Company NameDaneg Limited
Company StatusDissolved
Company Number00529465
CategoryPrivate Limited Company
Incorporation Date22 February 1954(70 years, 2 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Alan Keith Baker
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(61 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 12 December 2023)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Garfield Road
Gillingham
Kent
ME7 1QB
Director NameMr Robert Paul Jones
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2022(68 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe Green Farm Lane
Shorne
Kent
DA12 3HL
Secretary NameMr Robert Paul Jones
StatusClosed
Appointed04 April 2022(68 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 12 December 2023)
RoleCompany Director
Correspondence AddressThorpe Green Farm Lane
Shorne
Kent
DA12 3HL
Director NameFrederick Charles Baker
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(38 years, 7 months after company formation)
Appointment Duration10 years (resigned 15 October 2002)
RoleCompany Director
Correspondence Address1 Broomcroft Road
Rainham
Kent
ME8 7PB
Director NameMargaret Ellen Baker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(38 years, 7 months after company formation)
Appointment Duration10 years (resigned 15 October 2002)
RoleCompany Director
Correspondence Address1 Broomcroft Road
Rainham
Kent
ME8 7PB
Director NameMr Christopher Robert Jones
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(38 years, 7 months after company formation)
Appointment Duration23 years, 3 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe
Green Farm Lane, Shorne
Gravesend
Kent
DA12 3HL
Secretary NameMr Christopher Robert Jones
NationalityBritish
StatusResigned
Appointed18 September 1992(38 years, 7 months after company formation)
Appointment Duration10 years (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorpe
Green Farm Lane, Shorne
Gravesend
Kent
DA12 3HL
Secretary NameMr Russell William Baker
NationalityBritish
StatusResigned
Appointed15 October 2002(48 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 18 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Kingswood Road
Gillingham
Kent
ME7 1DZ
Director NameMr Russell William Baker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(61 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 July 2021)
RoleDistribution Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Kingswood Road
Gillingham
Kent
ME7 1DZ

Contact

Telephone01634 290880
Telephone regionMedway

Location

Registered Address134 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

51.1k at £1Daneg Holdings LTD
87.20%
Second Cumulative Preference
5k at £1Daneg Holdings LTD
8.53%
Ordinary
2.5k at £1Daneg Holdings LTD
4.27%
Cumulative Preference

Financials

Year2014
Net Worth£100,853
Cash£101,947
Current Liabilities£446,750

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

15 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (16 pages)
18 October 2017Secretary's details changed for Mr Russell William Baker on 16 October 2017 (1 page)
18 October 2017Director's details changed for Mr Russell William Baker on 16 October 2017 (2 pages)
18 October 2017Director's details changed for Mr Russell William Baker on 16 October 2017 (2 pages)
18 October 2017Secretary's details changed for Mr Russell William Baker on 16 October 2017 (1 page)
5 July 2017Notification of Daneg Holdings Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Notification of Daneg Holdings Limited as a person with significant control on 6 April 2016 (1 page)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 58,600
(6 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 58,600
(6 pages)
3 February 2016Termination of appointment of Christopher Robert Jones as a director on 1 January 2016 (1 page)
3 February 2016Appointment of Mr Alan Keith Baker as a director on 1 January 2016 (2 pages)
3 February 2016Termination of appointment of Christopher Robert Jones as a director on 1 January 2016 (1 page)
3 February 2016Appointment of Mr Russell William Baker as a director on 1 January 2016 (2 pages)
3 February 2016Appointment of Mr Alan Keith Baker as a director on 1 January 2016 (2 pages)
3 February 2016Appointment of Mr Russell William Baker as a director on 1 January 2016 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 58,600
(5 pages)
8 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 58,600
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 58,600
(5 pages)
3 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 58,600
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 58,600
(5 pages)
25 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 58,600
(5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Secretary's details changed for Mr Russell William Baker on 29 August 2012 (2 pages)
21 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
21 September 2012Secretary's details changed for Mr Russell William Baker on 29 August 2012 (2 pages)
21 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Director's details changed for Christopher Robert Jones on 1 October 2009 (2 pages)
27 September 2011Director's details changed for Christopher Robert Jones on 1 October 2009 (2 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
27 September 2011Secretary's details changed for Russell William Baker on 1 October 2009 (1 page)
27 September 2011Secretary's details changed for Russell William Baker on 1 October 2009 (1 page)
27 September 2011Secretary's details changed for Russell William Baker on 1 October 2009 (1 page)
27 September 2011Director's details changed for Christopher Robert Jones on 1 October 2009 (2 pages)
1 November 2010Partial exemption accounts made up to 31 March 2010 (5 pages)
1 November 2010Partial exemption accounts made up to 31 March 2010 (5 pages)
4 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (16 pages)
4 October 2010Annual return made up to 29 August 2010 with a full list of shareholders (16 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 September 2009Return made up to 29/08/09; full list of members (7 pages)
4 September 2009Return made up to 29/08/09; full list of members (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 November 2008Registered office changed on 04/11/2008 from ground floor 100 rochester row london SW1P 1JP (1 page)
4 November 2008Registered office changed on 04/11/2008 from ground floor 100 rochester row london SW1P 1JP (1 page)
1 September 2008Return made up to 29/08/08; full list of members (7 pages)
1 September 2008Return made up to 29/08/08; full list of members (7 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 October 2007Secretary's particulars changed (1 page)
29 October 2007Secretary's particulars changed (1 page)
7 September 2007Return made up to 29/08/07; full list of members (8 pages)
7 September 2007Return made up to 29/08/07; full list of members (8 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 October 2006Secretary's particulars changed (1 page)
18 October 2006Secretary's particulars changed (1 page)
13 October 2006Return made up to 29/08/06; full list of members (7 pages)
13 October 2006Return made up to 29/08/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 November 2005Registered office changed on 02/11/05 from: magus house 1 catherine place london SW1E 6DX (1 page)
2 November 2005Registered office changed on 02/11/05 from: magus house 1 catherine place london SW1E 6DX (1 page)
7 September 2005Return made up to 29/08/05; full list of members (7 pages)
7 September 2005Return made up to 29/08/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 December 2004Declaration of assistance for shares acquisition (4 pages)
9 December 2004Declaration of assistance for shares acquisition (4 pages)
11 October 2004Delivery ext'd 3 mth 31/03/05 (2 pages)
11 October 2004Delivery ext'd 3 mth 31/03/05 (2 pages)
6 October 2004Return made up to 18/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 October 2004Return made up to 18/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 2004Registered office changed on 24/08/04 from: 66 wigmore street london W1U 2HQ (1 page)
24 August 2004Registered office changed on 24/08/04 from: 66 wigmore street london W1U 2HQ (1 page)
4 May 2004Full accounts made up to 31 March 2003 (12 pages)
4 May 2004Full accounts made up to 31 March 2003 (12 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004Secretary resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004New secretary appointed (2 pages)
5 February 2004Return made up to 18/09/03; full list of members (7 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
5 February 2004Return made up to 18/09/03; full list of members (7 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
19 November 2003Declaration of assistance for shares acquisition (4 pages)
19 November 2003Declaration of assistance for shares acquisition (4 pages)
30 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
30 July 2003Accounts for a small company made up to 31 March 2002 (7 pages)
29 October 2002Return made up to 18/09/02; full list of members (8 pages)
29 October 2002Location of register of members (1 page)
29 October 2002Location of register of members (1 page)
29 October 2002Return made up to 18/09/02; full list of members (8 pages)
29 October 2002Registered office changed on 29/10/02 from: 48 portland place london W1N 4AJ (1 page)
29 October 2002Registered office changed on 29/10/02 from: 48 portland place london W1N 4AJ (1 page)
12 June 2002Group of companies' accounts made up to 31 March 2001 (14 pages)
12 June 2002Group of companies' accounts made up to 31 March 2001 (14 pages)
21 September 2001Return made up to 18/09/01; full list of members (8 pages)
21 September 2001Return made up to 18/09/01; full list of members (8 pages)
4 July 2001Full accounts made up to 31 March 2000 (13 pages)
4 July 2001Full accounts made up to 31 March 2000 (13 pages)
16 November 2000Return made up to 18/09/00; full list of members (8 pages)
16 November 2000Return made up to 18/09/00; full list of members (8 pages)
15 November 2000Secretary's particulars changed;director's particulars changed (1 page)
15 November 2000Secretary's particulars changed;director's particulars changed (1 page)
11 July 2000Full group accounts made up to 31 March 1999 (13 pages)
11 July 2000Full group accounts made up to 31 March 1999 (13 pages)
17 November 1999Return made up to 18/09/99; full list of members (7 pages)
17 November 1999Return made up to 18/09/99; full list of members (7 pages)
30 December 1998Full group accounts made up to 31 March 1998 (13 pages)
30 December 1998Full group accounts made up to 31 March 1998 (13 pages)
17 November 1998Return made up to 18/09/98; full list of members (7 pages)
17 November 1998Return made up to 18/09/98; full list of members (7 pages)
10 February 1998Full group accounts made up to 31 March 1997 (13 pages)
10 February 1998Full group accounts made up to 31 March 1997 (13 pages)
3 October 1997Return made up to 18/09/97; full list of members (7 pages)
3 October 1997Return made up to 18/09/97; full list of members (7 pages)
4 February 1997Full group accounts made up to 31 March 1996 (12 pages)
4 February 1997Full group accounts made up to 31 March 1996 (12 pages)
24 December 1996Return made up to 18/09/96; full list of members (7 pages)
24 December 1996Return made up to 18/09/96; full list of members (7 pages)
22 November 1995Full group accounts made up to 31 March 1995 (12 pages)
22 November 1995Full group accounts made up to 31 March 1995 (12 pages)
18 April 1995Full group accounts made up to 31 March 1994 (11 pages)
18 April 1995Full group accounts made up to 31 March 1994 (11 pages)