About

Registered Number: 03592216
Date of Incorporation: 03/07/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 4 Denning Road, London, NW3 1SU,

 

4 Denning Road Management Company Ltd was founded on 03 July 1998 with its registered office in London, it has a status of "Active". There are 4 directors listed as Ridley, Stephen Charles, Benaim, Robert, Ridley, Stephen Charles, Kapuwatte, Kamal for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENAIM, Robert 18 November 2012 - 1
RIDLEY, Stephen Charles 01 February 2014 - 1
Secretary Name Appointed Resigned Total Appointments
RIDLEY, Stephen Charles 22 December 2016 - 1
KAPUWATTE, Kamal 12 September 2016 22 December 2016 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 13 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 05 July 2018
AA - Annual Accounts 22 April 2018
CS01 - N/A 07 August 2017
AD01 - Change of registered office address 07 July 2017
AP03 - Appointment of secretary 16 January 2017
TM02 - Termination of appointment of secretary 16 January 2017
RESOLUTIONS - N/A 16 September 2016
AA - Annual Accounts 13 September 2016
AP03 - Appointment of secretary 12 September 2016
TM02 - Termination of appointment of secretary 12 September 2016
AD01 - Change of registered office address 12 September 2016
EH03 - N/A 12 September 2016
CS01 - N/A 07 July 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 15 September 2014
AP01 - Appointment of director 08 July 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 07 July 2014
RESOLUTIONS - N/A 02 September 2013
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 05 July 2013
AP01 - Appointment of director 04 July 2013
RESOLUTIONS - N/A 07 August 2012
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 05 July 2011
RESOLUTIONS - N/A 20 April 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 03 July 2009
RESOLUTIONS - N/A 02 September 2008
AA - Annual Accounts 02 September 2008
RESOLUTIONS - N/A 13 August 2008
363a - Annual Return 03 July 2008
RESOLUTIONS - N/A 21 November 2007
AA - Annual Accounts 21 November 2007
363a - Annual Return 03 July 2007
RESOLUTIONS - N/A 16 November 2006
AA - Annual Accounts 16 November 2006
363a - Annual Return 04 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
287 - Change in situation or address of Registered Office 25 April 2006
RESOLUTIONS - N/A 14 September 2005
AA - Annual Accounts 14 September 2005
363s - Annual Return 02 August 2005
287 - Change in situation or address of Registered Office 19 July 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
AA - Annual Accounts 20 October 2004
363s - Annual Return 16 July 2004
AA - Annual Accounts 05 September 2003
363s - Annual Return 22 July 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 19 July 2002
AA - Annual Accounts 07 December 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 11 September 2000
363s - Annual Return 28 July 2000
RESOLUTIONS - N/A 11 May 2000
AA - Annual Accounts 11 May 2000
363s - Annual Return 01 September 1999
288b - Notice of resignation of directors or secretaries 17 September 1998
288b - Notice of resignation of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
288a - Notice of appointment of directors or secretaries 17 September 1998
NEWINC - New incorporation documents 03 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.