About

Registered Number: 03439944
Date of Incorporation: 26/09/1997 (26 years and 8 months ago)
Company Status: Active
Registered Address: 28a Rosslyn Hill, Hampstead, London, NW3 1NH,

 

Denacol Ltd was founded on 26 September 1997 and are based in London, it's status is listed as "Active". There are 4 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOSS, Charles William 26 August 1998 - 1
WILKES, Geoffrey 12 November 2015 - 1
Secretary Name Appointed Resigned Total Appointments
CHOUGLAY, Akbar 04 February 2017 - 1
WRENCH, Spencer Rank 09 December 2004 04 February 2017 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 05 November 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 09 March 2018
AA - Annual Accounts 26 April 2017
AP03 - Appointment of secretary 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
CS01 - N/A 01 March 2017
CS01 - N/A 28 February 2017
AD01 - Change of registered office address 28 February 2017
TM01 - Termination of appointment of director 28 February 2017
CS01 - N/A 14 October 2016
AA - Annual Accounts 15 February 2016
AP01 - Appointment of director 12 January 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 13 June 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 07 April 2006
363s - Annual Return 07 October 2005
287 - Change in situation or address of Registered Office 11 August 2005
AA - Annual Accounts 03 March 2005
288b - Notice of resignation of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
363s - Annual Return 01 October 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 19 September 2003
AA - Annual Accounts 23 April 2003
287 - Change in situation or address of Registered Office 05 December 2002
363s - Annual Return 16 November 2002
AA - Annual Accounts 28 May 2002
363s - Annual Return 30 January 2002
288b - Notice of resignation of directors or secretaries 28 August 2001
AA - Annual Accounts 02 August 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 16 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
123 - Notice of increase in nominal capital 12 July 1999
225 - Change of Accounting Reference Date 05 June 1999
395 - Particulars of a mortgage or charge 19 March 1999
288a - Notice of appointment of directors or secretaries 30 November 1998
363a - Annual Return 27 November 1998
RESOLUTIONS - N/A 18 November 1998
RESOLUTIONS - N/A 18 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1998
287 - Change in situation or address of Registered Office 29 October 1998
395 - Particulars of a mortgage or charge 17 September 1998
288a - Notice of appointment of directors or secretaries 07 September 1998
RESOLUTIONS - N/A 07 July 1998
RESOLUTIONS - N/A 07 July 1998
RESOLUTIONS - N/A 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288b - Notice of resignation of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
288a - Notice of appointment of directors or secretaries 07 July 1998
287 - Change in situation or address of Registered Office 07 July 1998
NEWINC - New incorporation documents 26 September 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage 17 March 1999 Outstanding

N/A

Legal mortgage 11 September 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.