Company NameDane Chantala Associates Limited
Company StatusActive
Company Number02220219
CategoryPrivate Limited Company
Incorporation Date11 February 1988(36 years, 2 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Thomas Kevin Surrey Dane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1992(3 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Duke Street St James'S
London
SW1Y 6BN
Director NameFrancois Chantala
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed01 April 2011(23 years, 1 month after company formation)
Appointment Duration13 years
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address11 Duke Street St James'S
London
SW1Y 6BN
Director NameMr Thomas Henry Dingle
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(33 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View Chambers 38 Market Square
Toddington
Bedfordshire
LU5 6BS
Director NameVanessa Gaye Devereux
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1991(2 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 January 1994)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address5 Ladbroke Terrace
London
W11 3PG
Director NameMr Per Sandven
Date of BirthNovember 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed04 January 1991(2 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 12 July 2000)
RoleLawyer
Correspondence AddressProcorp A/S
Fridtjof Nansens Plass 4
Oslo
N0160
Secretary NameMr Andrew Charles Terry
NationalityBritish
StatusResigned
Appointed04 December 1991(3 years, 9 months after company formation)
Appointment Duration11 years, 3 months (resigned 03 March 2003)
RoleCompany Director
Correspondence Address56a Priory Road
Newbury
Berkshire
RG14 7QP
Secretary NameMary Elizabeth Imber
NationalityBritish
StatusResigned
Appointed03 March 2003(15 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address14 Fullers Road
South Woodford
London
E18 2QA
Secretary NameMartine D Anglejan Chatillon
NationalityCanadian
StatusResigned
Appointed01 November 2006(18 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 26 July 2016)
RoleArt Dealer
Correspondence Address29 Cleveland Square
London
W2 6DD
Director NameMartine D'Anglejan Chatillon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityUs / Canadian
StatusResigned
Appointed01 April 2011(23 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 26 July 2016)
RoleArt Dealer
Country of ResidenceEngland
Correspondence Address29 Cleveland Square
London
W2 6DD

Contact

Websitethomasdanegallery.com
Email address[email protected]
Telephone020 79252505
Telephone regionLondon

Location

Registered Address11 Duke Street
St James'S
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

84k at £1Thomas Dane LTD
60.00%
Ordinary
28k at £1Francois Chantala
20.00%
Ordinary
28k at £1Martine D'anglejan Chatillon
20.00%
Ordinary

Financials

Year2014
Net Worth£1,216,852
Cash£258,951
Current Liabilities£859,154

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

28 November 2006Delivered on: 1 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 November 2006Delivered on: 1 December 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

11 March 2021Change of details for Thomas Dane Limited as a person with significant control on 18 February 2021 (2 pages)
5 March 2021Confirmation statement made on 2 January 2021 with updates (4 pages)
5 March 2021Notification of Francois Chantala as a person with significant control on 4 January 2017 (2 pages)
17 December 2020Director's details changed for Mr Thomas Kevin Surrey Dane on 18 July 2019 (2 pages)
1 July 2020Accounts for a small company made up to 30 September 2019 (10 pages)
6 February 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 February 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 140,200
(4 pages)
6 February 2020Statement of capital following an allotment of shares on 27 January 2020
  • GBP 140,200
(4 pages)
6 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 30 September 2018 (9 pages)
9 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 30 September 2017 (9 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
19 January 2017Confirmation statement made on 4 January 2017 with updates (6 pages)
11 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-03
(2 pages)
11 January 2017Change of name notice (2 pages)
11 January 2017Change of name notice (2 pages)
11 January 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-01-03
(2 pages)
10 January 2017Director's details changed for Francois Chantala on 5 January 2016 (2 pages)
10 January 2017Director's details changed for Thomas Dane on 5 January 2016 (2 pages)
10 January 2017Director's details changed for Francois Chantala on 5 January 2016 (2 pages)
10 January 2017Director's details changed for Thomas Dane on 5 January 2016 (2 pages)
5 January 2017Registered office address changed from 38 Market Square Toddington Bedfordshire LU5 6BS to 11 Duke Street St James's London SW1Y 6BN on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 38 Market Square Toddington Bedfordshire LU5 6BS to 11 Duke Street St James's London SW1Y 6BN on 5 January 2017 (1 page)
3 November 2016Termination of appointment of Martine D Anglejan Chatillon as a secretary on 26 July 2016 (1 page)
3 November 2016Termination of appointment of Martine D Anglejan Chatillon as a secretary on 26 July 2016 (1 page)
1 November 2016Termination of appointment of Martine D'anglejan Chatillon as a director on 26 July 2016 (1 page)
1 November 2016Termination of appointment of Martine D'anglejan Chatillon as a director on 26 July 2016 (1 page)
5 July 2016Accounts for a medium company made up to 30 September 2015 (21 pages)
5 July 2016Accounts for a medium company made up to 30 September 2015 (21 pages)
3 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 140,000
(6 pages)
3 February 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 140,000
(6 pages)
4 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
4 July 2015Accounts for a small company made up to 30 September 2014 (7 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 140,000
(6 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 140,000
(6 pages)
29 January 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 140,000
(6 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (7 pages)
18 March 2014Change of name notice (2 pages)
18 March 2014Change of name notice (2 pages)
18 March 2014Company name changed thomas dane associates LTD\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-02-17
(2 pages)
18 March 2014Company name changed thomas dane associates LTD\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-02-17
(2 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 140,000
(6 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 140,000
(6 pages)
29 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 140,000
(6 pages)
28 June 2013Full accounts made up to 30 September 2012 (14 pages)
28 June 2013Full accounts made up to 30 September 2012 (14 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (6 pages)
26 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
26 July 2012Accounts for a small company made up to 30 September 2011 (7 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
3 November 2011Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages)
3 November 2011Previous accounting period shortened from 31 March 2012 to 30 September 2011 (3 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
12 October 2011Accounts for a small company made up to 31 March 2011 (7 pages)
15 April 2011Appointment of Francois Chantala as a director (3 pages)
15 April 2011Appointment of Francois Chantala as a director (3 pages)
15 April 2011Appointment of Martine D'anglejan Chatillon as a director (3 pages)
15 April 2011Appointment of Martine D'anglejan Chatillon as a director (3 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (4 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
5 February 2010Accounts for a small company made up to 31 March 2009 (6 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Thomas Dane on 1 October 2009 (2 pages)
15 January 2010Director's details changed for Thomas Dane on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
15 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Thomas Dane on 1 October 2009 (2 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
26 January 2009Return made up to 04/01/09; full list of members (3 pages)
26 January 2009Return made up to 04/01/09; full list of members (3 pages)
6 February 2008Return made up to 04/01/08; full list of members (2 pages)
6 February 2008Director's particulars changed (1 page)
6 February 2008Return made up to 04/01/08; full list of members (2 pages)
6 February 2008Director's particulars changed (1 page)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
10 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
10 April 2007Accounts for a small company made up to 31 March 2006 (6 pages)
24 January 2007Return made up to 04/01/07; full list of members (2 pages)
24 January 2007Return made up to 04/01/07; full list of members (2 pages)
1 December 2006Particulars of mortgage/charge (5 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (3 pages)
1 December 2006Particulars of mortgage/charge (5 pages)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (2 pages)
16 November 2006Secretary resigned (1 page)
3 August 2006Accounts for a small company made up to 31 March 2005 (5 pages)
3 August 2006Accounts for a small company made up to 31 March 2005 (5 pages)
14 March 2006Return made up to 04/01/06; full list of members (2 pages)
14 March 2006Return made up to 04/01/06; full list of members (2 pages)
1 February 2005Return made up to 04/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2005Return made up to 04/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
28 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
1 February 2004Return made up to 04/01/04; full list of members (6 pages)
1 February 2004Return made up to 04/01/04; full list of members (6 pages)
29 January 2004Company name changed c 20 fine art LIMITED\certificate issued on 29/01/04 (2 pages)
29 January 2004Company name changed c 20 fine art LIMITED\certificate issued on 29/01/04 (2 pages)
16 September 2003New secretary appointed (1 page)
16 September 2003New secretary appointed (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
7 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
7 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
30 January 2003Return made up to 04/01/03; full list of members (6 pages)
30 January 2003Return made up to 04/01/03; full list of members (6 pages)
5 February 2002Return made up to 04/01/02; full list of members (6 pages)
5 February 2002Return made up to 04/01/02; full list of members (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
9 March 2001Return made up to 04/01/01; full list of members (8 pages)
9 March 2001Return made up to 04/01/01; full list of members (8 pages)
21 September 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
21 September 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
31 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
26 July 2000Director resigned (1 page)
26 July 2000Director resigned (1 page)
17 January 2000Return made up to 04/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 January 2000Return made up to 04/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 September 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
29 September 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
11 January 1999Return made up to 04/01/99; no change of members (4 pages)
11 January 1999Return made up to 04/01/99; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
15 January 1998Return made up to 04/01/98; no change of members (4 pages)
15 January 1998Return made up to 04/01/98; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
24 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
14 January 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1997Return made up to 04/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 February 1996Return made up to 04/01/96; full list of members
  • 363(287) ‐ Registered office changed on 09/02/96
(6 pages)
9 February 1996Return made up to 04/01/96; full list of members
  • 363(287) ‐ Registered office changed on 09/02/96
(6 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
2 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 January 1995Return made up to 04/01/95; no change of members
  • 363(287) ‐ Registered office changed on 08/01/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1995Return made up to 04/01/95; no change of members
  • 363(287) ‐ Registered office changed on 08/01/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 January 1995Accounts for a small company made up to 31 March 1994 (4 pages)
3 January 1995Accounts for a small company made up to 31 March 1994 (4 pages)
14 March 1994Director resigned (2 pages)
14 March 1994Registered office changed on 14/03/94 from: 246 bishopsgate london EC2M 4QX (1 page)
14 March 1994Registered office changed on 14/03/94 from: 246 bishopsgate london EC2M 4QX (1 page)
14 March 1994Director resigned (2 pages)
14 February 1994Return made up to 04/01/94; no change of members (4 pages)
14 February 1994Return made up to 04/01/94; no change of members (4 pages)
7 October 1993Accounts for a small company made up to 31 March 1993 (3 pages)
7 October 1993Accounts for a small company made up to 31 March 1993 (3 pages)
18 February 1993Return made up to 04/01/93; full list of members (6 pages)
18 February 1993Return made up to 04/01/93; full list of members (6 pages)
8 February 1993Accounts for a small company made up to 31 March 1992 (3 pages)
8 February 1993Accounts for a small company made up to 31 March 1992 (3 pages)
27 January 1992Return made up to 04/01/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1992Return made up to 04/01/92; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 January 1992New director appointed (2 pages)
5 January 1992New director appointed (2 pages)
6 February 1991Return made up to 04/01/91; no change of members (6 pages)
6 February 1991Full accounts made up to 31 March 1990 (10 pages)
6 February 1991Full accounts made up to 31 March 1990 (10 pages)
6 February 1991Return made up to 04/01/91; no change of members (6 pages)
16 January 1990Return made up to 05/01/90; full list of members (4 pages)
16 January 1990Return made up to 05/01/90; full list of members (4 pages)
9 January 1990Full accounts made up to 31 March 1989 (13 pages)
9 January 1990Full accounts made up to 31 March 1989 (13 pages)
11 February 1988Incorporation (22 pages)
11 February 1988Incorporation (22 pages)