Company NameDanemoss Limited
DirectorsYomtov Krausz and Hayim Kraus
Company StatusActive
Company Number04253542
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Yomtov Krausz
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(2 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address7 Rosovski Road
Bnei Brak
Israel
Director NameMr Hayim Kraus
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(14 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressBrentmead House Britannia Road
London
N12 9RU
Director NameTimothy John Clarke
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(1 week, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 2001)
RoleSolicitor
Correspondence Address31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Director NameMichael John Smithson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(1 week, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 2001)
RoleSolicitor
Correspondence AddressSmithson Clarke
Wards Building 31-39 High Bridge
Newcastle Upon Tyne
Tyne &Wear
NE1 1EW
Secretary NameTimothy John Clarke
NationalityBritish
StatusResigned
Appointed25 July 2001(1 week, 1 day after company formation)
Appointment Duration2 months, 1 week (resigned 01 October 2001)
RoleSolicitor
Correspondence Address31-39 High Bridge
Newcastle Upon Tyne
NE1 1EW
Secretary NameRivka Krausz
NationalityBritish
StatusResigned
Appointed01 October 2001(2 months, 2 weeks after company formation)
Appointment Duration14 years, 10 months (resigned 29 July 2016)
RoleCompany Director
Correspondence Address7 Rosovski Street
Bnei Brak
Israel
Director NameMr Edward Michael Saleh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2021(19 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 15 December 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Oakleigh Gardens
Edgware
HA8 8EA
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressBrentmead House
Britannia Road
London
N12 9RU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Metropolitan Heights LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£181,420
Current Liabilities£103,933

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

16 December 2016Delivered on: 22 December 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
16 December 2016Delivered on: 22 December 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Debenture containing fixed charges over all land and assets owned by the company including:. F/h property known as 83 london road north, lowestoft, NR32 1LS, suffolk t/n SK114742. See charge documents for full details.
Outstanding
9 December 2005Delivered on: 10 December 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from worldpath limited to the chargee on any account whatsoever.
Particulars: F/H 83 london road north lowestoft suffolk t/no SK11472. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
17 August 2001Delivered on: 22 August 2001
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the floating charge.
Particulars: All the company's present and future property (including uncalled capital) undertakings and assets whatever and wherever.
Outstanding
17 August 2001Delivered on: 22 August 2001
Persons entitled: Woolwich PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the offer and incorporating the mortgage conditions.
Particulars: The f/h property k/a 83 london road north, lowestoft, suffolk t/no SK114742. With the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Outstanding

Filing History

20 August 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 July 2017Notification of Metropolitan Heights Ltd as a person with significant control on 6 April 2016 (1 page)
25 July 2017Notification of Metropolitan Heights Ltd as a person with significant control on 6 April 2016 (1 page)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Registration of charge 042535420005, created on 16 December 2016 (16 pages)
22 December 2016Registration of charge 042535420004, created on 16 December 2016 (29 pages)
22 December 2016Registration of charge 042535420005, created on 16 December 2016 (16 pages)
22 December 2016Registration of charge 042535420004, created on 16 December 2016 (29 pages)
19 September 2016Satisfaction of charge 2 in full (1 page)
19 September 2016Satisfaction of charge 2 in full (1 page)
19 September 2016Satisfaction of charge 1 in full (2 pages)
19 September 2016Satisfaction of charge 1 in full (2 pages)
8 September 2016Termination of appointment of Rivka Krausz as a secretary on 29 July 2016 (1 page)
8 September 2016Termination of appointment of Rivka Krausz as a secretary on 29 July 2016 (1 page)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
20 January 2016Appointment of Mr Hayim Kraus as a director on 18 January 2016 (2 pages)
20 January 2016Appointment of Mr Hayim Kraus as a director on 18 January 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to Brentmead House Britannia Road London N12 9RU on 23 September 2014 (1 page)
23 September 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(4 pages)
23 September 2014Registered office address changed from Lynwood House 373/375 Station Road Harrow Middlesex HA1 2AW to Brentmead House Britannia Road London N12 9RU on 23 September 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
30 September 2013Registered office address changed from Brentmead House Britannia Road London N12 9RU on 30 September 2013 (1 page)
30 September 2013Registered office address changed from Brentmead House Britannia Road London N12 9RU on 30 September 2013 (1 page)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
11 May 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
11 May 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
4 September 2009Return made up to 17/07/09; full list of members (3 pages)
4 September 2009Return made up to 17/07/09; full list of members (3 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
16 December 2008Return made up to 17/07/08; full list of members (3 pages)
16 December 2008Return made up to 17/07/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
15 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
5 September 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
3 August 2007Return made up to 17/07/07; full list of members (2 pages)
3 August 2007Return made up to 17/07/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 July 2006Return made up to 17/07/06; full list of members (2 pages)
24 July 2006Return made up to 17/07/06; full list of members (2 pages)
5 June 2006Return made up to 17/07/05; full list of members (2 pages)
5 June 2006Return made up to 17/07/05; full list of members (2 pages)
10 December 2005Particulars of mortgage/charge (4 pages)
10 December 2005Particulars of mortgage/charge (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
10 May 2005Return made up to 17/07/04; full list of members (2 pages)
10 May 2005Return made up to 17/07/04; full list of members (2 pages)
26 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
26 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
30 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 September 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
31 July 2003Return made up to 17/07/03; full list of members (6 pages)
31 July 2003Return made up to 17/07/03; full list of members (6 pages)
30 June 2003Secretary's particulars changed (1 page)
30 June 2003Secretary's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
25 June 2003Director's particulars changed (1 page)
25 October 2002Return made up to 17/07/02; full list of members (6 pages)
25 October 2002Return made up to 17/07/02; full list of members (6 pages)
28 August 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
28 August 2002Accounting reference date extended from 31/07/02 to 31/08/02 (1 page)
10 December 2001Director resigned (1 page)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001Secretary resigned;director resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001New director appointed (2 pages)
10 December 2001Ad 26/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Director resigned (1 page)
10 December 2001New director appointed (2 pages)
10 December 2001Ad 26/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2001Particulars of mortgage/charge (7 pages)
22 August 2001Particulars of mortgage/charge (7 pages)
22 August 2001Particulars of mortgage/charge (7 pages)
22 August 2001Particulars of mortgage/charge (7 pages)
16 August 2001Memorandum and Articles of Association (12 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 August 2001Memorandum and Articles of Association (12 pages)
16 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Registered office changed on 06/08/01 from: 31 corsham street london N1 6DR (2 pages)
6 August 2001Registered office changed on 06/08/01 from: 31 corsham street london N1 6DR (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001New secretary appointed;new director appointed (2 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 July 2001Incorporation (18 pages)
17 July 2001Incorporation (18 pages)