Company NameDencora (Docklands) Limited
Company StatusDissolved
Company Number04386524
CategoryPrivate Limited Company
Incorporation Date4 March 2002(22 years, 1 month ago)
Dissolution Date15 May 2018 (5 years, 10 months ago)
Previous NameNewincco 144 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2012(10 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 15 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Thomas Philip Palmer Anderson
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2017(15 years, 4 months after company formation)
Appointment Duration10 months, 1 week (closed 15 May 2018)
RoleSenior Investment Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusClosed
Appointed20 July 2005(3 years, 4 months after company formation)
Appointment Duration12 years, 10 months (closed 15 May 2018)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameNicolas Christian Allhusen
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(3 weeks, 2 days after company formation)
Appointment Duration3 years, 9 months (resigned 23 December 2005)
RoleCompany Director
Correspondence AddressGlebe House
Vicarage Road Waresley
Sandy
Bedfordshire
SG19 3DA
Director NameMr Nigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(3 weeks, 2 days after company formation)
Appointment Duration10 years, 5 months (resigned 31 August 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11-15 Farm Street
London
W1J 5RS
Director NameMr Philip Michael Brown
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(3 weeks, 2 days after company formation)
Appointment Duration7 years, 1 month (resigned 05 May 2009)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressBattle House
Elvendon Road
Goring
Oxfordshire
RG8 0DR
Director NameMr Jack Struan Pitman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(3 weeks, 2 days after company formation)
Appointment Duration12 years, 10 months (resigned 13 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Christopher Hugh Bradley-Watson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(3 weeks, 2 days after company formation)
Appointment Duration13 years, 7 months (resigned 04 November 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDencora Court
2 Meridian Way
Norwich
Norfolk
NR7 0TA
Secretary NameLee-Ann Rolfe
NationalitySouth African
StatusResigned
Appointed27 March 2002(3 weeks, 2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 August 2002)
RoleCompany Director
Correspondence AddressFlat 2 307 Upper Richmond Road
Putney
London
SW15 6SS
Secretary NameSima Gondhia
NationalityBritish
StatusResigned
Appointed16 August 2002(5 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 20 July 2005)
RoleCompany Director
Correspondence Address114 Squirrels Heath Lane
Hornchurch
Essex
RM11 2DY
Director NameSimon Richard Commercial
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(3 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWren Cottage Gaston Street
East Bergholt
Colchester
Essex
CO7 6SE
Director NameMr Duncan Charles Eades Walker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2015(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 July 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed04 March 2002(same day as company formation)
Correspondence AddressThird Floor
90 Long Acre
London
WC2E 9TT

Contact

Websitedocklandspiano.co.uk

Location

Registered Address5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Helical Bar PLC
100.00%
Ordinary

Financials

Year2014
Gross Profit£317,874
Net Worth£4,554,108
Current Liabilities£39,151

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

25 April 2002Delivered on: 1 May 2002
Satisfied on: 16 August 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Blocks 1-5 standard industrial estate factory road north woolwich l/b of newham.
Fully Satisfied

Filing History

4 October 2017Full accounts made up to 31 March 2017 (12 pages)
27 July 2017Appointment of Mr Thomas Philip Palmer Anderson as a director on 12 July 2017 (2 pages)
27 July 2017Termination of appointment of Duncan Charles Eades Walker as a director on 12 July 2017 (1 page)
8 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
15 November 2016Full accounts made up to 31 March 2016 (12 pages)
21 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(4 pages)
23 November 2015Full accounts made up to 31 March 2015 (14 pages)
5 November 2015Termination of appointment of Christopher Hugh Bradley-Watson as a director on 4 November 2015 (1 page)
5 November 2015Appointment of Mr Duncan Charles Eades Walker as a director on 4 November 2015 (2 pages)
5 November 2015Appointment of Mr Duncan Charles Eades Walker as a director on 4 November 2015 (2 pages)
5 November 2015Termination of appointment of Christopher Hugh Bradley-Watson as a director on 4 November 2015 (1 page)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
23 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
(5 pages)
20 March 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
20 March 2015Termination of appointment of Jack Struan Pitman as a director on 13 February 2015 (1 page)
20 March 2015Secretary's details changed for Helical Registrars Limited on 1 September 2014 (1 page)
13 February 2015Full accounts made up to 31 March 2014 (15 pages)
28 August 2014Registered office address changed from 5 Hanover Square London W1S 1HQ England to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 11-15 Farm Street London W1J 5RS to 5 Hanover Square London W1S 1HQ on 28 August 2014 (1 page)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
6 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 1
(5 pages)
4 January 2014Full accounts made up to 31 March 2013 (15 pages)
16 August 2013Satisfaction of charge 1 in full (3 pages)
8 March 2013Appointment of Mr Timothy John Murphy as a director (2 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
8 March 2013Termination of appointment of Nigel Mcnair Scott as a director (1 page)
28 December 2012Full accounts made up to 31 March 2012 (17 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
15 December 2011Full accounts made up to 31 March 2011 (17 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
17 November 2010Full accounts made up to 31 March 2010 (17 pages)
9 April 2010Secretary's details changed for Helical Registrars Limited on 4 March 2010 (2 pages)
9 April 2010Secretary's details changed for Helical Registrars Limited on 4 March 2010 (2 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Jack Struan Pitman on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Nigel Guthrie Mcnair Scott on 9 February 2010 (2 pages)
23 December 2009Full accounts made up to 31 March 2009 (17 pages)
18 May 2009Appointment terminated director phillip brown (1 page)
6 March 2009Return made up to 04/03/09; full list of members (4 pages)
16 January 2009Appointment terminated director simon commercial (1 page)
28 December 2008Full accounts made up to 31 March 2008 (17 pages)
27 March 2008Return made up to 04/03/08; full list of members (4 pages)
4 February 2008Director's particulars changed (1 page)
23 January 2008Full accounts made up to 31 March 2007 (17 pages)
28 March 2007Return made up to 04/03/07; full list of members (7 pages)
13 December 2006Full accounts made up to 31 March 2006 (18 pages)
13 April 2006Return made up to 04/03/06; full list of members (7 pages)
31 March 2006Director's particulars changed (1 page)
15 February 2006New director appointed (3 pages)
5 January 2006Director resigned (1 page)
4 October 2005Full accounts made up to 31 March 2005 (16 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005New secretary appointed (2 pages)
4 August 2005Director's particulars changed (1 page)
22 March 2005Return made up to 04/03/05; full list of members (7 pages)
16 September 2004Full accounts made up to 31 March 2004 (14 pages)
19 March 2004Return made up to 04/03/04; full list of members (7 pages)
1 August 2003Full accounts made up to 31 March 2003 (13 pages)
2 June 2003Director's particulars changed (1 page)
22 March 2003Return made up to 04/03/03; full list of members (7 pages)
3 September 2002Secretary resigned (1 page)
3 September 2002New secretary appointed (2 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002New director appointed (4 pages)
17 April 2002Director resigned (1 page)
17 April 2002Registered office changed on 17/04/02 from: third floor 90 long acre london WC2E 9TT (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Secretary resigned (1 page)
17 April 2002New director appointed (3 pages)
17 April 2002Director resigned (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (5 pages)
17 April 2002New director appointed (4 pages)
15 April 2002Company name changed newincco 144 LIMITED\certificate issued on 15/04/02 (2 pages)
4 March 2002Incorporation (20 pages)