Company NameDasino Limited
DirectorLeta Yi Liu
Company StatusActive
Company Number03845277
CategoryPrivate Limited Company
Incorporation Date21 September 1999(24 years, 6 months ago)
Previous NameLETA Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMiss Leta Yi Liu
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 49757
London London
London
N20 0PU
Secretary NameOi Chun Tang
NationalityBritish
StatusResigned
Appointed21 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address60 Sedgwick Road
London
E10 6QP
Secretary NameHung Lau
NationalityBritish
StatusResigned
Appointed13 December 1999(2 months, 3 weeks after company formation)
Appointment Duration22 years, 2 months (resigned 01 March 2022)
RoleCompany Director
Correspondence Address17 Horsenden Lane North
Greenford
Middx
UB6 0PE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 September 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressUnit 2 Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Leta Yi Liu
100.00%
Ordinary

Financials

Year2014
Net Worth£455,772
Cash£4,613
Current Liabilities£99,148

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (1 month ago)
Next Return Due4 March 2025 (11 months, 2 weeks from now)

Charges

4 January 2018Delivered on: 12 January 2018
Persons entitled: Belmont Green Finance LTD

Classification: A registered charge
Particulars: Flat 9 coachmans lodge, 24-26 friern park, london, N12 9DN.
Outstanding
8 November 2017Delivered on: 9 November 2017
Persons entitled: Vida Homeloans

Classification: A registered charge
Particulars: Address- 102 garrick close, london, W5 1AT title number - AGL322299.
Outstanding
4 July 2017Delivered on: 10 July 2017
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Flat e angel house. Pentonville road. Finsbury. London. N1 9HJ.
Outstanding
19 December 2016Delivered on: 20 December 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 62 sedgwick road, london, E10 6QP.
Outstanding
14 August 2014Delivered on: 15 August 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 102 garrick close, london, W5 1AT including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
13 August 2014Delivered on: 14 August 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 60 sedgwick road, london, E10 6QP including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
25 October 2002Delivered on: 30 October 2002
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property k/a 62 sedwick road, leyton, E10 6QP, fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company.
Outstanding
8 October 2002Delivered on: 19 October 2002
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 60 sedgwick road, leyton, london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
7 February 2018Delivered on: 12 February 2018
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at 60 sedgwick road, leyton, london as registered under title EGL162557; and a first fixed charge. For more details please refer to the instrument.
Outstanding
30 April 2001Delivered on: 4 May 2001
Satisfied on: 19 October 2002
Persons entitled: Bank of East Asia Limited

Classification: Legal charge
Secured details: £48,000.00 due or to become due from the company to the chargee.
Particulars: The property 60 sedgwick road leyton london E10 6QP.
Fully Satisfied

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
6 March 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
5 May 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
7 March 2022Termination of appointment of Hung Lau as a secretary on 1 March 2022 (1 page)
24 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
26 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
5 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
25 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
18 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 July 2018Registered office address changed from C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT England to Unit 2 Station Close Potters Bar EN6 1TL on 2 July 2018 (1 page)
27 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
12 February 2018Registration of charge 038452770010, created on 7 February 2018 (4 pages)
12 January 2018Registration of charge 038452770009, created on 4 January 2018 (4 pages)
9 November 2017Registration of charge 038452770008, created on 8 November 2017 (4 pages)
9 November 2017Registration of charge 038452770008, created on 8 November 2017 (4 pages)
9 November 2017Satisfaction of charge 038452770005 in full (1 page)
9 November 2017Satisfaction of charge 038452770005 in full (1 page)
30 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
30 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
10 July 2017Registration of charge 038452770007, created on 4 July 2017 (4 pages)
10 July 2017Registration of charge 038452770007, created on 4 July 2017 (4 pages)
18 April 2017Satisfaction of charge 2 in full (1 page)
18 April 2017Satisfaction of charge 3 in full (1 page)
18 April 2017Satisfaction of charge 2 in full (1 page)
18 April 2017Satisfaction of charge 3 in full (1 page)
8 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
20 December 2016Registration of charge 038452770006, created on 19 December 2016 (3 pages)
20 December 2016Registration of charge 038452770006, created on 19 December 2016 (3 pages)
20 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 June 2016Registered office address changed from 17 Horsenden Lane North Greenfrod Middx UB6 0PE to C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT on 30 June 2016 (1 page)
30 June 2016Registered office address changed from 17 Horsenden Lane North Greenfrod Middx UB6 0PE to C/O Hurshens 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BT on 30 June 2016 (1 page)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(4 pages)
15 August 2014Registration of charge 038452770005, created on 14 August 2014 (6 pages)
15 August 2014Registration of charge 038452770005, created on 14 August 2014 (6 pages)
14 August 2014Registration of charge 038452770004, created on 13 August 2014 (6 pages)
14 August 2014Registration of charge 038452770004, created on 13 August 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1
(4 pages)
13 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-13
  • GBP 1
(4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
18 October 2010Secretary's details changed for Hung Lau on 10 September 2010 (2 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
18 October 2010Secretary's details changed for Hung Lau on 10 September 2010 (2 pages)
18 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Registered office address changed from 21 Baxendale London N20 0EG on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 21 Baxendale London N20 0EG on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 21 Baxendale London N20 0EG on 1 April 2010 (1 page)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
7 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
7 October 2009Director's details changed for Leta Yi Liu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Leta Yi Liu on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Leta Yi Liu on 6 October 2009 (2 pages)
6 November 2008Registered office changed on 06/11/2008 from 21 baxendale london N20 0EG (1 page)
6 November 2008Registered office changed on 06/11/2008 from 21 baxendale london N20 0EG (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
13 October 2008Return made up to 21/09/08; full list of members (3 pages)
13 October 2008Return made up to 21/09/08; full list of members (3 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Return made up to 21/09/07; full list of members (2 pages)
19 October 2007Return made up to 21/09/07; full list of members (2 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
18 October 2007Registered office changed on 18/10/07 from: 17 horsenden la north greenford middlesex UB6 0PE (1 page)
18 October 2007Registered office changed on 18/10/07 from: 21 baxendale london N20 0EG (1 page)
18 October 2007Registered office changed on 18/10/07 from: 21 baxendale london N20 0EG (1 page)
18 October 2007Registered office changed on 18/10/07 from: 17 horsenden la north greenford middlesex UB6 0PE (1 page)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 October 2006Return made up to 21/09/06; full list of members (2 pages)
17 October 2006Return made up to 21/09/06; full list of members (2 pages)
16 March 2006Amended accounts made up to 31 December 2004 (4 pages)
16 March 2006Amended accounts made up to 31 December 2004 (4 pages)
10 November 2005Return made up to 21/09/05; full list of members (2 pages)
10 November 2005Return made up to 21/09/05; full list of members (2 pages)
28 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
28 January 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
10 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
10 December 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
30 September 2004Return made up to 21/09/04; full list of members (6 pages)
30 September 2004Return made up to 21/09/04; full list of members (6 pages)
12 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 November 2003Return made up to 21/09/03; full list of members (6 pages)
12 November 2003Return made up to 21/09/03; full list of members (6 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
30 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
17 October 2002Return made up to 21/09/02; full list of members (6 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
17 October 2002Return made up to 21/09/02; full list of members (6 pages)
17 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
5 August 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
5 August 2002Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
19 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2001Return made up to 21/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
14 August 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
20 December 2000Return made up to 21/09/00; full list of members (6 pages)
20 December 2000Return made up to 21/09/00; full list of members (6 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000Secretary resigned (1 page)
26 October 1999New secretary appointed (2 pages)
26 October 1999New director appointed (2 pages)
26 October 1999Director resigned (1 page)
26 October 1999New director appointed (2 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
26 October 1999Director resigned (1 page)
26 October 1999Secretary resigned (1 page)
14 October 1999Company name changed leta LIMITED\certificate issued on 15/10/99 (2 pages)
14 October 1999Company name changed leta LIMITED\certificate issued on 15/10/99 (2 pages)
21 September 1999Incorporation (15 pages)
21 September 1999Incorporation (15 pages)