Company NameDenstone Real Estate Asset Management Ltd
Company StatusDissolved
Company Number07679654
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Oliver Leonard Lovat
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2011(2 days after company formation)
Appointment Duration10 years, 1 month (closed 10 August 2021)
RoleChartered Surveyor
Country of ResidenceUnited States
Correspondence Address39 Beechcroft Avenue
London
NW11 8BJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Adam Jaffe
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2011(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sunbury Avenue
London
NW7 3SL
Secretary NameMr Adam Jaffe
StatusResigned
Appointed25 June 2011(2 days after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address23 Sunbury Avenue
London
NW7 3SL
Director NameMr Robin Jonathan Garrett
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(2 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 December 2014)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address3a Abbotsford Crescent
Edinburgh
EH10 5DY
Scotland

Contact

Websitedenstone-re.com
Email address[email protected]
Telephone07 941693878
Telephone regionMobile

Location

Registered AddressPalladium House
1-4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

150 at £1Oliver Lovat
100.00%
Ordinary

Financials

Year2014
Net Worth£58,654
Cash£5,820
Current Liabilities£19,699

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 December

Filing History

25 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
19 March 2020Previous accounting period extended from 29 June 2019 to 29 December 2019 (1 page)
18 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
18 September 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
23 June 2018Compulsory strike-off action has been discontinued (1 page)
22 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
29 May 2018First Gazette notice for compulsory strike-off (1 page)
29 June 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
29 June 2017Total exemption small company accounts made up to 29 June 2016 (3 pages)
24 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
24 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
31 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 150
(3 pages)
1 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 150
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 June 2015Termination of appointment of Adam Jaffe as a secretary on 1 December 2014 (1 page)
27 June 2015Termination of appointment of Adam Jaffe as a director on 1 December 2014 (1 page)
27 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 150
(3 pages)
27 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-27
  • GBP 150
(3 pages)
27 June 2015Termination of appointment of Robin Jonathan Garrett as a director on 1 December 2014 (1 page)
27 June 2015Termination of appointment of Adam Jaffe as a director on 1 December 2014 (1 page)
27 June 2015Termination of appointment of Adam Jaffe as a secretary on 1 December 2014 (1 page)
27 June 2015Termination of appointment of Adam Jaffe as a secretary on 1 December 2014 (1 page)
27 June 2015Termination of appointment of Robin Jonathan Garrett as a director on 1 December 2014 (1 page)
27 June 2015Termination of appointment of Adam Jaffe as a director on 1 December 2014 (1 page)
27 June 2015Termination of appointment of Robin Jonathan Garrett as a director on 1 December 2014 (1 page)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 150
(7 pages)
8 September 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 150
(7 pages)
14 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 150
(4 pages)
14 March 2014Appointment of Mr Robin Jonathan Garrett as a director (3 pages)
14 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 150
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Statement of capital following an allotment of shares on 1 March 2014
  • GBP 150
(4 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 March 2014Appointment of Mr Robin Jonathan Garrett as a director (3 pages)
7 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
20 July 2012Director's details changed for Mr Oliver Lovat on 2 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Oliver Lovat on 2 July 2012 (2 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
20 July 2012Secretary's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages)
20 July 2012Secretary's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages)
20 July 2012Director's details changed for Mr Oliver Lovat on 2 July 2012 (2 pages)
20 July 2012Secretary's details changed for Mr Adam Jaffe on 2 July 2012 (2 pages)
29 July 2011Appointment of Mr Oliver Lovat as a director (2 pages)
29 July 2011Director's details changed for Mr Adam Jaffe on 29 July 2011 (2 pages)
29 July 2011Appointment of Mr Adam Jaffe as a secretary (2 pages)
29 July 2011Director's details changed for Mr Oliver Lovat on 29 July 2011 (2 pages)
29 July 2011Appointment of Mr Adam Jaffe as a director (2 pages)
29 July 2011Director's details changed for Mr Adam Jaffe on 29 July 2011 (2 pages)
29 July 2011Appointment of Mr Oliver Lovat as a director (2 pages)
29 July 2011Director's details changed for Mr Oliver Lovat on 29 July 2011 (2 pages)
29 July 2011Appointment of Mr Adam Jaffe as a secretary (2 pages)
29 July 2011Appointment of Mr Adam Jaffe as a director (2 pages)
27 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
27 June 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)