Company NameDenville Ltd
Company StatusActive
Company Number03334385
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Gia Mai Wong
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 1997(1 day after company formation)
Appointment Duration27 years, 1 month
RoleFarmer
Country of ResidenceHong Kong
Correspondence Address55 Loudoun Road
London
NW8 0DL
Secretary NameMrs Gia Mai Wong
NationalityBritish
StatusCurrent
Appointed08 September 2000(3 years, 5 months after company formation)
Appointment Duration23 years, 7 months
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameTony Sik To Wong
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2020(23 years, 1 month after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameMiss Natalie Yen Ye Wong
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(23 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address55 Loudoun Road
London
NW8 0DL
Director NameTony Sik To Wong
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(1 day after company formation)
Appointment Duration2 years (resigned 29 March 1999)
RoleFarmer
Correspondence AddressMaiden Ley Farm Sheepcot Road
Castle Hedingham
Halstead
Essex
CO9 3AA
Director NameGeoffrey Kin Ying Chau
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(1 day after company formation)
Appointment Duration23 years, 1 month (resigned 27 April 2020)
RoleRestaurateur
Correspondence AddressFlat 3 2nd Floor Block P
Tai Po Garden Mui Shui Huin Road
Tai Po
New Territories
Hong Kong
Secretary NameGia Mai Wong
NationalityBritish
StatusResigned
Appointed18 March 1997(1 day after company formation)
Appointment Duration2 years (resigned 25 March 1999)
RoleFarmer
Correspondence AddressMaiden Ley Farm
Sheepcote Road Castle Headingham
Halstead
Essex
CO9 3AA
Secretary NameShek Chang Wong
NationalityBritish
StatusResigned
Appointed25 March 1999(2 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 2000)
RoleRestaurant Manager
Correspondence Address2 Priory Gardens
Dartford
DA1 2BE
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Location

Registered Address55 Loudoun Road
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1.3k at £1Tony Sik To Wong
42.67%
Ordinary
1.1k at £1Geoffrey Kin Ying Chau
37.33%
Ordinary
600 at £1Gia Mai Wong
20.00%
Ordinary

Financials

Year2014
Net Worth£1,413,350
Cash£84,415
Current Liabilities£34,065

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

10 September 2004Delivered on: 11 September 2004
Persons entitled: Hsbc Bank PLC

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. See the mortgage charge document for full details.
Outstanding
8 September 1997Delivered on: 9 September 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 207 earls court road london (f/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

9 April 2024Confirmation statement made on 13 March 2024 with updates (5 pages)
21 March 2024Change of details for Mr Tony Sik to Wong as a person with significant control on 20 March 2024 (2 pages)
20 March 2024Director's details changed for Miss Natalie Yen Ye Wong on 20 March 2024 (2 pages)
20 March 2024Change of details for Mr Tony Sik to Wong as a person with significant control on 20 March 2024 (2 pages)
20 March 2024Director's details changed for Mrs Gia Mai Wong on 20 March 2024 (2 pages)
28 January 2024Total exemption full accounts made up to 30 April 2023 (9 pages)
10 July 2023Change of details for Mr Tony Sik to Wong as a person with significant control on 31 October 2022 (2 pages)
15 June 2023Director's details changed for Mrs Gia Mai Wong on 15 June 2023 (2 pages)
15 June 2023Change of details for Mrs Gia Mai Wong as a person with significant control on 15 June 2023 (2 pages)
15 June 2023Director's details changed for Tony Sik to Wong on 15 June 2023 (2 pages)
15 June 2023Secretary's details changed for Mrs Gia Mai Wong on 15 June 2023 (1 page)
3 April 2023Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page)
27 March 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
5 September 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
21 March 2022Confirmation statement made on 13 March 2022 with updates (5 pages)
16 December 2021Director's details changed for Mrs Gia Mai Wong on 24 October 2021 (2 pages)
16 December 2021Cessation of Geoffrey Kin Ying Chau as a person with significant control on 1 February 2021 (1 page)
16 December 2021Notification of Gia Mai Wong as a person with significant control on 21 November 2021 (2 pages)
16 December 2021Secretary's details changed for Mrs Gia Mai Wong on 24 October 2021 (1 page)
20 July 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
1 April 2021Appointment of Miss Natalie Yen Ye Wong as a director on 10 February 2021 (2 pages)
17 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
10 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
7 May 2020Termination of appointment of Geoffrey Kin Ying Chau as a director on 27 April 2020 (1 page)
7 May 2020Appointment of Tony Sik to Wong as a director on 27 April 2020 (2 pages)
8 April 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
18 March 2019Confirmation statement made on 17 March 2019 with updates (4 pages)
6 June 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
20 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
16 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
16 June 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 July 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,000
(5 pages)
23 May 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,000
(5 pages)
23 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
31 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,000
(5 pages)
31 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,000
(5 pages)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3,000
(5 pages)
13 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 3,000
(5 pages)
20 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
11 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 June 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
14 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
1 April 2009Return made up to 17/03/09; full list of members (4 pages)
1 April 2009Return made up to 17/03/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 September 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
12 May 2008Return made up to 17/03/08; full list of members (4 pages)
12 May 2008Return made up to 17/03/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 June 2007Return made up to 17/03/07; full list of members (3 pages)
15 June 2007Return made up to 17/03/07; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
12 September 2006Registered office changed on 12/09/06 from: united house 23 dorset street london W1H 4EL (1 page)
17 July 2006Return made up to 17/03/06; full list of members (3 pages)
17 July 2006Return made up to 17/03/06; full list of members (3 pages)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
6 June 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 May 2005Return made up to 17/03/05; full list of members (3 pages)
24 May 2005Return made up to 17/03/05; full list of members (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
28 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 June 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
6 April 2004Return made up to 17/03/04; full list of members (5 pages)
6 April 2004Return made up to 17/03/04; full list of members (5 pages)
7 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
7 October 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
8 May 2003Return made up to 17/03/03; full list of members (5 pages)
8 May 2003Return made up to 17/03/03; full list of members (5 pages)
25 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 July 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
19 March 2002Return made up to 17/03/02; full list of members (5 pages)
19 March 2002Return made up to 17/03/02; full list of members (5 pages)
12 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
12 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
4 April 2001Return made up to 17/03/01; full list of members (5 pages)
4 April 2001Return made up to 17/03/01; full list of members (5 pages)
16 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
16 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
13 September 2000Return made up to 17/03/00; full list of members (7 pages)
13 September 2000Return made up to 17/03/00; full list of members (7 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
15 April 1999Return made up to 17/03/99; full list of members (7 pages)
15 April 1999Return made up to 17/03/99; full list of members (7 pages)
12 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 April 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 April 1999Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
2 April 1999Director resigned (1 page)
2 April 1999Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
2 April 1999Director resigned (1 page)
1 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
1 April 1999Secretary resigned (1 page)
27 April 1998Return made up to 17/03/98; full list of members (7 pages)
27 April 1998Return made up to 17/03/98; full list of members (7 pages)
22 September 1997Ad 04/09/97--------- £ si 1440@1=1440 £ ic 300/1740 (2 pages)
22 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 September 1997Ad 04/09/97--------- £ si 1260@1=1260 £ ic 1740/3000 (2 pages)
22 September 1997£ nc 3000/5000 04/09/97 (2 pages)
22 September 1997Ad 04/09/97--------- £ si 1260@1=1260 £ ic 1740/3000 (2 pages)
22 September 1997£ nc 3000/5000 04/09/97 (2 pages)
22 September 1997Ad 04/09/97--------- £ si 1440@1=1440 £ ic 300/1740 (2 pages)
10 September 1997£ nc 1000/3000 03/09/97 (1 page)
10 September 1997£ nc 1000/3000 03/09/97 (1 page)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
10 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
9 September 1997Particulars of mortgage/charge (3 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 23 dorset street london W1H (1 page)
6 June 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
6 June 1997Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Ad 25/03/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New secretary appointed;new director appointed (2 pages)
6 June 1997Ad 25/03/97--------- £ si 298@1=298 £ ic 2/300 (2 pages)
6 June 1997Registered office changed on 06/06/97 from: 23 dorset street london W1H (1 page)
24 March 1997Registered office changed on 24/03/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
24 March 1997Registered office changed on 24/03/97 from: 81A corbets tey road upminster essex RM14 2AJ (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Director resigned (1 page)
24 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 March 1997Incorporation (16 pages)
17 March 1997Incorporation (16 pages)