Founded in 2002, Denwells Ltd has its registered office in London, it has a status of "Active". There are 8 directors listed as Du Plessis, Simon, Denton, Samuel Roxbrough, Forster, Andrew John, Jones, John Nicholas, Jones, Katherine, Mason, Lee, Wells, Andrew James, Wells, Denise Patricia for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DU PLESSIS, Simon | 02 June 2020 | - | 1 |
DENTON, Samuel Roxbrough | 16 June 2017 | 24 April 2020 | 1 |
FORSTER, Andrew John | 16 June 2017 | 24 April 2020 | 1 |
JONES, John Nicholas | 10 July 2002 | 16 June 2017 | 1 |
JONES, Katherine | 10 July 2002 | 16 June 2017 | 1 |
MASON, Lee | 16 June 2017 | 24 April 2020 | 1 |
WELLS, Andrew James | 10 July 2002 | 16 June 2017 | 1 |
WELLS, Denise Patricia | 10 July 2002 | 16 June 2017 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 15 August 2020 | |
AP01 - Appointment of director | 14 August 2020 | |
AA - Annual Accounts | 12 June 2020 | |
CS01 - N/A | 02 June 2020 | |
AD01 - Change of registered office address | 27 April 2020 | |
TM01 - Termination of appointment of director | 24 April 2020 | |
TM01 - Termination of appointment of director | 24 April 2020 | |
TM01 - Termination of appointment of director | 24 April 2020 | |
AP01 - Appointment of director | 24 April 2020 | |
AA01 - Change of accounting reference date | 19 March 2020 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 26 June 2019 | |
AD01 - Change of registered office address | 14 May 2019 | |
AA01 - Change of accounting reference date | 26 March 2019 | |
MR04 - N/A | 25 March 2019 | |
MR01 - N/A | 18 December 2018 | |
MR04 - N/A | 27 November 2018 | |
CS01 - N/A | 08 August 2018 | |
AA - Annual Accounts | 09 April 2018 | |
AD01 - Change of registered office address | 02 October 2017 | |
CS01 - N/A | 02 October 2017 | |
MR01 - N/A | 26 July 2017 | |
AP01 - Appointment of director | 10 July 2017 | |
AP01 - Appointment of director | 10 July 2017 | |
PSC02 - N/A | 10 July 2017 | |
PSC07 - N/A | 10 July 2017 | |
AD01 - Change of registered office address | 10 July 2017 | |
AP01 - Appointment of director | 10 July 2017 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
TM01 - Termination of appointment of director | 10 July 2017 | |
TM02 - Termination of appointment of secretary | 10 July 2017 | |
RESOLUTIONS - N/A | 03 July 2017 | |
MR01 - N/A | 23 June 2017 | |
MR04 - N/A | 04 May 2017 | |
AA - Annual Accounts | 04 November 2016 | |
MR04 - N/A | 01 November 2016 | |
CS01 - N/A | 18 July 2016 | |
CH01 - Change of particulars for director | 07 July 2016 | |
CH01 - Change of particulars for director | 07 July 2016 | |
CH01 - Change of particulars for director | 07 July 2016 | |
CH01 - Change of particulars for director | 07 July 2016 | |
CH03 - Change of particulars for secretary | 07 July 2016 | |
AA - Annual Accounts | 20 October 2015 | |
AR01 - Annual Return | 22 July 2015 | |
AA - Annual Accounts | 12 April 2015 | |
CH01 - Change of particulars for director | 30 July 2014 | |
AR01 - Annual Return | 24 July 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 25 July 2013 | |
AA - Annual Accounts | 07 November 2012 | |
AR01 - Annual Return | 17 July 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 21 January 2011 | |
MG01 - Particulars of a mortgage or charge | 13 October 2010 | |
AR01 - Annual Return | 23 July 2010 | |
AA - Annual Accounts | 10 March 2010 | |
363a - Annual Return | 28 July 2009 | |
AA - Annual Accounts | 13 March 2009 | |
363a - Annual Return | 22 July 2008 | |
AA - Annual Accounts | 09 November 2007 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 02 March 2007 | |
363a - Annual Return | 01 August 2006 | |
AA - Annual Accounts | 12 January 2006 | |
363a - Annual Return | 10 August 2005 | |
AA - Annual Accounts | 24 January 2005 | |
363s - Annual Return | 10 August 2004 | |
AA - Annual Accounts | 31 December 2003 | |
RESOLUTIONS - N/A | 24 December 2003 | |
363s - Annual Return | 29 September 2003 | |
SA - Shares agreement | 22 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2003 | |
225 - Change of Accounting Reference Date | 27 September 2002 | |
395 - Particulars of a mortgage or charge | 10 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2002 | |
NEWINC - New incorporation documents | 10 July 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 December 2018 | Outstanding |
N/A |
A registered charge | 26 July 2017 | Fully Satisfied |
N/A |
A registered charge | 16 June 2017 | Fully Satisfied |
N/A |
Debenture | 06 October 2010 | Fully Satisfied |
N/A |
Debenture | 04 September 2002 | Fully Satisfied |
N/A |