Coventry
Warwickshire
CV4 8HP
Director Name | Mr John Annear Denniss |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 April 2009(2 weeks, 2 days after company formation) |
Appointment Duration | 15 years |
Role | Barrister |
Country of Residence | England |
Correspondence Address | 17 Devonshire Gardens Chiswick London W4 3TN |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | Suite 1, The Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Takeley |
Ward | Takeley |
Built Up Area | Takeley |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Sheila Denniss 50.00% Redeemable Preference |
---|---|
50 at £1 | John Annear Denniss 25.00% Ordinary |
50 at £1 | Oliver Denniss 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,077,967 |
Current Liabilities | £3,587 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
25 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
---|---|
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
21 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
3 February 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
21 September 2021 | Unaudited abridged accounts made up to 31 December 2020 (7 pages) |
3 February 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
2 October 2020 | Registered office address changed from Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU England to Suite 1, the Old Farmhouse Stansted Courtyard, Parsonage Road Takeley Bishop's Stortford CM22 6PU on 2 October 2020 (1 page) |
16 September 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
7 February 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
27 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (7 pages) |
1 August 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6AA to Suite 50, Unit 5 Stansted Courtyard Parsonage Road Takeley Bishop's Stortford CM22 6PU on 1 August 2019 (1 page) |
30 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
16 August 2018 | Unaudited abridged accounts made up to 31 December 2017 (7 pages) |
28 March 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (7 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
10 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 November 2014 | Amended total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
19 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
15 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
8 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
5 April 2011 | Statement of capital following an allotment of shares on 18 March 2011
|
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Statement of company's objects (2 pages) |
1 April 2011 | Resolutions
|
1 April 2011 | Resolutions
|
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Oliver Crispin Deniss on 23 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Oliver Crispin Deniss on 23 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr John Annear Denniss on 23 March 2010 (2 pages) |
12 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Director's details changed for Mr John Annear Denniss on 23 March 2010 (2 pages) |
6 June 2009 | Director appointed oliver crispin deniss (2 pages) |
6 June 2009 | Director appointed john annear denniss (2 pages) |
6 June 2009 | Director appointed john annear denniss (2 pages) |
6 June 2009 | Director appointed oliver crispin deniss (2 pages) |
28 May 2009 | Ad 09/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
28 May 2009 | Ad 09/04/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
17 April 2009 | Appointment terminated director barbara kahan (1 page) |
17 April 2009 | Appointment terminated director barbara kahan (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
16 April 2009 | Registered office changed on 16/04/2009 from 788-790 finchley road london NW11 7TJ (1 page) |
23 March 2009 | Incorporation (12 pages) |
23 March 2009 | Incorporation (12 pages) |