Company NameDenotewell Limited
Company StatusActive
Company Number05851510
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2006(1 week, 2 days after company formation)
Appointment Duration17 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(4 years, 9 months after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(13 years after company formation)
Appointment Duration4 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(13 years after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Ian Rapley
NationalityBritish
StatusResigned
Appointed29 June 2006(1 week, 2 days after company formation)
Appointment Duration6 years, 6 months (resigned 27 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Ickwell Road
Northill
Bedfordshire
SG18 9AB
Secretary NameMr Alan Wolfson
NationalityBritish
StatusResigned
Appointed29 June 2006(1 week, 2 days after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address43 Lyndhurst Gardens
London
N3 1TA
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(3 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 June 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn The Holloway
Whiteleaf
Buckinghamshire
HP27 0LR
Director NameMr Ian Rapley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(3 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 March 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(5 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Goldway Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,390

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

29 August 2006Delivered on: 13 September 2006
Persons entitled: Bayerische Landesbank in Its Capacity as Security Trustee (The Security Trustee as Agent Andtrustee for the Secured Parties)

Classification: Mortgage of shares
Secured details: All monies due or to become due from the note issuers to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original securities, any other securities and all share rights. See the mortgage charge document for full details.
Outstanding

Filing History

29 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
11 May 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
8 August 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
8 July 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
6 August 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
2 July 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
5 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
1 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
2 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
22 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
18 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
18 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
9 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 March 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 28 March 2019 (1 page)
1 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 1 November 2018 (1 page)
10 July 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Satisfaction of charge 1 in full (1 page)
22 June 2017Satisfaction of charge 1 in full (1 page)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
6 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(5 pages)
5 October 2015Full accounts made up to 31 December 2014 (11 pages)
5 October 2015Full accounts made up to 31 December 2014 (11 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(5 pages)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
24 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1
(5 pages)
21 May 2014Full accounts made up to 31 December 2013 (12 pages)
21 May 2014Full accounts made up to 31 December 2013 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
7 January 2013Full accounts made up to 31 December 2011 (12 pages)
7 January 2013Full accounts made up to 31 December 2011 (12 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
6 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
6 March 2012Appointment of Paul Hallam as a secretary (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
5 October 2011Full accounts made up to 31 December 2010 (12 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
7 April 2011Appointment of Mr Christopher Chalres Mcgill as a director (2 pages)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
5 April 2011Termination of appointment of Ian Rapley as a director (1 page)
15 October 2010Full accounts made up to 31 December 2009 (12 pages)
15 October 2010Full accounts made up to 31 December 2009 (12 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
18 August 2010Termination of appointment of Christopher Mcgill as a director (2 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
23 July 2010Appointment of Ian Rapley as a director (3 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 March 2010Director's details changed for Mr. William Kenneth Procter on 9 October 2009 (3 pages)
8 January 2010Full accounts made up to 31 December 2008 (11 pages)
8 January 2010Full accounts made up to 31 December 2008 (11 pages)
7 September 2009Director appointed christopher charles mcgill (1 page)
7 September 2009Director appointed christopher charles mcgill (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
4 September 2009Director's change of particulars / william proctor / 26/08/2009 (1 page)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
23 June 2009Return made up to 20/06/09; full list of members (3 pages)
6 November 2008Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page)
6 November 2008Registered office changed on 06/11/2008 from euro house 131-133 ballards lane london N3 1GR (1 page)
1 September 2008Full accounts made up to 31 December 2007 (11 pages)
1 September 2008Full accounts made up to 31 December 2007 (11 pages)
9 July 2008Full accounts made up to 31 December 2006 (11 pages)
9 July 2008Full accounts made up to 31 December 2006 (11 pages)
7 July 2008Return made up to 20/06/08; full list of members (3 pages)
7 July 2008Return made up to 20/06/08; full list of members (3 pages)
24 January 2008Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
24 January 2008Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
11 September 2007Return made up to 20/06/07; full list of members (3 pages)
11 September 2007Return made up to 20/06/07; full list of members (3 pages)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
13 September 2006Particulars of mortgage/charge (23 pages)
13 September 2006Particulars of mortgage/charge (23 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
5 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 September 2006Secretary resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned (1 page)
12 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 July 2006Registered office changed on 12/07/06 from: 6TH floor one london wall london EC2Y 5EB (1 page)
12 July 2006New secretary appointed (2 pages)
12 July 2006New secretary appointed (2 pages)
12 July 2006Registered office changed on 12/07/06 from: 6TH floor one london wall london EC2Y 5EB (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006New secretary appointed (2 pages)
11 July 2006New director appointed (8 pages)
11 July 2006New director appointed (8 pages)
20 June 2006Incorporation (18 pages)
20 June 2006Incorporation (18 pages)