Company NameDenmark Street London Limited
DirectorLaurence Grant Kirschel
Company StatusActive
Company Number07883255
CategoryPrivate Limited Company
Incorporation Date15 December 2011(12 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Laurence Grant Kirschel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Secretary NameSteven Jonathan Pinshaw
StatusResigned
Appointed15 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Laurence Grant Kirschel
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return15 December 2023 (3 months, 2 weeks ago)
Next Return Due29 December 2024 (9 months from now)

Filing History

19 December 2023Confirmation statement made on 15 December 2023 with no updates (3 pages)
8 August 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
19 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
9 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
7 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
22 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
19 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
10 January 2019Confirmation statement made on 15 December 2018 with updates (3 pages)
23 February 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
15 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
19 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
19 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
19 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
19 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
8 October 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
22 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1
(3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
16 January 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(3 pages)
19 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 February 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (3 pages)
8 January 2013Secretary's details changed for Steven Jonathan Pinshaw on 15 December 2012 (1 page)
8 January 2013Secretary's details changed for Steven Jonathan Pinshaw on 15 December 2012 (1 page)
8 January 2013Director's details changed for Mr Laurence Grant Kirschel on 15 December 2012 (2 pages)
8 January 2013Director's details changed for Mr Laurence Grant Kirschel on 15 December 2012 (2 pages)
15 December 2011Incorporation (28 pages)
15 December 2011Incorporation (28 pages)