2 Hyde Park Gardens
London
W2 2LT
Director Name | Marjeet Bhambra |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 62 Byron Avenue Manor Park London E12 6NG |
Secretary Name | Laura Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Bentry Road Dagenham Essex RM8 3PL |
Director Name | Mr Jonathan Mark Hall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(11 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 13 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Oxford Gardens London W10 6NE |
Secretary Name | Maria Vrankovic |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 15 January 2009) |
Role | Office Manager |
Correspondence Address | 467 Archer Road Stevenage Hertfordshire SG1 5QR |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 5th Floor Edison House 223 - 231 Old Marylebone Road London NW1 5QT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Manhattan Group LTD 33.33% Ordinary |
---|---|
1 at £1 | Manhattan Loft Corp Nv 33.33% Ordinary |
1 at £1 | Nabil Fattal 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
12 April 2002 | Delivered on: 16 April 2002 Satisfied on: 18 October 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Third party mortgage debenture Secured details: All or any monies obligations and liabilities due or owing by denchmore limited (as borrower) to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 June 1999 | Delivered on: 16 April 2002 Satisfied on: 18 October 2012 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Mortgage 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. See the mortgage charge document for full details. Fully Satisfied |
9 May 2023 | Accounts for a dormant company made up to 30 June 2022 (6 pages) |
---|---|
28 April 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
11 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
5 April 2022 | Accounts for a dormant company made up to 30 June 2021 (6 pages) |
11 July 2021 | Accounts for a dormant company made up to 30 June 2020 (6 pages) |
12 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
29 May 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
23 April 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
18 May 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
29 April 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
27 April 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
13 April 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
12 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (1 page) |
1 June 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (1 page) |
29 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
7 April 2015 | Total exemption small company accounts made up to 30 June 2014 (1 page) |
9 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (1 page) |
1 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (3 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (1 page) |
21 February 2013 | Termination of appointment of Jonathan Hall as a director (1 page) |
21 February 2013 | Termination of appointment of Jonathan Hall as a director (1 page) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (1 page) |
23 May 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 23 May 2011 (1 page) |
23 May 2011 | Registered office address changed from 12 Queen Anne Street London W1G 9AU on 23 May 2011 (1 page) |
23 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
3 May 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
21 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
7 April 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
15 January 2009 | Appointment terminated secretary maria vrankovic (1 page) |
15 January 2009 | Appointment terminated secretary maria vrankovic (1 page) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
15 April 2008 | Secretary's change of particulars / maria vrankovic / 02/01/2008 (1 page) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
15 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
15 April 2008 | Secretary's change of particulars / maria vrankovic / 02/01/2008 (1 page) |
9 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
9 May 2007 | Return made up to 20/03/07; full list of members (7 pages) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
23 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
3 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 20/03/06; full list of members (7 pages) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
13 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
18 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
18 March 2005 | Return made up to 20/03/05; full list of members (7 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
24 March 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Secretary resigned (1 page) |
10 June 2003 | Return made up to 20/03/03; full list of members
|
10 June 2003 | Return made up to 20/03/03; full list of members
|
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
15 January 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
15 January 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | Registered office changed on 16/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Particulars of mortgage/charge (8 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | Particulars of property mortgage/charge (8 pages) |
16 April 2002 | Particulars of property mortgage/charge (8 pages) |
16 April 2002 | Secretary resigned (1 page) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | New secretary appointed (2 pages) |
16 April 2002 | Particulars of mortgage/charge (8 pages) |
16 April 2002 | Registered office changed on 16/04/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 April 2002 | Director resigned (1 page) |
20 March 2002 | Incorporation (31 pages) |
20 March 2002 | Incorporation (31 pages) |