Company NameGeorge Dennison Limited
DirectorsGeorge Norton Dennison and Michael Francis Petticrew
Company StatusActive
Company Number03809317
CategoryPrivate Limited Company
Incorporation Date19 July 1999(24 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr George Norton Dennison
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleMotor Trader
Country of ResidenceUnited Kingdom
Correspondence Address23 Northchurch Terrace
London
N1 4EB
Director NameMr Michael Francis Petticrew
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2002(3 years after company formation)
Appointment Duration21 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Reynolds House
Approach Road
London
E2 9JR
Secretary NameMr Michael Francis Petticrew
NationalityBritish
StatusCurrent
Appointed31 July 2002(3 years after company formation)
Appointment Duration21 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Reynolds House
Approach Road
London
E2 9JR
Secretary NameMrs Caroline Julia Felicity Dennison
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address23 Northchurch Terrace
London
N1 4EB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitescooterden.com
Telephone020 76888888
Telephone regionLondon

Location

Registered Address505a Kingsland Road
London
E8 4AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

40 at £1George Norton Dennison
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,967
Cash£6,374
Current Liabilities£674,029

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 3 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

30 May 2007Delivered on: 13 June 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
11 November 2002Delivered on: 29 November 2002
Satisfied on: 12 February 2010
Persons entitled: National Westminster 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.
Fully Satisfied

Filing History

28 September 2023Accounts for a small company made up to 31 December 2022 (10 pages)
4 August 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
15 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
18 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
28 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
5 August 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
13 July 2021Notification of George Dennison Holdings Limited as a person with significant control on 6 December 2019 (2 pages)
8 September 2020Full accounts made up to 31 December 2019 (24 pages)
20 July 2020Confirmation statement made on 19 July 2020 with updates (5 pages)
27 September 2019Full accounts made up to 31 December 2018 (25 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
19 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
5 May 2017Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 505a Kingsland Road London E8 4AU on 5 May 2017 (1 page)
5 May 2017Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF to 505a Kingsland Road London E8 4AU on 5 May 2017 (1 page)
12 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
12 January 2017Previous accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
24 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 40
(5 pages)
24 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 40
(5 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 40
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 40
(5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 40
(5 pages)
8 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 40
(5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
11 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2009Return made up to 19/07/09; full list of members (3 pages)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 August 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
13 August 2009Return made up to 19/07/09; full list of members (3 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
29 July 2008Return made up to 19/07/08; full list of members (3 pages)
22 October 2007Registered office changed on 22/10/07 from: 1 vicarage lane stratford london E15 4HF (1 page)
22 October 2007Registered office changed on 22/10/07 from: 1 vicarage lane stratford london E15 4HF (1 page)
4 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
25 September 2007Registered office changed on 25/09/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
25 September 2007Registered office changed on 25/09/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
16 August 2007Return made up to 19/07/07; full list of members (2 pages)
16 August 2007Return made up to 19/07/07; full list of members (2 pages)
13 June 2007Particulars of mortgage/charge (9 pages)
13 June 2007Particulars of mortgage/charge (9 pages)
20 October 2006Return made up to 19/07/06; full list of members (2 pages)
20 October 2006Return made up to 19/07/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
30 June 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 July 2005Return made up to 19/07/05; full list of members (2 pages)
26 July 2005Return made up to 19/07/05; full list of members (2 pages)
5 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
1 December 2004Return made up to 19/07/04; full list of members (7 pages)
1 December 2004Return made up to 19/07/04; full list of members (7 pages)
29 November 2004Ad 08/10/04--------- £ si 38@1=38 £ ic 2/40 (2 pages)
29 November 2004Ad 08/10/04--------- £ si 38@1=38 £ ic 2/40 (2 pages)
14 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
14 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
30 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
30 September 2003Accounts for a small company made up to 30 November 2002 (6 pages)
22 August 2003Return made up to 19/07/03; full list of members (7 pages)
22 August 2003Return made up to 19/07/03; full list of members (7 pages)
29 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
29 November 2002Particulars of mortgage/charge (3 pages)
14 November 2002Accounting reference date shortened from 31/08/03 to 30/11/02 (1 page)
14 November 2002Accounting reference date shortened from 31/08/03 to 30/11/02 (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Return made up to 19/07/02; full list of members (6 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
25 July 2002Return made up to 19/07/02; full list of members (6 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 October 2001Return made up to 19/07/01; full list of members (6 pages)
23 October 2001Return made up to 19/07/01; full list of members (6 pages)
12 June 2001Accounts made up to 31 August 2000 (9 pages)
12 June 2001Accounts made up to 31 August 2000 (9 pages)
13 October 2000Registered office changed on 13/10/00 from: 23 northchurch terrace london N1 4EB (1 page)
13 October 2000Registered office changed on 13/10/00 from: 23 northchurch terrace london N1 4EB (1 page)
13 October 2000Return made up to 19/07/00; full list of members (6 pages)
13 October 2000Return made up to 19/07/00; full list of members (6 pages)
29 August 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
29 August 2000Accounting reference date extended from 30/06/00 to 31/08/00 (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
17 August 1999New secretary appointed (2 pages)
17 August 1999Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page)
23 July 1999Secretary resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Director resigned (1 page)
23 July 1999Secretary resigned (1 page)
19 July 1999Incorporation (17 pages)
19 July 1999Incorporation (17 pages)