Company NameDenewood House Limited
DirectorHarald Fred Brenden
Company StatusActive
Company Number03106065
CategoryPrivate Limited Company
Incorporation Date25 September 1995(28 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Harald Fred Brenden
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(2 months, 2 weeks after company formation)
Appointment Duration28 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address925 Finchley Road
London
NW11 7PE
Secretary NameJoanna Louise Brenden
NationalityBritish
StatusCurrent
Appointed13 October 2011(16 years after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address925 Finchley Road
London
NW11 7PE
Secretary NameMrs Smadar Samson
NationalityIsraeli
StatusResigned
Appointed12 December 1995(2 months, 2 weeks after company formation)
Appointment Duration15 years, 10 months (resigned 13 October 2011)
RoleDesigner
Correspondence Address8a Chesterford Gardens
London
NW3 7DE
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed25 September 1995(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Eric Alexander Brenden
50.00%
Ordinary
50 at £1Joanna Louise Brenden
50.00%
Ordinary

Financials

Year2014
Net Worth£1,525,475
Cash£2,417,487
Current Liabilities£1,041,723

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

13 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
20 March 2023Confirmation statement made on 6 March 2023 with updates (5 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
18 March 2022Confirmation statement made on 6 March 2022 with updates (5 pages)
24 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
14 April 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
14 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
29 June 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
13 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 March 2016Director's details changed for Mr Harald Fred Brenden on 5 March 2016 (2 pages)
30 March 2016Secretary's details changed for Joanna Louise Brenden on 5 March 2016 (1 page)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Director's details changed for Mr Harald Fred Brenden on 5 March 2016 (2 pages)
30 March 2016Secretary's details changed for Joanna Louise Brenden on 5 March 2016 (1 page)
30 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 May 2014Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX on 6 May 2014 (1 page)
6 May 2014Secretary's details changed for Joanna Louise Brenden on 1 May 2014 (1 page)
6 May 2014Director's details changed for Mr Harald Fred Brenden on 1 May 2014 (2 pages)
6 May 2014Secretary's details changed for Joanna Louise Brenden on 1 May 2014 (1 page)
6 May 2014Director's details changed for Mr Harald Fred Brenden on 1 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Harald Fred Brenden on 1 May 2014 (2 pages)
6 May 2014Registered office address changed from Gordon House 6 Lissenden Gardens London NW5 1LX on 6 May 2014 (1 page)
6 May 2014Secretary's details changed for Joanna Louise Brenden on 1 May 2014 (1 page)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
26 October 2011Appointment of Joanna Louise Brenden as a secretary (2 pages)
26 October 2011Termination of appointment of Smadar Samson as a secretary (1 page)
26 October 2011Termination of appointment of Smadar Samson as a secretary (1 page)
26 October 2011Appointment of Joanna Louise Brenden as a secretary (2 pages)
5 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (4 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
17 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 January 2011Registered office address changed from Osbourne House 111 Batholmew Road London NW5 1LX on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Osbourne House 111 Batholmew Road London NW5 1LX on 6 January 2011 (1 page)
6 January 2011Registered office address changed from Osbourne House 111 Batholmew Road London NW5 1LX on 6 January 2011 (1 page)
7 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
7 October 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr Harald Fred Brenden on 10 August 2010 (2 pages)
31 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mr Harald Fred Brenden on 10 August 2010 (2 pages)
15 December 2009Registered office address changed from 6 Lissenden Gardens London NW5 1LX on 15 December 2009 (1 page)
15 December 2009Registered office address changed from 6 Lissenden Gardens London NW5 1LX on 15 December 2009 (1 page)
25 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
11 August 2009Return made up to 11/08/09; full list of members (3 pages)
11 August 2009Return made up to 11/08/09; full list of members (3 pages)
29 January 2009Return made up to 25/09/08; full list of members (3 pages)
29 January 2009Return made up to 25/09/07; full list of members (3 pages)
29 January 2009Return made up to 25/09/08; full list of members (3 pages)
29 January 2009Return made up to 25/09/07; full list of members (3 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
3 March 2007Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 March 2007Return made up to 25/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2006Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2006Return made up to 25/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 February 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 March 2005Return made up to 25/09/04; full list of members (6 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 March 2005Return made up to 25/09/04; full list of members (6 pages)
10 March 2004Return made up to 25/09/03; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
10 March 2004Return made up to 25/09/03; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 February 2003Return made up to 25/09/02; full list of members (6 pages)
19 February 2003Return made up to 25/09/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
26 November 2001Return made up to 25/09/01; full list of members (6 pages)
26 November 2001Return made up to 25/09/01; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 30 September 2001 (3 pages)
8 January 2001Return made up to 25/09/00; full list of members (6 pages)
8 January 2001Return made up to 25/09/00; full list of members (6 pages)
5 January 2001Registered office changed on 05/01/01 from: osborne house 111 bartholomew road london NW5 2BJ (1 page)
5 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
5 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
5 January 2001Registered office changed on 05/01/01 from: osborne house 111 bartholomew road london NW5 2BJ (1 page)
2 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
2 March 2000Return made up to 23/10/99; full list of members (5 pages)
2 March 2000Return made up to 23/10/99; full list of members (5 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
18 March 1999Return made up to 23/10/98; full list of members (5 pages)
18 March 1999Return made up to 23/10/98; full list of members (5 pages)
18 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
18 March 1999Accounts for a small company made up to 30 September 1998 (5 pages)
23 April 1998Return made up to 23/10/97; full list of members (5 pages)
23 April 1998Return made up to 23/10/97; full list of members (5 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
10 March 1998Accounts for a small company made up to 30 September 1997 (5 pages)
11 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
11 July 1997Accounts for a small company made up to 30 September 1996 (4 pages)
10 June 1997Compulsory strike-off action has been discontinued (1 page)
10 June 1997Compulsory strike-off action has been discontinued (1 page)
5 June 1997New secretary appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Return made up to 25/09/96; full list of members (6 pages)
5 June 1997New director appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997Return made up to 25/09/96; full list of members (6 pages)
15 May 1997Registered office changed on 15/05/97 from: 90-92 parkway regents park london NW1 7AN (1 page)
15 May 1997Registered office changed on 15/05/97 from: 90-92 parkway regents park london NW1 7AN (1 page)
13 May 1997First Gazette notice for compulsory strike-off (1 page)
13 May 1997First Gazette notice for compulsory strike-off (1 page)
27 September 1995Registered office changed on 27/09/95 from: regent house 316 beulah hill london. SE19 3HF. (1 page)
27 September 1995Director resigned (2 pages)
27 September 1995Secretary resigned (2 pages)
27 September 1995Director resigned (2 pages)
27 September 1995Registered office changed on 27/09/95 from: regent house 316 beulah hill london. SE19 3HF. (1 page)
27 September 1995Secretary resigned (2 pages)
25 September 1995Incorporation (22 pages)
25 September 1995Incorporation (22 pages)