Company NameDenthouse Limited
DirectorsJayne Dyer and Mike Leigh Dyer
Company StatusActive
Company Number05641237
CategoryPrivate Limited Company
Incorporation Date1 December 2005(18 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Jayne Dyer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Road, Harrow
Middlesex
HA1 2AW
Director NameMr Mike Leigh Dyer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Road, Harrow
Middlesex
HA1 2AW
Secretary NameMs Jayne Dyer
NationalityBritish
StatusCurrent
Appointed01 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynwood House 373-375 Station Road
Road, Harrow
Middlesex
HA1 2AW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLynwood House 373-375 Station Road
Road, Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1Jayne Dyer
50.00%
Ordinary
50 at £1Mike Leigh Dyer
50.00%
Ordinary

Financials

Year2014
Net Worth£41,377
Cash£103,169
Current Liabilities£316,293

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

7 February 2006Delivered on: 14 February 2006
Persons entitled: Barclays Bank PLC

Classification: 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.
Outstanding

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
14 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
3 August 2022Confirmation statement made on 1 August 2022 with updates (4 pages)
26 July 2022Secretary's details changed for Ms Jayne Dyer on 26 July 2022 (1 page)
26 July 2022Director's details changed for Mr Mike Leigh Dyer on 26 July 2022 (2 pages)
26 July 2022Director's details changed for Ms Jayne Dyer on 26 July 2022 (2 pages)
26 July 2022Registered office address changed from Lynwood House, 373/375 Station Road, Harrow Middlesex HA1 2AW to Lynwood House 373-375 Station Road Road, Harrow Middlesex HA1 2AW on 26 July 2022 (1 page)
19 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
3 August 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
20 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
3 December 2018Confirmation statement made on 1 December 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 December 2017Confirmation statement made on 1 December 2017 with updates (4 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
14 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 1 December 2016 with updates (6 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
8 January 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
9 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
4 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 June 2011Director's details changed for Jayne Dyer on 20 June 2011 (2 pages)
30 June 2011Director's details changed for Jayne Dyer on 20 June 2011 (2 pages)
30 June 2011Director's details changed for Mike Leigh Dyer on 20 June 2011 (2 pages)
30 June 2011Director's details changed for Mike Leigh Dyer on 20 June 2011 (2 pages)
30 June 2011Secretary's details changed for Jayne Dyer on 20 June 2011 (1 page)
30 June 2011Secretary's details changed for Jayne Dyer on 20 June 2011 (1 page)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Jayne Dyer on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Jayne Dyer on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mike Leigh Dyer on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mike Leigh Dyer on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Jayne Dyer on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Mike Leigh Dyer on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 January 2009Return made up to 01/12/08; full list of members (4 pages)
15 January 2009Return made up to 01/12/08; full list of members (4 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 June 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 January 2008Return made up to 01/12/07; full list of members (2 pages)
16 January 2008Return made up to 01/12/07; full list of members (2 pages)
15 January 2007Return made up to 01/12/06; full list of members (2 pages)
15 January 2007Return made up to 01/12/06; full list of members (2 pages)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Secretary's particulars changed;director's particulars changed (1 page)
14 February 2006Particulars of mortgage/charge (9 pages)
14 February 2006Particulars of mortgage/charge (9 pages)
16 December 2005New secretary appointed;new director appointed (2 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed
  • ANNOTATION Other The address of Mike Leigh Dyer, director of 63 65 kg st management company LTD, was replaced with a service address on 19/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
16 December 2005Director resigned (1 page)
16 December 2005Director resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005Secretary resigned (1 page)
16 December 2005New secretary appointed;new director appointed
  • ANNOTATION Other The address of Jayne dyer, secretary and director of denthouse LIMITED, was replaced with a service address on 02/12/2019 under section 1088 of the Companies Act 2006
(2 pages)
1 December 2005Incorporation (16 pages)
1 December 2005Incorporation (16 pages)