Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENETHATCH LIMITED
Company Information for

DENETHATCH LIMITED

HAMPDEN HOUSE 76 DURHAM ROAD, RAYNES PARK, LONDON, SW20 0TL,
Company Registration Number
01393752
Private Limited Company
Active

Company Overview

About Denethatch Ltd
DENETHATCH LIMITED was founded on 1978-10-12 and has its registered office in London. The organisation's status is listed as "Active". Denethatch Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DENETHATCH LIMITED
 
Legal Registered Office
HAMPDEN HOUSE 76 DURHAM ROAD
RAYNES PARK
LONDON
SW20 0TL
Other companies in NW11
 
Filing Information
Company Number 01393752
Company ID Number 01393752
Date formed 1978-10-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB242948347  
Last Datalog update: 2024-03-06 11:54:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENETHATCH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DENETHATCH LIMITED

Current Directors
Officer Role Date Appointed
FIROZ BADRUDIN
Company Secretary 1991-12-31
FIROZ BADRUDIN
Director 1979-01-04
KARIM FIROZ BADRUDIN
Director 2014-09-30
MAHMOOD FIROZ BADRUDIN
Director 2014-09-30
NAVROZ BADRUDIN
Director 1979-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
KARIM FIROZ BADRUDIN
Director 1997-03-05 1998-01-02
MAHMOOD FIROZ BADRUDIN
Director 1997-03-05 1998-01-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIROZ BADRUDIN CROWNACRE LIMITED Company Secretary 1991-07-14 CURRENT 1987-01-02 Active
FIROZ BADRUDIN FRESH EXPRESS HOLDINGS LTD Director 2005-06-17 CURRENT 2005-06-17 Active
FIROZ BADRUDIN CITYMART LTD Director 1998-12-04 CURRENT 1998-12-04 Active
FIROZ BADRUDIN KELLY BOYS LIMITED Director 1993-07-28 CURRENT 1993-07-28 Dissolved 2015-06-10
FIROZ BADRUDIN CITYGATE CATERING LIMITED Director 1992-09-08 CURRENT 1988-09-08 Dissolved 2015-03-31
FIROZ BADRUDIN MAYWOOD GRANGE ESTATES LIMITED Director 1991-12-31 CURRENT 1984-09-18 Active
FIROZ BADRUDIN REGENT HOTELS LIMITED Director 1991-08-01 CURRENT 1988-08-01 Active
FIROZ BADRUDIN CROWNACRE LIMITED Director 1991-07-14 CURRENT 1987-01-02 Active
KARIM FIROZ BADRUDIN REGENT HOTELS LIMITED Director 2013-03-04 CURRENT 1988-08-01 Active
KARIM FIROZ BADRUDIN MAYWOOD GRANGE ESTATES LIMITED Director 2013-03-04 CURRENT 1984-09-18 Active
MAHMOOD FIROZ BADRUDIN REGENT HOTELS LIMITED Director 2013-03-04 CURRENT 1988-08-01 Active
MAHMOOD FIROZ BADRUDIN MAYWOOD GRANGE ESTATES LIMITED Director 2013-03-04 CURRENT 1984-09-18 Active
NAVROZ BADRUDIN FRESH EXPRESS HOLDINGS LTD Director 2005-06-17 CURRENT 2005-06-17 Active
NAVROZ BADRUDIN CITYGATE CATERING LIMITED Director 2005-05-26 CURRENT 1988-09-08 Dissolved 2015-03-31
NAVROZ BADRUDIN KELLY BOYS LIMITED Director 2005-05-26 CURRENT 1993-07-28 Dissolved 2015-06-10
NAVROZ BADRUDIN CITYMART LTD Director 2005-05-26 CURRENT 1998-12-04 Active
NAVROZ BADRUDIN MAYWOOD GRANGE ESTATES LIMITED Director 1991-12-31 CURRENT 1984-09-18 Active
NAVROZ BADRUDIN CROWNACRE LIMITED Director 1991-07-14 CURRENT 1987-01-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-06CONFIRMATION STATEMENT MADE ON 06/09/23, WITH UPDATES
2023-03-1331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-08-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVROZ BADRUDIN
2022-08-09PSC07CESSATION OF FIROZ BADRUDIN AS A PERSON OF SIGNIFICANT CONTROL
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR FIROZ BADRUDIN
2022-07-27TM02Termination of appointment of Firoz Badrudin on 2022-07-25
2022-04-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-02Director's details changed for Mr. Mahmood Firoz Badrudin on 2022-01-01
2022-01-02CH01Director's details changed for Mr. Mahmood Firoz Badrudin on 2022-01-01
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM Hallswelle House 1 Hallswelle Road London NW11 0DH
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 22500
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 22500
2016-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-01-02LATEST SOC02/01/16 STATEMENT OF CAPITAL;GBP 22500
2016-01-02AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 22500
2015-02-04AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-17AP01DIRECTOR APPOINTED MR. MAHMOOD FIROZ BADRUDIN
2014-10-17AP01DIRECTOR APPOINTED MR. KARIM FIROZ BADRUDIN
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-31LATEST SOC31/12/13 STATEMENT OF CAPITAL;GBP 22500
2013-12-31AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-01-19AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-01-16AR0131/12/11 FULL LIST
2011-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-18AR0131/12/10 FULL LIST
2010-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-11AR0131/12/09 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NAVROZ BADRUDIN / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FIROZ BADRUDIN / 11/02/2010
2010-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-25363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-05363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-01-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-02-10363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-10287REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 1-9 PETERBOROUGH ROAD HARROW MIDDX HA1 2AX
2005-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-02-10363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-11-06395PARTICULARS OF MORTGAGE/CHARGE
2003-09-03395PARTICULARS OF MORTGAGE/CHARGE
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2003-06-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-05288cDIRECTOR'S PARTICULARS CHANGED
2003-05-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-05-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-23AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-03-08363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-16363(287)REGISTERED OFFICE CHANGED ON 16/10/01
2001-10-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-11AAFULL ACCOUNTS MADE UP TO 31/03/99
2000-05-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-14363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-14363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-10-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-07-26395PARTICULARS OF MORTGAGE/CHARGE
1997-03-14288aNEW DIRECTOR APPOINTED
1997-03-14288aNEW DIRECTOR APPOINTED
1997-02-04363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/95
1996-01-11363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-02-02AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to DENETHATCH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DENETHATCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-11-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 2003-11-04 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2003-11-04 Satisfied BARCLAYS BANK PLC
COLLATERAL MORTGAGE DEED 2003-09-02 Satisfied BRISTOL & WEST PLC
LEGAL MORTGAGE 1997-07-23 Satisfied MIDLAND BANK PLC
DEBENTURE 1991-11-07 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE DEED 1991-11-07 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE DEBENTURE 1987-04-14 Satisfied TSB ENGLAND & WALES PLC.
LEGAL CHARGE 1985-08-01 Satisfied MEGHRAJ AND SONS LIMITED.
DEBENTURE 1979-01-29 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DENETHATCH LIMITED

Intangible Assets
Patents
We have not found any records of DENETHATCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DENETHATCH LIMITED
Trademarks
We have not found any records of DENETHATCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENETHATCH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as DENETHATCH LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where DENETHATCH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENETHATCH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DENETHATCH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.