London
W1G 9EL
Director Name | Steven Leslie Pae |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Elwill Way Park Langley Beckenham Kent BR3 6RX |
Director Name | David Michael Barraclough |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Secretary Name | Steven Leslie Pae |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Elwill Way Park Langley Beckenham Kent BR3 6RX |
Secretary Name | Kevin John Donoghue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 21 December 2017) |
Role | Company Director |
Correspondence Address | 40 Queen Anne Street London W1G 9EL |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Kok Chiang Tong 50.00% Ordinary |
---|---|
1 at £1 | Poh Choo Thng 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £16,718 |
Current Liabilities | £24,149 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 August 2023 (8 months ago) |
---|---|
Next Return Due | 11 September 2024 (4 months, 2 weeks from now) |
19 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
18 December 2020 | Confirmation statement made on 28 August 2020 with no updates (3 pages) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
4 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
29 August 2018 | Confirmation statement made on 28 August 2018 with updates (5 pages) |
5 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
5 January 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
21 December 2017 | Termination of appointment of David Michael Barraclough as a director on 21 December 2017 (1 page) |
21 December 2017 | Cessation of Poh Choo Thng as a person with significant control on 21 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Kirk Andrews as a director on 21 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of Kevin John Donoghue as a secretary on 21 December 2017 (1 page) |
21 December 2017 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 40 Queen Anne Street London W1G 9EL on 21 December 2017 (1 page) |
21 December 2017 | Cessation of Kok Chiang Tong as a person with significant control on 21 December 2017 (1 page) |
21 December 2017 | Appointment of Mr Kirk Andrews as a director on 21 December 2017 (2 pages) |
21 December 2017 | Notification of Overstone Resort Holdings Limited as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 40 Queen Anne Street London W1G 9EL on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Kevin John Donoghue as a secretary on 21 December 2017 (1 page) |
21 December 2017 | Notification of Overstone Resort Holdings Limited as a person with significant control on 21 December 2017 (2 pages) |
21 December 2017 | Termination of appointment of David Michael Barraclough as a director on 21 December 2017 (1 page) |
21 December 2017 | Cessation of Poh Choo Thng as a person with significant control on 21 December 2017 (1 page) |
21 December 2017 | Cessation of Kok Chiang Tong as a person with significant control on 21 December 2017 (1 page) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 30 January 2017 (1 page) |
30 January 2017 | Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 30 January 2017 (1 page) |
16 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 16 October 2016 with updates (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
18 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
3 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
2 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
8 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2012 (16 pages) |
8 October 2013 | Second filing of AR01 previously delivered to Companies House made up to 16 October 2012 (16 pages) |
11 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
11 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders
|
26 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders
|
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
2 April 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
8 November 2011 | Director's details changed for David Michael Barraclough on 16 October 2011 (2 pages) |
8 November 2011 | Director's details changed for David Michael Barraclough on 16 October 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Kevin John Donoghue on 16 October 2011 (1 page) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (3 pages) |
8 November 2011 | Secretary's details changed for Kevin John Donoghue on 16 October 2011 (1 page) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
4 April 2011 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
7 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
7 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
9 April 2010 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Director's details changed for David Michael Barraclough on 16 October 2009 (2 pages) |
16 November 2009 | Director's details changed for David Michael Barraclough on 16 October 2009 (2 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
6 May 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
24 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
12 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
12 February 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
28 January 2008 | Return made up to 16/10/07; full list of members (2 pages) |
28 January 2008 | Return made up to 16/10/07; full list of members (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: 131 edgware road london W2 2AP (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 131 edgware road london W2 2AP (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 124/130 seymour place london W1H 1BG (1 page) |
6 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
6 February 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
24 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 16/10/06; full list of members (2 pages) |
15 June 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
15 June 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
22 February 2006 | Return made up to 16/10/05; full list of members (6 pages) |
22 February 2006 | Return made up to 16/10/05; full list of members (6 pages) |
4 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
4 February 2005 | Total exemption full accounts made up to 30 June 2004 (7 pages) |
25 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
25 November 2004 | Return made up to 16/10/04; full list of members (6 pages) |
22 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
22 January 2004 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
20 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
20 November 2003 | Return made up to 16/10/03; full list of members (6 pages) |
5 February 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
5 February 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
20 November 2002 | Return made up to 16/10/02; full list of members
|
20 November 2002 | Return made up to 16/10/02; full list of members
|
14 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
14 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
4 December 2001 | Return made up to 16/10/01; full list of members (6 pages) |
4 December 2001 | Return made up to 16/10/01; full list of members (6 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (6 pages) |
8 December 2000 | Return made up to 16/10/00; full list of members
|
8 December 2000 | Return made up to 16/10/00; full list of members
|
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | New secretary appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
5 May 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Secretary resigned (1 page) |
10 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
10 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
26 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
23 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
23 October 1998 | Return made up to 16/10/98; full list of members (6 pages) |
27 August 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
27 August 1998 | Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: 31 corsham street london N1 6DR (1 page) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Director resigned (1 page) |
14 November 1997 | Registered office changed on 14/11/97 from: 31 corsham street london N1 6DR (1 page) |
14 November 1997 | Secretary resigned (1 page) |
14 November 1997 | New secretary appointed;new director appointed (3 pages) |
14 November 1997 | New secretary appointed;new director appointed (3 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Company name changed danehall LIMITED\certificate issued on 05/11/97 (2 pages) |
5 November 1997 | Company name changed danehall LIMITED\certificate issued on 05/11/97 (2 pages) |
16 October 1997 | Incorporation (18 pages) |
16 October 1997 | Incorporation (18 pages) |