DENHAM PARK (UXBRIDGE) LIMITED

Register to unlock more data on OkredoRegister

DENHAM PARK (UXBRIDGE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00886108

Incorporation date

22/08/1966

Size

Full

Contacts

Registered address

Registered address

Victoria House Bloomsbury Square, Southampton Row, London WC1B 4DACopy
copy info iconCopy
See on map
Latest events (Record since 22/08/1966)
dot icon07/08/2012
Final Gazette dissolved via compulsory strike-off
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon02/11/2011
Appointment of Mr Michael Whelan as a director on 2011-10-28
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon22/03/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon17/07/2010
Compulsory strike-off action has been discontinued
dot icon15/07/2010
Full accounts made up to 2009-06-30
dot icon13/07/2010
Compulsory strike-off action has been suspended
dot icon29/06/2010
First Gazette notice for compulsory strike-off
dot icon08/02/2010
Termination of appointment of Stephen Traub as a director
dot icon08/02/2010
Termination of appointment of Stephen Traub as a secretary
dot icon12/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon19/01/2009
Return made up to 24/12/08; full list of members
dot icon31/12/2008
Director appointed mr john barrett
dot icon31/12/2008
Appointment Terminated Director tyrone allard
dot icon31/12/2008
Appointment Terminated Director damien ryan
dot icon31/12/2008
Appointment Terminated Secretary tyrone allard
dot icon30/12/2008
Director appointed mr stephen eric cameron traub
dot icon30/12/2008
Secretary appointed mr stephen eric cameron traub
dot icon09/12/2008
Full accounts made up to 2008-06-30
dot icon18/07/2008
Registered office changed on 18/07/2008 from 16 denham lodge oxford road uxbridge middlesex UB9 4AA
dot icon11/01/2008
Return made up to 24/12/07; full list of members
dot icon20/12/2007
Full accounts made up to 2007-06-30
dot icon25/07/2007
Statement of affairs
dot icon25/07/2007
Ad 07/04/04--------- £ si [email protected]
dot icon05/07/2007
Nc inc already adjusted 08/04/03
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon05/07/2007
Resolutions
dot icon04/04/2007
Full accounts made up to 2006-06-30
dot icon09/01/2007
Return made up to 24/12/06; full list of members
dot icon13/06/2006
Full accounts made up to 2005-06-30
dot icon25/01/2006
Return made up to 24/12/05; full list of members
dot icon25/01/2006
Director's particulars changed
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Declaration of assistance for shares acquisition
dot icon24/06/2005
Declaration of assistance for shares acquisition
dot icon24/06/2005
Declaration of assistance for shares acquisition
dot icon23/06/2005
Particulars of mortgage/charge
dot icon21/06/2005
Particulars of mortgage/charge
dot icon21/06/2005
Particulars of mortgage/charge
dot icon21/01/2005
Full accounts made up to 2004-06-30
dot icon14/01/2005
Return made up to 24/12/04; full list of members
dot icon14/01/2005
Director's particulars changed
dot icon11/11/2004
Accounting reference date extended from 09/04/04 to 30/06/04
dot icon05/05/2004
Declaration of assistance for shares acquisition
dot icon05/05/2004
Declaration of assistance for shares acquisition
dot icon05/05/2004
Declaration of assistance for shares acquisition
dot icon05/05/2004
Declaration of assistance for shares acquisition
dot icon05/05/2004
Declaration of assistance for shares acquisition
dot icon05/05/2004
Declaration of assistance for shares acquisition
dot icon05/05/2004
Declaration of assistance for shares acquisition
dot icon05/05/2004
Declaration of assistance for shares acquisition
dot icon05/05/2004
Declaration of assistance for shares acquisition
dot icon05/05/2004
Declaration of assistance for shares acquisition
dot icon05/05/2004
Declaration of assistance for shares acquisition
dot icon05/05/2004
Declaration of assistance for shares acquisition
dot icon16/04/2004
Return made up to 24/12/03; full list of members
dot icon08/04/2004
Declaration of assistance for shares acquisition
dot icon06/04/2004
Particulars of mortgage/charge
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon05/04/2004
Resolutions
dot icon15/01/2004
Full accounts made up to 2003-04-09
dot icon04/07/2003
Accounting reference date shortened from 30/09/03 to 09/04/03
dot icon04/05/2003
Registered office changed on 04/05/03 from: 103 wigmore street london W1U 1AH
dot icon02/05/2003
Secretary resigned
dot icon02/05/2003
Director resigned
dot icon02/05/2003
Director resigned
dot icon02/05/2003
Director resigned
dot icon02/05/2003
Director resigned
dot icon02/05/2003
Director resigned
dot icon29/04/2003
Particulars of mortgage/charge
dot icon29/04/2003
Particulars of mortgage/charge
dot icon26/04/2003
Resolutions
dot icon26/04/2003
Resolutions
dot icon26/04/2003
Resolutions
dot icon26/04/2003
£ nc 100/3315974 08/04/03
dot icon22/04/2003
Auditor's resignation
dot icon22/04/2003
New secretary appointed;new director appointed
dot icon22/04/2003
New director appointed
dot icon19/04/2003
Particulars of mortgage/charge
dot icon19/04/2003
Particulars of mortgage/charge
dot icon18/04/2003
Declaration of assistance for shares acquisition
dot icon18/04/2003
Declaration of assistance for shares acquisition
dot icon18/04/2003
Declaration of assistance for shares acquisition
dot icon18/04/2003
Declaration of assistance for shares acquisition
dot icon18/04/2003
Declaration of assistance for shares acquisition
dot icon18/04/2003
Declaration of assistance for shares acquisition
dot icon18/04/2003
Declaration of assistance for shares acquisition
dot icon12/04/2003
Full accounts made up to 2002-09-30
dot icon09/04/2003
Certificate of change of name
dot icon02/01/2003
Return made up to 24/12/02; full list of members
dot icon02/01/2003
Location of register of members address changed
dot icon27/05/2002
Full accounts made up to 2001-09-30
dot icon17/04/2002
New director appointed
dot icon10/04/2002
Director's particulars changed
dot icon10/04/2002
Director resigned
dot icon10/01/2002
Secretary resigned
dot icon10/01/2002
New secretary appointed
dot icon03/01/2002
Return made up to 24/12/01; full list of members
dot icon28/03/2001
Full accounts made up to 2000-09-30
dot icon04/01/2001
Director resigned
dot icon02/01/2001
Return made up to 24/12/00; full list of members
dot icon01/09/2000
Registered office changed on 01/09/00 from: 103 wigmore street london W1H 9AB
dot icon26/08/2000
Declaration of satisfaction of mortgage/charge
dot icon15/05/2000
Full accounts made up to 1999-09-30
dot icon27/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Declaration of satisfaction of mortgage/charge
dot icon29/03/2000
Registered office changed on 29/03/00 from: nations house 103 wigmore street london W1H 9AB
dot icon20/01/2000
Return made up to 24/12/99; no change of members
dot icon26/08/1999
New director appointed
dot icon26/08/1999
New director appointed
dot icon26/08/1999
Director resigned
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon29/07/1999
Resolutions
dot icon08/04/1999
Full accounts made up to 1998-09-30
dot icon19/03/1999
Director's particulars changed
dot icon20/01/1999
Return made up to 27/12/98; full list of members
dot icon11/08/1998
Director resigned
dot icon11/08/1998
Director resigned
dot icon02/07/1998
Director resigned
dot icon11/05/1998
Location of register of directors' interests
dot icon01/05/1998
Location of register of members
dot icon18/04/1998
Registered office changed on 18/04/98 from: 12 st jamess square london SW1Y 4LB
dot icon26/01/1998
Accounting reference date extended from 31/03/98 to 30/09/98
dot icon12/01/1998
Return made up to 27/12/97; full list of members
dot icon01/12/1997
Full accounts made up to 1997-03-31
dot icon21/10/1997
New secretary appointed
dot icon14/10/1997
Secretary resigned
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Registered office changed on 14/10/97 from: fetcham park house lower road fetcham surrey KT22 9HD
dot icon14/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon14/10/1997
New director appointed
dot icon04/04/1997
Particulars of mortgage/charge
dot icon23/01/1997
Return made up to 27/12/96; full list of members
dot icon29/11/1996
Full accounts made up to 1996-03-31
dot icon10/11/1996
Auditor's resignation
dot icon28/01/1996
Full accounts made up to 1995-03-31
dot icon28/01/1996
Return made up to 27/12/95; no change of members
dot icon10/01/1995
Return made up to 27/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/12/1994
Full accounts made up to 1994-03-31
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon07/02/1994
Return made up to 27/12/93; full list of members
dot icon07/02/1994
Director's particulars changed
dot icon15/01/1993
Full accounts made up to 1992-03-31
dot icon15/01/1993
Return made up to 27/12/92; no change of members
dot icon15/01/1993
Director's particulars changed
dot icon21/07/1992
Particulars of mortgage/charge
dot icon25/02/1992
Director resigned
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon29/01/1992
Return made up to 27/12/91; no change of members
dot icon10/10/1991
New director appointed
dot icon15/01/1991
Full accounts made up to 1990-03-31
dot icon15/01/1991
Return made up to 27/12/90; full list of members
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon18/01/1990
Return made up to 29/12/89; full list of members
dot icon15/03/1989
Return made up to 30/12/88; full list of members
dot icon27/02/1989
Full accounts made up to 1988-03-31
dot icon11/02/1988
Full accounts made up to 1987-03-31
dot icon11/02/1988
Return made up to 29/12/87; no change of members
dot icon26/01/1988
Particulars of mortgage/charge
dot icon14/12/1987
Memorandum and Articles of Association
dot icon14/12/1987
Resolutions
dot icon05/08/1987
Registered office changed on 05/08/87 from: dunstable house 93 sheen road richmond surrey TW9 1YJ
dot icon18/02/1987
Full accounts made up to 1986-03-31
dot icon18/02/1987
Annual return made up to 31/12/86
dot icon18/02/1986
Full accounts made up to 1985-03-31
dot icon18/02/1986
Return made up to 31/12/85; full list of members
dot icon01/02/1985
Accounts made up to 1984-03-31
dot icon22/08/1966
Miscellaneous
dot icon22/08/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2010
dot iconLast change occurred
30/06/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2010
dot iconNext account date
30/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Courtauld, Toby Augustine
Director
16/09/1997 - 31/03/2002
102
Barwick, Charles Julian
Director
16/09/1997 - 30/06/1998
137
Mcgarrity, Stewart
Director
01/08/1999 - 08/04/2003
42
Ware, Robert Thomas Ernest
Director
16/09/1997 - 08/04/2003
57
Thompson, Nathan James
Director
16/09/1997 - 31/12/2000
36

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DENHAM PARK (UXBRIDGE) LIMITED

DENHAM PARK (UXBRIDGE) LIMITED is an(a) Dissolved company incorporated on 22/08/1966 with the registered office located at Victoria House Bloomsbury Square, Southampton Row, London WC1B 4DA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DENHAM PARK (UXBRIDGE) LIMITED?

toggle

DENHAM PARK (UXBRIDGE) LIMITED is currently Dissolved. It was registered on 22/08/1966 and dissolved on 07/08/2012.

Where is DENHAM PARK (UXBRIDGE) LIMITED located?

toggle

DENHAM PARK (UXBRIDGE) LIMITED is registered at Victoria House Bloomsbury Square, Southampton Row, London WC1B 4DA.

What does DENHAM PARK (UXBRIDGE) LIMITED do?

toggle

DENHAM PARK (UXBRIDGE) LIMITED operates in the Development and selling of real estate (70.11 - SIC 2003) sector.

What is the latest filing for DENHAM PARK (UXBRIDGE) LIMITED?

toggle

The latest filing was on 07/08/2012: Final Gazette dissolved via compulsory strike-off.