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