Whitehouse Road
Stebbing
Essex
CM6 3BZ
Director Name | Valerie Ann Stokes |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatehouse Farm Whitehouse Road Stebbing Essex CM6 3BZ |
Director Name | Matthew David Stokes |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Locksmith |
Country of Residence | England |
Correspondence Address | 25 Garnon Mead Coopersale Essex CM16 7RN |
Secretary Name | Joanna Marie Stokes |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Correspondence Address | 7 Maple Springs Upshire Essex EN9 3LW |
Director Name | Joanna Marie Wright |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2020(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 255 Green Lanes Palmes Green London N13 4XE |
Secretary Name | Valerie Ann Stokes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gatehouse Farm Whitehouse Road Stebbing Essex CM6 3BZ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | dennissecurity.co.uk |
---|
Registered Address | 255 Green Lanes Palmes Green London N13 4XE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
6 at £1 | Lisa Stokes 6.00% Ordinary |
---|---|
30 at £1 | David Edmond Stokes 30.00% Ordinary |
30 at £1 | Valerie Ann Stokes 30.00% Ordinary |
19 at £1 | Matthew David Stokes 19.00% Ordinary |
15 at £1 | Joanna Marie Stokes 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,165 |
Cash | £40,351 |
Current Liabilities | £122,950 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 January 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 April |
Latest Return | 19 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 May 2024 (1 month from now) |
19 December 2023 | Total exemption full accounts made up to 30 April 2023 (10 pages) |
---|---|
18 May 2023 | Confirmation statement made on 19 April 2023 with no updates (3 pages) |
18 January 2023 | Total exemption full accounts made up to 30 April 2022 (10 pages) |
24 May 2022 | Confirmation statement made on 19 April 2022 with no updates (3 pages) |
19 January 2022 | Total exemption full accounts made up to 30 April 2021 (10 pages) |
3 May 2021 | Confirmation statement made on 19 April 2021 with no updates (3 pages) |
17 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
16 June 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
2 March 2020 | Appointment of Joanna Marie Wright as a director on 9 January 2020 (2 pages) |
9 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
23 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
6 February 2019 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
24 January 2019 | Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page) |
13 July 2018 | Resolutions
|
13 July 2018 | Statement of company's objects (2 pages) |
12 July 2018 | Change of share class name or designation (2 pages) |
12 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
1 February 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
14 June 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
14 June 2017 | Confirmation statement made on 19 April 2017 with updates (7 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
27 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
8 April 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
26 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
17 February 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
3 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
5 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
5 June 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
24 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
24 July 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
12 May 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 May 2010 | Director's details changed for Valerie Ann Stokes on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for David Edmond Stokes on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for David Edmond Stokes on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for David Edmond Stokes on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Matthew David Stokes on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Matthew David Stokes on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Valerie Ann Stokes on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Matthew David Stokes on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Valerie Ann Stokes on 1 October 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
14 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
8 July 2008 | Return made up to 19/04/08; full list of members (4 pages) |
8 July 2008 | Return made up to 19/04/08; full list of members (4 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 May 2008 | Return made up to 19/04/07; full list of members (4 pages) |
9 May 2008 | Return made up to 19/04/07; full list of members (4 pages) |
29 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 December 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
22 May 2006 | Ad 04/04/06--------- £ si 98@1 (2 pages) |
22 May 2006 | Return made up to 19/04/06; full list of members (7 pages) |
22 May 2006 | Ad 04/04/06--------- £ si 98@1 (2 pages) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | New secretary appointed (2 pages) |
3 May 2006 | Secretary resigned (1 page) |
6 December 2005 | Ad 19/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | New secretary appointed;new director appointed (2 pages) |
6 December 2005 | New director appointed (2 pages) |
6 December 2005 | Ad 19/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 December 2005 | New secretary appointed;new director appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
19 April 2005 | Incorporation (18 pages) |
19 April 2005 | Incorporation (18 pages) |