Company NameDaneford Investments Limited
DirectorShirley Mary Elizabeth
Company StatusActive
Company Number03946931
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMs Shirley Mary Elizabeth
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityCitizen Of Seychelle
StatusCurrent
Appointed14 October 2019(19 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressUnit 16003 2nd Floor, 6 Market Place
Fitzrovia
London
W1W 8AF
Director NameColin Patrick Pearse
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed04 April 2000(2 weeks, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 21 March 2002)
RoleConsultant
Country of ResidenceIsle Of Man
Correspondence Address2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EL
Secretary NameRoger Griffin
NationalityBritish
StatusResigned
Appointed04 April 2000(2 weeks, 6 days after company formation)
Appointment Duration6 months (resigned 03 October 2000)
RoleChartered Accountant
Correspondence Address17 Dartmouth Street
London
SW1H 9BL
Director NameDavid Ralph Ashton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(6 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 28 February 2001)
RoleConsultant
Correspondence Address17 Dartmouth Street
St James Park
London
SW1H 9BL
Director NameSusan Christine Cubbon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 28 January 2003)
RoleSecretary
Correspondence AddressFlat 2
2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EW
Director NameSusan Christine Cubbon
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(2 years after company formation)
Appointment Duration10 months, 1 week (resigned 28 January 2003)
RoleSecretary
Correspondence AddressFlat 2
2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EW
Director NameDavid Kenneth Griffin
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2005)
RoleChartered Secretary
Country of ResidenceIsle Of Man
Correspondence Address19
Peel Road
Douglas
Isle Of Man
IM1 4LS
Director NameMartin Philip Wilson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2004(4 years, 6 months after company formation)
Appointment Duration1 week, 3 days (resigned 27 September 2004)
RoleCompliance Manager
Correspondence Address1 Alderley Close
Saddlestone Park
Douglas
Isle Of Man
IM2 1NT
Director NameColin Patrick Pearse
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityIrish
StatusResigned
Appointed26 July 2005(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 12 August 2010)
RoleConsultant
Country of ResidenceIsle Of Man
Correspondence Address2 Ridgeway Street
Douglas
Isle Of Man
IM1 1EL
Director NameMr Michael Joseph Doyle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Station Road
Borough Green
Sevenoaks
Kent
TN15 8ER
Director NameMr Roy Ervin Conrad Delcy
Date of BirthApril 1964 (Born 60 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed24 April 2012(12 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 02 August 2017)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 1, 5 Percy Street
Fitzrovia
London
W1T 1DG
Director NameMr Alfred Victor Brewster
Date of BirthApril 1953 (Born 71 years ago)
NationalityCitizen Of Seychelle
StatusResigned
Appointed02 August 2017(17 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 October 2019)
RoleCompany Director
Country of ResidenceSeychelles
Correspondence AddressSuite 1, 5 Percy Street
Fitzrovia
London
W1T 1DG
Secretary NamePremier Secretarial Services Limited (Corporation)
Date of BirthMay 1987 (Born 37 years ago)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence AddressBritannic House
Providenciales
Turks & Caicos Islands
British West Indies
Secretary NamePremier Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence AddressBritannic House
Providenciales
Turks & Caicos Islands
British West Indies
Secretary NameInternational Corporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 July 2005(5 years, 4 months after company formation)
Appointment Duration5 years (resigned 12 August 2010)
Correspondence Address17 Dartmouth Street
St James's Park
London
SW1H 9BL
Director NameQuality Business Ltd (Corporation)
StatusResigned
Appointed12 August 2010(10 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 2012)
Correspondence AddressN/A Abacus
Mount Fleuri Mahe
Seychelles

Location

Registered Address41 Devonshire Street
Ground Floor
London
W1G 7AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

2 at £1Anthony Ferguson
100.00%
Ordinary

Financials

Year2014
Net Worth£6,553
Cash£8,129
Current Liabilities£834,897

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Filing History

3 November 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
14 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
13 January 2020Change of details for Mr Oleksandr Kubytskyi as a person with significant control on 9 December 2019 (2 pages)
17 October 2019Termination of appointment of Alfred Victor Brewster as a director on 14 October 2019 (1 page)
17 October 2019Appointment of Ms Shirley Mary Elizabeth as a director on 14 October 2019 (2 pages)
15 August 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
12 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
3 July 2018Compulsory strike-off action has been discontinued (1 page)
2 July 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 June 2018First Gazette notice for compulsory strike-off (1 page)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
7 August 2017Appointment of Mr Alfred Victor Brewster as a director on 2 August 2017 (2 pages)
7 August 2017Termination of appointment of Roy Ervin Conrad Delcy as a director on 2 August 2017 (1 page)
7 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
7 August 2017Appointment of Mr Alfred Victor Brewster as a director on 2 August 2017 (2 pages)
7 August 2017Termination of appointment of Roy Ervin Conrad Delcy as a director on 2 August 2017 (1 page)
7 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
10 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
15 August 2014Registered office address changed from C/O Las Suite 707 High Road London N12 0BT to Suite 1, 5 Percy Street Fitzrovia London W1T 1DG on 15 August 2014 (1 page)
15 August 2014Registered office address changed from C/O Las Suite 707 High Road London N12 0BT to Suite 1, 5 Percy Street Fitzrovia London W1T 1DG on 15 August 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
28 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
(3 pages)
25 June 2013Amended accounts made up to 30 June 2012 (3 pages)
25 June 2013Amended accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (3 pages)
15 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 April 2012Appointment of Mr Roy Ervin Conrad Delcy as a director (2 pages)
24 April 2012Appointment of Mr Roy Ervin Conrad Delcy as a director (2 pages)
24 April 2012Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER United Kingdom on 24 April 2012 (1 page)
24 April 2012Registered office address changed from 3 Station Road Borough Green Sevenoaks Kent TN15 8ER United Kingdom on 24 April 2012 (1 page)
23 April 2012Termination of appointment of Michael Doyle as a director (1 page)
23 April 2012Termination of appointment of Quality Business Ltd as a director (1 page)
23 April 2012Termination of appointment of Michael Doyle as a director (1 page)
23 April 2012Termination of appointment of Quality Business Ltd as a director (1 page)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
3 February 2012Registered office address changed from 49 Western Road Borough Green, Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 49 Western Road Borough Green, Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from 49 Western Road Borough Green, Sevenoaks Kent TN15 8AN United Kingdom on 3 February 2012 (1 page)
26 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
27 August 2010Termination of appointment of International Corporate Secretariat Limited as a secretary (1 page)
27 August 2010Termination of appointment of Colin Pearse as a director (1 page)
27 August 2010Termination of appointment of International Corporate Secretariat Limited as a secretary (1 page)
27 August 2010Termination of appointment of Colin Pearse as a director (1 page)
25 August 2010Registered office address changed from 17 Dartmouth Street St James Park London SW1H 9BL on 25 August 2010 (1 page)
25 August 2010Registered office address changed from 17 Dartmouth Street St James Park London SW1H 9BL on 25 August 2010 (1 page)
24 August 2010Appointment of Michael Doyle as a director (2 pages)
24 August 2010Appointment of Quality Business Ltd as a director (2 pages)
24 August 2010Appointment of Quality Business Ltd as a director (2 pages)
24 August 2010Appointment of Michael Doyle as a director (2 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 March 2010Secretary's details changed for International Corporate Secretariat Limited on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for International Corporate Secretariat Limited on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
10 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 June 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
10 June 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 March 2008Return made up to 14/03/08; full list of members (3 pages)
25 March 2008Return made up to 14/03/08; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
8 September 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
15 March 2007Return made up to 14/03/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 September 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
18 April 2006Ad 26/07/05--------- £ si 2@1 (2 pages)
18 April 2006Ad 26/07/05--------- £ si 2@1 (2 pages)
10 April 2006Return made up to 14/03/06; full list of members (2 pages)
10 April 2006Return made up to 14/03/06; full list of members (2 pages)
3 February 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
3 February 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
24 August 2005New director appointed (2 pages)
24 August 2005New secretary appointed (2 pages)
24 August 2005Secretary resigned (1 page)
24 August 2005Secretary resigned (1 page)
24 August 2005Director resigned (1 page)
24 August 2005New secretary appointed (2 pages)
24 August 2005Director resigned (1 page)
24 August 2005New director appointed (2 pages)
20 July 2005Return made up to 14/03/05; full list of members (6 pages)
20 July 2005Return made up to 14/03/05; full list of members (6 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
14 March 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
14 April 2004Return made up to 14/03/04; full list of members (6 pages)
14 April 2004Return made up to 14/03/04; full list of members (6 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
27 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
20 March 2003Return made up to 14/03/03; full list of members (6 pages)
20 March 2003Return made up to 14/03/03; full list of members (6 pages)
4 February 2003New director appointed (2 pages)
4 February 2003New director appointed (2 pages)
4 February 2003Director resigned (1 page)
4 February 2003Director resigned (1 page)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
18 December 2002Delivery ext'd 3 mth 31/03/02 (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002Director resigned (1 page)
20 March 2002Return made up to 14/03/02; full list of members (6 pages)
20 March 2002Return made up to 14/03/02; full list of members (6 pages)
13 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
13 June 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
30 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
30 March 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 30/03/01
(6 pages)
26 March 2001Secretary resigned;director resigned (1 page)
26 March 2001Secretary resigned;director resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
14 March 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
28 April 2000Director resigned (1 page)
28 April 2000Director resigned (1 page)
28 April 2000New director appointed (2 pages)
28 April 2000New secretary appointed;new director appointed (2 pages)
28 April 2000Secretary resigned (1 page)
28 April 2000Secretary resigned (1 page)
28 April 2000New secretary appointed;new director appointed (2 pages)
28 April 2000New director appointed (2 pages)
14 March 2000Incorporation (14 pages)
14 March 2000Incorporation (14 pages)