Company NameDANA Properties Limited
DirectorsNaomi Ben Simon and Elena Schiff
Company StatusActive
Company Number01526401
CategoryPrivate Limited Company
Incorporation Date5 November 1980(43 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Naomi Ben Simon
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(11 years, 5 months after company formation)
Appointment Duration32 years
RoleCounsellor
Correspondence Address23 Wykeham Road
London
NW4 2TB
Secretary NameMrs Naomi Ben Simon
NationalityBritish
StatusCurrent
Appointed01 May 1992(11 years, 5 months after company formation)
Appointment Duration32 years
RoleCompany Director
Correspondence Address23 Wykeham Road
London
NW4 2TB
Director NameElena Schiff
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2014(34 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleGeneticist/Researcher
Country of ResidenceEngland
Correspondence Address23 Wykeham Road
London
NW4 2TB
Director NameElizabeth Ann Fox
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 1995)
RoleMarried Woman
Correspondence AddressScalands Folly Brightling Road
Robertsbridge
East Sussex
TN32 5EU
Director NamePaula Tyne
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 1995)
RoleMarried Woman
Correspondence AddressFive Chimneys 64 Frant Road
Tunbridge Wells
Kent
TN2 5LR
Director NameAvram Ben Simon
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(11 years, 5 months after company formation)
Appointment Duration27 years, 11 months (resigned 06 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Falcon Lodge
Oak Hill Park
London
NW3 7LD

Location

Registered Address23 Wykeham Road
London
NW4 2TB
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

55 at £1Avram Ben Simon
84.62%
Ordinary
10 at £1Ron Ben Simon
15.38%
Ordinary

Financials

Year2014
Net Worth£1,537,159
Cash£40,695
Current Liabilities£414,561

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (3 weeks from now)

Charges

23 January 1984Delivered on: 30 January 1984
Persons entitled:
Hambros Bank Limited
The Royal Trust Company of Canada

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property known as at being land at buildings on the north side and south of lucknow rd paddock wood in the district of tunbridge wells and the county of kent t/n K516683 by way of fixed charge all plant fixtures and machinery fittings and equipment from time to time on such propery other than trade machinery as defined in sec. 5 of the bills of sale act 1978 and other than tenants fixtures and fittings (if any).
Fully Satisfied
7 January 1983Delivered on: 27 January 1983
Persons entitled:
Hambros Bank Limited
The Royal Trust Company of Canada
The Royal Trust Company of Canada
Hambros Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north & south sides of lucknow road, paddock wood kent. T/n k 516683.
Fully Satisfied
7 January 1983Delivered on: 27 January 1983
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north & south sides of lucknow road, paddock wood kent. T/n k 516683.
Fully Satisfied
3 November 1982Delivered on: 8 November 1982
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £2,500,000 and all other monies due or to become due from kelton (U.k) limited to the chargee.
Particulars: F/H land lying on the north and south sides of lucknow road paddock wood, tunbridge wells title no: 516683 f/h land on the north & south sides of lucknow road, paddock wood kent. Tln K516683.
Fully Satisfied
21 June 1982Delivered on: 23 June 1982
Persons entitled: Allied Irish Investment Bank

Classification: Supplemental charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 16 december 1981.
Particulars: Specific charge on all book debts and other debts due or owing to the company.
Fully Satisfied
16 December 1981Delivered on: 30 December 1981
Persons entitled: N.V. Slavenburg's Bank.

Classification: Legal charge
Secured details: All monies due or to become due from ketlon (UK) limited to the chargee on any account whatsoever.
Particulars: All f/h land & buildings situate adjacent to lucknow rd paddock wood kent title no k 516683.
Fully Satisfied
16 December 1981Delivered on: 24 December 1981
Persons entitled: Allied Irish Investment Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at lucknow rd paddock wood tunbridge wells kent. Title no k 516683. fixed & floating charge over the undertaking and all property and assets present and future including goodwill & uncalled capital.
Fully Satisfied
27 February 1981Delivered on: 6 March 1981
Persons entitled: Nv Slavenburg's Bank

Classification: Legal charge
Secured details: All monies due or to become due from ketlon (UK) limited to the chargee on any account whatsoever.
Particulars: Land to the north of lucknow rd and also part of site of lucknow rd. Paddock wood tunbridge wells kent title no k 357575 title no k 398634.
Fully Satisfied
30 May 1989Delivered on: 5 June 1989
Satisfied on: 17 August 1998
Persons entitled: United Dominions Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land lying to the east of maidstone road paddock wood kent title no:- k 656005 (please see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 December 1987Delivered on: 4 January 1988
Satisfied on: 17 August 1998
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings erected thereupon k/a dana industrial estate constituting land on the east side of maidstone road and adjoining transfesa road and lucknow road paddock wood tunbridge wells kent title no:- k 33621 and k 516683. (please see form 395 for full details).
Fully Satisfied
1 December 1986Delivered on: 3 December 1986
Satisfied on: 27 January 1988
Persons entitled: Allied Dunbar Assurance PLC.

Classification: Legal charge
Secured details: £225,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: All the land and buildings lying to the north and south sides of lucknow road paddock wood tunbridge wells kent title no. K 516683.
Fully Satisfied
23 December 1985Delivered on: 8 January 1986
Satisfied on: 27 January 1988
Persons entitled: Allied Dunbar Assurance PLC.

Classification: Legal charge
Secured details: £825,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north and south sides of lucknow road, paddock wood, tunbridge wells.
Fully Satisfied
6 September 1985Delivered on: 11 September 1985
Persons entitled: Allied Dunbar Provident PLC

Classification: Legal charge
Secured details: £825,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north and south sides of lucknow road paddock wood tunbridge wells t/n k 516683.
Fully Satisfied
25 February 1991Delivered on: 27 February 1991
Satisfied on: 17 August 1998
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 15.12.87.
Particulars: By way of legal mortgage the rights of way over and along transfesa road.
Fully Satisfied

Filing History

1 June 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
28 May 2020Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
14 May 2020Director's details changed for Mrs Naomi Ben Simon on 14 May 2020 (2 pages)
14 May 2020Secretary's details changed for Mrs Naomi Ben Simon on 14 May 2020 (1 page)
15 April 2020Termination of appointment of Avram Ben Simon as a director on 6 April 2020 (1 page)
19 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
14 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
1 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
13 December 2017Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 13 December 2017 (1 page)
13 December 2017Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 13 December 2017 (1 page)
6 December 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
6 December 2017Total exemption full accounts made up to 31 May 2017 (5 pages)
18 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 18 October 2017 (1 page)
18 October 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 18 October 2017 (1 page)
4 July 2017Secretary's details changed for Mrs Naomi Ben Simon on 26 June 2017 (1 page)
4 July 2017Change of details for Avram Ben Simon as a person with significant control on 26 June 2017 (2 pages)
4 July 2017Change of details for Avram Ben Simon as a person with significant control on 26 June 2017 (2 pages)
4 July 2017Director's details changed for Mrs Naomi Ben Simon on 26 June 2017 (2 pages)
4 July 2017Director's details changed for Avram Ben Simon on 26 June 2017 (2 pages)
4 July 2017Director's details changed for Mrs Naomi Ben Simon on 26 June 2017 (2 pages)
4 July 2017Director's details changed for Avram Ben Simon on 26 June 2017 (2 pages)
4 July 2017Secretary's details changed for Mrs Naomi Ben Simon on 26 June 2017 (1 page)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 65
(7 pages)
10 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 65
(7 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 65
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 65
(6 pages)
7 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 65
(6 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 December 2014Appointment of Elena Schiff as a director on 4 December 2014 (2 pages)
5 December 2014Appointment of Elena Schiff as a director on 4 December 2014 (2 pages)
5 December 2014Appointment of Elena Schiff as a director on 4 December 2014 (2 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 65
(5 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 65
(5 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 65
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
13 May 2009Return made up to 01/05/09; full list of members (4 pages)
13 May 2009Return made up to 01/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
26 September 2008Return made up to 01/05/08; full list of members (4 pages)
26 September 2008Return made up to 01/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 May 2007Return made up to 01/05/07; full list of members (3 pages)
16 May 2007Return made up to 01/05/07; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
19 June 2006Return made up to 01/05/06; full list of members (2 pages)
19 June 2006Return made up to 01/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
6 May 2005Return made up to 01/05/05; full list of members (3 pages)
6 May 2005Return made up to 01/05/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 June 2004Accounts for a small company made up to 31 May 2003 (5 pages)
3 June 2004Accounts for a small company made up to 31 May 2003 (5 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
24 May 2004Return made up to 01/05/04; full list of members (5 pages)
13 May 2003Return made up to 01/05/03; full list of members (5 pages)
13 May 2003Return made up to 01/05/03; full list of members (5 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (5 pages)
15 May 2002Return made up to 01/05/02; full list of members (5 pages)
15 May 2002Return made up to 01/05/02; full list of members (5 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
2 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
15 May 2001Return made up to 01/05/01; full list of members (5 pages)
15 May 2001Return made up to 01/05/01; full list of members (5 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (8 pages)
5 June 2000Accounts for a small company made up to 31 May 1999 (8 pages)
5 June 2000Accounts for a small company made up to 31 May 1999 (8 pages)
22 May 2000Return made up to 01/05/00; full list of members (5 pages)
22 May 2000Return made up to 01/05/00; full list of members (5 pages)
16 June 1999Return made up to 01/05/99; full list of members (6 pages)
16 June 1999Return made up to 01/05/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (8 pages)
17 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1998Declaration of satisfaction of mortgage/charge (1 page)
17 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
17 August 1998Declaration of satisfaction of mortgage/charge (1 page)
12 May 1998Return made up to 01/05/98; full list of members (8 pages)
12 May 1998Return made up to 01/05/98; full list of members (8 pages)
1 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
1 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
28 May 1997Return made up to 01/05/97; full list of members (8 pages)
28 May 1997Return made up to 01/05/97; full list of members (8 pages)
5 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
5 November 1996Accounts for a small company made up to 31 May 1996 (8 pages)
12 June 1996Return made up to 01/05/96; full list of members (8 pages)
12 June 1996Return made up to 01/05/96; full list of members (8 pages)
17 November 1995Accounts for a small company made up to 31 May 1995 (9 pages)
17 November 1995Accounts for a small company made up to 31 May 1995 (9 pages)
21 June 1995Return made up to 01/05/95; full list of members (14 pages)
21 June 1995Return made up to 01/05/95; full list of members (14 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
17 May 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)