Company Name34-37 Denton Street Limited
Company StatusActive
Company Number08801580
CategoryPrivate Limited Company
Incorporation Date4 December 2013(10 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Oliver Max Banbury
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address34-37 Denton Street
London
SW18 2JR
Director NameMiss Philippa Thompson
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2013(same day as company formation)
RoleImplementation Consultant
Country of ResidenceEngland
Correspondence Address34-37 Denton Street
London
SW18 2JR
Director NameMr Timothy Robert Snell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed05 April 2017(3 years, 4 months after company formation)
Appointment Duration6 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address34-37 Denton Street
London
SW18 2JR
Director NameMr Thomas Adam Michael Sampson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleHeadhunter
Country of ResidenceEngland
Correspondence Address34-37 Denton Street
London
SW18 2JR
Director NameMr Thomas Hackney
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleSales Person
Country of ResidenceEngland
Correspondence Address34-37 Denton Street
London
SW18 2JR
Director NameMs Maria Nelligan
Date of BirthDecember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(7 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleSales Person
Country of ResidenceEngland
Correspondence Address34-37 Denton Street
London
SW18 2JR
Director NameMr Marcus Knight
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34-37 Denton Street
London
SW18 2JR
Director NameMr Paul Arron Thomas
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address34-37 Denton Street
London
SW18 2JR
Director NameMiss Sarah Elisabeth Wollam
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 January 2020)
RoleHeadmistress
Country of ResidenceEngland
Correspondence Address34-37 Denton Street
London
SW18 2JR

Location

Registered Address34-37 Denton Street
London
SW18 2JR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Banbury
25.00%
Ordinary
1 at £1Marcus Knight
25.00%
Ordinary
1 at £1Paul Thomas
25.00%
Ordinary
1 at £1Philippa Thomas
25.00%
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 Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Filing History

6 December 2020Confirmation statement made on 4 December 2020 with updates (4 pages)
24 October 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
10 January 2020Appointment of Mr Thomas Adam Michael Sampson as a director on 3 January 2020 (2 pages)
9 January 2020Termination of appointment of Sarah Elisabeth Wollam as a director on 3 January 2020 (1 page)
14 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
22 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
11 October 2018Notification of a person with significant control statement (2 pages)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
1 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 July 2017Cessation of Marcus Knight as a person with significant control on 27 July 2017 (1 page)
27 July 2017Cessation of Marcus Knight as a person with significant control on 1 September 2016 (1 page)
5 April 2017Termination of appointment of Marcus Knight as a director on 5 April 2017 (1 page)
5 April 2017Appointment of Mr Timothy Robert Snell as a director on 5 April 2017 (2 pages)
5 April 2017Appointment of Mr Timothy Robert Snell as a director on 5 April 2017 (2 pages)
5 April 2017Termination of appointment of Marcus Knight as a director on 5 April 2017 (1 page)
13 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (6 pages)
3 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 August 2016Appointment of Miss Sarah Elisabeth Wollam as a director on 25 July 2016 (2 pages)
11 August 2016Director's details changed for Mr Marcus Knight on 25 July 2016 (2 pages)
11 August 2016Appointment of Miss Sarah Elisabeth Wollam as a director on 25 July 2016 (2 pages)
11 August 2016Director's details changed for Mr Marcus Knight on 25 July 2016 (2 pages)
5 June 2016Statement of capital following an allotment of shares on 5 June 2016
  • GBP 5
(3 pages)
5 June 2016Statement of capital following an allotment of shares on 5 June 2016
  • GBP 5
(3 pages)
23 May 2016Registered office address changed from 36 Denton Street London SW18 2JR to 34-37 Denton Street London SW18 2JR on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 36 Denton Street London SW18 2JR to 34-37 Denton Street London SW18 2JR on 23 May 2016 (1 page)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4
(4 pages)
23 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 4
(4 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
(4 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
(4 pages)
9 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 4
(4 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
4 December 2013Incorporation
Statement of capital on 2013-12-04
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)