Company Name13 Denbigh St Limited
DirectorsDuncan John Winston Sandys and Michael Adrian Anderson
Company StatusActive
Company Number08682703
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Duncan John Winston Sandys
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Egerton House
59 Belgrave Road
London
SW1V 2BE
Director NameMr Michael Adrian Anderson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Pitt Street
London
W8 4NX
Director NameMr Michael Timothy O'Shaughnessy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClose House Altwood Close
Maidenhead
SL6 4PP

Contact

Websiteroyalmail.com

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £1Francesca Louise Anderson
50.00%
Ordinary
2 at £1Shaun Mckivragen & Mrs Jennifer Mckivragen
25.00%
Ordinary
1 at £1Duncan John Winston Sandys
12.50%
Ordinary
1 at £1Lucy Diana Pite
12.50%
Ordinary

Financials

Year2014
Net Worth£8
Cash£8
Current Liabilities£4,182

Accounts

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

Returns

Latest Return9 September 2023 (6 months, 1 week ago)
Next Return Due23 September 2024 (6 months, 1 week from now)

Filing History

27 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
9 September 2022Confirmation statement made on 9 September 2022 with updates (5 pages)
5 September 2022Director's details changed for Mr Michael Adrian Anderson on 5 September 2022 (2 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
9 September 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (4 pages)
9 September 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
11 August 2020Cessation of Francesca Louise Anderson as a person with significant control on 30 April 2020 (1 page)
11 August 2020Notification of a person with significant control statement (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
10 September 2019Confirmation statement made on 9 September 2019 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
10 September 2018Confirmation statement made on 9 September 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 9 September 2017 with updates (4 pages)
7 September 2017Notification of Francesca Louise Anderson as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Notification of Francesca Louise Anderson as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
6 September 2017Withdrawal of a person with significant control statement on 6 September 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 10 September 2016 with updates (4 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (6 pages)
23 November 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for michael o'shaughnessy
(4 pages)
23 November 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for michael o'shaughnessy
(4 pages)
11 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 8
(5 pages)
11 November 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 8
(5 pages)
12 October 2015Director's details changed for Mr Michael Adrian Anderson on 1 September 2015 (2 pages)
12 October 2015Director's details changed for Mr Michael Adrian Anderson on 1 September 2015 (2 pages)
12 October 2015Director's details changed for Mr Michael Adrian Anderson on 1 September 2015 (2 pages)
7 October 2015Registered office address changed from 33 Queen Street Maidenhead Berkshire SL6 1nd United Kingdom to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 33 Queen Street Maidenhead Berkshire SL6 1nd United Kingdom to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 33 Queen Street Maidenhead Berkshire SL6 1nd United Kingdom to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 7 October 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 September 2015Termination of appointment of Michael Timothy O'shaughnessy as a director on 13 August 2014 (2 pages)
6 September 2015Termination of appointment of Michael Timothy O'shaughnessy as a director on 13 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 23/11/2015
(3 pages)
6 September 2015Termination of appointment of Michael Timothy O'shaughnessy as a director on 13 August 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 23/11/2015
(3 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 July 2015Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 June 2015Current accounting period shortened from 30 September 2014 to 31 December 2013 (3 pages)
10 June 2015Current accounting period shortened from 30 September 2014 to 31 December 2013 (3 pages)
11 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 8
(15 pages)
11 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 8
(15 pages)
11 November 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 8
(15 pages)
31 October 2014Director's details changed for Mr Michael Timothy O'shaughnessy on 9 September 2013 (3 pages)
31 October 2014Director's details changed for Mr Michael Timothy O'shaughnessy on 9 September 2013 (3 pages)
31 October 2014Director's details changed for Mr Michael Timothy O'shaughnessy on 9 September 2013 (3 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 8
(21 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 8
(21 pages)