Company Name35 Dennington Park Road Management Limited
Company StatusActive
Company Number03193031
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 1996(28 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Zacharias Yannakoudakis
Date of BirthMay 1944 (Born 80 years ago)
NationalityGreek
StatusCurrent
Appointed20 September 2010(14 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Oakleigh Park South
London
N20 9JR
Director NameMr Richard Iferenta
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2014(18 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address35a Dennington Park Road
London
NW6 1BB
Director NameMr Oliver James Troward
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleEngineering Manager
Country of ResidenceEngland
Correspondence Address35 Dennington Park Road
West Hampstead
London
NW6 1BB
Secretary NameMiss Victoria Anderson
StatusCurrent
Appointed01 August 2020(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence Address35d Dennington Park Road
London
NW6 1BB
Director NameDr Joshua Ariel Solomon
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2021(24 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address35 Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameAli Reza Ghanbari Parsa
Date of BirthApril 1957 (Born 67 years ago)
NationalityIranian
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleProfessor University Lecturer
Correspondence Address35c Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameCraig Dominic Joseph Watson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleSchool Master
Correspondence Address35d Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameKatherine Grace Thomas
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address35b Dennington Park Road
West Hampstead
London
NW6 1BB
Secretary NameKatherine Grace Thomas
NationalityBritish
StatusResigned
Appointed01 May 1996(same day as company formation)
RoleManagement Consultant
Correspondence Address35b Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameJulie Anne McKeen
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(1 year, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 17 November 2004)
RoleSecretary
Correspondence Address35d Dennington Park Road
London
NW6 1BB
Director NameGareth Shae Newton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 November 1999(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 April 2005)
RoleChartered Accountant
Correspondence Address35b Dennington Park Road
London
NW6 1BB
Secretary NameGareth Shae Newton
NationalityNew Zealander
StatusResigned
Appointed26 November 1999(3 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 April 2005)
RoleChartered Accountant
Correspondence Address35b Dennington Park Road
London
NW6 1BB
Director NameSara Taylor
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(6 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 December 2005)
RoleHR Manager
Correspondence Address35c Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameAlaister Stephen Richard Pawley
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(8 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2007)
RoleIT Consultant
Correspondence Address35a Dennington Park Road
West Hampstead
London
NW6 1BB
Director NamePaul Hetherington
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2004(8 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 July 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35d Dennington Park Road
West Hampsterad
London
NW6 1BB
Secretary NamePaul Hetherington
NationalityBritish
StatusResigned
Appointed01 May 2005(9 years after company formation)
Appointment Duration10 years, 3 months (resigned 31 July 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35d Dennington Park Road
West Hampsterad
London
NW6 1BB
Secretary NameAlaister Stephen Richard Pawley
NationalityBritish
StatusResigned
Appointed09 June 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 May 2007)
RoleIT Consultant
Correspondence Address35a Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameDominic Hong
Date of BirthApril 1975 (Born 49 years ago)
NationalityMalaysian
StatusResigned
Appointed10 June 2005(9 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 2007)
RoleConsultant
Correspondence Address35b Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameMiss Joanna Rachel Taylor
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(9 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address35c Dennington Park Road
London
NW6 1BB
Director NamePaola Stanzione
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed25 June 2007(11 years, 1 month after company formation)
Appointment Duration13 years, 9 months (resigned 24 March 2021)
RoleFashion Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35b Dennington Park Road
London
NW6 1BB
Director NameBenjamin David Mark
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 02 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address35a Dennington Park Road
London
NW6 1BB
Secretary NameMiss Joanna Rachel Taylor
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2010)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address35c Dennington Park Road
London
NW6 1BB
Secretary NameBenjamin David Mark
NationalityBritish
StatusResigned
Appointed20 September 2010(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 August 2013)
RoleCompany Director
Correspondence Address35a Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameMs Ludivine Honorat Evra
Date of BirthMay 1979 (Born 45 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2015(19 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 June 2019)
RoleHousewife
Country of ResidenceEngland
Correspondence Address35 Dennington Park Road
West Hampstead
London
NW6 1BB
Secretary NameMrs Marina Yannakoudakis
StatusResigned
Appointed01 August 2015(19 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 August 2020)
RoleCompany Director
Correspondence Address41 Oakleigh Park South
London
N20 9JR

Location

Registered Address35 Dennington Park Road
West Hampstead
London
NW6 1BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2014
Turnover£3,509
Net Worth£1,613
Cash£2,143
Current Liabilities£530

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return1 May 2023 (1 year ago)
Next Return Due15 May 2024 (1 week, 5 days from now)

Filing History

5 June 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
2 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
1 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
4 June 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
1 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
30 March 2021Appointment of Dr Joshua Ariel Solomon as a director on 25 March 2021 (2 pages)
25 March 2021Termination of appointment of Paola Stanzione as a director on 24 March 2021 (1 page)
1 August 2020Termination of appointment of Marina Yannakoudakis as a secretary on 1 August 2020 (1 page)
1 August 2020Appointment of Miss Victoria Anderson as a secretary on 1 August 2020 (2 pages)
13 July 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
11 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
29 June 2019Appointment of Mr Oliver James Troward as a director on 18 June 2019 (2 pages)
29 June 2019Termination of appointment of Ludivine Honorat Evra as a director on 28 June 2019 (1 page)
13 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
8 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 1 May 2017 with updates (4 pages)
24 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
24 January 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
18 May 2016Annual return made up to 1 May 2016 no member list (5 pages)
18 May 2016Annual return made up to 1 May 2016 no member list (5 pages)
24 February 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
24 February 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
6 August 2015Appointment of Mrs Marina Yannakoudakis as a secretary on 1 August 2015 (2 pages)
6 August 2015Termination of appointment of Paul Hetherington as a secretary on 31 July 2015 (1 page)
6 August 2015Termination of appointment of Paul Hetherington as a secretary on 31 July 2015 (1 page)
6 August 2015Appointment of Mrs Marina Yannakoudakis as a secretary on 1 August 2015 (2 pages)
6 August 2015Termination of appointment of Paul Hetherington as a director on 31 July 2015 (1 page)
6 August 2015Appointment of Ms Ludivine Honorat Evra as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Ms Ludivine Honorat Evra as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Ms Ludivine Honorat Evra as a director on 1 August 2015 (2 pages)
6 August 2015Termination of appointment of Paul Hetherington as a director on 31 July 2015 (1 page)
6 August 2015Appointment of Mrs Marina Yannakoudakis as a secretary on 1 August 2015 (2 pages)
13 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
13 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
13 May 2015Annual return made up to 1 May 2015 no member list (6 pages)
30 January 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
30 January 2015Total exemption full accounts made up to 31 May 2014 (8 pages)
5 September 2014Appointment of Mr Richard Iferenta as a director on 4 September 2014 (2 pages)
5 September 2014Appointment of Mr Richard Iferenta as a director on 4 September 2014 (2 pages)
5 September 2014Appointment of Mr Richard Iferenta as a director on 4 September 2014 (2 pages)
6 May 2014Annual return made up to 1 May 2014 no member list (5 pages)
6 May 2014Annual return made up to 1 May 2014 no member list (5 pages)
6 May 2014Annual return made up to 1 May 2014 no member list (5 pages)
26 March 2014Termination of appointment of Benjamin Mark as a director (1 page)
26 March 2014Termination of appointment of Benjamin Mark as a director (1 page)
17 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
17 February 2014Total exemption full accounts made up to 31 May 2013 (8 pages)
8 September 2013Termination of appointment of Benjamin Mark as a secretary (1 page)
8 September 2013Termination of appointment of Benjamin Mark as a secretary (1 page)
3 May 2013Annual return made up to 1 May 2013 no member list (6 pages)
3 May 2013Annual return made up to 1 May 2013 no member list (6 pages)
3 May 2013Annual return made up to 1 May 2013 no member list (6 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
24 June 2012Annual return made up to 1 May 2012 no member list (6 pages)
24 June 2012Annual return made up to 1 May 2012 no member list (6 pages)
24 June 2012Annual return made up to 1 May 2012 no member list (6 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
16 February 2012Total exemption full accounts made up to 31 May 2011 (8 pages)
23 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
23 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
23 May 2011Annual return made up to 1 May 2011 no member list (6 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
23 February 2011Total exemption full accounts made up to 31 May 2010 (8 pages)
27 September 2010Appointment of Zacharias Yannakoudakis as a director (3 pages)
27 September 2010Appointment of Zacharias Yannakoudakis as a director (3 pages)
27 September 2010Appointment of Benjamin David Mark as a secretary (3 pages)
27 September 2010Appointment of Benjamin David Mark as a secretary (3 pages)
10 August 2010Termination of appointment of Joanna Taylor as a director (1 page)
10 August 2010Termination of appointment of Joanna Taylor as a secretary (1 page)
10 August 2010Termination of appointment of Joanna Taylor as a director (1 page)
10 August 2010Termination of appointment of Joanna Taylor as a secretary (1 page)
26 May 2010Annual return made up to 1 May 2010 no member list (5 pages)
26 May 2010Director's details changed for Benjamin David Mark on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Paul Hetherington on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Benjamin David Mark on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Paul Hetherington on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Miss Joanna Rachel Taylor on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Paola Stanzione on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Paola Stanzione on 1 May 2010 (2 pages)
26 May 2010Annual return made up to 1 May 2010 no member list (5 pages)
26 May 2010Director's details changed for Paul Hetherington on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Benjamin David Mark on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Miss Joanna Rachel Taylor on 1 May 2010 (2 pages)
26 May 2010Director's details changed for Paola Stanzione on 1 May 2010 (2 pages)
26 May 2010Annual return made up to 1 May 2010 no member list (5 pages)
26 May 2010Director's details changed for Miss Joanna Rachel Taylor on 1 May 2010 (2 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
15 February 2010Total exemption full accounts made up to 31 May 2009 (8 pages)
15 July 2009Annual return made up to 01/05/09 (3 pages)
15 July 2009Annual return made up to 01/05/09 (3 pages)
31 December 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
31 December 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
2 May 2008Annual return made up to 01/05/08 (3 pages)
2 May 2008Secretary appointed miss joanna taylor (1 page)
2 May 2008Annual return made up to 01/05/08 (3 pages)
2 May 2008Secretary appointed miss joanna taylor (1 page)
11 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
11 March 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned;director resigned (1 page)
20 August 2007Director resigned (1 page)
20 August 2007Secretary resigned;director resigned (1 page)
20 August 2007New director appointed (1 page)
19 June 2007Annual return made up to 01/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
19 June 2007Annual return made up to 01/05/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
1 November 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
1 November 2006Total exemption full accounts made up to 31 May 2006 (8 pages)
30 May 2006Annual return made up to 01/05/06 (5 pages)
30 May 2006Annual return made up to 01/05/06 (5 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
6 January 2006New director appointed (2 pages)
6 January 2006New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005New secretary appointed (2 pages)
20 June 2005Annual return made up to 01/05/05 (5 pages)
20 June 2005Annual return made up to 01/05/05 (5 pages)
20 June 2005New secretary appointed (2 pages)
7 June 2005New secretary appointed (3 pages)
7 June 2005New secretary appointed (3 pages)
9 May 2005Secretary resigned;director resigned (1 page)
9 May 2005Secretary resigned;director resigned (1 page)
22 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
22 March 2005Total exemption full accounts made up to 31 May 2004 (8 pages)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004New director appointed (2 pages)
29 November 2004Director resigned (1 page)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
11 May 2004Annual return made up to 01/05/04 (4 pages)
11 May 2004Annual return made up to 01/05/04 (4 pages)
16 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
16 April 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
5 June 2003Annual return made up to 01/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 2003Director resigned (1 page)
5 June 2003Annual return made up to 01/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 2003Director resigned (1 page)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
28 March 2003Total exemption full accounts made up to 31 May 2002 (8 pages)
28 May 2002Annual return made up to 01/05/02 (4 pages)
28 May 2002Annual return made up to 01/05/02 (4 pages)
28 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
28 February 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
8 May 2001Annual return made up to 01/05/01 (4 pages)
8 May 2001Annual return made up to 01/05/01 (4 pages)
21 March 2001Full accounts made up to 31 May 2000 (8 pages)
21 March 2001Full accounts made up to 31 May 2000 (8 pages)
19 June 2000Annual return made up to 01/05/00 (6 pages)
19 June 2000Annual return made up to 01/05/00 (6 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
8 May 2000New secretary appointed;new director appointed (2 pages)
14 March 2000Full accounts made up to 31 May 1999 (8 pages)
14 March 2000Full accounts made up to 31 May 1999 (8 pages)
17 November 1999Secretary resigned;director resigned (1 page)
17 November 1999Secretary resigned;director resigned (1 page)
10 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
10 February 1999Accounts for a dormant company made up to 31 May 1998 (2 pages)
1 May 1998Annual return made up to 01/05/98 (4 pages)
1 May 1998Annual return made up to 01/05/98 (4 pages)
18 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
18 February 1998Accounts for a dormant company made up to 31 May 1997 (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Director resigned (1 page)
29 January 1998Registered office changed on 29/01/98 from: 34 st nicholas street bristol BS1 1TS (1 page)
29 January 1998New director appointed (2 pages)
29 January 1998Registered office changed on 29/01/98 from: 34 st nicholas street bristol BS1 1TS (1 page)
27 May 1997Annual return made up to 01/05/97 (4 pages)
27 May 1997Annual return made up to 01/05/97 (4 pages)
1 May 1996Incorporation (14 pages)
1 May 1996Incorporation (14 pages)