Company NameDenne Construction Limited
DirectorsFabienne Paule Viala De Lisle and Thibaut Maxime Roux
Company StatusActive
Company Number02643051
CategoryPrivate Limited Company
Incorporation Date4 September 1991(32 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Charissa Jane Shears
StatusCurrent
Appointed06 January 2023(31 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameFabienne Paule Viala De Lisle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2023(32 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
England And Wales
London
SE1 7EU
Director NameMr Thibaut Maxime Roux
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed02 October 2023(32 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Graham Clifford Derek Brown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenne Court Hengist Field
Oad Street Borden
Sittingbourne
Kent
ME9 8FH
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRainbow House
Oakridge Lane Sidcot
Winscombe
Avon
BS25 1LZ
Director NameMr Nicholas John Kingsman
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baye
Ickham
Canterbury
Kent
CT3 1RB
Director NameMr Stephen William Kingsman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenstead Farmhouse
Denstead Lane, Chartham Hatch
Canterbury
Kent
CT4 7NL
Secretary NameJennifer Irene Hunt
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHomelea
22 Sandford Road
Winscombe
Avon
BS25 1JA
Secretary NameMr Stephen William Kingsman
NationalityBritish
StatusResigned
Appointed04 September 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenstead Farmhouse
Denstead Lane, Chartham Hatch
Canterbury
Kent
CT4 7NL
Director NameMr Steve Keith Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1996(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Frances Green
Beaulieu Park
Chelmsford
Essex
CM1 6EG
Secretary NameMr Steve Keith Jones
NationalityBritish
StatusResigned
Appointed19 July 1996(4 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Frances Green
Beaulieu Park
Chelmsford
Essex
CM1 6EG
Secretary NameMr Nicholas John Kingsman
NationalityBritish
StatusResigned
Appointed28 July 2000(8 years, 11 months after company formation)
Appointment Duration6 years (resigned 14 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Baye
Ickham
Canterbury
Kent
CT3 1RB
Director NameMr Leslie James Hill
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(13 years, 6 months after company formation)
Appointment Duration7 years (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenne Court Hengist Field
Oad Street Borden
Sittingbourne
Kent
ME9 8FH
Director NameNicholas Francis Brown
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(13 years, 6 months after company formation)
Appointment Duration10 years (resigned 15 April 2015)
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenne Court Hengist Field
Oad Street Borden
Sittingbourne
Kent
ME9 8FH
Director NamePaul Andrew Hanly
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2007)
RoleCommercial Director
Correspondence Address106 Timberbank
Vigo Village
Meopham
Kent
DA13 0SW
Secretary NameMr Leslie James Hill
NationalityBritish
StatusResigned
Appointed14 August 2006(14 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenne Court Hengist Field
Oad Street Borden
Sittingbourne
Kent
ME9 8FH
Director NameMr Robert John Rendell
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(15 years after company formation)
Appointment Duration6 years, 9 months (resigned 14 June 2013)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDenne Court Hengist Field
Oad Street Borden
Sittingbourne
Kent
ME9 8FH
Director NameStephen John Earle
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2009(17 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 26 February 2015)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenne Court Hengist Field
Oad Street Borden
Sittingbourne
Kent
ME9 8FH
Director NamePhillippe Daniel Jacques Jouy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2012(20 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenne Court Hengist Field
Oad Street Borden
Sittingbourne
Kent
ME9 8FH
Director NameMr Olivier Montfort
Date of BirthJuly 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2012(20 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2015)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressDenne Court Hengist Field
Oad Street Borden
Sittingbourne
Kent
ME9 8FH
Director NameMr Paul Abson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(20 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenne Court Hengist Field
Oad Street Borden
Sittingbourne
Kent
ME9 8FH
Director NameMr Madani Sow
Date of BirthNovember 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2012(20 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 26 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenne Court Hengist Field
Oad Street Borden
Sittingbourne
Kent
ME9 8FH
Director NameMr Olivier-Marie Racine
Date of BirthOctober 1958 (Born 65 years ago)
NationalityFrench
StatusResigned
Appointed02 July 2012(20 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 April 2018)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Robert Keith Bradley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2015(23 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 05 February 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressDenne Court Hengist Field
Oad Street Borden
Sittingbourne
Kent
ME9 8FH
Director NameMr Pierre Henri Skorochod
Date of BirthMay 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed24 June 2015(23 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 October 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressChallenger 1 Avenue Eugene Freyssinet
78061 Saint Quentin En Yvelines
Cedex
France
Director NameMr Olivier Crillon
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed24 July 2015(23 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 August 2018)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBouygues Uk Limited - Becket House Lambeth Palace
London
SE1 7EU
Secretary NameCarole Ditty
StatusResigned
Appointed19 January 2017(25 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 January 2023)
RoleCompany Director
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Jean Luc Midena
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed28 August 2018(27 years after company formation)
Appointment Duration5 years, 1 month (resigned 03 October 2023)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU
Director NameMr Robert Keith Bradley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2021(30 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecket House 1 Lambeth Palace Road
London
SE1 7EU

Contact

Websitedenne.co.uk
Telephone020 74010020
Telephone regionLondon

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1J B Leadbitter & Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£117,214,067
Gross Profit£6,407,533
Net Worth£4,199,440
Cash£14,865,938
Current Liabilities£32,608,919

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Charges

16 March 2011Delivered on: 28 March 2011
Satisfied on: 8 April 2015
Persons entitled: Bouygues Batiment International

Classification: Junior debenture
Secured details: All monies due or to become due from the company and the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
19 February 2010Delivered on: 23 February 2010
Satisfied on: 16 December 2010
Persons entitled: Geoffrey Herbert Thomas Randall

Classification: Legal charge
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: 51 golden hill whitstable kent.
Fully Satisfied
16 March 2011Delivered on: 19 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
16 March 2011Delivered on: 19 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 October 2023Termination of appointment of Jean Luc Midena as a director on 3 October 2023 (1 page)
6 October 2023Appointment of Mr Thibaut Roux as a director on 2 October 2023 (2 pages)
5 October 2023Appointment of Fabienne Paule Viala De Lisle as a director on 30 September 2023 (2 pages)
5 October 2023Termination of appointment of Robert Keith Bradley as a director on 1 October 2023 (1 page)
29 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
25 August 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
11 January 2023Termination of appointment of Carole Ditty as a secretary on 6 January 2023 (1 page)
11 January 2023Appointment of Mrs Charissa Jane Shears as a secretary on 6 January 2023 (2 pages)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
22 September 2022Director's details changed for Mr Jean-Luc Luc Midena on 22 September 2022 (2 pages)
21 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
9 November 2021Appointment of Mr Robert Keith Bradley as a director on 26 October 2021 (2 pages)
9 November 2021Termination of appointment of Pierre Henri Skorochod as a director on 12 October 2021 (1 page)
4 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
22 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
27 November 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
16 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
4 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
25 September 2019Confirmation statement made on 15 September 2019 with updates (3 pages)
4 September 2019Director's details changed for Mr Jean-Luc Midena on 1 September 2019 (2 pages)
21 June 2019Director's details changed for Mr Jean-Luc Midena on 21 June 2019 (2 pages)
23 October 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
2 October 2018Accounts for a dormant company made up to 31 December 2017 (15 pages)
4 September 2018Director's details changed for Mr Jean-Luc Midena on 4 September 2018 (2 pages)
3 September 2018Appointment of Mr Jean-Luc Midena as a director on 28 August 2018 (2 pages)
3 September 2018Termination of appointment of Olivier Crillon as a director on 28 August 2018 (1 page)
11 April 2018Termination of appointment of Olivier-Marie Racine as a director on 3 April 2018 (1 page)
25 October 2017Registered office address changed from Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH to Becket House 1 Lambeth Palace Road London SE1 7EU on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Denne Court Hengist Field Oad Street Borden Sittingbourne Kent ME9 8FH to Becket House 1 Lambeth Palace Road London SE1 7EU on 25 October 2017 (1 page)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
3 October 2017Full accounts made up to 31 December 2016 (26 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
19 January 2017Appointment of Carole Ditty as a secretary on 19 January 2017 (2 pages)
19 January 2017Appointment of Carole Ditty as a secretary on 19 January 2017 (2 pages)
11 October 2016Full accounts made up to 31 December 2015 (30 pages)
11 October 2016Full accounts made up to 31 December 2015 (30 pages)
10 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 15 September 2016 with updates (6 pages)
9 August 2016Termination of appointment of Paul Abson as a director on 31 July 2016 (1 page)
9 August 2016Termination of appointment of Paul Abson as a director on 31 July 2016 (1 page)
29 June 2016Register(s) moved to registered inspection location C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
29 June 2016Register(s) moved to registered inspection location C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
29 June 2016Register inspection address has been changed to C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
29 June 2016Register inspection address has been changed to C/O Bouygues Uk Becket House 1 Lambeth Palace Road London SE1 7EU (1 page)
10 June 2016Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages)
10 June 2016Director's details changed for Mr Olivier Crillon on 1 May 2016 (2 pages)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,453,071
(4 pages)
20 May 2016Statement by Directors (1 page)
20 May 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 1,453,071
(4 pages)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Statement of capital on 20 May 2016
  • GBP 1.00
(4 pages)
20 May 2016Solvency Statement dated 29/04/16 (1 page)
20 May 2016Statement by Directors (1 page)
20 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 May 2016Solvency Statement dated 29/04/16 (1 page)
20 May 2016Statement of capital on 20 May 2016
  • GBP 1.00
(4 pages)
8 February 2016Termination of appointment of Robert Keith Bradley as a director on 5 February 2016 (1 page)
8 February 2016Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page)
8 February 2016Termination of appointment of Madani Sow as a director on 26 January 2016 (1 page)
8 February 2016Termination of appointment of Robert Keith Bradley as a director on 5 February 2016 (1 page)
19 January 2016Statement by Directors (1 page)
19 January 2016Solvency Statement dated 30/12/15 (2 pages)
19 January 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 9,000,100
(4 pages)
19 January 2016Statement of capital following an allotment of shares on 29 December 2015
  • GBP 9,000,100
(4 pages)
19 January 2016Statement of capital on 19 January 2016
  • GBP 100
(4 pages)
19 January 2016Solvency Statement dated 30/12/15 (2 pages)
19 January 2016Statement of capital on 19 January 2016
  • GBP 100
(4 pages)
19 January 2016Statement by Directors (1 page)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(7 pages)
13 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(7 pages)
6 September 2015Full accounts made up to 31 December 2014 (19 pages)
6 September 2015Full accounts made up to 31 December 2014 (19 pages)
29 July 2015Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Phillippe Daniel Jacques Jouy as a director on 24 July 2015 (1 page)
29 July 2015Appointment of Mr Olivier Crillon as a director on 24 July 2015 (2 pages)
29 July 2015Termination of appointment of Phillippe Daniel Jacques Jouy as a director on 24 July 2015 (1 page)
22 July 2015Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015 (2 pages)
22 July 2015Appointment of Mr Pierre Henri Skorochod as a director on 24 June 2015 (2 pages)
21 July 2015Termination of appointment of Olivier Montfort as a director on 23 June 2015 (1 page)
21 July 2015Termination of appointment of Olivier Montfort as a director on 23 June 2015 (1 page)
17 July 2015Termination of appointment of Graham Clifford Derek Brown as a director on 30 June 2015 (1 page)
17 July 2015Termination of appointment of Graham Clifford Derek Brown as a director on 30 June 2015 (1 page)
27 April 2015Termination of appointment of Nicholas Francis Brown as a director on 15 April 2015 (1 page)
27 April 2015Termination of appointment of Nicholas Francis Brown as a director on 15 April 2015 (1 page)
8 April 2015Satisfaction of charge 4 in full (4 pages)
8 April 2015Satisfaction of charge 4 in full (4 pages)
23 March 2015Appointment of Mr Robert Keith Bradley as a director on 16 March 2015 (2 pages)
23 March 2015Appointment of Mr Robert Keith Bradley as a director on 16 March 2015 (2 pages)
26 February 2015Termination of appointment of Stephen John Earle as a director on 26 February 2015 (1 page)
26 February 2015Termination of appointment of Stephen John Earle as a director on 26 February 2015 (1 page)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
(8 pages)
15 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-15
  • GBP 100
(8 pages)
2 September 2014Aud res letter (2 pages)
2 September 2014Aud res letter (2 pages)
1 September 2014Full accounts made up to 31 December 2013 (19 pages)
1 September 2014Full accounts made up to 31 December 2013 (19 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(8 pages)
17 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(8 pages)
30 August 2013Full accounts made up to 31 December 2012 (20 pages)
30 August 2013Full accounts made up to 31 December 2012 (20 pages)
19 June 2013Director's details changed for Mr Olivier-Marie Rancine on 2 July 2012 (2 pages)
19 June 2013Termination of appointment of Robert Rendell as a director (1 page)
19 June 2013Director's details changed for Mr Olivier-Marie Rancine on 2 July 2012 (2 pages)
19 June 2013Termination of appointment of Robert Rendell as a director (1 page)
19 June 2013Director's details changed for Mr Olivier-Marie Rancine on 2 July 2012 (2 pages)
2 October 2012Appointment of Mr Olivier Montfort as a director (2 pages)
2 October 2012Appointment of Mr Olivier Montfort as a director (2 pages)
2 October 2012Appointment of Mr Olivier-Marie Rancine as a director (2 pages)
2 October 2012Appointment of Mr Paul Abson as a director (2 pages)
2 October 2012Appointment of Phillippe Daniel Jacques Jouy as a director (2 pages)
2 October 2012Appointment of Mr Madani Sow as a director (2 pages)
2 October 2012Appointment of Phillippe Daniel Jacques Jouy as a director (2 pages)
2 October 2012Appointment of Mr Paul Abson as a director (2 pages)
2 October 2012Appointment of Mr Olivier-Marie Rancine as a director (2 pages)
2 October 2012Appointment of Mr Madani Sow as a director (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (20 pages)
18 September 2012Full accounts made up to 31 December 2011 (20 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (6 pages)
2 April 2012Termination of appointment of Leslie Hill as a director (1 page)
2 April 2012Termination of appointment of Leslie Hill as a secretary (1 page)
2 April 2012Termination of appointment of Leslie Hill as a secretary (1 page)
2 April 2012Termination of appointment of Leslie Hill as a director (1 page)
31 October 2011Re-section 519 (3 pages)
31 October 2011Re-section 519 (3 pages)
6 October 2011Auditor's resignation (2 pages)
6 October 2011Auditor's resignation (2 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
15 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (8 pages)
28 July 2011Full accounts made up to 31 December 2010 (20 pages)
28 July 2011Full accounts made up to 31 December 2010 (20 pages)
28 March 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
28 March 2011Particulars of a mortgage or charge / charge no: 4 (9 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
2 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (8 pages)
17 June 2010Full accounts made up to 31 December 2009 (20 pages)
17 June 2010Full accounts made up to 31 December 2009 (20 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2009Director's details changed for Mr Robert John Rendell on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Robert John Rendell on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Robert John Rendell on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Francis Brown on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Graham Clifford Derek Brown on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Graham Clifford Derek Brown on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen John Earle on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Graham Clifford Derek Brown on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Leslie James Hill on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leslie James Hill on 1 October 2009 (1 page)
6 October 2009Director's details changed for Nicholas Francis Brown on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Robert John Rendell on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Leslie James Hill on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Leslie James Hill on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leslie James Hill on 1 October 2009 (1 page)
6 October 2009Director's details changed for Mr Robert John Rendell on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Robert John Rendell on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Stephen John Earle on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Mr Leslie James Hill on 1 October 2009 (1 page)
6 October 2009Director's details changed for Stephen John Earle on 1 October 2009 (2 pages)
6 October 2009Director's details changed for Nicholas Francis Brown on 1 October 2009 (2 pages)
3 September 2009Full accounts made up to 31 December 2008 (20 pages)
3 September 2009Full accounts made up to 31 December 2008 (20 pages)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
29 April 2009Director appointed stephen john earle (1 page)
29 April 2009Director appointed stephen john earle (1 page)
21 April 2009Appointment terminated director stephen kingsman (1 page)
21 April 2009Appointment terminated director stephen kingsman (1 page)
27 October 2008Full accounts made up to 31 December 2007 (20 pages)
27 October 2008Full accounts made up to 31 December 2007 (20 pages)
19 August 2008Return made up to 18/08/08; full list of members (4 pages)
19 August 2008Return made up to 18/08/08; full list of members (4 pages)
19 August 2008Director and secretary's change of particulars / leslie hill / 18/10/2007 (2 pages)
19 August 2008Director and secretary's change of particulars / leslie hill / 18/10/2007 (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
17 October 2007Full accounts made up to 31 December 2006 (20 pages)
17 October 2007Full accounts made up to 31 December 2006 (20 pages)
20 August 2007Return made up to 18/08/07; full list of members (3 pages)
20 August 2007Return made up to 18/08/07; full list of members (3 pages)
28 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
28 April 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
14 November 2006New director appointed (2 pages)
14 November 2006New director appointed (2 pages)
11 October 2006Full accounts made up to 31 March 2006 (19 pages)
11 October 2006Full accounts made up to 31 March 2006 (19 pages)
10 October 2006Registered office changed on 10/10/06 from: bramling house bramling canterbury kent CT3 1NB (1 page)
10 October 2006Registered office changed on 10/10/06 from: bramling house bramling canterbury kent CT3 1NB (1 page)
27 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 September 2006Declaration of assistance for shares acquisition (7 pages)
27 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
27 September 2006Declaration of assistance for shares acquisition (7 pages)
15 September 2006New secretary appointed (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006New secretary appointed (1 page)
25 August 2006Return made up to 18/08/06; full list of members (3 pages)
25 August 2006Return made up to 18/08/06; full list of members (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
15 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
15 September 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 August 2005Return made up to 18/08/05; full list of members (3 pages)
31 August 2005Return made up to 18/08/05; full list of members (3 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
15 October 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
23 August 2004Return made up to 18/08/04; full list of members (7 pages)
23 August 2004Return made up to 18/08/04; full list of members (7 pages)
17 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 September 2003Return made up to 18/08/03; full list of members (7 pages)
1 September 2003Return made up to 18/08/03; full list of members (7 pages)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
17 September 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 September 2002Return made up to 18/08/02; full list of members (10 pages)
11 September 2002Return made up to 18/08/02; full list of members (10 pages)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
21 August 2001Return made up to 18/08/01; full list of members (6 pages)
21 August 2001Return made up to 18/08/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
15 September 2000Return made up to 18/08/00; full list of members (7 pages)
15 September 2000Return made up to 18/08/00; full list of members (7 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
16 August 2000Secretary resigned;director resigned (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
16 September 1999Return made up to 18/08/99; no change of members (4 pages)
16 September 1999Return made up to 18/08/99; no change of members (4 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
24 August 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 1998Return made up to 18/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 August 1997Return made up to 18/08/97; no change of members (4 pages)
22 August 1997Return made up to 18/08/97; no change of members (4 pages)
18 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 November 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
21 August 1996New secretary appointed;new director appointed (2 pages)
21 August 1996New secretary appointed;new director appointed (2 pages)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
20 August 1996Return made up to 24/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 August 1996Return made up to 24/08/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
18 September 1995Return made up to 24/08/95; full list of members (6 pages)
18 September 1995Return made up to 24/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
30 October 1992Ad 23/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1992Ad 23/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 October 1992Return made up to 04/09/92; full list of members (5 pages)
30 October 1992Return made up to 04/09/92; full list of members (5 pages)
4 September 1991Incorporation (16 pages)
4 September 1991Incorporation (16 pages)