Company Name28 Danehurst Street Limited
DirectorJohn James
Company StatusActive
Company Number02688458
CategoryPrivate Limited Company
Incorporation Date18 February 1992(32 years, 2 months ago)
Previous NameGreenway Investments Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John James
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(1 month, 1 week after company formation)
Appointment Duration32 years, 1 month
RoleCo Director
Country of ResidenceEngland
Correspondence AddressLevel 8, Ilona Rose House Level 8, Ilona Rose Hous
Manette Street
London
W1D 4AL
Secretary NameGillian James
NationalityBritish
StatusResigned
Appointed31 March 1992(1 month, 1 week after company formation)
Appointment Duration26 years, 10 months (resigned 10 February 2019)
RoleCo Director
Correspondence Address58 Wardour Street
London
W1D 4JQ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressLevel 8, Ilona Rose House Level 8, Ilona Rose House
Manette Street
London
W1D 4AL
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1John James
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

19 February 2024Confirmation statement made on 18 February 2024 with no updates (3 pages)
6 March 2023Micro company accounts made up to 28 February 2023 (3 pages)
20 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
6 May 2022Registered office address changed from 58 Wardour Street London W1D 4JQ England to Level 8, Ilona Rose House Level 8, Ilona Rose House Manette Street London W1D 4AL on 6 May 2022 (1 page)
23 March 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
7 April 2021Micro company accounts made up to 28 February 2021 (3 pages)
18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
22 May 2020Micro company accounts made up to 28 February 2020 (2 pages)
20 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
19 June 2019Total exemption full accounts made up to 28 February 2019 (2 pages)
20 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
19 February 2019Termination of appointment of Gillian James as a secretary on 10 February 2019 (1 page)
18 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
21 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
1 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 June 2017Registered office address changed from C/O Soho Estates Limited Portland House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page)
13 June 2017Registered office address changed from C/O Soho Estates Limited Portland House 12-13 Greek Street London W1D 4DL to 58 Wardour Street London W1D 4JQ on 13 June 2017 (1 page)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
31 December 2016Amended total exemption small company accounts made up to 28 February 2016 (2 pages)
31 December 2016Amended total exemption small company accounts made up to 28 February 2016 (2 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (2 pages)
9 December 2016Total exemption small company accounts made up to 28 February 2016 (2 pages)
21 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(3 pages)
21 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(3 pages)
4 February 2016Amended total exemption small company accounts made up to 28 February 2015 (2 pages)
4 February 2016Amended total exemption small company accounts made up to 28 February 2015 (2 pages)
4 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
4 March 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 May 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
9 April 2014Director's details changed for Mr John James on 1 January 2014 (2 pages)
9 April 2014Registered office address changed from Stanners Hill House Chertsey Road Chobham Surrey GU24 8JE on 9 April 2014 (1 page)
9 April 2014Secretary's details changed for Gillian James on 1 January 2014 (1 page)
9 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Director's details changed for Mr John James on 1 January 2014 (2 pages)
9 April 2014Registered office address changed from Stanners Hill House Chertsey Road Chobham Surrey GU24 8JE on 9 April 2014 (1 page)
9 April 2014Registered office address changed from Stanners Hill House Chertsey Road Chobham Surrey GU24 8JE on 9 April 2014 (1 page)
9 April 2014Secretary's details changed for Gillian James on 1 January 2014 (1 page)
9 April 2014Secretary's details changed for Gillian James on 1 January 2014 (1 page)
9 April 2014Director's details changed for Mr John James on 1 January 2014 (2 pages)
9 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
17 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
17 May 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 April 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
11 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 April 2009Return made up to 18/02/09; full list of members (3 pages)
9 April 2009Return made up to 18/02/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
12 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 April 2008Return made up to 18/02/08; full list of members (3 pages)
1 April 2008Return made up to 18/02/08; full list of members (3 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2000 (5 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 November 2007Return made up to 18/02/05; full list of members (6 pages)
7 November 2007Return made up to 18/02/04; no change of members (4 pages)
7 November 2007Return made up to 18/02/94; no change of members (4 pages)
7 November 2007Total exemption small company accounts made up to 28 February 1996 (5 pages)
7 November 2007Return made up to 18/02/06; no change of members (4 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Total exemption small company accounts made up to 28 February 1995 (5 pages)
7 November 2007Return made up to 18/02/93; full list of members (6 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 November 2007Total exemption small company accounts made up to 28 February 1998 (5 pages)
7 November 2007Total exemption small company accounts made up to 28 February 1998 (5 pages)
7 November 2007Total exemption small company accounts made up to 28 February 1997 (5 pages)
7 November 2007Secretary resigned (1 page)
7 November 2007Return made up to 18/02/03; no change of members (4 pages)
7 November 2007Return made up to 18/02/06; no change of members (4 pages)
7 November 2007Total exemption small company accounts made up to 28 February 1993 (5 pages)
7 November 2007Return made up to 18/02/96; full list of members (6 pages)
7 November 2007Return made up to 18/02/95; no change of members (4 pages)
7 November 2007Return made up to 18/02/99; full list of members (6 pages)
7 November 2007Return made up to 18/02/07; no change of members (4 pages)
7 November 2007Return made up to 18/02/07; no change of members (4 pages)
7 November 2007Return made up to 18/02/93; full list of members (6 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2001 (5 pages)
7 November 2007Return made up to 18/02/02; full list of members (6 pages)
7 November 2007Return made up to 18/02/04; no change of members (4 pages)
7 November 2007Total exemption small company accounts made up to 28 February 1996 (5 pages)
7 November 2007Registered office changed on 07/11/07 from: suite 4994 72 new bond street london W1Y 9DD (1 page)
7 November 2007Return made up to 18/02/99; full list of members (6 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2004 (5 pages)
7 November 2007Return made up to 18/02/02; full list of members (6 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 November 2007Total exemption small company accounts made up to 28 February 1995 (5 pages)
7 November 2007Total exemption small company accounts made up to 28 February 1999 (5 pages)
7 November 2007New director appointed (2 pages)
7 November 2007New director appointed (2 pages)
7 November 2007Return made up to 18/02/94; no change of members (4 pages)
7 November 2007Total exemption small company accounts made up to 28 February 1994 (5 pages)
7 November 2007Director resigned (1 page)
7 November 2007Return made up to 18/02/00; no change of members (4 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2004 (5 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2001 (5 pages)
7 November 2007Total exemption small company accounts made up to 28 February 1994 (5 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2003 (5 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2000 (5 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 November 2007Return made up to 18/02/95; no change of members (4 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 November 2007Registered office changed on 07/11/07 from: suite 4994 72 new bond street london W1Y 9DD (1 page)
7 November 2007Return made up to 18/02/05; full list of members (6 pages)
7 November 2007Return made up to 18/02/03; no change of members (4 pages)
7 November 2007Total exemption small company accounts made up to 28 February 1997 (5 pages)
7 November 2007Total exemption small company accounts made up to 28 February 1999 (5 pages)
7 November 2007Return made up to 18/02/00; no change of members (4 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 November 2007Director resigned (1 page)
7 November 2007Return made up to 18/02/98; no change of members (4 pages)
7 November 2007Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 November 2007Return made up to 18/02/98; no change of members (4 pages)
7 November 2007Return made up to 18/02/96; full list of members (6 pages)
7 November 2007Return made up to 18/02/01; no change of members (4 pages)
7 November 2007Total exemption small company accounts made up to 28 February 1993 (5 pages)
7 November 2007New secretary appointed (2 pages)
7 November 2007Return made up to 18/02/01; no change of members (4 pages)
29 October 2007Company name changed greenway investments LIMITED\certificate issued on 29/10/07 (2 pages)
29 October 2007Company name changed greenway investments LIMITED\certificate issued on 29/10/07 (2 pages)
27 October 2007Restoration by order of the court (3 pages)
27 October 2007Restoration by order of the court (3 pages)