Company NameDANT Properties Limited
DirectorAnthony Howard Gershon
Company StatusActive
Company Number04044391
CategoryPrivate Limited Company
Incorporation Date1 August 2000(23 years, 9 months 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 NameMr Anthony Howard Gershon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2016(15 years, 5 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameMrs Hayley Gershon
StatusCurrent
Appointed10 September 2021(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Daniel Jacob Gilbert
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Secretary NameAnthony Howard Gershon
NationalityBritish
StatusResigned
Appointed01 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Howard Gershon
25.00%
Ordinary A
1 at £1Mr Anthony Howard Gershon
25.00%
Ordinary B
1 at £1Mr Daniel Gilbert
25.00%
Ordinary A
1 at £1Mr Daniel Gilbert
25.00%
Ordinary B

Financials

Year2014
Net Worth£502,235
Cash£614
Current Liabilities£787,893

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return5 October 2023 (7 months ago)
Next Return Due19 October 2024 (5 months, 1 week from now)

Charges

31 January 2013Delivered on: 5 February 2013
Satisfied on: 17 April 2013
Persons entitled: Jabac Finances Limited

Classification: Mortgage deed
Secured details: £100,000.00 due or to become due.
Particulars: 97 ashford street stoke-on-trent.
Fully Satisfied
18 January 2005Delivered on: 20 January 2005
Satisfied on: 29 June 2005
Persons entitled: Balfour Properties LTD

Classification: Legal charge
Secured details: £105,000.00 due or to become due from the company to the chargee.
Particulars: Land on the southwesterly side of shelley road, preston, t/no LA143086.
Fully Satisfied
12 May 2004Delivered on: 21 May 2004
Satisfied on: 17 May 2005
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on south westerley side of shelley road preston lancashire.
Fully Satisfied
18 December 2001Delivered on: 21 December 2001
Satisfied on: 20 February 2002
Persons entitled: Egt Finance Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a 181 eldon street preston lancashire and all buildings and fixtures from time to time thereon.
Fully Satisfied
18 December 2001Delivered on: 21 December 2001
Satisfied on: 20 February 2002
Persons entitled: Egt Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 181 eldon street preston lancashire t/no: LA497294 and all buildings and fixtures from time to time thereon.
Fully Satisfied
18 December 2001Delivered on: 21 December 2001
Satisfied on: 20 February 2002
Persons entitled: Egt Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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.
Fully Satisfied
8 November 2001Delivered on: 16 November 2001
Satisfied on: 11 May 2004
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: £36000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: 133 st georges road preston PR1 1PR.
Fully Satisfied

Filing History

19 October 2023Confirmation statement made on 5 October 2023 with updates (4 pages)
8 June 2023Unaudited abridged accounts made up to 31 August 2022 (6 pages)
20 October 2022Change of details for Mr Anthony Howard Gershon as a person with significant control on 10 September 2021 (2 pages)
20 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
19 August 2022Unaudited abridged accounts made up to 31 August 2021 (6 pages)
5 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
5 October 2021Termination of appointment of Daniel Jacob Gilbert as a director on 10 September 2021 (1 page)
5 October 2021Appointment of Mrs Hayley Gershon as a secretary on 10 September 2021 (2 pages)
5 October 2021Termination of appointment of Anthony Howard Gershon as a secretary on 10 September 2021 (1 page)
5 October 2021Cessation of Daniel Jacob Gilbert as a person with significant control on 10 September 2021 (1 page)
31 August 2021Unaudited abridged accounts made up to 31 August 2020 (6 pages)
7 July 2021Confirmation statement made on 7 July 2021 with updates (4 pages)
3 December 2020Change of details for Mr Daniel Jacob Gilbert as a person with significant control on 19 November 2020 (2 pages)
7 September 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
31 August 2020Unaudited abridged accounts made up to 31 August 2019 (6 pages)
5 August 2019Confirmation statement made on 1 August 2019 with updates (4 pages)
31 May 2019Unaudited abridged accounts made up to 31 August 2018 (6 pages)
16 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
26 July 2018Unaudited abridged accounts made up to 31 August 2017 (6 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
10 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
8 August 2017Change of details for Mr Daniel Gilbert as a person with significant control on 29 June 2016 (2 pages)
8 August 2017Change of details for Mr Anthony Howard Gershon as a person with significant control on 29 June 2016 (2 pages)
8 August 2017Change of details for Mr Anthony Howard Gershon as a person with significant control on 29 June 2016 (2 pages)
8 August 2017Change of details for Mr Daniel Gilbert as a person with significant control on 29 June 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 104
(3 pages)
21 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 104
(3 pages)
21 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 104
(3 pages)
21 January 2016Statement of capital following an allotment of shares on 20 January 2016
  • GBP 104
(3 pages)
21 January 2016Appointment of Mr Anthony Howard Gershon as a director on 20 January 2016 (2 pages)
21 January 2016Appointment of Mr Anthony Howard Gershon as a director on 20 January 2016 (2 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(4 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(4 pages)
11 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 4
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 4
(4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 4
(4 pages)
7 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 4
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 April 2013Satisfaction of charge 7 in full (3 pages)
17 April 2013Satisfaction of charge 7 in full (3 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 7 (5 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 May 2012Director's details changed for Daniel Gilbert on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Daniel Gilbert on 11 May 2012 (2 pages)
11 May 2012Secretary's details changed for Anthony Howard Gershon on 11 May 2012 (1 page)
11 May 2012Secretary's details changed for Anthony Howard Gershon on 11 May 2012 (1 page)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
12 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
14 August 2009Return made up to 01/08/09; full list of members (4 pages)
14 August 2009Return made up to 01/08/09; full list of members (4 pages)
27 July 2009Registered office changed on 27/07/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
27 July 2009Registered office changed on 27/07/2009 from lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
11 August 2008Return made up to 01/08/08; full list of members (4 pages)
22 December 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
22 December 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
4 September 2007Return made up to 01/08/07; full list of members (3 pages)
4 September 2007Return made up to 01/08/07; full list of members (3 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 August 2005 (5 pages)
20 September 2006Return made up to 01/08/06; full list of members (3 pages)
20 September 2006Return made up to 01/08/06; full list of members (3 pages)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
24 November 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
24 November 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
11 August 2005Return made up to 01/08/05; full list of members (3 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
17 May 2005Declaration of satisfaction of mortgage/charge (1 page)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Secretary's particulars changed (1 page)
18 January 2005Secretary's particulars changed (1 page)
7 October 2004Return made up to 01/08/04; full list of members (7 pages)
7 October 2004Return made up to 01/08/04; full list of members (7 pages)
6 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Return made up to 01/08/03; full list of members (6 pages)
9 August 2003Return made up to 01/08/03; full list of members (6 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 August 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
10 August 2002Return made up to 01/08/02; full list of members (6 pages)
10 August 2002Notice of assignment of name or new name to shares (2 pages)
10 August 2002Ad 10/07/02--------- £ si 2@1 (2 pages)
10 August 2002Notice of assignment of name or new name to shares (2 pages)
10 August 2002Return made up to 01/08/02; full list of members (6 pages)
10 August 2002Ad 10/07/02--------- £ si 2@1 (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
16 November 2001Particulars of mortgage/charge (3 pages)
20 August 2001Return made up to 01/08/01; full list of members (5 pages)
20 August 2001Return made up to 01/08/01; full list of members (5 pages)
12 June 2001Ad 02/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 June 2001Ad 02/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2001Company name changed dant property LIMITED\certificate issued on 20/04/01 (2 pages)
20 April 2001Company name changed dant property LIMITED\certificate issued on 20/04/01 (2 pages)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Director resigned (1 page)
8 August 2000New secretary appointed (2 pages)
8 August 2000New secretary appointed (2 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Secretary resigned (1 page)
1 August 2000Incorporation (17 pages)
1 August 2000Incorporation (17 pages)