UKBizDB.co.uk

DENTON ASSOCIATES (LONDON) LIMITED

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

This company is commonly known as Denton Associates (london) Limited. The company was founded 27 years ago and was given the registration number 03210105. The firm's registered office is in LONDON. You can find them at 5th Floor 50 St Mary Axe, St. Mary Axe, London, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:DENTON ASSOCIATES (LONDON) LIMITED
Company Number:03210105
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:5th Floor 50 St Mary Axe, St. Mary Axe, London, England, EC3A 8FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Crown Court, 66 Cheapside, London, England, EC2V 6LR

Director01 June 2021Active
One Crown Court, 66 Cheapside, London, England, EC2V 6LR

Director01 June 2021Active
One Crown Court, 66 Cheapside, London, England, EC2V 6LR

Director03 January 2006Active
One Crown Court, 66 Cheapside, London, England, EC2V 6LR

Director18 July 1996Active
One Crown Court, 66 Cheapside, London, England, EC2V 6LR

Director16 January 2020Active
5th Floor 50 St Mary Axe, St. Mary Axe, London, England, EC3A 8FR

Secretary14 November 1996Active
10 Nicosia Road, Wandsworth, London, SW18 3RN

Secretary18 July 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 June 1996Active
33 Fontenoy Road, Balham, London, SW12 9LX

Director20 October 1997Active
5th Floor 50 St Mary Axe, St. Mary Axe, London, England, EC3A 8FR

Director04 April 2019Active
5th Floor 50 St Mary Axe, St. Mary Axe, London, England, EC3A 8FR

Director16 January 2020Active
59, Vista Appartments, Chapter Way, London, England, SW19 2RY

Director11 December 2013Active
10 Nicosia Road, Wandsworth, London, SW18 3RN

Director18 July 1996Active
Home Farmhouse, Sulham, Pangbourne, RG8 8DT

Director03 January 2006Active
4 Old Palace Terrace, Richmond Upon Thames, TW9 1NB

Director18 July 1996Active
5th Floor 50 St Mary Axe, St. Mary Axe, London, England, EC3A 8FR

Director26 September 2012Active
One Crown Court, 66 Cheapside, London, England, EC2V 6LR

Director08 July 2020Active
Wolverton, Alkham Valley Road, Alkham, Dover, England, CT15 7DS

Director10 July 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 June 1996Active

People with Significant Control

Denton Associates (Holdings) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5th Floor, 50 St.Mary Axe, St. Mary Axe, London, England, EC3A 8FR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Officers

Termination director company with name termination date.

Download
2023-11-14Accounts

Accounts with accounts type full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-10-26Officers

Change person director company with change date.

Download
2022-08-26Accounts

Accounts with accounts type full.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-12Address

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

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-03-15Mortgage

Mortgage satisfy charge full.

Download
2022-02-08Accounts

Accounts with accounts type full.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-07-09Annual return

Second filing of annual return with made up date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-04-20Officers

Change person secretary company with change date.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-03Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.