Company NameDaneport Limited
Company StatusActive
Company Number04067241
CategoryPrivate Limited Company
Incorporation Date7 September 2000(23 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Marc Howard Samuels
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Goldwins Ltd 75 Maygrove Road
London
NW6 2EG
Secretary NameMr Jeffrey Walter Samuels
NationalityBritish
StatusCurrent
Appointed04 October 2000(3 weeks, 6 days after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressCare Of Goldwins Ltd 75 Maygrove Road
London
NW6 2EG
Director NameMrs Cynthia Gertrude Samuels
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(3 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Goldwins Ltd 75 Maygrove Road
London
NW6 2EG
Director NameMr Jeffrey Walter Samuels
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2004(3 years, 5 months after company formation)
Appointment Duration20 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressCare Of Goldwins Ltd 75 Maygrove Road
London
NW6 2EG
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed07 September 2000(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressCare Of Goldwins Ltd
75 Maygrove Road
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Marc Howard Samuels
100.00%
Ordinary

Financials

Year2014
Net Worth£569,892
Cash£292
Current Liabilities£203,342

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Filing History

7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
15 April 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
9 July 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
17 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
12 January 2017Registered office address changed from PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom to 3rd Floor 114a Cromwell Road London SW7 4AG on 12 January 2017 (1 page)
5 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to PO Box SW7 4AG 3rd Floor 114a Cromwell Road London SW7 4AG on 5 January 2017 (1 page)
26 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
28 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(4 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
2 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 1
(4 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
9 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
17 September 2012Director's details changed for Mrs Cynthia Gertrude Samuels on 7 September 2012 (2 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
17 September 2012Director's details changed for Mrs Cynthia Gertrude Samuels on 7 September 2012 (2 pages)
17 September 2012Director's details changed for Mrs Cynthia Gertrude Samuels on 7 September 2012 (2 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 April 2012Director's details changed for Mr Jeffrey Walter Samuels on 13 April 2012 (2 pages)
16 April 2012Director's details changed for Mr Jeffrey Walter Samuels on 13 April 2012 (2 pages)
15 September 2011Secretary's details changed for Mr Jeffrey Walter Samuels on 7 September 2011 (1 page)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
15 September 2011Director's details changed for Mrs Cynthia Gertrude Samuels on 7 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Marc Howard Samuels on 7 September 2011 (2 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
15 September 2011Director's details changed for Mrs Cynthia Gertrude Samuels on 7 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Jeffrey Walter Samuels on 7 September 2011 (2 pages)
15 September 2011Secretary's details changed for Mr Jeffrey Walter Samuels on 7 September 2011 (1 page)
15 September 2011Director's details changed for Mr Marc Howard Samuels on 7 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Marc Howard Samuels on 7 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Jeffrey Walter Samuels on 7 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Jeffrey Walter Samuels on 7 September 2011 (2 pages)
15 September 2011Director's details changed for Mrs Cynthia Gertrude Samuels on 7 September 2011 (2 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
15 September 2011Secretary's details changed for Mr Jeffrey Walter Samuels on 7 September 2011 (1 page)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Mrs Cynthia Gertrude Samuels on 7 September 2010 (2 pages)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Mrs Cynthia Gertrude Samuels on 7 September 2010 (2 pages)
22 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
22 September 2010Director's details changed for Mrs Cynthia Gertrude Samuels on 7 September 2010 (2 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
18 September 2009Return made up to 07/09/09; full list of members (4 pages)
18 September 2009Return made up to 07/09/09; full list of members (4 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
17 September 2008Director's change of particulars / marc samuels / 01/04/2008 (1 page)
17 September 2008Return made up to 07/09/08; full list of members (4 pages)
17 September 2008Return made up to 07/09/08; full list of members (4 pages)
17 September 2008Director's change of particulars / marc samuels / 01/04/2008 (1 page)
31 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
17 September 2007Return made up to 07/09/07; full list of members (2 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Return made up to 07/09/07; full list of members (2 pages)
17 September 2007Director's particulars changed (1 page)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
23 July 2007Registered office changed on 23/07/07 from: bright grahame murray 124-130 seymour place london W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: bright grahame murray 124-130 seymour place london W1H 1BG (1 page)
5 October 2006Return made up to 07/09/06; full list of members (2 pages)
5 October 2006Return made up to 07/09/06; full list of members (2 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
13 July 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
10 October 2005Return made up to 07/09/05; full list of members (3 pages)
10 October 2005Director's particulars changed (1 page)
10 October 2005Return made up to 07/09/05; full list of members (3 pages)
10 October 2005Director's particulars changed (1 page)
5 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
5 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
23 September 2004Return made up to 07/09/04; full list of members (7 pages)
23 September 2004Return made up to 07/09/04; full list of members (7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
12 September 2003Return made up to 07/09/03; full list of members (6 pages)
12 September 2003Return made up to 07/09/03; full list of members (6 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
18 June 2003Return made up to 07/09/02; full list of members (6 pages)
18 June 2003Return made up to 07/09/02; full list of members (6 pages)
23 May 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
23 May 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
9 October 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 09/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 2000New secretary appointed (2 pages)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
11 October 2000Director resigned (1 page)
11 October 2000Secretary resigned (1 page)
11 October 2000Registered office changed on 11/10/00 from: 31 corsham street london N1 6DR (1 page)
11 October 2000New secretary appointed (2 pages)
11 October 2000Registered office changed on 11/10/00 from: 31 corsham street london N1 6DR (1 page)
11 October 2000Secretary resigned (1 page)
7 September 2000Incorporation (18 pages)
7 September 2000Incorporation (18 pages)