UKBizDB.co.uk

DENETHATCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Denethatch Limited. The company was founded 45 years ago and was given the registration number 01393752. The firm's registered office is in LONDON. You can find them at Hampden House 76 Durham Road, Raynes Park, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:DENETHATCH LIMITED
Company Number:01393752
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1978
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:Hampden House 76 Durham Road, Raynes Park, London, England, SW20 0TL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 15, The Watergardens, Warren Road, Kingston Upon Thames, England, KT2 7LF

Director30 September 2014Active
Flat 53, Circus Lodge, Circus Road, London, England, NW8 9JN

Director30 September 2014Active
Apartment 15 The Water Gardens, Warren Road, Kingston Upon Thames, KT2 7LF

Director12 November 1979Active
Apartment 15 The Water Gardens, Warren Road, Kingston Upon Thames, KT2 7LF

Secretary-Active
Apartment 15 The Water Gardens, Warren Road, Kingston Upon Thames, KT2 7LF

Director04 January 1979Active
11 Melrose Road, London, SW18 1ND

Director05 March 1997Active
11 Melrose Road, West Hill, London, SW18 1ND

Director05 March 1997Active

People with Significant Control

Mr Karim Firoz Badrudin
Notified on:20 February 2023
Status:Active
Date of birth:July 1964
Nationality:British
Country of residence:England
Address:Apt 15 The Watergardens, Warren Road, Kingston Upon Thames, England, KT2 7LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mahmood Badrudin
Notified on:20 February 2023
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Flat 53, Circus Road, London, England, NW8 9JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Navroz Badrudin
Notified on:25 July 2022
Status:Active
Date of birth:March 1939
Nationality:British
Country of residence:England
Address:Apartment 15 The Water Gardens, Warren Road, Kingston Upon Thames, England, KT2 7LF
Nature of control:
  • Significant influence or control
Mr. Firoz Badrudin
Notified on:31 December 2016
Status:Active
Date of birth:July 1936
Nationality:British
Country of residence:England
Address:Apartment 15, The Watergardens, Kingston Upon Thames, England, KT2 7LF
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Persons with significant control

Notification of a person with significant control.

Download
2023-09-06Confirmation statement

Confirmation statement with updates.

Download
2023-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-07-27Officers

Termination secretary company with name termination date.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-02Officers

Change person director company with change date.

Download
2022-01-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type small.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-13Address

Change registered office address company with date old address new address.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-08Accounts

Accounts with accounts type audited abridged.

Download
2016-12-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-29Accounts

Accounts with accounts type small.

Download
2016-01-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.