Company NameL. Dens (Shipbrokers) Limited
DirectorsMartin Robert Oldfield and Ben Patrick Marns
Company StatusActive
Company Number01593912
CategoryPrivate Limited Company
Incorporation Date27 October 1981(42 years, 6 months ago)
Previous NameDonsforth Limited

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameMr Martin Robert Oldfield
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1991(9 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2, Ground Floor Steeple House
Church Lane
Chelmsford
Essex
CM1 1NH
Secretary NameGiovanna Ioffreda
NationalityBritish
StatusCurrent
Appointed31 March 2009(27 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Correspondence AddressSuite 2, Ground Floor Steeple House
Church Lane
Chelmsford
Essex
CM1 1NH
Director NameMr Ben Patrick Marns
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(39 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2, Ground Floor Steeple House
Church Lane
Chelmsford
Essex
CM1 1NH
Director NameErnest John Brotherston
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 November 2001)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address7 Royal Close
Worcester Park
Surrey
KT4 7JS
Director NameDavid Joseph McNally
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 November 2001)
RoleShipbroker
Correspondence Address78 Wickham Way
Park Langley
Beckenham
Kent
BR3 3AF
Director NameAsis Pineyro
Date of BirthNovember 1953 (Born 70 years ago)
NationalitySpanish
StatusResigned
Appointed21 January 1991(9 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 1991)
RoleShipbroker
Correspondence Address98 Gosberton Road
Balham
London
SW12 8LQ
Director NameJohn Stanley Robinson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1991(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 31 January 1994)
RoleShipbroker
Correspondence Address8 Gumping Road
Orpington
Kent
BR5 1RX
Secretary NameAlan Walter Salmon
NationalityBritish
StatusResigned
Appointed21 January 1991(9 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 July 2001)
RoleCompany Director
Correspondence Address124 Claremont Road
Laindon
Basildon
Essex
SS15 5YU
Secretary NameErnest John Brotherston
NationalityBritish
StatusResigned
Appointed09 July 2001(19 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 November 2001)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence Address7 Royal Close
Worcester Park
Surrey
KT4 7JS
Secretary NameRichard Thomas Marns
NationalityBritish
StatusResigned
Appointed30 November 2001(20 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2005)
RoleCompany Director
Correspondence Address78 Purfleet Road
Aveley
Essex
RM15 4DR
Director NameAlisdair Wasdale Holttum
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(20 years, 4 months after company formation)
Appointment Duration7 years (resigned 31 March 2009)
RoleShipbroker
Correspondence Address22 Long Ridings Avenue
Hutton
Brentwood
Essex
CM13 1DZ
Secretary NameAlisdair Wasdale Holttum
NationalityBritish
StatusResigned
Appointed23 February 2005(23 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Correspondence Address22 Long Ridings Avenue
Hutton
Brentwood
Essex
CM13 1DZ

Location

Registered AddressSuite 2, Ground Floor Steeple House
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

12.5k at £1Martin Robert Oldfield
100.00%
Ordinary

Financials

Year2014
Net Worth£610,331
Cash£540,428
Current Liabilities£69,370

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 January 2024 (3 months, 1 week ago)
Next Return Due4 February 2025 (9 months, 1 week from now)

Charges

6 January 1982Delivered on: 8 January 1983
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sum of sums for the rine being standing to the credit of any present or future account of the company with lloyds bank.
Fully Satisfied

Filing History

31 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 12,500
(3 pages)
1 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2015Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Unit 2, Holts Court Threshers Bush Harlow Essex CM17 0NS on 9 April 2015 (1 page)
9 April 2015Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Unit 2, Holts Court Threshers Bush Harlow Essex CM17 0NS on 9 April 2015 (1 page)
28 January 2015Director's details changed for Martin Robert Oldfield on 21 January 2015 (2 pages)
28 January 2015Secretary's details changed for Giovanna Ioffreda on 21 January 2015 (1 page)
28 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 12,500
(3 pages)
7 May 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-26
  • GBP 12,500
(4 pages)
20 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 March 2012Director's details changed for Martin Robert Oldfield on 21 January 2012 (2 pages)
6 March 2012Annual return made up to 21 January 2012 with a full list of shareholders (4 pages)
20 September 2011Director's details changed for Martin Robert Oldfield on 1 September 2011 (2 pages)
20 September 2011Director's details changed for Martin Robert Oldfield on 1 September 2011 (2 pages)
20 September 2011Secretary's details changed for Giovanna Ioffreda on 1 September 2011 (2 pages)
20 September 2011Secretary's details changed for Giovanna Ioffreda on 1 September 2011 (2 pages)
17 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 March 2011Annual return made up to 21 January 2011 (10 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (13 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
16 April 2009Appointment terminated director and secretary alisdair holttum (1 page)
16 April 2009Secretary appointed giovanna ioffreda (2 pages)
7 February 2009Return made up to 21/01/09; no change of members (4 pages)
10 November 2008Registered office changed on 10/11/2008 from suite 5, 1ST, floor essex house, station road upminster essex RM14 2SJ (1 page)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 February 2008Return made up to 21/01/08; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 February 2007Return made up to 21/01/07; full list of members (7 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 April 2006Return made up to 21/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
17 February 2005Return made up to 21/01/05; full list of members (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 February 2004Return made up to 21/01/04; full list of members (7 pages)
18 July 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2003Return made up to 21/01/03; full list of members (7 pages)
12 July 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 March 2002New director appointed (2 pages)
12 February 2002Return made up to 21/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: 13 norton folgate london E1 6DB (1 page)
5 December 2001Director resigned (1 page)
5 December 2001New secretary appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001Secretary resigned (1 page)
21 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
15 February 2001Return made up to 21/01/01; full list of members (7 pages)
25 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2000Return made up to 21/01/00; full list of members (7 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
22 February 1999Return made up to 21/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1998Return made up to 21/01/98; full list of members (5 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 January 1997Return made up to 21/01/97; no change of members (4 pages)
8 November 1996Accounts for a small company made up to 31 March 1996 (6 pages)
22 February 1996Return made up to 21/01/96; no change of members (4 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)