Company NameDanegold Limited
DirectorShulem Berger
Company StatusActive
Company Number03754889
CategoryPrivate Limited Company
Incorporation Date20 April 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shulem Berger
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 1999(4 weeks, 1 day after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Leweston Place
London
N16 6RH
Secretary NameBlimie Berger
NationalityBritish
StatusCurrent
Appointed31 July 2008(9 years, 3 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence Address24 Leweston Place
London
N16 6RH
Secretary NameTziporah Domb
NationalityBritish
StatusResigned
Appointed19 May 1999(4 weeks, 1 day after company formation)
Appointment Duration9 years, 11 months (resigned 19 April 2009)
RoleSecretary
Correspondence Address21 Darenth Road
London
N16 6EP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address1st Floor Unit 1 Grosvenor Way
London
E5 9ND
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Blimie Berger
50.00%
Ordinary
2 at £1Shulem Berger
50.00%
Ordinary

Financials

Year2014
Net Worth£57,031
Cash£174
Current Liabilities£151,240

Accounts

Latest Accounts30 March 2022 (1 year, 12 months ago)
Next Accounts Due21 June 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End28 March

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Charges

17 September 2018Delivered on: 2 October 2018
Persons entitled: The Abc Trust LTD

Classification: A registered charge
Particulars: 4 coulthurst court 1A heybridge avenue london.
Outstanding
15 June 2018Delivered on: 19 June 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that freehold land being 4 cleveleys road, upper clapton and registered at the land registry under title number 166594.
Outstanding
29 March 2018Delivered on: 13 April 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: Flat 4 chase court avenue road london.
Outstanding
14 October 2016Delivered on: 20 October 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as 57 darenth road hackney london N16 6ES registered at hm land registry with title absolute under title number LN200663. All that leasehold property situate and known as flat 57B darenth road hackney london N16 6ES registered at hm land registry with title absolute under title number EGL336747.
Outstanding
14 October 2016Delivered on: 20 October 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1 by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2 by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3 by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding
14 October 2016Delivered on: 20 October 2016
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 4 chase court avenue road southgate london N14 4DT registered at hm land registry with title absolute under title number AGL123405.
Outstanding
23 October 2015Delivered on: 27 October 2015
Persons entitled:
Beamish Investments Limited
Ras Capital LLP

Classification: A registered charge
Particulars: All that freehold land and buildings being 57 darenth road, hackney, london (N16 6ES) and registered under title number LN200663 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.. All that leasehold land and buildings being flat 57B darenth road, hackney, london, N16 6ES and registered under title number EGL336737 together with all buildings, fixtures and fixed plant and machinery on such property, the proceeds of sale of the whole or any part of the property and all rights appurtenant to or benefiting the property.
Outstanding
8 June 2023Delivered on: 9 June 2023
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as flat 4, chase court, avenue road, london, N14 4DT, being all of the land and buildings in title AGL123405, including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
2 April 2020Delivered on: 2 April 2020
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 57 darenth road, london, N16 6ES.
Outstanding
24 March 2004Delivered on: 31 March 2004
Satisfied on: 26 November 2015
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 charge over all property and assets.
Fully Satisfied
24 March 2004Delivered on: 31 March 2004
Satisfied on: 26 November 2015
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 57 darenth road london t/no LN200663.
Fully Satisfied

Filing History

17 June 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
28 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
2 April 2020Registration of charge 037548890010, created on 2 April 2020 (4 pages)
23 March 2020Previous accounting period shortened from 25 March 2019 to 24 March 2019 (1 page)
24 December 2019Previous accounting period shortened from 26 March 2019 to 25 March 2019 (1 page)
3 June 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
25 March 2019Previous accounting period shortened from 27 March 2018 to 26 March 2018 (1 page)
27 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
2 October 2018Registration of charge 037548890009, created on 17 September 2018 (7 pages)
20 June 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
19 June 2018Registration of charge 037548890008, created on 15 June 2018 (20 pages)
30 April 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
13 April 2018Registration of charge 037548890007, created on 29 March 2018 (5 pages)
9 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
26 March 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017 (1 page)
29 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
28 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
21 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 February 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
5 December 2016Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016 (1 page)
20 October 2016Registration of charge 037548890004, created on 14 October 2016 (19 pages)
20 October 2016Registration of charge 037548890006, created on 14 October 2016 (19 pages)
20 October 2016Registration of charge 037548890004, created on 14 October 2016 (19 pages)
20 October 2016Registration of charge 037548890006, created on 14 October 2016 (19 pages)
20 October 2016Registration of charge 037548890005, created on 14 October 2016 (13 pages)
20 October 2016Registration of charge 037548890005, created on 14 October 2016 (13 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(4 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 4
(4 pages)
26 November 2015Satisfaction of charge 2 in full (1 page)
26 November 2015Satisfaction of charge 1 in full (1 page)
26 November 2015Satisfaction of charge 1 in full (1 page)
26 November 2015Satisfaction of charge 2 in full (1 page)
27 October 2015Registration of charge 037548890003, created on 23 October 2015 (31 pages)
27 October 2015Registration of charge 037548890003, created on 23 October 2015 (31 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(4 pages)
28 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 4
(4 pages)
29 December 2014Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page)
29 December 2014Current accounting period extended from 29 March 2015 to 31 March 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(4 pages)
29 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 4
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
23 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
26 April 2013Registered office address changed from 16 Hurstdene Gardens London N15 6NA on 26 April 2013 (1 page)
26 April 2013Registered office address changed from 16 Hurstdene Gardens London N15 6NA on 26 April 2013 (1 page)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
5 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
27 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
12 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
16 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 September 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
15 September 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
17 July 2010Compulsory strike-off action has been discontinued (1 page)
15 July 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
15 July 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
26 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
26 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page)
30 November 2009Annual return made up to 20 April 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 20 April 2009 with a full list of shareholders (5 pages)
20 November 2009Appointment of Blimie Berger as a secretary (2 pages)
20 November 2009Appointment of Blimie Berger as a secretary (2 pages)
16 November 2009Termination of appointment of Tziporah Domb as a secretary (1 page)
16 November 2009Termination of appointment of Tziporah Domb as a secretary (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 February 2009Registered office changed on 16/02/2009 from c/o venitt and greaves 115 craven park road london N15 6BL (1 page)
16 February 2009Registered office changed on 16/02/2009 from c/o venitt and greaves 115 craven park road london N15 6BL (1 page)
9 January 2009Return made up to 20/04/08; full list of members (3 pages)
9 January 2009Return made up to 20/04/08; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
31 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
11 June 2007Return made up to 20/04/07; full list of members (2 pages)
11 June 2007Return made up to 20/04/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 June 2006Return made up to 20/04/06; full list of members (2 pages)
12 June 2006Return made up to 20/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
18 July 2005Return made up to 20/04/05; no change of members (2 pages)
18 July 2005Return made up to 20/04/05; no change of members (2 pages)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
22 July 2004Return made up to 20/04/04; full list of members (7 pages)
22 July 2004Return made up to 20/04/04; full list of members (7 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
31 March 2004Particulars of mortgage/charge (3 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
15 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 May 2003Registered office changed on 21/05/03 from: 1 seymour court cazenove road london N16 6AU (1 page)
21 May 2003Registered office changed on 21/05/03 from: 1 seymour court cazenove road london N16 6AU (1 page)
21 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2003Return made up to 20/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
9 December 2002Registered office changed on 09/12/02 from: 115 craven park road london N15 6BL (1 page)
9 December 2002Registered office changed on 09/12/02 from: 115 craven park road london N15 6BL (1 page)
16 June 2002Return made up to 20/04/02; full list of members (7 pages)
16 June 2002Return made up to 20/04/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
23 May 2001Return made up to 20/04/01; full list of members (7 pages)
23 May 2001Return made up to 20/04/01; full list of members (7 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (5 pages)
9 June 2000Return made up to 20/04/00; full list of members (6 pages)
9 June 2000Return made up to 20/04/00; full list of members (6 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ (1 page)
28 June 1999New secretary appointed (2 pages)
20 April 1999Incorporation (12 pages)
20 April 1999Incorporation (12 pages)