Company NameDenor Press Limited
Company StatusDissolved
Company Number03866468
CategoryPrivate Limited Company
Incorporation Date27 October 1999(24 years, 5 months ago)
Dissolution Date5 April 2022 (1 year, 11 months ago)
Previous NameGlobeplan Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Geoffrey Leonard Leader
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(5 days after company formation)
Appointment Duration22 years, 5 months (closed 05 April 2022)
RolePublisher (Medical Director)
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillcourt Avenue
London
N12 8EY
Director NameMrs Lucille Leader
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(5 days after company formation)
Appointment Duration22 years, 5 months (closed 05 April 2022)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillcourt Avenue
London
N12 8EY
Secretary NameMrs Lucille Leader
NationalityBritish
StatusClosed
Appointed01 November 1999(5 days after company formation)
Appointment Duration22 years, 5 months (closed 05 April 2022)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address3 Hillcourt Avenue
London
N12 8EY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedenorpress.com
Telephone020 84464504
Telephone regionLondon

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

1 at £1Geoffrey Leonard Leader
50.00%
Ordinary
1 at £1Lucille Leader
50.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
18 November 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
19 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
5 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
2 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
24 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
17 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
17 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
19 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
19 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(5 pages)
15 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
15 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
30 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(5 pages)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
27 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
27 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
21 November 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
10 December 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
29 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Dr Geoffrey Leonard Leader on 26 October 2009 (2 pages)
18 November 2009Director's details changed for Lucille Leader on 26 October 2009 (2 pages)
18 November 2009Director's details changed for Dr Geoffrey Leonard Leader on 26 October 2009 (2 pages)
18 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Lucille Leader on 26 October 2009 (2 pages)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
24 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 November 2008Return made up to 27/10/08; full list of members (4 pages)
12 November 2008Return made up to 27/10/08; full list of members (4 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
4 January 2008Return made up to 27/10/07; full list of members (2 pages)
4 January 2008Return made up to 27/10/07; full list of members (2 pages)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
23 November 2006Return made up to 27/10/06; full list of members (7 pages)
23 November 2006Return made up to 27/10/06; full list of members (7 pages)
18 July 2006Return made up to 27/10/05; full list of members (7 pages)
18 July 2006Return made up to 27/10/05; full list of members (7 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
25 January 2005Return made up to 27/10/04; full list of members (7 pages)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
25 January 2005Return made up to 27/10/04; full list of members (7 pages)
17 May 2004Company name changed globeplan investments LIMITED\certificate issued on 17/05/04 (2 pages)
17 May 2004Company name changed globeplan investments LIMITED\certificate issued on 17/05/04 (2 pages)
1 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
1 December 2003Return made up to 27/10/03; full list of members (7 pages)
1 December 2003Return made up to 27/10/03; full list of members (7 pages)
18 June 2003Return made up to 27/10/02; full list of members (7 pages)
18 June 2003Return made up to 27/10/02; full list of members (7 pages)
21 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
18 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
16 January 2002Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
16 January 2002Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
5 December 2001Return made up to 27/10/01; full list of members (6 pages)
5 December 2001Return made up to 27/10/01; full list of members (6 pages)
10 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
10 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
13 February 2001Return made up to 27/10/00; full list of members (5 pages)
13 February 2001Return made up to 27/10/00; full list of members (5 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
5 November 1999Registered office changed on 05/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 November 1999Registered office changed on 05/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
5 November 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
27 October 1999Incorporation (17 pages)
27 October 1999Incorporation (17 pages)