Weston Street
London
SE1 3ER
Director Name | Mr Stephen Gordon Flatt |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 30 November 2009(21 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Studio 10.1.1 The Leathermarket Weston Street London SE1 3ER |
Director Name | Mr Benjamin Philip Andrews |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Studio 10.1.1 The Leathermarket Weston Street London SE1 3ER |
Director Name | Mr John Columba Grant |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 131 Lodge Road Writtle Chelmsford Essex CM1 3JB |
Director Name | Mr David Edward Wood |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 25 March 1999) |
Role | Company Director |
Correspondence Address | 106 London Road Brentwood Essex CM14 4NJ |
Secretary Name | Mr David Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1992(4 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 March 2002) |
Role | Company Director |
Correspondence Address | 401 Cannon Hill Lane Raynes Park London SW20 9HH |
Director Name | Brian Edward Halstead |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 14 Mayditch Place Bradwell Common Milton Keynes Buckinghamshire MK13 8DU |
Secretary Name | John Desmond Finnigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2002(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 November 2009) |
Role | Company Director |
Correspondence Address | 27 The Grove Deddington Oxon OX15 0TZ |
Secretary Name | Mrs Claire Radford |
---|---|
Status | Resigned |
Appointed | 01 June 2010(22 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 June 2017) |
Role | Company Director |
Correspondence Address | B1 Hubert Road Brentwood Essex CM14 4JY |
Website | danielle-ltd.co.uk/home.aspx |
---|---|
Telephone | 01277 220842 |
Telephone region | Brentwood |
Registered Address | Studio 10.1.1 The Leathermarket Weston Street London SE1 3ER |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
350.9k at £1 | Upper Canada Soap & Candle Makers Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,895,205 |
Cash | £363,104 |
Current Liabilities | £227,043 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
31 August 2010 | Delivered on: 3 September 2010 Persons entitled: Siemens Benefit Scheme Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: With full title guarantee charges its interest in the account from time to time by way of a first fixed charge under a lease of the premises k/a warehouse premises unit B1 hubert road brentwood essex see image for full details. Outstanding |
---|---|
9 July 2008 | Delivered on: 11 July 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
21 December 2007 | Delivered on: 7 January 2008 Persons entitled: Siemens Benefits Scheme Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the account from time to time - deposit means the sum of £18,750.00. Outstanding |
5 July 2004 | Delivered on: 7 July 2004 Satisfied on: 3 December 2009 Persons entitled: Siemens Benefits Scheme Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company with full title guarantee charges its interest in the account. See the mortgage charge document for full details. Fully Satisfied |
22 May 2002 | Delivered on: 27 May 2002 Satisfied on: 3 December 2009 Persons entitled: Siemens Benefits Scheme Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a first fixed charge its interests in the account, the interest credited to the account. See the mortgage charge document for full details. Fully Satisfied |
8 December 1994 | Delivered on: 23 December 1994 Satisfied on: 4 September 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Fully Satisfied |
26 January 2021 | Change of details for Mr Joel Barry Flatt as a person with significant control on 8 February 2019 (2 pages) |
---|---|
26 January 2021 | Cessation of Brett Kevin Bateman as a person with significant control on 6 April 2017 (1 page) |
26 January 2021 | Change of details for Mr Stephen Gordon Flatt as a person with significant control on 8 February 2019 (2 pages) |
29 December 2020 | Resolutions
|
8 November 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
12 October 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
2 March 2020 | Appointment of Mr Benjamin Philip Andrews as a director on 1 January 2020 (2 pages) |
23 December 2019 | Registered office address changed from Studio 8.1.1 the Leathermarket Weston Street London SE1 3ER England to Studio 10.1.1 the Leathermarket Weston Street London SE1 3ER on 23 December 2019 (1 page) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
9 September 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
8 February 2019 | Registered office address changed from B1 Hubert Road Brentwood Essex CM14 4JY to Studio 8.1.1 the Leathermarket Weston Street London SE1 3ER on 8 February 2019 (1 page) |
1 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
19 September 2018 | Confirmation statement made on 28 July 2018 with updates (4 pages) |
25 January 2018 | Termination of appointment of Claire Radford as a secretary on 30 June 2017 (1 page) |
26 September 2017 | Notification of Joel Barry Flatt as a person with significant control on 6 April 2017 (2 pages) |
26 September 2017 | Notification of Joel Barry Flatt as a person with significant control on 6 April 2017 (2 pages) |
26 September 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
26 September 2017 | Notification of Stephen Gordon Flatt as a person with significant control on 6 April 2017 (2 pages) |
26 September 2017 | Notification of Stephen Gordon Flatt as a person with significant control on 6 April 2017 (2 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (8 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (8 pages) |
7 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
7 September 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
23 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
13 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
13 June 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Registered office address changed from Hubert Road Brentwood Essex CM14 4RF on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 July 2013 | Registered office address changed from Hubert Road Brentwood Essex CM14 4RF on 29 July 2013 (1 page) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
18 July 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
11 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 June 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
9 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Auditor's resignation (1 page) |
6 October 2010 | Auditor's resignation (1 page) |
14 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (3 pages) |
1 July 2010 | Appointment of Mrs Claire Radford as a secretary (1 page) |
1 July 2010 | Appointment of Mrs Claire Radford as a secretary (1 page) |
4 January 2010 | Appointment of Mr Stephen Gordon Flatt as a director (2 pages) |
4 January 2010 | Appointment of Mr Stephen Gordon Flatt as a director (2 pages) |
23 December 2009 | Termination of appointment of John Finnigan as a secretary (1 page) |
23 December 2009 | Termination of appointment of Brian Halstead as a director (1 page) |
23 December 2009 | Appointment of Mr Joel Barry Flatt as a director (2 pages) |
23 December 2009 | Termination of appointment of John Grant as a director (1 page) |
23 December 2009 | Termination of appointment of Brian Halstead as a director (1 page) |
23 December 2009 | Appointment of Mr Joel Barry Flatt as a director (2 pages) |
23 December 2009 | Termination of appointment of John Grant as a director (1 page) |
23 December 2009 | Termination of appointment of John Finnigan as a secretary (1 page) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 July 2009 | Secretary's change of particulars / john finnigan / 01/06/2009 (1 page) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
28 July 2009 | Secretary's change of particulars / john finnigan / 01/06/2009 (1 page) |
24 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 April 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 July 2008 | Secretary's change of particulars / john finnigan / 15/05/2008 (1 page) |
15 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
15 July 2008 | Secretary's change of particulars / john finnigan / 15/05/2008 (1 page) |
15 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 July 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
10 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 March 2008 | Full accounts made up to 31 December 2007 (14 pages) |
7 January 2008 | Particulars of mortgage/charge (3 pages) |
7 January 2008 | Particulars of mortgage/charge (3 pages) |
6 July 2007 | Return made up to 27/06/07; no change of members
|
6 July 2007 | Return made up to 27/06/07; no change of members
|
14 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
12 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
12 July 2006 | Return made up to 27/06/06; full list of members (7 pages) |
9 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
9 March 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 27/06/05; full list of members (7 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
13 April 2005 | Full accounts made up to 31 December 2004 (13 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
7 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
7 July 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 September 2003 | Return made up to 27/06/03; full list of members (7 pages) |
2 September 2003 | Return made up to 27/06/03; full list of members (7 pages) |
20 February 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 February 2003 | Full accounts made up to 31 December 2002 (12 pages) |
8 January 2003 | Auditor's resignation (1 page) |
8 January 2003 | Auditor's resignation (1 page) |
26 June 2002 | Return made up to 27/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 27/06/02; full list of members (7 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Particulars of mortgage/charge (3 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed (2 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 October 2001 | Full accounts made up to 31 December 2000 (14 pages) |
24 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
24 August 2001 | Return made up to 27/06/01; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
28 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
21 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
21 July 2000 | Return made up to 27/06/00; full list of members (6 pages) |
20 September 1999 | Return made up to 27/06/99; full list of members
|
20 September 1999 | Return made up to 27/06/99; full list of members
|
23 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 April 1999 | £ nc 10000/400000 29/01/99 (1 page) |
14 April 1999 | Ad 29/01/99--------- £ si 349938@1=349938 £ ic 1000/350938 (2 pages) |
14 April 1999 | £ nc 10000/400000 29/01/99 (1 page) |
14 April 1999 | Ad 29/01/99--------- £ si 349938@1=349938 £ ic 1000/350938 (2 pages) |
7 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
7 January 1999 | Full accounts made up to 31 December 1997 (11 pages) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
28 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
17 August 1998 | Return made up to 27/06/98; no change of members (4 pages) |
17 August 1998 | Return made up to 27/06/98; no change of members (4 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
23 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
30 July 1997 | Return made up to 27/06/97; full list of members (7 pages) |
30 July 1997 | Return made up to 27/06/97; full list of members (7 pages) |
9 August 1996 | Return made up to 27/06/96; full list of members (7 pages) |
9 August 1996 | Return made up to 27/06/96; full list of members (7 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
25 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
18 July 1995 | Return made up to 27/06/95; full list of members (8 pages) |
18 July 1995 | Return made up to 27/06/95; full list of members (8 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (11 pages) |
29 June 1994 | Return made up to 27/06/94; full list of members (7 pages) |
29 June 1994 | Return made up to 27/06/94; full list of members (7 pages) |
24 March 1994 | New director appointed (2 pages) |
24 March 1994 | New director appointed (2 pages) |
2 July 1993 | Return made up to 27/06/93; full list of members (7 pages) |
2 July 1993 | Return made up to 27/06/93; full list of members (7 pages) |
19 October 1992 | Return made up to 27/06/92; full list of members (6 pages) |
19 October 1992 | Return made up to 27/06/92; full list of members (6 pages) |
19 May 1992 | Company name changed danielle enterprises (U.K.) limi ted\certificate issued on 20/05/92 (2 pages) |
19 May 1992 | Company name changed danielle enterprises (U.K.) limi ted\certificate issued on 20/05/92 (2 pages) |
15 April 1992 | Director resigned;new director appointed (3 pages) |
15 April 1992 | Director resigned;new director appointed (3 pages) |
12 July 1991 | Return made up to 27/06/91; full list of members (6 pages) |
12 July 1991 | Return made up to 27/06/91; full list of members (6 pages) |
12 October 1990 | Return made up to 26/07/90; full list of members (5 pages) |
12 October 1990 | Return made up to 26/07/90; full list of members (5 pages) |
2 August 1989 | Return made up to 27/06/89; full list of members (5 pages) |
2 August 1989 | Return made up to 27/06/89; full list of members (5 pages) |
23 August 1988 | Wd 15/07/88 ad 06/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 August 1988 | Wd 15/07/88 ad 06/07/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
12 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 May 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
4 May 1988 | Incorporation (15 pages) |
4 May 1988 | Incorporation (15 pages) |