Company NameDendale Construction Limited
DirectorDennis Albert Swain
Company StatusActive
Company Number04164481
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Dennis Albert Swain
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address418 Hale End Road
Highams Park
London
E4 9PB
Secretary NameMrs Monica Beatriz De Swain
NationalityBritish
StatusCurrent
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address418 Hale End Road
Highams Park
London
E4 9PB
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameDerrick Charles Quinn
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 February 2004)
RoleContracts Manager
Correspondence Address30 Ash Road
Canvey Island
Essex
SS8 7EA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitedendale.co.uk
Telephone020 85275777
Telephone regionLondon

Location

Registered Address418 Hale End Road
Highams Park
London
E4 9PB
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardHale End and Highams Park
Built Up AreaGreater London

Shareholders

50 at £1Mr Dennis Albert Swain
50.00%
Ordinary
50 at £1Mrs Monica Swain
50.00%
Ordinary

Financials

Year2014
Net Worth£489,021
Cash£272,266
Current Liabilities£102,821

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
14 February 2023Confirmation statement made on 14 January 2023 with updates (5 pages)
14 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
1 July 2022Memorandum and Articles of Association (29 pages)
1 July 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 June 2022Change of share class name or designation (2 pages)
26 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 January 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
12 January 2021Director's details changed for Mr Dennis Swain on 12 January 2021 (2 pages)
12 January 2021Change of details for Mrs Monica Swain as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Secretary's details changed for Monica Swain on 12 January 2021 (1 page)
12 January 2021Change of details for Mr Dennis Albert Swain as a person with significant control on 12 January 2021 (2 pages)
12 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 March 2018Change of details for Mr Dennis Swain as a person with significant control on 7 April 2016 (2 pages)
13 March 2018Change of details for Mrs Monica Swain as a person with significant control on 7 April 2016 (2 pages)
13 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
19 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100
(3 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
14 March 2013Secretary's details changed for Monica Swain on 24 December 2012 (1 page)
14 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (3 pages)
14 March 2013Secretary's details changed for Monica Swain on 24 December 2012 (1 page)
14 March 2013Director's details changed for Dennis Swain on 24 December 2012 (2 pages)
14 March 2013Director's details changed for Dennis Swain on 24 December 2012 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 March 2010Director's details changed for Dennis Swain on 1 January 2010 (2 pages)
2 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Dennis Swain on 1 January 2010 (2 pages)
2 March 2010Director's details changed for Dennis Swain on 1 January 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
5 March 2009Return made up to 19/02/08; full list of members (3 pages)
5 March 2009Return made up to 19/02/08; full list of members (3 pages)
5 March 2009Return made up to 19/02/09; full list of members (3 pages)
5 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 19/02/07; full list of members (2 pages)
7 March 2007Return made up to 19/02/07; full list of members (2 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 February 2006Return made up to 19/02/06; full list of members (2 pages)
22 February 2006Return made up to 19/02/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 May 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
(2 pages)
3 May 2005Return made up to 19/02/05; full list of members
  • 363(287) ‐ Registered office changed on 03/05/05
(2 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 March 2004Director resigned (1 page)
2 March 2004Return made up to 19/02/04; full list of members (7 pages)
2 March 2004Return made up to 19/02/04; full list of members (7 pages)
2 March 2004Director resigned (1 page)
11 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 November 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
9 June 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2003Return made up to 21/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
21 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
24 April 2002Return made up to 21/02/02; full list of members (6 pages)
24 April 2002Return made up to 21/02/02; full list of members (6 pages)
5 April 2002Registered office changed on 05/04/02 from: 418 hale end road chingford london E4 9PB (1 page)
5 April 2002Registered office changed on 05/04/02 from: 418 hale end road chingford london E4 9PB (1 page)
10 September 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
10 September 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
29 March 2001Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2001Ad 21/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 March 2001Registered office changed on 29/03/01 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
1 March 2001Director resigned (1 page)
1 March 2001Secretary resigned (1 page)
21 February 2001Incorporation (17 pages)
21 February 2001Incorporation (17 pages)