Company NameDenitz Investments Limited
Company StatusActive
Company Number03775012
CategoryPrivate Limited Company
Incorporation Date20 May 1999(24 years, 11 months ago)
Previous NameDeanpath Limited

Business Activity

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

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(19 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2019(20 years, 3 months after company formation)
Appointment Duration4 years, 8 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusCurrent
Appointed10 December 2001(2 years, 6 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusCurrent
Appointed10 December 2001(2 years, 6 months after company formation)
Appointment Duration22 years, 4 months
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameBarrie Leslie Holden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 March 2000)
RolePublisher
Correspondence AddressBrick Hill Farm Brickhill Lane
Newborough
Burton On Trent
Staffordshire
DE13 8SW
Director NameMr Martin Alan Lusby
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1999(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 March 2000)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBroad Meadows
Barford Hill, Barford
Warwick
Warwickshire
CV35 8BZ
Secretary NameMr Martin Alan Lusby
NationalityBritish
StatusResigned
Appointed24 June 1999(1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 15 March 2000)
RolePublisher
Country of ResidenceEngland
Correspondence AddressBroad Meadows
Barford Hill, Barford
Warwick
Warwickshire
CV35 8BZ
Director NameGareth Peter Andrew Clark
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence AddressBurdenshot House
Burdenshott Hill, Worplesdon
Guildford
Surrey
GU3 3RL
Director NamePaul Fergus Comyn
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed15 March 2000(10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameGurmeet Singh Khangura
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleCompany Director
Correspondence Address1 Haverley
85 Worple Road
London
SW19 4JH
Secretary NamePaul Fergus Comyn
NationalityIrish
StatusResigned
Appointed15 March 2000(10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2000)
RoleAccountant
Correspondence Address23 St James Avenue
Hampton Hill
Middlesex
TW12 1HH
Director NameMargaret Ewing
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2000(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleChartered Accountant
Correspondence AddressMaraval
Hamm Court
Weybridge
Surrey
KT13 8YG
Secretary NameCatherine Jeanne Diggory
NationalityBritish
StatusResigned
Appointed28 November 2000(1 year, 6 months after company formation)
Appointment Duration1 year (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressEastside 91 Lache Lane
Chester
CH4 7LT
Wales
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(15 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 May 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitetrinitymirrorsouthern.co.uk
Telephone07 833400985
Telephone regionMobile

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

72.7k at £1Trinity Mirror Southern LTD
84.69%
Ordinary
306.5k at £0.01Trinity Mirror Southern LTD
3.57%
Ordinary C
1.000k at £0.01Trinity Mirror Southern LTD
11.64%
Ordinary A
72.7k at £0.001Trinity Mirror Southern LTD
0.08%
Ordinary E
1.000k at £0.00001Trinity Mirror Southern LTD
0.01%
Ordinary D
-OTHER
0.00%
-

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

29 June 1999Delivered on: 7 July 1999
Satisfied on: 25 March 2000
Persons entitled: Barclays Bank PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies and liabilities which are due owing or payable by any obligor (as defined) to barclays bank PLC (as security trustee) under the facility agreement dated 29 june 1999.
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.
Fully Satisfied

Filing History

26 September 2023Accounts for a dormant company made up to 25 December 2022 (5 pages)
11 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
9 January 2023Termination of appointment of Simon Jeremy Ian Fuller as a director on 31 December 2022 (1 page)
9 August 2022Accounts for a dormant company made up to 26 December 2021 (5 pages)
5 August 2022Confirmation statement made on 29 July 2022 with updates (3 pages)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (5 pages)
30 July 2021Confirmation statement made on 29 July 2021 with updates (4 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (5 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
20 August 2019Accounts for a dormant company made up to 30 December 2018 (5 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
4 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 July 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
2 July 2018Confirmation statement made on 1 July 2018 with updates (4 pages)
2 July 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
11 May 2018Change of details for Trinity Mirror Southern Limited as a person with significant control on 4 May 2018 (2 pages)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
5 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
10 October 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
10 October 2016Accounts for a dormant company made up to 27 December 2015 (5 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
8 June 2016Amended accounts for a dormant company made up to 28 December 2014 (5 pages)
8 June 2016Amended accounts for a dormant company made up to 28 December 2014 (5 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 85,875.668
(6 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 85,875.668
(6 pages)
24 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 85,875.668
(6 pages)
2 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
2 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
2 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
2 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 85,875.668
(6 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 85,875.668
(6 pages)
25 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 85,875.668
(6 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (5 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (5 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (6 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (5 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
12 July 2011Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
12 July 2011Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
12 July 2011Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
12 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
12 July 2011Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
12 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (20 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (20 pages)
28 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (20 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
19 April 2010Accounts for a dormant company made up to 3 January 2010 (5 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
5 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
31 October 2009Full accounts made up to 28 December 2008 (8 pages)
31 October 2009Full accounts made up to 28 December 2008 (8 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
15 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
27 July 2009Return made up to 01/07/09; full list of members (10 pages)
27 July 2009Return made up to 01/07/09; full list of members (10 pages)
28 July 2008Return made up to 01/07/08; full list of members (10 pages)
28 July 2008Return made up to 01/07/08; full list of members (10 pages)
12 May 2008Full accounts made up to 30 December 2007 (13 pages)
12 May 2008Full accounts made up to 30 December 2007 (13 pages)
22 October 2007Return made up to 01/10/07; full list of members (7 pages)
22 October 2007Return made up to 01/10/07; full list of members (7 pages)
26 September 2007Full accounts made up to 31 December 2006 (13 pages)
26 September 2007Full accounts made up to 31 December 2006 (13 pages)
18 October 2006Return made up to 01/10/06; full list of members (7 pages)
18 October 2006Return made up to 01/10/06; full list of members (7 pages)
4 October 2006Full accounts made up to 1 January 2006 (14 pages)
4 October 2006Full accounts made up to 1 January 2006 (14 pages)
4 October 2006Full accounts made up to 1 January 2006 (14 pages)
25 October 2005Return made up to 01/10/05; full list of members (7 pages)
25 October 2005Return made up to 01/10/05; full list of members (7 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
14 April 2005Accounts for a dormant company made up to 2 January 2005 (8 pages)
26 October 2004Return made up to 01/10/04; full list of members (7 pages)
26 October 2004Return made up to 01/10/04; full list of members (7 pages)
16 August 2004Accounts for a dormant company made up to 28 December 2003 (10 pages)
16 August 2004Accounts for a dormant company made up to 28 December 2003 (10 pages)
4 November 2003Full accounts made up to 29 December 2002 (12 pages)
4 November 2003Full accounts made up to 29 December 2002 (12 pages)
9 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2002Return made up to 01/10/02; full list of members (8 pages)
15 October 2002Return made up to 01/10/02; full list of members (8 pages)
7 October 2002Full accounts made up to 30 December 2001 (11 pages)
7 October 2002Full accounts made up to 30 December 2001 (11 pages)
13 August 2002Secretary's particulars changed (1 page)
13 August 2002Secretary's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
4 July 2002Director's particulars changed (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
12 June 2002Registered office changed on 12/06/02 from: kingsfield court chester business park chester cheshire CH4 9RE (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
2 January 2002New secretary appointed (2 pages)
2 January 2002New director appointed (2 pages)
2 January 2002Director resigned (1 page)
2 January 2002Secretary resigned (2 pages)
2 January 2002Secretary resigned (2 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
9 November 2001Director's particulars changed (1 page)
9 November 2001Director's particulars changed (1 page)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
29 October 2001Full accounts made up to 31 December 2000 (12 pages)
17 October 2001Return made up to 01/10/01; full list of members (10 pages)
17 October 2001Return made up to 01/10/01; full list of members (10 pages)
7 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 2001Secretary's particulars changed (1 page)
24 July 2001Secretary's particulars changed (1 page)
22 June 2001Return made up to 20/05/01; full list of members (7 pages)
22 June 2001Return made up to 20/05/01; full list of members (7 pages)
13 April 2001Auditor's resignation (1 page)
13 April 2001Auditor's resignation (1 page)
29 January 2001Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page)
29 January 2001Accounting reference date shortened from 02/04/01 to 31/12/00 (1 page)
5 January 2001New director appointed (3 pages)
5 January 2001New director appointed (3 pages)
22 December 2000New director appointed (2 pages)
22 December 2000New director appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
21 December 2000New secretary appointed (2 pages)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Secretary resigned;director resigned (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: 326 station road harrow middlesex HA1 2DR (1 page)
20 December 2000Director resigned (1 page)
20 December 2000Director resigned (1 page)
15 December 2000Full accounts made up to 1 April 2000 (10 pages)
15 December 2000Full accounts made up to 1 April 2000 (10 pages)
15 December 2000Full accounts made up to 1 April 2000 (10 pages)
26 June 2000Return made up to 20/05/00; full list of members (10 pages)
26 June 2000Return made up to 20/05/00; full list of members (10 pages)
6 April 2000Registered office changed on 06/04/00 from: 10 snow hill london EC1A 2AL (1 page)
6 April 2000Registered office changed on 06/04/00 from: 10 snow hill london EC1A 2AL (1 page)
29 March 2000New director appointed (5 pages)
29 March 2000New director appointed (5 pages)
29 March 2000Director resigned (1 page)
29 March 2000New director appointed (5 pages)
29 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
29 March 2000Nc inc already adjusted 14/03/00 (2 pages)
29 March 2000New director appointed (5 pages)
29 March 2000Accounting reference date shortened from 31/05/00 to 02/04/00 (1 page)
29 March 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
29 March 2000Director resigned (1 page)
29 March 2000Accounting reference date shortened from 31/05/00 to 02/04/00 (1 page)
29 March 2000Ad 15/03/00--------- £ si [email protected]=3064 £ ic 50505/53569 (2 pages)
29 March 2000Ad 15/03/00--------- £ si [email protected]=3064 £ ic 50505/53569 (2 pages)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(1 page)
29 March 2000New secretary appointed;new director appointed (5 pages)
29 March 2000New secretary appointed;new director appointed (5 pages)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000Nc inc already adjusted 14/03/00 (2 pages)
29 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2000Memorandum and Articles of Association (32 pages)
7 February 2000Memorandum and Articles of Association (32 pages)
10 January 2000Ad 08/11/99--------- £ si [email protected]=1000 £ si [email protected]=6772 £ ic 5/7777 (2 pages)
10 January 2000£ nc 100/125508 29/06/99 (2 pages)
10 January 2000Ad 08/11/99--------- £ si [email protected]=1000 £ si [email protected]=6772 £ ic 5/7777 (2 pages)
10 January 2000Ad 17/11/99--------- £ si [email protected]=10000 £ si 32728@1=32728 £ ic 7777/50505 (2 pages)
10 January 2000Statement of affairs (12 pages)
10 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
10 January 2000£ nc 100/125508 29/06/99 (2 pages)
10 January 2000Conso s-div conve 08/11/99 (1 page)
10 January 2000Statement of affairs (12 pages)
10 January 2000Ad 17/11/99--------- £ si [email protected]=10000 £ si 32728@1=32728 £ ic 7777/50505 (2 pages)
10 January 2000Conso s-div conve 08/11/99 (1 page)
21 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
21 November 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 August 1999Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 29/06/99
(1 page)
27 August 1999Ad 29/06/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
27 August 1999Ad 29/06/99--------- £ si 3@1=3 £ ic 2/5 (2 pages)
27 August 1999Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 29/06/99
(1 page)
27 July 1999Memorandum and Articles of Association (5 pages)
27 July 1999Memorandum and Articles of Association (5 pages)
7 July 1999Particulars of mortgage/charge (18 pages)
7 July 1999Particulars of mortgage/charge (18 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999New secretary appointed;new director appointed (2 pages)
30 June 1999Secretary resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
30 June 1999Director resigned (1 page)
24 June 1999Company name changed deanpath LIMITED\certificate issued on 24/06/99 (7 pages)
24 June 1999Company name changed deanpath LIMITED\certificate issued on 24/06/99 (7 pages)
20 May 1999Incorporation (13 pages)
20 May 1999Incorporation (13 pages)