About

Registered Number: 04777878
Date of Incorporation: 27/05/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 18 Dollis Avenue, Finchley, London, N3 1TX

 

Having been setup in 2003, Dennyvale Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There is one director listed as Bowers, Daniel Selwyn for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWERS, Daniel Selwyn 03 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 June 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 11 May 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 23 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 21 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 February 2012
RESOLUTIONS - N/A 19 January 2012
MG01 - Particulars of a mortgage or charge 30 December 2011
MG01 - Particulars of a mortgage or charge 30 December 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 23 April 2009
363a - Annual Return 17 June 2008
287 - Change in situation or address of Registered Office 15 May 2008
AA - Annual Accounts 11 March 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 21 June 2006
AA - Annual Accounts 08 February 2006
395 - Particulars of a mortgage or charge 27 January 2006
395 - Particulars of a mortgage or charge 27 January 2006
RESOLUTIONS - N/A 14 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2005
123 - Notice of increase in nominal capital 14 December 2005
363a - Annual Return 26 July 2005
AA - Annual Accounts 24 March 2005
225 - Change of Accounting Reference Date 24 March 2005
363a - Annual Return 16 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 April 2004
287 - Change in situation or address of Registered Office 29 March 2004
287 - Change in situation or address of Registered Office 20 February 2004
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
287 - Change in situation or address of Registered Office 09 June 2003
NEWINC - New incorporation documents 27 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2011 Outstanding

N/A

Legal charge 20 December 2011 Outstanding

N/A

Charge of deposit 20 January 2006 Fully Satisfied

N/A

Debenture 20 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.