Company NameDenbay Limited
Company StatusDissolved
Company Number05306471
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 4 months ago)
Dissolution Date14 August 2018 (5 years, 8 months ago)

Business Activity

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

Directors

Director NameFaisal Randeree
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(2 months after company formation)
Appointment Duration13 years, 6 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMr Martin Norman Waller
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 February 2005(2 months after company formation)
Appointment Duration13 years, 6 months (closed 14 August 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address76 Church Lane
Wimbledon
London
SW19 3PB
Secretary NameJuneid Ahmad Manjoo
NationalityBritish
StatusClosed
Appointed10 February 2005(2 months after company formation)
Appointment Duration13 years, 6 months (closed 14 August 2018)
RoleAccountant
Country of ResidenceMauritius
Correspondence AddressRoyal Road
Mahebourg
Mauritius
Secretary NameMr Martin Norman Waller
NationalityBritish
StatusClosed
Appointed08 December 2006(2 years after company formation)
Appointment Duration11 years, 8 months (closed 14 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76 Church Lane
Wimbledon
London
SW19 3PB
Director NameMr Shakeel Harun
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2004(1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 February 2005)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address30 Birchwood Road
London
SW17 9BQ
Secretary NameMr Sulaiman Amejee
NationalityBritish
StatusResigned
Appointed14 December 2004(1 week after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 February 2005)
RoleProperty Management
Country of ResidenceEngland
Correspondence Address74 Woodfield Avenue
London
SW16 1LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address90 Long Acre
London
WC2E 9RA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Beaver Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£20,000
Net Worth£169,745
Cash£84,293
Current Liabilities£12,914

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
11 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
11 February 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
8 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(5 pages)
4 February 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
10 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(5 pages)
31 January 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(5 pages)
7 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 100
(5 pages)
2 July 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
21 March 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
9 December 2011Registered office address changed from 2Nd Floor Churchill House 142-146 Old Street London EC1V 9BW on 9 December 2011 (1 page)
9 December 2011Registered office address changed from 2Nd Floor Churchill House 142-146 Old Street London EC1V 9BW on 9 December 2011 (1 page)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
13 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
22 March 2010Director's details changed for Mr Faisal Randeree on 18 March 2010 (3 pages)
4 January 2010Director's details changed for Mr Faisal Randeree on 1 November 2009 (2 pages)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Martin Waller on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Mr Faisal Randeree on 1 November 2009 (2 pages)
4 January 2010Director's details changed for Martin Waller on 1 November 2009 (2 pages)
4 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
8 August 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
22 January 2009Secretary's change of particulars / juneid manjoo / 05/12/2006 (2 pages)
22 January 2009Return made up to 07/12/08; full list of members (4 pages)
4 November 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
8 October 2008Director's change of particulars / faisal randeree / 06/10/2008 (1 page)
6 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 07/12/07; full list of members (3 pages)
19 February 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
17 February 2007New secretary appointed (2 pages)
2 January 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2006Ad 08/12/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
20 March 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
14 December 2005Return made up to 07/12/05; full list of members (7 pages)
15 April 2005Director resigned (1 page)
15 April 2005Secretary resigned (1 page)
18 February 2005New secretary appointed (2 pages)
18 February 2005Ad 10/02/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005Registered office changed on 18/02/05 from: 70 upper tooting road, london, SW17 7PB (1 page)
18 February 2005New director appointed (2 pages)
18 February 2005Director resigned (1 page)
18 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (1 page)
1 February 2005New director appointed (1 page)
21 December 2004Registered office changed on 21/12/04 from: 788-790 finchley road, london, NW11 7TJ (1 page)
7 December 2004Incorporation (16 pages)