Background WavePink WaveYellow Wave

DENETHATCH LIMITED (01393752)

DENETHATCH LIMITED (01393752) is an active UK company. incorporated on 12 October 1978. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. DENETHATCH LIMITED has been registered for 47 years. Current directors include BADRUDIN, Karim Firoz, BADRUDIN, Mahmood Firoz, Mr., BADRUDIN, Navroz.

Company Number
01393752
Status
active
Type
ltd
Incorporated
12 October 1978
Age
47 years
Address
Hampden House 76 Durham Road, London, SW20 0TL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
BADRUDIN, Karim Firoz, BADRUDIN, Mahmood Firoz, Mr., BADRUDIN, Navroz
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENETHATCH LIMITED

DENETHATCH LIMITED is an active company incorporated on 12 October 1978 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. DENETHATCH LIMITED was registered 47 years ago.(SIC: 55100)

Status

active

Active since 47 years ago

Company No

01393752

LTD Company

Age

47 Years

Incorporated 12 October 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Hampden House 76 Durham Road Raynes Park London, SW20 0TL,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH
From: 12 October 1978To: 13 July 2018
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jul 22
New Owner
Aug 22
Owner Exit
Aug 22
New Owner
Oct 23
New Owner
Oct 23
Loan Secured
Apr 25
Loan Secured
Jul 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BADRUDIN, Karim Firoz

Active
The Watergardens, Kingston Upon ThamesKT2 7LF
Born July 1964
Director
Appointed 30 Sept 2014

BADRUDIN, Mahmood Firoz, Mr.

Active
Circus Lodge, LondonNW8 9JN
Born August 1966
Director
Appointed 30 Sept 2014

BADRUDIN, Navroz

Active
Apartment 15 The Water Gardens, Kingston Upon ThamesKT2 7LF
Born March 1939
Director
Appointed 12 Nov 1979

BADRUDIN, Firoz, Mr.

Resigned
Apartment 15 The Water Gardens, Kingston Upon ThamesKT2 7LF
Secretary
Appointed N/A
Resigned 25 Jul 2022

BADRUDIN, Firoz, Mr.

Resigned
Apartment 15 The Water Gardens, Kingston Upon ThamesKT2 7LF
Born July 1936
Director
Appointed 04 Jan 1979
Resigned 25 Jul 2022

BADRUDIN, Karim Firoz

Resigned
11 Melrose Road, LondonSW18 1ND
Born July 1964
Director
Appointed 05 Mar 1997
Resigned 02 Jan 1998

BADRUDIN, Mahmood Firoz

Resigned
11 Melrose Road, LondonSW18 1ND
Born August 1966
Director
Appointed 05 Mar 1997
Resigned 02 Jan 1998

Persons with significant control

4

3 Active
1 Ceased

Mr Karim Firoz Badrudin

Active
Warren Road, Kingston Upon ThamesKT2 7LF
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2023

Mr Mahmood Badrudin

Active
Circus Road, LondonNW8 9JN
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Feb 2023

Mrs Navroz Badrudin

Active
Warren Road, Kingston Upon ThamesKT2 7LF
Born March 1939

Nature of Control

Significant influence or control
Notified 25 Jul 2022

Mr. Firoz Badrudin

Ceased
The Watergardens, Kingston Upon ThamesKT2 7LF
Born July 1936

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Dec 2016
Ceased 25 Jul 2022
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2016
AR01AR01
Accounts With Accounts Type Small
28 August 2015
AAAnnual Accounts
Accounts With Accounts Type Small
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2013
AR01AR01
Accounts With Accounts Type Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Small
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Small
26 September 2008
AAAnnual Accounts
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
10 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
287Change of Registered Office
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Legacy
8 November 2003
395Particulars of Mortgage or Charge
Legacy
6 November 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 July 2003
AAAnnual Accounts
Legacy
5 June 2003
288cChange of Particulars
Legacy
5 June 2003
288cChange of Particulars
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2002
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
26 July 1997
395Particulars of Mortgage or Charge
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Accounts With Accounts Type Full
21 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
22 January 1992
363b363b
Legacy
16 November 1991
403aParticulars of Charge Subject to s859A
Legacy
16 November 1991
403aParticulars of Charge Subject to s859A
Memorandum Articles
14 November 1991
MEM/ARTSMEM/ARTS
Resolution
14 November 1991
RESOLUTIONSResolutions
Legacy
8 November 1991
395Particulars of Mortgage or Charge
Legacy
8 November 1991
395Particulars of Mortgage or Charge
Legacy
16 October 1991
363aAnnual Return
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
30 March 1990
363363
Accounts With Accounts Type Full
26 April 1989
AAAnnual Accounts
Legacy
6 April 1989
363363
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
2 December 1987
AAAnnual Accounts
Legacy
7 May 1987
395Particulars of Mortgage or Charge
Legacy
24 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
17 July 1986
AAAnnual Accounts
Legacy
14 May 1986
363363