This company is commonly known as Denville Ltd. The company was founded 27 years ago and was given the registration number 03334385. The firm's registered office is in LONDON. You can find them at 4 Prince Albert Road, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | DENVILLE LTD |
---|---|---|
Company Number | : | 03334385 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 1997 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Prince Albert Road, London, NW1 7SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55 Loudoun Road, London, United Kingdom, NW8 0DL | Secretary | 08 September 2000 | Active |
55 Loudoun Road, London, United Kingdom, NW8 0DL | Director | 18 March 1997 | Active |
55 Loudoun Road, London, United Kingdom, NW8 0DL | Director | 10 February 2021 | Active |
55 Loudoun Road, London, United Kingdom, NW8 0DL | Director | 27 April 2020 | Active |
81a Corbets Tey Road, Upminster, RM14 2AJ | Nominee Secretary | 17 March 1997 | Active |
Maiden Ley Farm, Sheepcote Road Castle Headingham, Halstead, CO9 3AA | Secretary | 18 March 1997 | Active |
2 Priory Gardens, Dartford, DA1 2BE | Secretary | 25 March 1999 | Active |
Flat 3 2nd Floor Block P, Tai Po Garden Mui Shui Huin Road, Tai Po, Hong Kong, | Director | 18 March 1997 | Active |
Maiden Ley Farm Sheepcot Road, Castle Hedingham, Halstead, CO9 3AA | Director | 18 March 1997 | Active |
81a Corbets Tey Road, Upminster, RM14 2AJ | Corporate Nominee Director | 17 March 1997 | Active |
Mrs Gia Mai Wong | ||
Notified on | : | 21 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Loudoun Road, London, United Kingdom, NW8 0DL |
Nature of control | : |
|
Mr Geoffrey Kin Ying Chau | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1937 |
Nationality | : | British |
Country of residence | : | Hong Kong |
Address | : | Flat 3, 2nd Floor Block P, Tai Po Garden, Tai Po, Hong Kong, |
Nature of control | : |
|
Mr Tony Sik To Wong | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 55 Loudoun Road, London, United Kingdom, NW8 0DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-03-20 | Officers | Change person director company with change date. | Download |
2024-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-10 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2023-06-15 | Officers | Change person director company with change date. | Download |
2023-06-15 | Officers | Change person secretary company with change date. | Download |
2023-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-16 | Officers | Change person secretary company with change date. | Download |
2021-12-16 | Officers | Change person director company with change date. | Download |
2021-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Officers | Appoint person director company with name date. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Officers | Appoint person director company with name date. | Download |
2020-05-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.