Company NameDantean Limited
DirectorsAbdul Rahman Noman and Ghassan Fahmi Baroudi
Company StatusActive
Company Number01308470
CategoryPrivate Limited Company
Incorporation Date14 April 1977(47 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Abdul Rahman Noman
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySaudi Arabian
StatusCurrent
Appointed01 January 2014(36 years, 9 months after company formation)
Appointment Duration10 years, 4 months
RoleDeputy Finance Director
Country of ResidenceSaudi Arabia
Correspondence Address34 South Molton Street
London
W1K 5RG
Director NameMr Ghassan Fahmi Baroudi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityLebanese
StatusCurrent
Appointed10 November 2016(39 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleBusiness Executive
Country of ResidenceSaudi Arabia
Correspondence Address34 South Molton Street
London
W1K 5RG
Director NameDavid Lewis Coddington
Date of BirthOctober 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed16 January 1992(14 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 30 November 1998)
RoleBusiness Consultant
Correspondence Address8561 Horseshoe Lane
Potmac Maryland 20854
United States
Director NameRoger Albert Schami
Date of BirthMay 1934 (Born 90 years ago)
NationalityLebanese
StatusResigned
Appointed16 January 1992(14 years, 9 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 July 2005)
RoleGeneral Manager
Correspondence AddressC/O Haji Abdullah Alireza Hd
PO Box 8
Jeddah
Saudi Arabia
Secretary NameLeslie Smith
NationalityBritish
StatusResigned
Appointed16 January 1992(14 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressSands Fore Street
Albaston
Gunnislake
Cornwall
Pl18
Secretary NameJoseph Frederick Conway
NationalityBritish
StatusResigned
Appointed09 January 1997(19 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address80 Edinburgh Road
Newmarket
Suffolk
CB8 0EP
Director NameBadiudin Shamsudin Fedelbhoy
Date of BirthNovember 1930 (Born 93 years ago)
NationalitySaudi
StatusResigned
Appointed01 December 1998(21 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 August 2005)
RoleConsultant
Correspondence Address1130 South Boulevard West
Rochester Hills
Mi 48309
United States
Director NameMazin Ghalayini
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed25 July 2005(28 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 December 2014)
RoleDeputy Finance Director
Country of ResidenceSaudi Arabia
Correspondence AddressAlireza Commercial Center
King Abdulaziz St., Balad
Jeddah
21411
Director NameCherif Hassan Bahgat
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEgyptian
StatusResigned
Appointed25 July 2005(28 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 10 November 2016)
RoleFinance Director
Country of ResidenceSaudi Arabia
Correspondence AddressAlireza Centre
King Abdul Aziz Street, Balad
Jeddah
21411
Secretary NameAK Secretarial Ltd (Corporation)
StatusResigned
Appointed31 December 2016(39 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 February 2020)
Correspondence Address3 Silvercliffe Gardens
Barnet
EN4 9QT

Location

Registered Address34 South Molton Street
London
W1K 5RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Service Enterprises LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£71,224
Cash£367,101
Current Liabilities£396,097

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

22 September 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 September 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
26 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
22 September 2021Confirmation statement made on 21 September 2021 with updates (4 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 September 2020Confirmation statement made on 21 September 2020 with updates (4 pages)
31 March 2020Termination of appointment of Ak Secretarial Ltd as a secretary on 28 February 2020 (1 page)
22 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
17 December 2018Statement of company's objects (2 pages)
17 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 September 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
10 January 2017Appointment of Mr Ghassan Fahmi Baroudi as a director on 10 November 2016 (2 pages)
10 January 2017Appointment of Ak Secretarial Ltd as a secretary on 31 December 2016 (2 pages)
10 January 2017Appointment of Ak Secretarial Ltd as a secretary on 31 December 2016 (2 pages)
10 January 2017Appointment of Mr Ghassan Fahmi Baroudi as a director on 10 November 2016 (2 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Termination of appointment of Cherif Hassan Bahgat as a director on 10 November 2016 (1 page)
29 November 2016Termination of appointment of Cherif Hassan Bahgat as a director on 10 November 2016 (1 page)
4 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Appointment of Mr Abdul Rahman Noman as a director on 1 January 2014 (2 pages)
4 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(4 pages)
4 February 2016Termination of appointment of Joseph Frederick Conway as a secretary on 30 September 2015 (1 page)
4 February 2016Appointment of Mr Abdul Rahman Noman as a director on 1 January 2014 (2 pages)
4 February 2016Termination of appointment of Joseph Frederick Conway as a secretary on 30 September 2015 (1 page)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Secretary's details changed for Joseph Frederick Conway on 12 December 2014 (1 page)
3 February 2015Secretary's details changed for Joseph Frederick Conway on 12 December 2014 (1 page)
9 January 2015Termination of appointment of Mazin Ghalayini as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Mazin Ghalayini as a director on 31 December 2014 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
30 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 100
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 January 2013Registered office address changed from 5 - 6 Carlos Place London W1K 3AP England on 22 January 2013 (1 page)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
22 January 2013Registered office address changed from 5 - 6 Carlos Place London W1K 3AP England on 22 January 2013 (1 page)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 January 2012Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 9 January 2012 (1 page)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
9 January 2012Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 9 January 2012 (1 page)
9 January 2012Registered office address changed from 19-20 Grosvenor Street London W1K 4QH on 9 January 2012 (1 page)
9 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2010Director's details changed for Mazin Ghalayini on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Cherif Hassan Bahgat on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Cherif Hassan Bahgat on 13 January 2010 (2 pages)
13 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
13 January 2010Director's details changed for Mazin Ghalayini on 13 January 2010 (2 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Return made up to 22/12/08; full list of members (3 pages)
26 January 2009Return made up to 22/12/08; full list of members (3 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 January 2008Return made up to 22/12/07; full list of members (2 pages)
16 January 2008Return made up to 22/12/07; full list of members (2 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
16 February 2007Return made up to 22/12/06; full list of members (7 pages)
16 February 2007Return made up to 22/12/06; full list of members (7 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
13 December 2006Registered office changed on 13/12/06 from: st george house 12A st george st london W1S 1FG (1 page)
13 December 2006Registered office changed on 13/12/06 from: st george house 12A st george st london W1S 1FG (1 page)
20 January 2006Return made up to 22/12/05; full list of members (7 pages)
20 January 2006Return made up to 22/12/05; full list of members (7 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Director resigned (1 page)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (1 page)
26 July 2005New director appointed (1 page)
6 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
6 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
29 December 2004Return made up to 22/12/04; full list of members (7 pages)
29 December 2004Return made up to 22/12/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2004Return made up to 28/12/03; full list of members (7 pages)
29 January 2004Return made up to 28/12/03; full list of members (7 pages)
21 January 2003Return made up to 28/12/02; full list of members (7 pages)
21 January 2003Return made up to 28/12/02; full list of members (7 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 November 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 January 2002Return made up to 28/12/01; full list of members (6 pages)
26 January 2002Return made up to 28/12/01; full list of members (6 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (5 pages)
18 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
18 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 18/01/01
(6 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
29 December 2000Accounts for a small company made up to 31 March 2000 (4 pages)
4 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
6 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
10 February 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 February 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1998Return made up to 16/01/98; no change of members (4 pages)
28 January 1998Return made up to 16/01/98; no change of members (4 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
30 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 March 1997Return made up to 16/01/97; full list of members (6 pages)
3 March 1997Return made up to 16/01/97; full list of members (6 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
17 February 1997Secretary resigned (1 page)
17 February 1997Secretary resigned (1 page)
24 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
24 March 1995Accounts for a small company made up to 31 March 1994 (6 pages)
14 April 1977Incorporation (11 pages)
14 April 1977Certificate of incorporation (1 page)
14 April 1977Certificate of incorporation (1 page)