2 DENMAN STREET MANAGEMENT LIMITED
LONDON


Company number 04125781
Status Active
Incorporation Date 11 December 2000
Company Type Private Limited Company
Address FLATS 1-3, 2 DENMAN STREET, LONDON, W1
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Compulsory strike-off action has been discontinued; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of 2 DENMAN STREET MANAGEMENT LIMITED are www.2denmanstreetmanagement.co.uk, and www.2-denman-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. 2 Denman Street Management Limited is a Private Limited Company. The company registration number is 04125781. 2 Denman Street Management Limited has been working since 11 December 2000. The present status of the company is Active. The registered address of 2 Denman Street Management Limited is Flats 1 3 2 Denman Street London W1. . SEMEL, Wendy Ann is a Secretary of the company. DEASY, Mary Ann is a Director of the company. SEMEL, Wendy Ann is a Director of the company. Secretary ALLY, Bibi Rahima has been resigned. Secretary ENDERS, Claire Whitmore has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director ENDERS, Claire Whitmore has been resigned. Director FRANKLYN, James Jean, Dr has been resigned. Director MILLS, Heather Anne has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SEMEL, Wendy Ann
Appointed Date: 29 June 2004

Director
DEASY, Mary Ann
Appointed Date: 19 April 2004
55 years old

Director
SEMEL, Wendy Ann
Appointed Date: 19 April 2004
53 years old

Resigned Directors

Secretary
ALLY, Bibi Rahima
Resigned: 29 June 2004
Appointed Date: 18 December 2001

Secretary
ENDERS, Claire Whitmore
Resigned: 18 December 2001
Appointed Date: 11 December 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000
35 years old

Director
ENDERS, Claire Whitmore
Resigned: 29 June 2004
Appointed Date: 11 December 2000
67 years old

Director
FRANKLYN, James Jean, Dr
Resigned: 04 July 2001
Appointed Date: 11 December 2000
67 years old

Director
MILLS, Heather Anne
Resigned: 23 February 2001
Appointed Date: 11 December 2000
57 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 December 2000
Appointed Date: 11 December 2000

Persons With Significant Control

Miss Mary-Anne Deasy
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Wendy Ann Semel
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

2 DENMAN STREET MANAGEMENT LIMITED Events

05 Jan 2017
Confirmation statement made on 11 December 2016 with updates
09 Jan 2016
Compulsory strike-off action has been discontinued
06 Jan 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3

06 Jan 2016
Accounts for a dormant company made up to 31 December 2014
...
... and 48 more events
24 Jan 2001
New director appointed
24 Jan 2001
New secretary appointed;new director appointed
24 Jan 2001
Registered office changed on 24/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
18 Dec 2000
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

11 Dec 2000
Incorporation