Company NameDanebrook Limited
DirectorsDusan Savic and Danilo Zecevic
Company StatusActive
Company Number03970670
CategoryPrivate Limited Company
Incorporation Date12 April 2000(24 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Dusan Savic
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address36 Chanctonbury Way
London
N12 7JD
Director NameMr Danilo Zecevic
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(21 years, 6 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Director NameMr Vladan Micanovic
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2005(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence Address21 Sunningfield Road
London
NW4 4QR
Director NameMr Michael James Eales
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(11 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameCo Assist Services Limited (Corporation)
StatusResigned
Appointed12 April 2000(same day as company formation)
Correspondence Address2 Watling Gate
297/303 Edgware Road
Colindale London
Middlesex
NW9 6NB

Location

Registered AddressFirst Floor
4-10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Dusan Savic
100.00%
Ordinary

Financials

Year2014
Net Worth£77,101
Cash£23,604
Current Liabilities£12,203

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return12 April 2024 (1 week, 1 day ago)
Next Return Due26 April 2025 (1 year from now)

Charges

23 May 2014Delivered on: 28 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

23 December 2020Micro company accounts made up to 30 April 2020 (3 pages)
22 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
3 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
17 October 2018Termination of appointment of Michael James Eales as a director on 31 May 2018 (1 page)
16 May 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
26 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
22 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
10 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
10 July 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(4 pages)
28 May 2014Registration of charge 039706700001 (8 pages)
28 May 2014Registration of charge 039706700001 (8 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 July 2013Termination of appointment of Vladan Micanovic as a director (1 page)
30 July 2013Termination of appointment of Vladan Micanovic as a director (1 page)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 December 2011Appointment of Mr Michael James Eales as a director (2 pages)
6 December 2011Appointment of Mr Michael James Eales as a director (2 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 April 2010Termination of appointment of Co Assist Services Limited as a secretary (1 page)
16 April 2010Director's details changed for Vladan Micanovic on 12 April 2010 (2 pages)
16 April 2010Termination of appointment of Co Assist Services Limited as a secretary (1 page)
16 April 2010Director's details changed for Mr Dusan Savic on 12 April 2010 (2 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
16 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
16 April 2010Director's details changed for Mr Dusan Savic on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Vladan Micanovic on 12 April 2010 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
16 April 2009Return made up to 12/04/09; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 August 2008Return made up to 12/04/08; full list of members (3 pages)
11 August 2008Return made up to 12/04/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
1 May 2008Return made up to 12/04/07; full list of members (3 pages)
1 May 2008Return made up to 12/04/07; full list of members (3 pages)
18 January 2008Registered office changed on 18/01/08 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
18 January 2008Registered office changed on 18/01/08 from: 2 watling gate 297-303 edgware road london NW9 6NB (1 page)
18 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 May 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 April 2006Return made up to 12/04/06; full list of members (7 pages)
13 April 2006Return made up to 12/04/06; full list of members (7 pages)
20 January 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
20 January 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
20 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 April 2005Return made up to 12/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
6 October 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
28 April 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
28 April 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
6 April 2004Return made up to 12/04/04; full list of members (6 pages)
6 April 2004Return made up to 12/04/04; full list of members (6 pages)
15 May 2003Return made up to 12/04/03; full list of members (6 pages)
15 May 2003Return made up to 12/04/03; full list of members (6 pages)
22 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
22 March 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
11 April 2002Return made up to 12/04/02; full list of members (6 pages)
11 April 2002Return made up to 12/04/02; full list of members (6 pages)
25 April 2001Return made up to 12/04/01; full list of members (6 pages)
25 April 2001Return made up to 12/04/01; full list of members (6 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
19 May 2000New director appointed (2 pages)
19 May 2000New director appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Registered office changed on 19/05/00 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
12 April 2000Incorporation (11 pages)
12 April 2000Incorporation (11 pages)