Company NameDanpet Investments Limited
Company StatusActive
Company Number03740050
CategoryPrivate Limited Company
Incorporation Date24 March 1999(25 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameJane Karen Stafford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal London
SE18 6SS
Director NamePaul Andrew Stafford
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal London
SE18 6SS
Secretary NameMrs Jean Elizabeth Saunders
NationalityBritish
StatusCurrent
Appointed24 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal London
SE18 6SS
Director NameMrs Jean Elizabeth Saunders
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2000(1 year after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal London
SE18 6SS
Director NameMr Kenneth William John Saunders
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceBritain
Correspondence AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal London
SE18 6SS
Secretary NamePaul Andrew Stafford
NationalityBritish
StatusResigned
Appointed24 March 1999(same day as company formation)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address12 Sunnyfield Gardens
Hockley
Essex
SS5 4SL
Director NameSW Incorporation Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address62 Beresford Street
London
SE18 6BG
Secretary NameSW Corporate Services Limited (Corporation)
StatusResigned
Appointed24 March 1999(same day as company formation)
Correspondence Address62 Beresford Street
Woolwich
London
SE18 6BG

Location

Registered AddressWellesley House
Duke Of Wellington Avenue
Royal Arsenal London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

475 at £1Jane Karen Stafford
31.67%
Ordinary
475 at £1Paul Andrew Stafford
31.67%
Ordinary
50 at £1Jean Saunders Settlement 2009
3.33%
Ordinary B
50 at £1Kenneth Saunders Settlement 2009
3.33%
Ordinary B
225 at £1Jean Elizabeth Saunders
15.00%
Ordinary
225 at £1Kenneth William John Saunders
15.00%
Ordinary

Financials

Year2014
Net Worth£676,222
Cash£33,360
Current Liabilities£593,613

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2024 (2 days ago)
Next Return Due8 May 2025 (1 year from now)

Filing History

7 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
11 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,500
(5 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,500
(5 pages)
14 December 2015Termination of appointment of Kenneth William John Saunders as a director on 25 May 2015 (1 page)
14 December 2015Termination of appointment of Kenneth William John Saunders as a director on 25 May 2015 (1 page)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,500
(6 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,500
(6 pages)
23 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1,500.00
(6 pages)
23 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 1,500.00
(6 pages)
26 March 2015Secretary's details changed for Jean Elizabeth Saunders on 24 March 2015 (1 page)
26 March 2015Director's details changed for Paul Andrew Stafford on 24 March 2015 (2 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Director's details changed for Jean Elizabeth Saunders on 24 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Kenneth William John Saunders on 24 March 2015 (2 pages)
26 March 2015Director's details changed for Jane Karen Stafford on 24 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Kenneth William John Saunders on 24 March 2015 (2 pages)
26 March 2015Secretary's details changed for Jean Elizabeth Saunders on 24 March 2015 (1 page)
26 March 2015Director's details changed for Paul Andrew Stafford on 24 March 2015 (2 pages)
26 March 2015Director's details changed for Jean Elizabeth Saunders on 24 March 2015 (2 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(5 pages)
26 March 2015Director's details changed for Jane Karen Stafford on 24 March 2015 (2 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(7 pages)
4 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
1 March 2012Statement of capital following an allotment of shares on 11 December 2011
  • GBP 1,000
(4 pages)
1 March 2012Statement of capital following an allotment of shares on 11 December 2011
  • GBP 1,000
(4 pages)
20 February 2012Statement of capital following an allotment of shares on 11 December 2011
  • GBP 900
(4 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2012Statement of capital following an allotment of shares on 11 December 2011
  • GBP 900
(4 pages)
20 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Director's details changed for Jane Karen Stafford on 24 March 2010 (2 pages)
20 April 2010Director's details changed for Jane Karen Stafford on 24 March 2010 (2 pages)
20 April 2010Director's details changed for Paul Andrew Stafford on 24 March 2010 (2 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Paul Andrew Stafford on 24 March 2010 (2 pages)
20 April 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
20 April 2010Director's details changed for Jean Elizabeth Saunders on 24 March 2010 (2 pages)
20 April 2010Director's details changed for Jean Elizabeth Saunders on 24 March 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
14 April 2009Return made up to 24/03/09; full list of members (5 pages)
14 April 2009Return made up to 24/03/09; full list of members (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 May 2008Return made up to 24/03/08; no change of members (8 pages)
27 May 2008Return made up to 24/03/08; no change of members (8 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2007Return made up to 24/03/07; full list of members (9 pages)
4 April 2007Return made up to 24/03/07; full list of members (9 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 March 2006Return made up to 24/03/06; full list of members (9 pages)
17 March 2006Return made up to 24/03/06; full list of members (9 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 October 2005Registered office changed on 05/10/05 from: 62 beresford street london SE18 6BG (1 page)
5 October 2005Registered office changed on 05/10/05 from: 62 beresford street london SE18 6BG (1 page)
15 March 2005Return made up to 24/03/05; full list of members (9 pages)
15 March 2005Return made up to 24/03/05; full list of members (9 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 March 2004Return made up to 24/03/04; full list of members (9 pages)
16 March 2004Return made up to 24/03/04; full list of members (9 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
17 March 2003Return made up to 24/03/03; full list of members (9 pages)
17 March 2003Return made up to 24/03/03; full list of members (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
18 March 2002Return made up to 24/03/02; full list of members (8 pages)
18 March 2002Return made up to 24/03/02; full list of members (8 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
5 April 2001Return made up to 24/03/01; full list of members (8 pages)
5 April 2001Return made up to 24/03/01; full list of members (8 pages)
5 January 2001Full accounts made up to 31 March 2000 (8 pages)
5 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 April 2000Return made up to 24/03/00; full list of members (7 pages)
19 April 2000Return made up to 24/03/00; full list of members (7 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
7 April 1999Secretary resigned (1 page)
7 April 1999New secretary appointed (2 pages)
7 April 1999Secretary resigned (1 page)
7 April 1999Director resigned (1 page)
7 April 1999Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999Ad 24/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999New secretary appointed;new director appointed (2 pages)
7 April 1999Director resigned (1 page)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
24 March 1999Incorporation (18 pages)
24 March 1999Incorporation (18 pages)