London
EC4M 7WS
Secretary Name | Mr Andrew David Harris |
---|---|
Status | Closed |
Appointed | 04 January 2010(9 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (closed 07 May 2019) |
Role | Company Director |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Robert Christian Henry Wyatt |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 February 2011(10 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 07 May 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Richard Edgar Charles Barham |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 November 2011(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 07 May 2019) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Jeremy Leonard Cohen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2015(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 07 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Madeleine Anne Smallwood |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2018(17 years, 9 months after company formation) |
Appointment Duration | 11 months (closed 07 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Richard James William Macklin |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2018(17 years, 9 months after company formation) |
Appointment Duration | 11 months (closed 07 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Ms Marla Valdez |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2000(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 6 months (resigned 28 February 2017) |
Role | Attorney |
Country of Residence | Oman |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Karen Ostander-Krug |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2000(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 January 2010) |
Role | Attorney |
Correspondence Address | 1100 Illinois Golden Colorado 80401 |
Secretary Name | Karen Ostander-Krug |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 August 2000(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 January 2010) |
Role | Attorney |
Correspondence Address | 1100 Illinois Golden Colorado 80401 |
Director Name | Mr Stephen Nicholas Watson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2009(9 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 04 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Howard Philip Morris |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 15 June 2011) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Brandon William Ransley |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2010(9 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 06 June 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Tanya Michelle Valentina Nash |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2011(10 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 09 November 2011) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | Mr Matthew Nicholas Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 March 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Secretary Name | DWS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2000(same day as company formation) |
Correspondence Address | 5 Chancery Lane London WC2A 1LF |
Director Name | DWS Managers Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2000(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 04 January 2010) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Website | snrdenton.com |
---|---|
Telephone | 024 23141621 |
Telephone region | Coventry |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Dentons Ukmea LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £233,286 |
Net Worth | £60,912 |
Cash | £17,313 |
Current Liabilities | £85,233 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
18 August 2017 | Confirmation statement made on 18 August 2017 with no updates (3 pages) |
---|---|
28 February 2017 | Termination of appointment of Marla Valdez as a director on 28 February 2017 (1 page) |
20 January 2017 | Full accounts made up to 30 April 2016 (18 pages) |
18 August 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
3 February 2016 | Full accounts made up to 30 April 2015 (17 pages) |
19 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 May 2015 | Director's details changed for Mr Jeremy Leonard Cohen on 16 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Jeremy Leonard Cohen as a director on 15 March 2015 (2 pages) |
19 March 2015 | Termination of appointment of Matthew Nicholas Jones as a director on 15 March 2015 (1 page) |
13 February 2015 | Full accounts made up to 30 April 2014 (17 pages) |
28 August 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 February 2014 | Full accounts made up to 30 April 2013 (18 pages) |
29 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
5 April 2013 | Resolutions
|
28 March 2013 | Change of name notice (2 pages) |
28 March 2013 | Company name changed snr denton ca LIMITED\certificate issued on 28/03/13
|
15 January 2013 | Full accounts made up to 30 April 2012 (17 pages) |
21 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
28 May 2012 | Auditor's resignation (1 page) |
25 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
11 November 2011 | Appointment of Mr Richard Edgar Charles Barham as a director (2 pages) |
10 November 2011 | Termination of appointment of Tanya Nash as a director (1 page) |
18 August 2011 | Director's details changed for Tanya Michelle Valentina Nash on 26 April 2011 (2 pages) |
18 August 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Termination of appointment of Howard Morris as a director (2 pages) |
4 August 2011 | Appointment of Matthew Nicholas Jones as a director (3 pages) |
24 June 2011 | Director's details changed for Mr Howard Philip Morris on 31 May 2011 (3 pages) |
27 April 2011 | Appointment of Tanya Michelle Valentina Nash as a director (2 pages) |
8 February 2011 | Appointment of Mr Robert Christian Henry Wyatt as a director (2 pages) |
1 November 2010 | Full accounts made up to 30 April 2010 (18 pages) |
5 October 2010 | Memorandum and Articles of Association (12 pages) |
30 September 2010 | Change of name notice (2 pages) |
30 September 2010 | Company name changed denton wilde sapte ca LIMITED\certificate issued on 30/09/10
|
15 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Director's details changed for Marla Valdez on 1 January 2010 (2 pages) |
15 September 2010 | Director's details changed for Marla Valdez on 1 January 2010 (2 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (16 pages) |
14 January 2010 | Appointment of Mr Howard Philip Morris as a director (2 pages) |
5 January 2010 | Termination of appointment of Dws Managers Limited as a director (1 page) |
5 January 2010 | Appointment of Mr Andrew David Harris as a director (2 pages) |
5 January 2010 | Termination of appointment of Stephen Watson as a director (1 page) |
5 January 2010 | Appointment of Mr Andrew David Harris as a secretary (1 page) |
5 January 2010 | Termination of appointment of Dws Directors Ltd as a director (1 page) |
5 January 2010 | Appointment of Mr Brandon William Ransley as a director (2 pages) |
5 January 2010 | Termination of appointment of Karen Ostander-Krug as a director (1 page) |
5 January 2010 | Termination of appointment of Karen Ostander-Krug as a secretary (1 page) |
6 December 2009 | Appointment of Mr Stephen Nicholas Watson as a director (2 pages) |
16 September 2009 | Return made up to 18/08/09; full list of members (4 pages) |
12 December 2008 | Full accounts made up to 30 April 2008 (16 pages) |
19 August 2008 | Return made up to 18/08/08; full list of members (4 pages) |
19 February 2008 | Full accounts made up to 30 April 2007 (15 pages) |
23 August 2007 | Return made up to 18/08/07; full list of members (3 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
3 July 2007 | Memorandum and Articles of Association (18 pages) |
12 March 2007 | Resolutions
|
8 March 2007 | Full accounts made up to 30 April 2006 (15 pages) |
22 February 2007 | Return made up to 18/08/06; full list of members (3 pages) |
12 October 2006 | Company name changed denton wilde sapte uzbekistan li mited\certificate issued on 12/10/06 (2 pages) |
15 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Company name changed denton wilde sapte uzbekistan co . LIMITED\certificate issued on 14/09/06 (2 pages) |
6 June 2006 | Full accounts made up to 30 April 2005 (14 pages) |
1 March 2006 | Delivery ext'd 3 mth 30/04/05 (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: five chancery lane london EC4A 1BU (1 page) |
30 August 2005 | Return made up to 18/08/05; full list of members (6 pages) |
1 June 2005 | Full accounts made up to 30 April 2004 (14 pages) |
3 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
26 August 2004 | Return made up to 18/08/04; full list of members (6 pages) |
9 March 2004 | Full accounts made up to 30 April 2003 (12 pages) |
2 March 2004 | Delivery ext'd 3 mth 30/04/03 (1 page) |
19 September 2003 | Return made up to 18/08/03; full list of members (6 pages) |
19 September 2003 | Location of register of members (1 page) |
4 June 2003 | Full accounts made up to 30 April 2002 (12 pages) |
18 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
14 February 2003 | Full accounts made up to 30 April 2001 (12 pages) |
13 November 2002 | Return made up to 18/08/02; no change of members (5 pages) |
22 January 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
31 August 2001 | Return made up to 18/08/01; full list of members (6 pages) |
16 May 2001 | Accounting reference date shortened from 31/08/01 to 30/04/01 (1 page) |
16 May 2001 | Ad 31/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 November 2000 | New director appointed (2 pages) |
6 November 2000 | Secretary resigned (1 page) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | New director appointed (12 pages) |
9 October 2000 | Memorandum and Articles of Association (17 pages) |
6 September 2000 | Resolutions
|
31 August 2000 | Company name changed dwsco 2063 LIMITED\certificate issued on 31/08/00 (2 pages) |
18 August 2000 | Incorporation (23 pages) |