Company NameDenelyn Limited
DirectorDuncan Edward Andrews
Company StatusActive
Company Number02895062
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDuncan Edward Andrews
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1994(3 weeks, 4 days after company formation)
Appointment Duration30 years, 2 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Secretary NameTracy Jane Andrews
NationalityBritish
StatusCurrent
Appointed01 June 2000(6 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameRoger Smith
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2000)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address36a Holland Park
London
W11 3TA
Secretary NameRoger Smith
NationalityBritish
StatusResigned
Appointed01 January 1995(11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 June 2000)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address36a Holland Park
London
W11 3TA
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Duncan Andrews
100.00%
Ordinary

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

8 September 2004Delivered on: 10 September 2004
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises known as land at front of 24 church road little berkhamstead hertford t/n HD394016 including machinery buildings erections and other fixtures affixed to the land.
Outstanding
24 September 2002Delivered on: 3 October 2002
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage forming part of the building k/a belsize park house t/no: LN124389. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 September 2002Delivered on: 27 September 2002
Persons entitled: Commercial Acceptances Limited

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
19 June 1996Delivered on: 2 July 1996
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as sir georges residence george yard stepney,london borough of tower hamlets; t/no egl 342231. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
7 February 2024Accounts for a dormant company made up to 31 January 2024 (2 pages)
7 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
7 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
8 February 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
8 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
3 March 2021Director's details changed for Duncan Edward Andrews on 25 February 2021 (2 pages)
3 March 2021Change of details for Duncan Edward Andrews as a person with significant control on 25 February 2021 (2 pages)
17 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
17 February 2021Accounts for a dormant company made up to 31 January 2020 (2 pages)
17 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
2 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
26 February 2019Secretary's details changed for Tracy Jane Andrews on 26 February 2019 (1 page)
26 February 2019Director's details changed for Duncan Edward Andrews on 26 February 2019 (2 pages)
26 February 2019Change of details for Duncan Edward Andrews as a person with significant control on 26 February 2019 (2 pages)
26 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
8 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
19 March 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
19 March 2018Secretary's details changed for Tracy Jane Andrews on 19 March 2018 (1 page)
19 March 2018Director's details changed for Duncan Edward Andrews on 19 March 2018 (2 pages)
1 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
1 March 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
1 March 2017Accounts for a dormant company made up to 31 January 2017 (3 pages)
1 March 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
18 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(14 pages)
18 March 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
18 March 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(14 pages)
18 March 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
4 March 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(14 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(14 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(14 pages)
4 March 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(14 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(14 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(14 pages)
7 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
7 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
26 April 2013Annual return made up to 4 February 2013 (14 pages)
26 April 2013Annual return made up to 4 February 2013 (14 pages)
26 April 2013Annual return made up to 4 February 2013 (14 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
19 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
18 July 2012Annual return made up to 4 February 2012 (14 pages)
18 July 2012Annual return made up to 4 February 2012 (14 pages)
18 July 2012Annual return made up to 4 February 2012 (14 pages)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
5 June 2012First Gazette notice for compulsory strike-off (1 page)
2 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
2 March 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 September 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
15 September 2010Accounts for a dormant company made up to 31 January 2010 (1 page)
6 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
6 April 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1M 9BQ on 6 April 2010 (1 page)
6 April 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1M 9BQ on 6 April 2010 (1 page)
6 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
6 April 2010Registered office address changed from 2Nd Floor Lynton House 7-12 Tavistock Square London WC1M 9BQ on 6 April 2010 (1 page)
20 April 2009Return made up to 04/02/09; full list of members (3 pages)
20 April 2009Return made up to 04/02/09; full list of members (3 pages)
30 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
30 March 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
15 August 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
18 February 2008Secretary's particulars changed (1 page)
18 February 2008Return made up to 04/02/08; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Director's particulars changed (1 page)
18 February 2008Secretary's particulars changed (1 page)
16 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
16 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
12 February 2007Return made up to 04/02/07; full list of members (2 pages)
12 February 2007Return made up to 04/02/07; full list of members (2 pages)
19 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
19 July 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
13 February 2006Return made up to 04/02/06; full list of members (2 pages)
13 February 2006Return made up to 04/02/06; full list of members (2 pages)
17 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
17 October 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
25 February 2005Return made up to 04/02/05; full list of members (6 pages)
25 February 2005Return made up to 04/02/05; full list of members (6 pages)
16 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
16 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
10 September 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (3 pages)
2 February 2004Return made up to 04/02/04; full list of members (6 pages)
2 February 2004Return made up to 04/02/04; full list of members (6 pages)
20 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
20 October 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
31 January 2003Return made up to 04/02/03; full list of members (6 pages)
31 January 2003Return made up to 04/02/03; full list of members (6 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
30 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
30 September 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
27 September 2002Particulars of mortgage/charge (4 pages)
27 September 2002Particulars of mortgage/charge (4 pages)
13 February 2002Return made up to 04/02/02; full list of members (6 pages)
13 February 2002Return made up to 04/02/02; full list of members (6 pages)
14 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
14 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
19 February 2001Return made up to 04/02/01; full list of members (6 pages)
19 February 2001Return made up to 04/02/01; full list of members (6 pages)
30 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
30 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Return made up to 04/02/00; full list of members (6 pages)
19 June 2000Secretary resigned;director resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Return made up to 04/02/00; full list of members (6 pages)
19 June 2000Secretary resigned;director resigned (1 page)
22 April 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
22 April 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
6 February 1999Return made up to 04/02/99; no change of members (4 pages)
6 February 1999Return made up to 04/02/99; no change of members (4 pages)
2 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
2 July 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
4 February 1998Return made up to 04/02/98; full list of members (6 pages)
4 February 1998Return made up to 04/02/98; full list of members (6 pages)
27 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
27 October 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
24 February 1997Return made up to 04/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 February 1997Return made up to 04/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
2 July 1996Particulars of mortgage/charge (3 pages)
7 March 1996Full accounts made up to 31 January 1996 (1 page)
7 March 1996Full accounts made up to 31 January 1996 (1 page)
29 February 1996Return made up to 04/02/96; no change of members
  • 363(287) ‐ Registered office changed on 29/02/96
(4 pages)
29 February 1996Return made up to 04/02/96; no change of members
  • 363(287) ‐ Registered office changed on 29/02/96
(4 pages)
11 February 1996Full accounts made up to 31 January 1995 (1 page)
11 February 1996Full accounts made up to 31 January 1995 (1 page)
6 July 1995New secretary appointed;new director appointed (2 pages)
6 July 1995New secretary appointed;new director appointed (2 pages)
26 June 1995Return made up to 04/02/95; full list of members (5 pages)
26 June 1995Return made up to 04/02/95; full list of members (5 pages)
4 February 1994Incorporation (14 pages)
4 February 1994Incorporation (14 pages)