Company Name56 Denbigh Street Management Limited
Company StatusActive
Company Number02479983
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMs Angela Byer
Date of BirthNovember 1958 (Born 65 years ago)
StatusCurrent
Appointed04 February 2002(11 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
56 Denbigh Street
London
SW1V 2EU
Director NameGlenn Khoo
Date of BirthJuly 1973 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed04 February 2002(11 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleManager Admin Accounts
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
56 Denbigh Street
London
SW1V 2EU
Director NameAdrian Robert Brettle
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2002(11 years, 11 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
56 Denbigh Street
London
SW1V 2EU
Director NameSue Pendle
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2007(16 years, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
56 Denbigh Street
London
SW1V 2EU
Director NameMr Peter Edward Cheney
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(21 years after company formation)
Appointment Duration13 years
RoleDepartmental Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Denbigh Street
London
SW1V 2EU
Secretary NameBUNN & Co. (London) Limited (Corporation)
StatusCurrent
Appointed01 August 2016(26 years, 4 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address22 Moreton Street
London
SW1V 2PT
Director NameMr Andrew Jonathan Brown
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(12 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 February 2007)
RoleChartered Accountant
Correspondence AddressFlat 4
56 Denbigh Street
London
SW1V 2EU
Director NameMrs Julia Mary Canter
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1991(12 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 August 1997)
RoleSolicitor
Correspondence Address56 Denbigh Street
London
SW1V 2EU
Secretary NameMrs Julia Mary Canter
NationalityBritish
StatusResigned
Appointed09 March 1991(12 months after company formation)
Appointment Duration1 year (resigned 15 March 1992)
RoleCompany Director
Correspondence Address56 Denbigh Street
London
SW1V 2EU
Director NameMr Colin Ian Brown
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 1996)
RoleChartered Accountant
Correspondence AddressFlat 5
56 Denbigh Street
London
SW1V 2EU
Secretary NameMr Colin Ian Brown
NationalityBritish
StatusResigned
Appointed15 March 1992(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressFlat 5
56 Denbigh Street
London
SW1V 2EU
Director NameAntonia Jane Dawson
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 2000)
RoleOffice Manager
Correspondence AddressFlat 1 56 Denbigh Street
London
SW1V 2EU
Secretary NameAntonia Jane Dawson
NationalityBritish
StatusResigned
Appointed28 August 1996(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 April 2000)
RoleOffice Manager
Correspondence AddressFlat 1 56 Denbigh Street
London
SW1V 2EU
Director NameCharles Frederick Clark
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(10 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 26 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
56 Denbigh Street
London
SW1V 2EU
Secretary NameCharles Frederick Clark
NationalityBritish
StatusResigned
Appointed11 April 2000(10 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 26 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
56 Denbigh Street
London
SW1V 2EU
Director NameFinlay Christopher Gray
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(11 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2006)
RoleBusiness Manager
Correspondence AddressNewton House
Kirkpatrick Fleming
Lockerbie
Dumfriesshire
DG11 3AT
Scotland
Secretary NameMr Adrian Robert Brettle
StatusResigned
Appointed08 March 2011(21 years after company formation)
Appointment Duration5 years, 4 months (resigned 31 July 2016)
RoleCompany Director
Correspondence Address56,Denbigh Street
London
SW1V 2EU

Contact

Websitechelwest.nhs.uk
Email address[email protected]
Telephone020 33156666
Telephone regionLondon

Location

Registered AddressC/O Bunn & Co
18 Churton Street
London
SW1V 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £10Adrian Robert Brettle
16.67%
Ordinary
1 at £10Charlotte Bronwen Good
16.67%
Ordinary
1 at £10G.g. Baxter Holdings LTD
16.67%
Ordinary
1 at £10Kheo Tech Hong & Yong Sok Kosl
16.67%
Ordinary
1 at £10Peter Cheney
16.67%
Ordinary
1 at £10Peter Gerald Hendy & Susan Mary Pendle
16.67%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

1 December 2020Accounts for a dormant company made up to 29 February 2020 (7 pages)
19 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
13 November 2019Accounts for a dormant company made up to 28 February 2019 (7 pages)
22 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
15 October 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
22 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
29 November 2017Accounts for a dormant company made up to 28 February 2017 (8 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
12 October 2016Appointment of Bunn & Co. (London) Limited as a secretary on 1 August 2016 (2 pages)
12 October 2016Appointment of Bunn & Co. (London) Limited as a secretary on 1 August 2016 (2 pages)
12 October 2016Registered office address changed from 56,Denbigh Street London SW1V 2EU to 22 Moreton Street London SW1V 2PT on 12 October 2016 (1 page)
12 October 2016Termination of appointment of Adrian Robert Brettle as a secretary on 31 July 2016 (1 page)
12 October 2016Termination of appointment of Adrian Robert Brettle as a secretary on 31 July 2016 (1 page)
12 October 2016Registered office address changed from 56,Denbigh Street London SW1V 2EU to 22 Moreton Street London SW1V 2PT on 12 October 2016 (1 page)
14 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 60
(9 pages)
14 March 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
14 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 60
(9 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 60
(9 pages)
10 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 60
(9 pages)
10 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 60
(9 pages)
17 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 60
(9 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 60
(9 pages)
17 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 60
(9 pages)
17 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
15 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
15 March 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (9 pages)
22 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
22 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (9 pages)
22 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
18 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 28 February 2011 (2 pages)
12 April 2011Appointment of Mr Peter Edward Cheney as a director (2 pages)
12 April 2011Appointment of Mr Peter Edward Cheney as a director (2 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
5 April 2011Annual return made up to 9 March 2011 with a full list of shareholders (8 pages)
29 March 2011Appointment of Mr Adrian Robert Brettle as a secretary (1 page)
29 March 2011Appointment of Mr Adrian Robert Brettle as a secretary (1 page)
27 June 2010Termination of appointment of Charles Clark as a director (1 page)
27 June 2010Termination of appointment of Charles Clark as a secretary (1 page)
27 June 2010Termination of appointment of Charles Clark as a secretary (1 page)
27 June 2010Termination of appointment of Charles Clark as a director (1 page)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (9 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (9 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (9 pages)
26 March 2010Director's details changed for Glenn Khoo on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Ms Angela Byer on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Charles Frederick Clark on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Charles Frederick Clark on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Charles Frederick Clark on 1 March 2010 (2 pages)
26 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for Adrian Robert Brettle on 1 March 2010 (2 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Director's details changed for Adrian Robert Brettle on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Sue Pendle on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Ms Angela Byer on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Sue Pendle on 1 March 2010 (2 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Director's details changed for Sue Pendle on 1 March 2010 (2 pages)
26 March 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for Glenn Khoo on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Adrian Robert Brettle on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Glenn Khoo on 1 March 2010 (2 pages)
26 March 2010Director's details changed for Ms Angela Byer on 1 March 2010 (2 pages)
13 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 April 2009Return made up to 09/03/09; full list of members (7 pages)
13 April 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
13 April 2009Return made up to 09/03/09; full list of members (7 pages)
11 July 2008Return made up to 09/03/08; change of members (8 pages)
11 July 2008Return made up to 09/03/08; change of members (8 pages)
16 May 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
16 May 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
13 April 2007Return made up to 28/02/07; full list of members (10 pages)
13 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 April 2007Accounts for a dormant company made up to 28 February 2007 (1 page)
13 April 2007Return made up to 28/02/07; full list of members (10 pages)
3 April 2007New director appointed (2 pages)
3 April 2007New director appointed (2 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
27 February 2007Director resigned (1 page)
31 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
31 March 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
31 March 2006Return made up to 09/03/06; full list of members (11 pages)
31 March 2006Return made up to 09/03/06; full list of members (11 pages)
21 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
21 April 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
9 April 2005Return made up to 09/03/05; full list of members (11 pages)
9 April 2005Return made up to 09/03/05; full list of members (11 pages)
25 March 2004Return made up to 09/03/04; full list of members (11 pages)
25 March 2004Return made up to 09/03/04; full list of members (11 pages)
3 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
3 April 2003Return made up to 09/03/03; full list of members (11 pages)
3 April 2003Return made up to 09/03/03; full list of members (11 pages)
3 April 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
18 April 2002New director appointed (1 page)
18 April 2002New director appointed (1 page)
9 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
9 April 2002New director appointed (1 page)
9 April 2002New director appointed (1 page)
9 April 2002New director appointed (1 page)
9 April 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
9 April 2002New director appointed (1 page)
9 April 2002New director appointed (1 page)
9 April 2002New director appointed (1 page)
21 March 2002Return made up to 09/03/02; full list of members (8 pages)
21 March 2002Return made up to 09/03/02; full list of members (8 pages)
22 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
22 October 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
28 March 2001Return made up to 09/03/01; full list of members (9 pages)
28 March 2001Return made up to 09/03/01; full list of members (9 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Secretary resigned;director resigned (1 page)
16 April 2000Secretary resigned;director resigned (1 page)
5 April 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
5 April 2000Return made up to 09/03/00; full list of members (8 pages)
5 April 2000Return made up to 09/03/00; full list of members (8 pages)
5 April 2000Accounts for a dormant company made up to 29 February 2000 (1 page)
25 March 1999Return made up to 09/03/99; no change of members (6 pages)
25 March 1999Return made up to 09/03/99; no change of members (6 pages)
25 March 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
25 March 1999Accounts for a dormant company made up to 28 February 1999 (1 page)
24 March 1998Return made up to 09/03/98; full list of members (6 pages)
24 March 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
24 March 1998Accounts for a dormant company made up to 28 February 1998 (1 page)
24 March 1998Return made up to 09/03/98; full list of members (6 pages)
22 January 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
22 January 1998Accounts for a dormant company made up to 28 February 1997 (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
8 April 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 April 1997Return made up to 09/03/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996Secretary resigned (1 page)
10 September 1996New secretary appointed;new director appointed (2 pages)
10 September 1996New secretary appointed;new director appointed (2 pages)
29 April 1996Return made up to 09/03/96; full list of members (7 pages)
29 April 1996Return made up to 09/03/96; full list of members (7 pages)
31 March 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
31 March 1996Accounts for a dormant company made up to 28 February 1996 (1 page)
5 July 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
5 July 1995Accounts for a dormant company made up to 28 February 1995 (1 page)
31 March 1995Return made up to 09/03/95; no change of members (4 pages)
31 March 1995Return made up to 09/03/95; no change of members (4 pages)
12 March 1990Incorporation (15 pages)
12 March 1990Incorporation (15 pages)