Company NameDenbridge Limited
DirectorWaifong Tse
Company StatusActive
Company Number06238343
CategoryPrivate Limited Company
Incorporation Date4 May 2007(16 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameMr Man Kwong Cheung
NationalityBritish
StatusCurrent
Appointed04 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Hawtrey Road
Swiss Cottage
London
NW3 3SS
Director NameMs Waifong Tse
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2019(12 years, 1 month after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Worship Street
London
EC2A 2EA
Director NameYu Ting Mei
Date of BirthOctober 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed04 May 2007(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address229 Huntsman Road
Ilford
Essex
IG6 3SP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed04 May 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address44 Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Stanley Man Kwong Cheung
99.00%
Ordinary
1 at £1Yu Ting Mei
1.00%
Ordinary

Financials

Year2014
Net Worth-£369,929
Current Liabilities£369,929

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return4 May 2023 (11 months, 2 weeks ago)
Next Return Due18 May 2024 (1 month from now)

Filing History

18 December 2023Accounts for a dormant company made up to 30 March 2023 (6 pages)
4 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
16 December 2022Accounts for a dormant company made up to 30 March 2022 (6 pages)
9 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 30 March 2021 (6 pages)
7 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
11 August 2020Accounts for a dormant company made up to 30 March 2020 (7 pages)
9 July 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
9 July 2020Secretary's details changed for Mr Stanley Man Kwong Cheung on 1 July 2020 (1 page)
9 July 2020Registered office address changed from 54 Queensway London W2 3RY England to 44 Worship Street London EC2A 2EA on 9 July 2020 (1 page)
9 July 2020Change of details for Mr Stanley Man Kwong Cheung as a person with significant control on 1 July 2020 (2 pages)
25 November 2019Unaudited abridged accounts made up to 30 March 2019 (8 pages)
6 June 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
6 June 2019Confirmation statement made on 4 May 2018 with no updates (3 pages)
5 June 2019Termination of appointment of Yu Ting Mei as a director on 5 June 2019 (1 page)
5 June 2019Appointment of Ms Waifong Tse as a director on 5 June 2019 (2 pages)
23 March 2019Compulsory strike-off action has been discontinued (1 page)
20 March 2019Unaudited abridged accounts made up to 30 March 2018 (8 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
26 July 2018Compulsory strike-off action has been suspended (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
10 October 2017Registered office address changed from 1st Floor 44 Worship Street London EC2A 2EA United Kingdom to 54 Queensway London W2 3RY on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 1st Floor 44 Worship Street London EC2A 2EA United Kingdom to 54 Queensway London W2 3RY on 10 October 2017 (1 page)
5 July 2017Notification of Stanley Man Kwong Cheung as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 4 May 2017 with updates (4 pages)
5 July 2017Notification of Stanley Man Kwong Cheung as a person with significant control on 6 April 2016 (2 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
13 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(4 pages)
8 September 2015Registered office address changed from 20 Gerrard Street London W1D 6JQ to 1st Floor 44 Worship Street London EC2A 2EA on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 20 Gerrard Street London W1D 6JQ to 1st Floor 44 Worship Street London EC2A 2EA on 8 September 2015 (1 page)
8 September 2015Registered office address changed from 20 Gerrard Street London W1D 6JQ to 1st Floor 44 Worship Street London EC2A 2EA on 8 September 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
27 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(4 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
3 April 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
5 September 2012Compulsory strike-off action has been discontinued (1 page)
4 September 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 4 May 2012 with a full list of shareholders (4 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 September 2010Registered office address changed from 1St Floor 267 High Road Leyton London E10 5QN on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 1St Floor 267 High Road Leyton London E10 5QN on 28 September 2010 (1 page)
1 June 2010Director's details changed for Yu Ting Mei on 4 May 2010 (2 pages)
1 June 2010Director's details changed for Yu Ting Mei on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Yu Ting Mei on 4 May 2010 (2 pages)
1 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Compulsory strike-off action has been discontinued (1 page)
9 December 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 December 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
30 November 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
30 November 2009Previous accounting period shortened from 31 May 2009 to 31 March 2009 (1 page)
18 May 2009Return made up to 04/05/09; full list of members (3 pages)
18 May 2009Return made up to 04/05/09; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from c/o hans hung & co chartered certified accountants 1ST floor 267 high road leyton london E10 5QN (1 page)
2 July 2008Registered office changed on 02/07/2008 from c/o hans hung & co chartered certified accountants 1ST floor 267 high road leyton london E10 5QN (1 page)
4 June 2008Return made up to 04/05/08; full list of members (3 pages)
4 June 2008Return made up to 04/05/08; full list of members (3 pages)
3 June 2008Registered office changed on 03/06/2008 from c/o h hung & co chartered certified accountants 4 nutter lane wanstead london E11 2HY (1 page)
3 June 2008Registered office changed on 03/06/2008 from c/o h hung & co chartered certified accountants 4 nutter lane wanstead london E11 2HY (1 page)
2 January 2008Ad 04/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008Ad 04/05/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 May 2007Registered office changed on 08/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
8 May 2007Registered office changed on 08/05/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
4 May 2007Incorporation (13 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Incorporation (13 pages)
4 May 2007Director resigned (1 page)