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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 15, The Watergardens, Warren Road, Kingston Upon Thames, England, KT2 7LF | Director | 30 September 2014 | Active |
Flat 53, Circus Lodge, Circus Road, London, England, NW8 9JN | Director | 30 September 2014 | Active |
Apartment 15 The Water Gardens, Warren Road, Kingston Upon Thames, KT2 7LF | Director | 12 November 1979 | Active |
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 | Director | 04 January 1979 | Active |
11 Melrose Road, London, SW18 1ND | Director | 05 March 1997 | Active |
11 Melrose Road, West Hill, London, SW18 1ND | Director | 05 March 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-07-27 | Officers | Termination secretary company with name termination date. | Download |
2022-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-02 | Officers | Change person director company with change date. | Download |
2022-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type small. | Download |
2019-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-13 | Address | Change registered office address company with date old address new address. | Download |
2018-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Accounts | Accounts with accounts type audited abridged. | Download |
2016-12-31 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-29 | Accounts | Accounts with accounts type small. | Download |
2016-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.