 (14 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
28 May 1997Particulars of mortgage/charge (3 pages)
29 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
29 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
27 April 1997Registered office changed on 27/04/97 from: 20 newman street, london, W1P 3HB (1 page)
27 April 1997Registered office changed on 27/04/97 from: 20 newman street, london, W1P 3HB (1 page)
13 March 1997Return made up to 19/01/97; full list of members
  • 363(287) ‐ Registered office changed on 13/03/97
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 1997Return made up to 19/01/97; full list of members
  • 363(287) ‐ Registered office changed on 13/03/97
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 1996Full accounts made up to 30 June 1995 (32 pages)
29 November 1996Full accounts made up to 30 June 1995 (32 pages)
28 February 1996Return made up to 19/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 February 1996Return made up to 19/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)