Company Name102 Denbigh Street (Freehold) Limited
DirectorsMarilyn Diana Russell and Fiona Mary Anne Cadwallader
Company StatusActive
Company Number06513990
CategoryPrivate Limited Company
Incorporation Date26 February 2008(16 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Marilyn Diana Russell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102a Denbigh Street
Pimlico
London
SW1V 2EX
Secretary NameMrs Marilyn Diana Russell
NationalityBritish
StatusCurrent
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102a Denbigh Street
Pimlico
London
SW1V 2EX
Director NameMs Fiona Mary Anne Cadwallader
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 4 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Weston Road
Bletchingdon
Oxfordshire
OX5 3DH
Director NameMs Monica Yvonne Wilson
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Denbigh Street
London
SW1V 2EX

Location

Registered Address22 Chancery Lane
London
WC2A 1LS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £1Marilyn Russell
66.67%
Ordinary
1 at £1Monica Wilson
33.33%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Filing History

8 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
8 November 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
2 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
2 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
27 November 2020Director's details changed for Ms Fiona Mary Anne Cadwallader on 27 November 2020 (2 pages)
27 November 2020Change of details for Ms Fiona Mary Anne Cadwallader as a person with significant control on 27 November 2020 (2 pages)
2 November 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
1 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
2 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
2 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 November 2016Registered office address changed from 102 Denbigh Street London SW1V 2EX England to 22 Chancery Lane London WC2A 1LS on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 102 Denbigh Street London SW1V 2EX England to 22 Chancery Lane London WC2A 1LS on 14 November 2016 (1 page)
9 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
9 November 2016Confirmation statement made on 26 October 2016 with updates (7 pages)
14 January 2016Appointment of Miss Fiona Mary Anne Cadwallader as a director on 18 December 2015 (2 pages)
14 January 2016Appointment of Miss Fiona Mary Anne Cadwallader as a director on 18 December 2015 (2 pages)
15 December 2015Termination of appointment of Monica Yvonne Wilson as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Monica Yvonne Wilson as a director on 14 December 2015 (1 page)
6 December 2015Registered office address changed from C/O Noel Wilson Cheeseman's Green Farm Cheeseman's Green Lane Mersham Ashford Kent TN25 7HY to 102 Denbigh Street London SW1V 2EX on 6 December 2015 (1 page)
6 December 2015Registered office address changed from C/O Noel Wilson Cheeseman's Green Farm Cheeseman's Green Lane Mersham Ashford Kent TN25 7HY to 102 Denbigh Street London SW1V 2EX on 6 December 2015 (1 page)
3 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
3 November 2015Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
3 November 2015Previous accounting period shortened from 28 February 2016 to 31 October 2015 (1 page)
3 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 3
(5 pages)
1 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 3
(5 pages)
12 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(5 pages)
12 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
12 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 4
(5 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(5 pages)
3 March 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 4
(5 pages)
26 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
26 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
27 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
27 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
12 July 2010Registered office address changed from 102 Denbigh Street Pimlico London SW1V 2EX Uk on 12 July 2010 (1 page)
12 July 2010Registered office address changed from 102 Denbigh Street Pimlico London SW1V 2EX Uk on 12 July 2010 (1 page)
30 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
30 June 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
22 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Ms Monica Yvonne Wilson on 26 February 2010 (2 pages)
21 April 2010Director's details changed for Ms Marilyn Diana Russell on 26 February 2010 (2 pages)
21 April 2010Director's details changed for Ms Marilyn Diana Russell on 26 February 2010 (2 pages)
21 April 2010Director's details changed for Ms Monica Yvonne Wilson on 26 February 2010 (2 pages)
8 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
8 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
17 March 2009Return made up to 26/02/09; full list of members (4 pages)
17 March 2009Return made up to 26/02/09; full list of members (4 pages)
16 March 2009Registered office changed on 16/03/2009 from 102 denbigh street london SW1V 2EX uk (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Location of debenture register (1 page)
16 March 2009Registered office changed on 16/03/2009 from 102 denbigh street london SW1V 2EX uk (1 page)
16 March 2009Location of register of members (1 page)
16 March 2009Location of debenture register (1 page)
26 February 2008Incorporation (9 pages)
26 February 2008Incorporation (9 pages)