Company NameDan Property Development Limited
Company StatusDissolved
Company Number02302236
CategoryPrivate Limited Company
Incorporation Date4 October 1988(35 years, 7 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)
Previous NameRoachshield Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameHanne Bell
NationalityBritish
StatusClosed
Appointed22 January 1997(8 years, 3 months after company formation)
Appointment Duration17 years, 5 months (closed 01 July 2014)
RoleCompany Director
Correspondence Address33 Point Pleasant
31 River House
London
SW18 1NN
Director NameSimon Duncan Bell
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1997(8 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 01 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Point Pleasant
31 River House
London
SW18 1NN
Director NameBent Helweg Andersen
Date of BirthMay 1934 (Born 90 years ago)
NationalityDanish
StatusResigned
Appointed22 February 1991(2 years, 4 months after company formation)
Appointment Duration19 years (resigned 10 March 2010)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressKollensoves No 4
Slangerup
3550
Denmark
Secretary NameAnne Gaynor Andersen
NationalityBritish
StatusResigned
Appointed22 February 1991(2 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 July 1996)
RoleCompany Director
Correspondence Address47 Riverview Gardens
Barnes
London
SW13 9QZ
Secretary NameBent Helweg Andersen
NationalityDanish
StatusResigned
Appointed05 July 1996(7 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 January 1997)
RoleCompany Director
Correspondence Address48 Riverview Gardens
Barnes
London
SW13 8QZ

Location

Registered Address31 River House
33 Point Pleasant
London
SW18 1NN
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

2.5k at £1Executors Of Bent Helweg Andersen
25.00%
Ordinary
2.5k at £1Hanne Bell
25.00%
Ordinary
2.5k at £1Michael Spence Malcolm Bell
25.00%
Ordinary
2.5k at £1Simon Duncan Bell
25.00%
Ordinary

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 March 2014First Gazette notice for compulsory strike-off (1 page)
3 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
7 March 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
29 February 2012Annual return made up to 22 February 2012 with a full list of shareholders
Statement of capital on 2012-02-29
  • GBP 10,000
(4 pages)
5 May 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
14 March 2011Termination of appointment of Bent Andersen as a director (1 page)
14 March 2011Registered office address changed from Suite a 1St Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ on 14 March 2011 (1 page)
14 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
27 May 2010Director's details changed for Simon Duncan Bell on 22 February 2010 (2 pages)
27 May 2010Director's details changed for Bent Helweg Andersen on 22 February 2010 (2 pages)
27 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
4 March 2009Director's change of particulars / simon bell / 21/02/2002 (1 page)
4 March 2009Secretary's change of particulars / hanne bell / 01/08/2002 (1 page)
4 March 2009Return made up to 22/02/09; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 30 June 2008 (11 pages)
10 June 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
19 May 2008Registered office changed on 19/05/2008 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
6 March 2008Return made up to 22/02/08; full list of members (4 pages)
5 March 2007Return made up to 22/02/07; full list of members (3 pages)
31 October 2006Total exemption full accounts made up to 30 June 2006 (11 pages)
9 May 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
27 February 2006Return made up to 22/02/06; full list of members (3 pages)
16 March 2005Return made up to 22/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 March 2004Return made up to 22/02/04; full list of members (8 pages)
1 November 2003Total exemption full accounts made up to 30 June 2003 (11 pages)
6 May 2003Total exemption full accounts made up to 30 June 2002 (11 pages)
1 March 2003Return made up to 22/02/03; full list of members (8 pages)
19 March 2002Return made up to 22/02/02; full list of members (7 pages)
11 October 2001Total exemption full accounts made up to 30 June 2001 (11 pages)
18 July 2001Director's particulars changed (2 pages)
18 July 2001Registered office changed on 18/07/01 from: 48 riverview gardens barnes london SW13 8QZ (2 pages)
19 March 2001Return made up to 22/02/01; full list of members (7 pages)
21 December 2000Full accounts made up to 30 June 2000 (11 pages)
4 April 2000Full accounts made up to 30 June 1999 (11 pages)
29 February 2000Return made up to 22/02/00; full list of members (6 pages)
8 March 1999Full accounts made up to 30 June 1998 (11 pages)
8 March 1999Return made up to 22/02/99; no change of members (5 pages)
29 July 1998Registered office changed on 29/07/98 from: 47 riverview gardens barnes london SW13 9QZ (1 page)
1 April 1998Full accounts made up to 30 June 1997 (11 pages)
12 February 1998Return made up to 22/02/98; full list of members (7 pages)
28 June 1997Particulars of mortgage/charge (7 pages)
29 May 1997New director appointed (2 pages)
20 May 1997Ad 01/05/97--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
25 February 1997Return made up to 22/02/97; no change of members (5 pages)
27 January 1997Registered office changed on 27/01/97 from: ashby house high street walton on thames surrey KT12 1BW (1 page)
27 January 1997Secretary resigned (1 page)
27 January 1997New secretary appointed (2 pages)
10 October 1996Accounts made up to 30 June 1996 (4 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed (2 pages)
23 February 1996Return made up to 22/02/96; no change of members (5 pages)
24 January 1996Accounts made up to 30 June 1995 (4 pages)
4 October 1988Incorporation (15 pages)