Company NameDennyvale Limited
DirectorsMartin Howard Bandel and Adam Benjamin Bowers
Company StatusActive
Company Number04777878
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Howard Bandel
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMr Adam Benjamin Bowers
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(19 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Secretary NameAdam Benjamin Bowers
StatusCurrent
Appointed17 January 2023(19 years, 8 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
Director NameMr Daniel Selwyn Bowers
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(1 week after company formation)
Appointment Duration19 years, 7 months (resigned 10 January 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMrs Elizabeth Bowers
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2003(1 week after company formation)
Appointment Duration19 years, 7 months (resigned 10 January 2023)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Secretary NameMr Daniel Selwyn Bowers
NationalityBritish
StatusResigned
Appointed03 June 2003(1 week after company formation)
Appointment Duration19 years, 7 months (resigned 17 January 2023)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address18 Dollis Avenue
Finchley
London
N3 1TX
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

10k at £1Hillingdon No.1 Settlement
25.00%
Ordinary D
10k at £1Winchester No.1 Settlement
25.00%
Ordinary A
10k at £1Winchester No.1 Settlement
25.00%
Ordinary B
10k at £1Winchester No.1 Settlement
25.00%
Ordinary C

Financials

Year2014
Net Worth£417,570
Cash£88,462
Current Liabilities£1,271,625

Accounts

Latest Accounts30 September 2022 (1 year, 5 months ago)
Next Accounts Due30 June 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 March 2024 (4 days ago)
Next Return Due29 March 2025 (1 year from now)

Charges

20 December 2011Delivered on: 30 December 2011
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 December 2011Delivered on: 30 December 2011
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land first house 3 park street guildford t/no SY487674. Finance house park street buildford t/no SY537265 and land on the north west side of the mount and the south west side of park street guildford t/no SY421341 together in all cases with all buildings fixtures and fixed plant and machinery see image for full details.
Outstanding
20 January 2006Delivered on: 27 January 2006
Satisfied on: 3 February 2012
Persons entitled: Anglo Irish Property Lending Limited

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in account number 0313/596399/01 and all monies standing to the credit of the account. See the mortgage charge document for full details.
Fully Satisfied
20 January 2006Delivered on: 27 January 2006
Satisfied on: 3 February 2012
Persons entitled: Anglo Irish Property Lending Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H first house 3 park street guildford surrey t/n SY487674 f/h finance house park street guildford surrey t/n SY537265 f/h land on the north west side of the mount and the south west side of park street guildford t/n SY421341 f/h first house 3 park street guildford surrey t/n SY487674 f/h finance house park street guildford surrey t/n SY537265 f/h land on the north west side of the mount and the south west side of park street guildford t/n SY421341. 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

Filing History

23 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
14 April 2023Change of details for The Winchester Number One Settlement as a person with significant control on 3 April 2023 (2 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
28 March 2023Notification of The Winchester Number One Settlement as a person with significant control on 10 January 2023 (2 pages)
28 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
28 March 2023Cessation of Daniel Selwyn Bowers as a person with significant control on 10 January 2023 (1 page)
18 January 2023Appointment of Adam Benjamin Bowers as a secretary on 17 January 2023 (2 pages)
18 January 2023Termination of appointment of Daniel Selwyn Bowers as a secretary on 17 January 2023 (1 page)
12 January 2023Termination of appointment of Daniel Selwyn Bowers as a director on 10 January 2023 (1 page)
12 January 2023Termination of appointment of Elizabeth Bowers as a director on 10 January 2023 (1 page)
12 January 2023Appointment of Mr Adam Benjamin Bowers as a director on 10 January 2023 (2 pages)
12 January 2023Appointment of Mr Martin Howard Bandel as a director on 10 January 2023 (2 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
16 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
17 November 2021Registered office address changed from 18 Dollis Avenue Finchley London N3 1TX to 64 New Cavendish Street London W1G 8TB on 17 November 2021 (1 page)
22 April 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
17 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
25 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
21 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
15 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 40,000
(5 pages)
16 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 40,000
(5 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 40,000
(5 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 40,000
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 40,000
(5 pages)
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 40,000
(5 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
28 June 2013Total exemption full accounts made up to 30 September 2012 (12 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
24 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
24 July 2012Total exemption full accounts made up to 30 September 2011 (12 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 January 2012Resolutions
  • RES13 ‐ Auth dirs execute docs 08/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
19 January 2012Resolutions
  • RES13 ‐ Auth dirs execute docs 08/12/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 4 (17 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
28 June 2010Accounts for a small company made up to 30 September 2009 (6 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Elizabeth Bowers on 27 May 2010 (2 pages)
8 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Elizabeth Bowers on 27 May 2010 (2 pages)
8 June 2010Director's details changed for Daniel Selwyn Bowers on 27 May 2010 (2 pages)
8 June 2010Director's details changed for Daniel Selwyn Bowers on 27 May 2010 (2 pages)
9 June 2009Return made up to 27/05/09; full list of members (4 pages)
9 June 2009Return made up to 27/05/09; full list of members (4 pages)
23 April 2009Full accounts made up to 30 September 2008 (14 pages)
23 April 2009Full accounts made up to 30 September 2008 (14 pages)
17 June 2008Return made up to 27/05/08; full list of members (4 pages)
17 June 2008Return made up to 27/05/08; full list of members (4 pages)
15 May 2008Registered office changed on 15/05/2008 from 5TH floor 71 kingsway london WC2B 6ST (1 page)
15 May 2008Registered office changed on 15/05/2008 from 5TH floor 71 kingsway london WC2B 6ST (1 page)
11 March 2008Full accounts made up to 30 September 2007 (13 pages)
11 March 2008Full accounts made up to 30 September 2007 (13 pages)
6 July 2007Return made up to 27/05/07; full list of members (4 pages)
6 July 2007Return made up to 27/05/07; full list of members (4 pages)
15 May 2007Full accounts made up to 30 September 2006 (14 pages)
15 May 2007Full accounts made up to 30 September 2006 (14 pages)
21 June 2006Return made up to 27/05/06; full list of members (3 pages)
21 June 2006Return made up to 27/05/06; full list of members (3 pages)
8 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
8 February 2006Total exemption full accounts made up to 30 September 2005 (9 pages)
27 January 2006Particulars of mortgage/charge (7 pages)
27 January 2006Particulars of mortgage/charge (7 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
27 January 2006Particulars of mortgage/charge (3 pages)
14 December 2005Ad 25/11/05--------- £ si 39998@1=39998 £ ic 2/40000 (3 pages)
14 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 December 2005Nc inc already adjusted 24/11/05 (2 pages)
14 December 2005Ad 25/11/05--------- £ si 39998@1=39998 £ ic 2/40000 (3 pages)
14 December 2005Nc inc already adjusted 24/11/05 (2 pages)
26 July 2005Return made up to 27/05/05; full list of members (2 pages)
26 July 2005Return made up to 27/05/05; full list of members (2 pages)
24 March 2005Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
24 March 2005Accounting reference date extended from 31/05/04 to 30/09/04 (1 page)
24 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
24 March 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
16 July 2004Return made up to 27/05/04; full list of members (5 pages)
16 July 2004Return made up to 27/05/04; full list of members (5 pages)
6 May 2004Director's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
26 April 2004Secretary's particulars changed;director's particulars changed (1 page)
26 April 2004Secretary's particulars changed;director's particulars changed (1 page)
29 March 2004Registered office changed on 29/03/04 from: 18 dollis avenue finchley london N3 1TX (1 page)
29 March 2004Registered office changed on 29/03/04 from: 18 dollis avenue finchley london N3 1TX (1 page)
20 February 2004Registered office changed on 20/02/04 from: 242 nether street london N3 1HU (1 page)
20 February 2004Registered office changed on 20/02/04 from: 242 nether street london N3 1HU (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Director resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003New director appointed (1 page)
10 June 2003New director appointed (1 page)
10 June 2003Secretary resigned (1 page)
9 June 2003Registered office changed on 09/06/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
9 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003Registered office changed on 09/06/03 from: 4TH floor lawford house albert place london N3 1QA (1 page)
9 June 2003New secretary appointed;new director appointed (2 pages)
27 May 2003Incorporation (14 pages)
27 May 2003Incorporation (14 pages)