Company Name66 Dennington Park Road Limited
Company StatusActive
Company Number02553253
CategoryPrivate Limited Company
Incorporation Date30 October 1990(33 years, 6 months ago)
Previous NameSeltapalm Properties Limited

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 NameAndrea Karina Brashko
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(10 years, 2 months after company formation)
Appointment Duration23 years, 3 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 66 Dennington Park Road
West Hampstead
London
NW6 1BD
Director NameNeesha Taneja
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2006(15 years, 4 months after company formation)
Appointment Duration18 years, 2 months
RoleSales Rep
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
66 Dennington Park Road
London
NW6 1BD
Director NameMr Sajjad Ahmed Cheema
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2014(23 years, 3 months after company formation)
Appointment Duration10 years, 3 months
RoleInvestor
Country of ResidenceEngland
Correspondence Address57-59 Maida Vale
London
W9 1SD
Director NameMs Oyinda Mia Koso-Thomas
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2014(23 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleInvester
Country of ResidenceEngland
Correspondence Address32b Sarre Road
London
NW2 3SL
Director NameMr Ron Finlay
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2018(27 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RolePublic Relations
Country of ResidenceUnited Kingdom
Correspondence Address12 Grey Close
London
NW11 6QG
Director NamePeter Lawton Chapman
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1990(same day as company formation)
RoleFinance Director
Correspondence Address4 Ashleigh Road
Solihull
West Midlands
B91 1AE
Director NameGreg Moore
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1990(same day as company formation)
RoleFacilities
Correspondence Address66 Dennington Park Road
West Hampstead
London
NW6 2BD
Director NameKevin Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1990(same day as company formation)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address66 Dennington Park Road
West Hampstead
London
NW6 1BD
Director NameMs Louise Samantha Keet
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 12 October 1995)
RoleAdvertising Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Brookfield
Highgate West Hill
London
N6 6AS
Director NameMs Jennifer Elizabeth Bonnell Williams
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 20 October 1997)
RoleMarket Research Manager
Correspondence Address66 Dennington Park Road
West Hampstead
London
NW6 1BD
Secretary NameZiggie Bergman
NationalityBritish
StatusResigned
Appointed30 October 1991(1 year after company formation)
Appointment Duration3 years, 11 months (resigned 12 October 1995)
RoleCompany Director
Correspondence Address66 Dennington Park Road
West Hampstead
London
NW6 1BD
Director NameLorna Gail Morgan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(3 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 August 1997)
RoleRetail Manager
Correspondence Address4 66 Dennington Park Road
West Hampstead
London
NW6 1BD
Director NameRichard Adam Packer
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1995(4 years, 11 months after company formation)
Appointment Duration3 years (resigned 25 October 1998)
RoleAdvertising
Correspondence AddressFlat 3 66 Dennington Park Road
London
NW6 1BD
Secretary NameMs Jennifer Elizabeth Bonnell Williams
NationalityBritish
StatusResigned
Appointed12 October 1995(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 October 1997)
RoleCompany Director
Correspondence Address66 Dennington Park Road
West Hampstead
London
NW6 1BD
Director NameLianne Packer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1995(5 years after company formation)
Appointment Duration2 years, 11 months (resigned 25 October 1998)
RoleAdvertising
Correspondence AddressFlat 3 66 Dennington Park Road
London
NW1 1BD
Director NameKirstie Amanda Morgan Williams
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1995(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 November 1999)
RolePersonal Assistant
Correspondence AddressFlat 1 66 Dennington Park Road
London
NW6 1BD
Director NameRosemary Sarah Lang
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1997(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 July 2001)
RoleBuyer
Correspondence AddressFlat 4 66 Dennington Park Road
London
NW6 1BD
Secretary NameKirstie Amanda Morgan Williams
NationalityBritish
StatusResigned
Appointed20 October 1997(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1999)
RoleCompany Director
Correspondence AddressFlat 1 66 Dennington Park Road
London
NW6 1BD
Director NameDov Jonathan Penzik
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(7 years after company formation)
Appointment Duration3 years, 8 months (resigned 24 July 2001)
RoleSales Manager
Correspondence AddressFlat 5 66 Dennington Park Road
West Hampstead
London
NW6 1BD
Director NameMark Wharrier
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1998(7 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 November 2006)
RoleFund Manager
Correspondence Address66 Dennington Park Road
Flat 3
London
NW6 1BD
Secretary NameKevin Smith
NationalityBritish
StatusResigned
Appointed01 August 1999(8 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 29 October 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address66 Dennington Park Road
West Hampstead
London
NW6 1BD
Director NameAlistair Vince
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(9 years after company formation)
Appointment Duration2 years, 9 months (resigned 20 August 2002)
RoleGroup Head Of Media Sales
Correspondence Address1-66 Dennington Park Road
London
NW6 1BD
Director NameKate Ormerod
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(10 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 June 2005)
RoleSolicitor
Correspondence AddressFlat 4 66 Dennington Park Road
West Hampstead
London
NW6 1BD
Director NameAdam Howard Price
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2002(11 years, 9 months after company formation)
Appointment Duration9 years, 12 months (resigned 16 August 2012)
RoleLegal Professional
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 66 Dennington Park Road
London
NW6 1BD
Director NameMr Adam Marc Wagner
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(17 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 April 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence Address66 Dennington Park Road
Flat 3
London
NW6 1BD
Secretary NameMr Eugene Feild
StatusResigned
Appointed03 April 2014(23 years, 5 months after company formation)
Appointment Duration3 years (resigned 17 April 2017)
RoleCompany Director
Correspondence Address9 Pandora Road
London
NW6 1TS
Secretary NameMiss Neesha Taneja
StatusResigned
Appointed08 April 2017(26 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2021)
RoleCompany Director
Correspondence AddressFlat 4 66 Dennington Park Road
London
NW6 1BD

Location

Registered Address66 Dennington Park Road
London
NW6 1BD
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andrea Karina Brashko
20.00%
Ordinary
1 at £1Eugene Feild
20.00%
Ordinary
1 at £1Mia Thomas
20.00%
Ordinary
1 at £1Neesha Taneja
20.00%
Ordinary
1 at £1Sajjad Cheema
20.00%
Ordinary

Financials

Year2014
Net Worth£873
Cash£869

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Filing History

29 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
4 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 April 2018Appointment of Mr Ron Finlay as a director on 1 April 2018 (2 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
13 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
17 April 2017Termination of appointment of Eugene Feild as a secretary on 17 April 2017 (1 page)
17 April 2017Termination of appointment of Eugene Feild as a secretary on 17 April 2017 (1 page)
8 April 2017Appointment of Miss Neesha Taneja as a secretary on 8 April 2017 (2 pages)
8 April 2017Appointment of Miss Neesha Taneja as a secretary on 8 April 2017 (2 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 5
(8 pages)
31 October 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 5
(8 pages)
3 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
3 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
2 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 5
(8 pages)
2 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 5
(8 pages)
17 September 2014Appointment of Mr Sajjad Ahmed Cheema as a director on 1 February 2014 (2 pages)
17 September 2014Appointment of Mr Sajjad Ahmed Cheema as a director on 1 February 2014 (2 pages)
17 September 2014Appointment of Mr Sajjad Ahmed Cheema as a director on 1 February 2014 (2 pages)
5 September 2014Appointment of Ms Oyindamola Miatta Aina Koso-Thomas as a director on 22 July 2014 (2 pages)
5 September 2014Appointment of Ms Oyindamola Miatta Aina Koso-Thomas as a director on 22 July 2014 (2 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
3 April 2014Appointment of Mr Eugene Feild as a secretary (2 pages)
3 April 2014Termination of appointment of Adam Wagner as a director (1 page)
3 April 2014Appointment of Mr Eugene Feild as a secretary (2 pages)
3 April 2014Termination of appointment of Adam Wagner as a director (1 page)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5
(6 pages)
27 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 5
(6 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
26 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
12 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 September 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
17 August 2012Termination of appointment of Adam Price as a director (1 page)
17 August 2012Termination of appointment of Adam Price as a director (1 page)
5 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
7 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
26 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
26 November 2010Termination of appointment of Kevin Smith as a director (1 page)
26 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
26 November 2010Termination of appointment of Kevin Smith as a director (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 May 2010Director's details changed for Adam Howard Price on 20 October 2009 (1 page)
11 May 2010Director's details changed for Andrea Karina Brashko on 20 October 2009 (1 page)
11 May 2010Director's details changed for Adam Howard Price on 20 October 2009 (1 page)
11 May 2010Director's details changed for Mr Adam Marc Wagner on 20 October 2009 (1 page)
11 May 2010Director's details changed for Kevin Smith on 20 October 2009 (1 page)
11 May 2010Director's details changed for Neesha Taneja on 20 October 2009 (1 page)
11 May 2010Director's details changed for Neesha Taneja on 20 October 2009 (1 page)
11 May 2010Director's details changed for Andrea Karina Brashko on 20 October 2009 (1 page)
11 May 2010Director's details changed for Mr Adam Marc Wagner on 20 October 2009 (1 page)
11 May 2010Director's details changed for Kevin Smith on 20 October 2009 (1 page)
5 May 2010Termination of appointment of Kevin Smith as a secretary (1 page)
5 May 2010Termination of appointment of Kevin Smith as a secretary (1 page)
12 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
12 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
21 November 2008Return made up to 30/10/08; full list of members (5 pages)
21 November 2008Return made up to 30/10/08; full list of members (5 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
20 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
14 August 2008Director appointed mr adam marc wagner (1 page)
14 August 2008Director appointed mr adam marc wagner (1 page)
22 November 2007Return made up to 30/10/07; no change of members (8 pages)
22 November 2007Return made up to 30/10/07; no change of members (8 pages)
2 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 February 2007Director resigned (1 page)
7 February 2007Director resigned (1 page)
9 January 2007Return made up to 30/10/06; no change of members (8 pages)
9 January 2007Return made up to 30/10/06; no change of members (8 pages)
8 May 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
8 May 2006Total exemption full accounts made up to 31 October 2005 (4 pages)
25 April 2006Return made up to 30/10/05; full list of members (8 pages)
25 April 2006Return made up to 30/10/05; full list of members (8 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
28 June 2005Director resigned (1 page)
28 June 2005Director resigned (1 page)
16 May 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
16 May 2005Total exemption full accounts made up to 31 October 2004 (4 pages)
5 November 2004Return made up to 30/10/04; no change of members (8 pages)
5 November 2004Return made up to 30/10/04; no change of members (8 pages)
13 April 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
13 April 2004Total exemption full accounts made up to 31 October 2003 (4 pages)
12 January 2004Return made up to 30/10/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 January 2004Return made up to 30/10/03; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 June 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
2 June 2003Total exemption full accounts made up to 31 October 2002 (4 pages)
22 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 November 2002Return made up to 30/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
17 October 2002Total exemption full accounts made up to 31 October 2001 (4 pages)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
4 January 2002Return made up to 30/10/01; full list of members (8 pages)
4 January 2002Return made up to 30/10/01; full list of members (8 pages)
24 August 2001Total exemption full accounts made up to 31 October 2000 (4 pages)
24 August 2001Total exemption full accounts made up to 31 October 2000 (4 pages)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 November 2000Return made up to 30/10/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
23 November 2000New director appointed (2 pages)
22 August 2000Full accounts made up to 31 October 1999 (4 pages)
22 August 2000Full accounts made up to 31 October 1999 (4 pages)
11 November 1999New secretary appointed (2 pages)
11 November 1999New secretary appointed (2 pages)
10 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
10 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
1 September 1999Accounts for a small company made up to 31 October 1998 (4 pages)
5 October 1998Full accounts made up to 31 October 1997 (3 pages)
5 October 1998Full accounts made up to 31 October 1997 (3 pages)
9 February 1998Return made up to 30/10/97; full list of members (8 pages)
9 February 1998New director appointed (2 pages)
9 February 1998Secretary resigned;director resigned (1 page)
9 February 1998Secretary resigned;director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Return made up to 30/10/97; full list of members (8 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998New secretary appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
2 September 1997Full accounts made up to 31 October 1996 (7 pages)
2 September 1997Full accounts made up to 31 October 1996 (7 pages)
27 April 1997New director appointed (2 pages)
27 April 1997New director appointed (2 pages)
3 December 1996Return made up to 30/10/96; no change of members (8 pages)
3 December 1996Return made up to 30/10/96; no change of members (8 pages)
6 August 1996Full accounts made up to 31 October 1995 (8 pages)
6 August 1996Full accounts made up to 31 October 1995 (8 pages)
14 December 1995Director resigned (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995Director resigned (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
14 December 1995New director appointed (2 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995Secretary resigned (2 pages)
28 November 1995Return made up to 30/10/95; full list of members (8 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Director resigned (2 pages)
28 November 1995Return made up to 30/10/95; full list of members (8 pages)
24 October 1995New secretary appointed (2 pages)
24 October 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
30 October 1990Incorporation (15 pages)
30 October 1990Incorporation (15 pages)