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

DENVILLE LTD

55 Loudoun Road, London, NW8 0DL,
Company Registration Number
03334385
Private Limited Company
Active

Company Overview

About Denville Ltd
DENVILLE LTD was founded on 1997-03-17 and has its registered office in London. The organisation's status is listed as "Active". Denville Ltd is a Private Limited Company registered in UNITED KINGDOM 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
DENVILLE LTD
 
Legal Registered Office
55 Loudoun Road
London
NW8 0DL
Other companies in NW1
 
Filing Information
Company Number 03334385
Company ID Number 03334385
Date formed 1997-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-01-31
Latest return 2024-03-13
Return next due 2025-03-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-09 12:50:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENVILLE LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MGR MAP LIMITED   REPORTIS LTD   THE PROFESSIONAL PAYROLL 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.
Companies with same name DENVILLE LTD
The following companies were found which have the same name as DENVILLE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DENVILLE 75TH ANNIVERSARY COMMITTEE INCORPORATED New Jersey Unknown
DENVILLE A. MYRIE, M.D., P.C. 1820 NW 118TH ST STE 200 DES MOINES IA 50325 Active Company formed on the 2004-12-07
DENVILLE AND DOVER FUND LLC Delaware Unknown
DENVILLE ANIMAL HOSPITAL INC 10869 GREEN VALLEY WALK BOYNTON BEACH FL 33437 Active Company formed on the 2017-02-28
DENVILLE ASSOCIATES LIMITED PARTNERSHIP California Unknown
DENVILLE ANIMAL HOSPITAL INCORPORATED New Jersey Unknown
DENVILLE ANESTHESIA ASSOCIATES INCORPORATED New Jersey Unknown
DENVILLE AVIATION INCORPORATED New Jersey Unknown
DENVILLE ANESTHESIA ASSOCIATES PA New Jersey Unknown
DENVILLE ASSOCIATES OF INTERNAL MEDICINE PA New Jersey Unknown
DENVILLE AUTO CENTER LLC New Jersey Unknown
DENVILLE AUTOMOTIVE REPAIR LLC New Jersey Unknown
DENVILLE ASSOCIATES LLC New Jersey Unknown
DENVILLE AUTOMOTIVE LLC New Jersey Unknown
DENVILLE ANNIVERSARY COMMITTEE INCORPORATED New Jersey Unknown
DENVILLE AREA JAYCEES New Jersey Unknown
DENVILLE ATHLETIC CLUB New Jersey Unknown
DENVILLE AMUSEMENT CO INCORPORATED New Jersey Unknown
DENVILLE ANSWERING SERVICE INCORPORATED New Jersey Unknown
DENVILLE BUILDING (VIC) PTY. LTD. Strike-off action in progress Company formed on the 1993-08-19

Company Officers of DENVILLE LTD

Current Directors
Officer Role Date Appointed
GIA MAI WONG
Company Secretary 2000-09-08
GEOFFREY KIN YING CHAU
Director 1997-03-18
GIA MAI WONG
Director 1997-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
SHEK CHANG WONG
Company Secretary 1999-03-25 2000-09-08
TONY SIK TO WONG
Director 1997-03-18 1999-03-29
GIA MAI WONG
Company Secretary 1997-03-18 1999-03-25
RAPID COMPANY SERVICES LIMITED
Nominated Secretary 1997-03-17 1997-03-18
RAPID NOMINEES LIMITED
Nominated Director 1997-03-17 1997-03-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIA MAI WONG GMSL EATERY SERVICES LIMITED Director 2011-03-18 CURRENT 2011-03-18 Dissolved 2014-10-07

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
2024-04-09CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2024-03-21Change of details for Mr Tony Sik to Wong as a person with significant control on 2024-03-20
2024-03-20Director's details changed for Mrs Gia Mai Wong on 2024-03-20
2024-03-20Director's details changed for Miss Natalie Yen Ye Wong on 2024-03-20
2024-03-20Change of details for Mr Tony Sik to Wong as a person with significant control on 2024-03-20
2024-01-2830/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-10Change of details for Mr Tony Sik to Wong as a person with significant control on 2022-10-31
2023-06-15Change of details for Mrs Gia Mai Wong as a person with significant control on 2023-06-15
2023-06-15SECRETARY'S DETAILS CHNAGED FOR MRS GIA MAI WONG on 2023-06-15
2023-06-15Director's details changed for Mrs Gia Mai Wong on 2023-06-15
2023-06-15Director's details changed for Tony Sik to Wong on 2023-06-15
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 4 Prince Albert Road London NW1 7SN
2023-03-27CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 13/03/23, WITH UPDATES
2022-09-0530/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-05AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH UPDATES
2021-12-16Director's details changed for Mrs Gia Mai Wong on 2021-10-24
2021-12-16Director's details changed for Mrs Gia Mai Wong on 2021-10-24
2021-12-16SECRETARY'S DETAILS CHNAGED FOR MRS GIA MAI WONG on 2021-10-24
2021-12-16SECRETARY'S DETAILS CHNAGED FOR MRS GIA MAI WONG on 2021-10-24
2021-12-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIA MAI WONG
2021-12-16CESSATION OF GEOFFREY KIN YING CHAU AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16CESSATION OF GEOFFREY KIN YING CHAU AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16PSC07CESSATION OF GEOFFREY KIN YING CHAU AS A PERSON OF SIGNIFICANT CONTROL
2021-12-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GIA MAI WONG
2021-12-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS GIA MAI WONG on 2021-10-24
2021-12-16CH01Director's details changed for Mrs Gia Mai Wong on 2021-10-24
2021-07-20AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-01AP01DIRECTOR APPOINTED MISS NATALIE YEN YE WONG
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2020-11-10AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-07AP01DIRECTOR APPOINTED TONY SIK TO WONG
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY KIN YING CHAU
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2019-06-21AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES
2018-06-06AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 3000
2018-03-20CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2017-08-16AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-17DISS40Compulsory strike-off action has been discontinued
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 3000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-14AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 3000
2016-05-23AR0117/03/16 ANNUAL RETURN FULL LIST
2015-06-23AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 3000
2015-03-31AR0117/03/15 ANNUAL RETURN FULL LIST
2014-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/14 FROM 2Nd Floor 85 Frampton Street London NW8 8NQ
2014-07-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 3000
2014-05-13AR0117/03/14 ANNUAL RETURN FULL LIST
2013-06-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0117/03/13 ANNUAL RETURN FULL LIST
2012-09-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-10AR0117/03/12 ANNUAL RETURN FULL LIST
2012-01-20AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-04AR0117/03/11 ANNUAL RETURN FULL LIST
2010-06-11AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0117/03/10 ANNUAL RETURN FULL LIST
2009-08-14AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-04-01363aReturn made up to 17/03/09; full list of members
2008-09-11AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-15363aRETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1H 4EL
2006-07-17363aRETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS
2006-06-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-24363aRETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS
2004-09-11395PARTICULARS OF MORTGAGE/CHARGE
2004-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-06363aRETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS
2003-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-08363aRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2002-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-03-19363aRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-16288bSECRETARY RESIGNED
2001-04-04363aRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-09288aNEW SECRETARY APPOINTED
2000-09-13363aRETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS
2000-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-15363aRETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS
1999-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-04-02288bDIRECTOR RESIGNED
1999-04-02ELRESS386 DISP APP AUDS 18/03/99
1999-04-02ELRESS366A DISP HOLDING AGM 18/03/99
1999-04-01288aNEW SECRETARY APPOINTED
1999-04-01288bSECRETARY RESIGNED
1998-04-27363aRETURN MADE UP TO 17/03/98; FULL LIST OF MEMBERS
1997-09-22SRES04NC INC ALREADY ADJUSTED 04/09/97
1997-09-22123£ NC 3000/5000 04/09/97
1997-09-2288(2)RAD 04/09/97--------- £ SI 1440@1=1440 £ IC 300/1740
1997-09-2288(2)RAD 04/09/97--------- £ SI 1260@1=1260 £ IC 1740/3000
1997-09-10123£ NC 1000/3000 03/09/97
1997-09-10SRES01ADOPT MEM AND ARTS 03/09/97
1997-09-09395PARTICULARS OF MORTGAGE/CHARGE
1997-06-20288aNEW DIRECTOR APPOINTED
1997-06-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-06225ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98
1997-06-06288aNEW DIRECTOR APPOINTED
1997-06-06287REGISTERED OFFICE CHANGED ON 06/06/97 FROM: 23 DORSET STREET LONDON W1H
1997-06-0688(2)RAD 25/03/97--------- £ SI 298@1=298 £ IC 2/300
1997-03-24287REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 81A CORBETS TEY ROAD UPMINSTER ESSEX RM14 2AJ
1997-03-24288bSECRETARY RESIGNED
1997-03-24288bDIRECTOR RESIGNED
1997-03-24SRES01ADOPT MEM AND ARTS 17/03/97
1997-03-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to DENVILLE LTD 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 DENVILLE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-11 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1997-09-09 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

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 DENVILLE LTD

Intangible Assets
Patents
We have not found any records of DENVILLE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for DENVILLE LTD
Trademarks
We have not found any records of DENVILLE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENVILLE LTD. 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 (41100 - Development of building projects) as DENVILLE LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where DENVILLE LTD 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 DENVILLE LTD 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 DENVILLE LTD 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.