Company NameDanebury Investments Limited
DirectorManjeet Kaur Soor
Company StatusActive
Company Number03754910
CategoryPrivate Limited Company
Incorporation Date20 April 1999(25 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Manjeet Kaur Soor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1999(6 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Clapham High Street
London
SW4 7UL
Secretary NameMr Parminder Singh Soor
NationalityBritish
StatusCurrent
Appointed03 November 1999(6 months, 2 weeks after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Correspondence Address92 Clapham High Street
London
SW4 7UL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCharan House
18 Union Road
London
SW4 6JP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Manjeet Kaur
100.00%
Ordinary

Financials

Year2014
Net Worth£243,470
Cash£3,740
Current Liabilities£56,186

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

23 November 1999Delivered on: 3 December 1999
Persons entitled: Nationwide Building Society

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.
Outstanding
23 November 1999Delivered on: 3 December 1999
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: 21 the pavement wansworth l/b of lambeth t/no;-LN55200. 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.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
15 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
25 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
26 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
25 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
19 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
19 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2
(4 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
28 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2
(4 pages)
28 June 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 2
(4 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 April 2010Director's details changed for Manjeet Kaur Soor on 20 April 2010 (2 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Manjeet Kaur Soor on 20 April 2010 (2 pages)
23 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 May 2009Return made up to 20/04/09; full list of members (3 pages)
21 May 2009Return made up to 20/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 April 2008Return made up to 20/04/08; full list of members (3 pages)
22 April 2008Return made up to 20/04/08; full list of members (3 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 May 2007Return made up to 20/04/07; full list of members (2 pages)
2 May 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 (4 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
18 May 2006Return made up to 20/04/06; full list of members (2 pages)
18 May 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 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 April 2005Return made up to 20/04/05; full list of members (2 pages)
27 April 2005Return made up to 20/04/05; full list of members (2 pages)
9 February 2005Registered office changed on 09/02/05 from: 1 doughty street london WC1N 2PH (1 page)
9 February 2005Registered office changed on 09/02/05 from: 1 doughty street london WC1N 2PH (1 page)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
29 April 2004Return made up to 20/04/04; full list of members (6 pages)
29 April 2004Return made up to 20/04/04; full list of members (6 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
18 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
16 May 2003Return made up to 20/04/03; full list of members (6 pages)
16 May 2003Return made up to 20/04/03; full list of members (6 pages)
17 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
29 May 2002Return made up to 20/04/02; full list of members (6 pages)
29 May 2002Return made up to 20/04/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 May 2001Return made up to 20/04/01; full list of members (6 pages)
17 May 2001Return made up to 20/04/01; full list of members (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Return made up to 20/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
10 November 1999Registered office changed on 10/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999New director appointed (2 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
10 November 1999Registered office changed on 10/11/99 from: 788-790 finchley road london NW11 7TJ (1 page)
20 April 1999Incorporation (17 pages)
20 April 1999Incorporation (17 pages)