Company NameDenver Court Freehold Limited
Company StatusActive
Company Number07463320
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Suzanne Pearl Newton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2012(1 year after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Balfour House 46-54 Great Titchfield S
London
W1W 7QA
Director NameMrs Etta Myrna Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor Balfour House 46-54 Great Titchfield S
London
W1W 7QA
Director NameMr Michael Weinstein
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2022(11 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 8 Denver Court 132 Hendon Lane
London
N3 3RH
Director NameMr Alfred Young
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenver Court 132 Hendon Lane
London
N3 3RH
Secretary NameMr Peter Sheldon
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressDenver Court 132 Hendon Lane
London
N3 3RH
Director NameMr Peter Sheldon
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 20 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Denver Court
132 Hendon Lane
London
N3 3RH
Director NameMr John Richard Frenkel
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2016(6 years after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressChurchill House Brent Street
London
NW4 4DJ

Location

Registered AddressFirst Floor Balfour House
46-54 Great Titchfield Street
London
W1W 7QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gwendaline Helen Greenwood
7.58%
Ordinary
100 at £1Nicole Zubeida
7.58%
Ordinary
160 at £1Etta Myrna Young & Alfred Young
12.12%
Ordinary
160 at £1Gemex Property LTD
12.12%
Ordinary
160 at £1Judith Sheldon & Peter Sheldon
12.12%
Ordinary
160 at £1Lilli Berger
12.12%
Ordinary
160 at £1Muriel Conway
12.12%
Ordinary
160 at £1Sheila Leveson & Fred Leveson
12.12%
Ordinary
160 at £1Suzanne Pearl Newton
12.12%
Ordinary

Accounts

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

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

10 January 2024Confirmation statement made on 3 December 2023 with no updates (3 pages)
9 January 2024Registered office address changed from C/O Frenkels Forensics 314 Regents Park Road London N3 2JX England to First Floor Balfour House 46-54 Great Titchfield Street London W1W 7QA on 9 January 2024 (1 page)
18 October 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
17 November 2022Appointment of Mr Michael Weinstein as a director on 4 November 2022 (2 pages)
29 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
3 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
28 April 2021Registered office address changed from Flat 3 Denver Court Hendon Lane London N3 3RH England to C/O Frenkels Forensics 314 Regents Park Road London N3 2JX on 28 April 2021 (1 page)
8 December 2020Confirmation statement made on 8 December 2020 with updates (5 pages)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
16 June 2020Termination of appointment of Alfred Young as a director on 16 June 2020 (1 page)
16 June 2020Appointment of Mrs Etta Myrna Young as a director on 16 June 2020 (2 pages)
9 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
14 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 March 2018Termination of appointment of John Richard Frenkel as a director on 27 March 2018 (1 page)
14 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 8 December 2017 with updates (5 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 September 2017Appointment of Mr John Richard Frenkel as a director on 20 December 2016 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
1 September 2017Appointment of Mr John Richard Frenkel as a director on 20 December 2016 (2 pages)
31 August 2017Termination of appointment of Peter Sheldon as a secretary on 20 December 2016 (1 page)
31 August 2017Termination of appointment of Peter Sheldon as a secretary on 20 December 2016 (1 page)
31 August 2017Termination of appointment of Peter Sheldon as a director on 20 December 2016 (1 page)
31 August 2017Registered office address changed from Flat 8 Denver Court 132 Hendon Lane London N3 3RH to Flat 3 Denver Court Hendon Lane London N3 3RH on 31 August 2017 (1 page)
31 August 2017Termination of appointment of Peter Sheldon as a director on 20 December 2016 (1 page)
31 August 2017Registered office address changed from Flat 8 Denver Court 132 Hendon Lane London N3 3RH to Flat 3 Denver Court Hendon Lane London N3 3RH on 31 August 2017 (1 page)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
3 November 2016Micro company accounts made up to 31 December 2015 (3 pages)
3 November 2016Micro company accounts made up to 31 December 2015 (3 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,320
(6 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,320
(6 pages)
28 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 August 2015Micro company accounts made up to 31 December 2014 (2 pages)
21 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,320
(6 pages)
21 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,320
(6 pages)
21 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-21
  • GBP 1,320
(6 pages)
17 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
17 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,320
(6 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,320
(6 pages)
18 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,320
(6 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 October 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
21 February 2012Registered office address changed from Denver Court 132 Hendon Lane London N3 3RH United Kingdom on 21 February 2012 (1 page)
21 February 2012Registered office address changed from Denver Court 132 Hendon Lane London N3 3RH United Kingdom on 21 February 2012 (1 page)
16 February 2012Appointment of Mr. Peter Sheldon as a director (2 pages)
16 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
16 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,320
(3 pages)
16 February 2012Appointment of Ms. Suzanne Pearl Newton as a director (2 pages)
16 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
16 February 2012Appointment of Ms. Suzanne Pearl Newton as a director (2 pages)
16 February 2012Appointment of Mr. Peter Sheldon as a director (2 pages)
16 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,320
(3 pages)
16 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
16 February 2012Statement of capital following an allotment of shares on 1 January 2012
  • GBP 1,320
(3 pages)
8 December 2010Incorporation (29 pages)
8 December 2010Incorporation (29 pages)