London
SW19 1RD
Director Name | Mrs Jennifer Helen Denning |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2009(8 months, 1 week after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 2, Printer's Yard 90a The Broadway London SW19 1RD |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Goldfinch Close Chelsfield Orpington Kent BR6 6NF |
Director Name | Mr David Richard Guy Woolner |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Hatch Lower Farm Road Effingham Surrey KT24 5JL |
Secretary Name | Mr Nicholas Henry Denning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lingfield Road Wimbledon London SW19 4PZ |
Secretary Name | Mrs Lynn Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2009(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 May 2013) |
Role | HR Manager |
Correspondence Address | 94 High Street Wimbledon London SW19 5EG |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 2008(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Website | diegesis.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82867587 |
Telephone region | London |
Registered Address | Finling Associates Limited Unit 2, Printer's Yard 90a The Broadway London SW19 1RD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
66.7k at £1 | Nicholas Henry Denning 77.86% Ordinary |
---|---|
9.5k at £1 | David Ellis 11.07% Ordinary |
9.5k at £1 | Mr David Richard Guy Woolner 11.07% Ordinary |
1 at £1 | Mrs Jennifer Helen Denning 0.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 7 May 2023 (12 months ago) |
---|---|
Next Return Due | 21 May 2024 (2 weeks, 5 days from now) |
14 July 2020 | Accounts for a dormant company made up to 31 May 2020 (6 pages) |
---|---|
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
9 January 2020 | Accounts for a dormant company made up to 31 May 2019 (5 pages) |
13 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
7 December 2018 | Accounts for a dormant company made up to 31 May 2018 (5 pages) |
8 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
31 July 2017 | Accounts for a dormant company made up to 31 May 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 January 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
22 January 2016 | Accounts for a dormant company made up to 31 May 2015 (5 pages) |
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
18 February 2015 | Accounts for a dormant company made up to 31 May 2014 (5 pages) |
23 January 2015 | Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG to C/O Finling Associates Limited Unit 2, Printer's Yard 90a the Broadway London SW19 1RD on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG to C/O Finling Associates Limited Unit 2, Printer's Yard 90a the Broadway London SW19 1RD on 23 January 2015 (1 page) |
29 May 2014 | Registered office address changed from 94 High Street Wimbledon London SW19 5EG United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Registered office address changed from 94 High Street Wimbledon London SW19 5EG United Kingdom on 29 May 2014 (1 page) |
29 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 June 2013 | Termination of appointment of Lynn Robinson as a secretary (1 page) |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
19 June 2013 | Termination of appointment of Lynn Robinson as a secretary (1 page) |
1 March 2013 | Full accounts made up to 31 May 2012 (15 pages) |
1 March 2013 | Full accounts made up to 31 May 2012 (15 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Director's details changed for Mrs Jennifer Helen Denning on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Mrs Jennifer Helen Denning on 25 May 2012 (2 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Re-registration of Memorandum and Articles (10 pages) |
30 April 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 April 2012 | Re-registration of Memorandum and Articles (10 pages) |
30 April 2012 | Re-registration from a public company to a private limited company (1 page) |
30 April 2012 | Resolutions
|
30 April 2012 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 April 2012 | Re-registration from a public company to a private limited company (1 page) |
29 November 2011 | Group of companies' accounts made up to 31 May 2011 (16 pages) |
29 November 2011 | Group of companies' accounts made up to 31 May 2011 (16 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
12 January 2011 | Full accounts made up to 31 May 2010 (15 pages) |
12 January 2011 | Full accounts made up to 31 May 2010 (15 pages) |
10 January 2011 | Registered office address changed from 90 High Street Wimbledon London SW19 5EG on 10 January 2011 (1 page) |
10 January 2011 | Registered office address changed from 90 High Street Wimbledon London SW19 5EG on 10 January 2011 (1 page) |
1 June 2010 | Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 (1 page) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr Nicholas Henry Denning on 7 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Mr Nicholas Henry Denning on 7 May 2010 (2 pages) |
1 June 2010 | Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 (1 page) |
1 June 2010 | Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 (1 page) |
1 June 2010 | Director's details changed for Mr Nicholas Henry Denning on 7 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 (1 page) |
28 May 2010 | Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 (1 page) |
28 May 2010 | Director's details changed for Nicholas Henry Denning on 7 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Mrs Lynn Robinson on 7 May 2010 (1 page) |
28 May 2010 | Director's details changed for Nicholas Henry Denning on 7 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Nicholas Henry Denning on 7 May 2010 (2 pages) |
15 April 2010 | Termination of appointment of David Woolner as a director (1 page) |
15 April 2010 | Termination of appointment of David Woolner as a director (1 page) |
15 December 2009 | Group of companies' accounts made up to 31 May 2009 (15 pages) |
15 December 2009 | Group of companies' accounts made up to 31 May 2009 (15 pages) |
22 May 2009 | Location of debenture register (1 page) |
22 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
22 May 2009 | Location of debenture register (1 page) |
22 May 2009 | Return made up to 07/05/09; full list of members (4 pages) |
21 May 2009 | Location of register of members (1 page) |
21 May 2009 | Location of register of members (1 page) |
9 February 2009 | Director appointed jennifer helen denning (2 pages) |
9 February 2009 | Director appointed jennifer helen denning (2 pages) |
22 January 2009 | Secretary appointed lynn robinson (2 pages) |
22 January 2009 | Appointment terminated secretary nicholas denning (1 page) |
22 January 2009 | Secretary appointed lynn robinson (2 pages) |
22 January 2009 | Appointment terminated secretary nicholas denning (1 page) |
12 January 2009 | Statement of affairs (48 pages) |
12 January 2009 | Ad 22/12/08\gbp si 16640@1=16640\gbp ic 49000/65640\ (2 pages) |
12 January 2009 | Ad 24/11/08\gbp si 48998@1=48998\gbp ic 2/49000\ (2 pages) |
12 January 2009 | Ad 22/12/08\gbp si 16640@1=16640\gbp ic 49000/65640\ (2 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Ad 22/12/08\gbp si 19080@1=19080\gbp ic 65640/84720\ (2 pages) |
12 January 2009 | Statement of affairs (48 pages) |
12 January 2009 | Ad 24/11/08\gbp si 48998@1=48998\gbp ic 2/49000\ (2 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Ad 22/12/08\gbp si 19080@1=19080\gbp ic 65640/84720\ (2 pages) |
31 October 2008 | Registered office changed on 31/10/2008 from 94 high street wimbledon london SW19 5EG (1 page) |
31 October 2008 | Registered office changed on 31/10/2008 from 94 high street wimbledon london SW19 5EG (1 page) |
27 June 2008 | Commence business and borrow (1 page) |
27 June 2008 | Commence business and borrow (1 page) |
27 June 2008 | Application to commence business (2 pages) |
27 June 2008 | Application to commence business (2 pages) |
18 June 2008 | Director and secretary appointed nicholas henry denning (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
18 June 2008 | Director appointed david richard guy woolner (2 pages) |
18 June 2008 | Director and secretary appointed nicholas henry denning (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from linden house court lodge farm warren road chelsfield kent BR6 6ER (1 page) |
18 June 2008 | Director appointed david richard guy woolner (2 pages) |
12 May 2008 | Appointment terminated director daniel dwyer (1 page) |
12 May 2008 | Appointment terminated director daniel dwyer (1 page) |
12 May 2008 | Appointment terminated director daniel dwyer (1 page) |
12 May 2008 | Appointment terminated director daniel dwyer (1 page) |
12 May 2008 | Appointment terminated secretary d & d secretarial LTD (1 page) |
12 May 2008 | Appointment terminated secretary d & d secretarial LTD (1 page) |
7 May 2008 | Incorporation (17 pages) |
7 May 2008 | Incorporation (17 pages) |