Henham
Essex
CM22 6BN
Director Name | Helen Beverley Harper |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2023(25 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Susan Evelyn Civil |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Brewery Lane Stansted Essex CM24 8LB |
Secretary Name | Susan Evelyn Civil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Brewery Lane Stansted Essex CM24 8LB |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | danescroft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74095522 |
Telephone region | London |
Registered Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Mr David Civil 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £660,398 |
Cash | £351,725 |
Current Liabilities | £175,196 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
10 December 2007 | Delivered on: 20 December 2007 Satisfied on: 8 January 2009 Persons entitled: Anglo Irish Property Lending Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 ordinary shares in dcd (maidstone) limited and any proceeds of sale or other realisation; all share certificates or other documents of title. See the mortgage charge document for full details. Fully Satisfied |
---|---|
20 September 2000 | Delivered on: 22 September 2000 Satisfied on: 6 March 2001 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge on shares in dcd (islington) limited Secured details: All monies due or to become due from dcd (islington) limited (the "borrower") to the chargee on any account whatsoever and all liabilities due from the chargor (danescroft limited) under this charge. Particulars: Any dividends,interest and other money payable in respect of the investments (as defined). See the mortgage charge document for full details. Fully Satisfied |
17 July 1998 | Delivered on: 18 July 1998 Satisfied on: 6 March 2001 Persons entitled: United Trust Bank Limited 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. Fully Satisfied |
1 April 1998 | Delivered on: 7 April 1998 Satisfied on: 6 March 2001 Persons entitled: United Trust 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: Totteridge view barnet road arkley benefit of all covenants and rights relative thereto all policies of insurance and other assets and monies derived therefrom all, plant machinery fixtures fittings furniture equipment implements and utensils and any agreement inrelation thereto. See the mortgage charge document for full details. Fully Satisfied |
8 September 2003 | Delivered on: 10 September 2003 Persons entitled: Nationwide Building Society Classification: Debenture (full) 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. Outstanding |
8 September 2003 | Delivered on: 10 September 2003 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land being unit 11 lea road industrial park waltham abbey EN9 1AS hertfordshire title number HD307281. Leasehold land being unit 9 1 to 9 luke street and 1 to christina street london borough of hackney title number EGL389868. 45-47 south street and riverside house bishops stortford hertfordshire.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Outstanding |
9 March 2001 | Delivered on: 19 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 11A lea road industrial park waltham abbey. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
9 March 2001 | Delivered on: 16 March 2001 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
5 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Change of details for Mr David Civil as a person with significant control on 5 June 2020 (2 pages) |
19 December 2019 | Registered office address changed from Time & Life Building 1 Bruton Street 6th Floor Mayfair London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 19 December 2019 (1 page) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
31 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
23 August 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
8 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
1 October 2008 | Appointment terminated director and secretary susan civil (1 page) |
1 October 2008 | Appointment terminated director and secretary susan civil (1 page) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
13 June 2008 | Return made up to 13/06/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
20 December 2007 | Particulars of mortgage/charge (3 pages) |
26 July 2007 | Return made up to 27/05/07; full list of members (3 pages) |
26 July 2007 | Return made up to 27/05/07; full list of members (3 pages) |
6 July 2007 | Registered office changed on 06/07/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
6 July 2007 | Registered office changed on 06/07/07 from: c/o westbury 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 September 2006 | Return made up to 27/05/06; full list of members (2 pages) |
15 September 2006 | Return made up to 27/05/06; full list of members (2 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 August 2005 | Return made up to 27/05/05; full list of members (7 pages) |
22 August 2005 | Return made up to 27/05/05; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2005 | Director's particulars changed (1 page) |
19 July 2005 | Return made up to 27/05/04; full list of members (5 pages) |
19 July 2005 | Return made up to 27/05/04; full list of members (5 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
23 September 2004 | Return made up to 27/05/03; full list of members (5 pages) |
23 September 2004 | Return made up to 27/05/03; full list of members (5 pages) |
24 March 2004 | Registered office changed on 24/03/04 from: 7 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page) |
24 March 2004 | Registered office changed on 24/03/04 from: 7 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page) |
10 September 2003 | Particulars of mortgage/charge (5 pages) |
10 September 2003 | Particulars of mortgage/charge (5 pages) |
10 September 2003 | Particulars of mortgage/charge (5 pages) |
10 September 2003 | Particulars of mortgage/charge (5 pages) |
7 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
7 June 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 November 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
12 November 2002 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
14 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 27/05/02; full list of members (7 pages) |
15 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
15 March 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
24 January 2002 | Amended accounts made up to 31 May 2000 (8 pages) |
24 January 2002 | Amended accounts made up to 31 May 2000 (8 pages) |
3 August 2001 | Total exemption full accounts made up to 31 May 2000 (9 pages) |
3 August 2001 | Total exemption full accounts made up to 31 May 2000 (9 pages) |
6 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
6 July 2001 | Return made up to 27/05/01; full list of members (6 pages) |
27 June 2001 | Full accounts made up to 31 May 1999 (8 pages) |
27 June 2001 | Full accounts made up to 31 May 1999 (8 pages) |
19 March 2001 | Particulars of mortgage/charge (5 pages) |
19 March 2001 | Particulars of mortgage/charge (5 pages) |
16 March 2001 | Particulars of mortgage/charge (5 pages) |
16 March 2001 | Particulars of mortgage/charge (5 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2000 | Particulars of mortgage/charge (6 pages) |
22 September 2000 | Particulars of mortgage/charge (6 pages) |
31 July 2000 | Return made up to 27/05/00; full list of members (6 pages) |
31 July 2000 | Return made up to 27/05/00; full list of members (6 pages) |
28 July 1999 | Return made up to 27/05/99; no change of members (4 pages) |
28 July 1999 | Return made up to 27/05/99; no change of members (4 pages) |
1 June 1999 | Full accounts made up to 31 May 1998 (9 pages) |
1 June 1999 | Full accounts made up to 31 May 1998 (9 pages) |
30 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
30 July 1998 | Return made up to 27/05/98; full list of members (6 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 7 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | New secretary appointed;new director appointed (2 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: 7 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page) |
30 July 1998 | New director appointed (2 pages) |
30 July 1998 | New director appointed (2 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
18 July 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Registered office changed on 14/10/97 from: beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page) |
14 October 1997 | Ad 04/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
14 October 1997 | Ad 04/07/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 June 1997 | Secretary resigned (1 page) |
20 June 1997 | Secretary resigned (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Director resigned (1 page) |
17 June 1997 | Registered office changed on 17/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
27 May 1997 | Incorporation (12 pages) |
27 May 1997 | Incorporation (12 pages) |