Company NameDanecroft Properties Limited
Company StatusDissolved
Company Number04278483
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 7 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Secretary NameEvelyn Rachel Hazel Israel
NationalityBritish
StatusClosed
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Tenterden Drive
London
NW4 1ED
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Chedva Charitable Trust
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

12 May 2014Delivered on: 22 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
12 May 2014Delivered on: 15 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F.h land adjacent to lawn road and rotherham baulk carlton in lindrick nottinghamshire t/n NT315207.
Outstanding
19 December 2002Delivered on: 21 December 2002
Satisfied on: 24 May 2014
Persons entitled: Bristol & West PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to lawn road and rotherham baulk carlton in lindrick with title number NT315207 all buildings fixtures fixed plant machinery all estates rights title options and privelages thereto all rental monies benefit of guarantees undertakings and warranties goodwill all policies of insurance and floating charge over all other property and undertaking. See the mortgage charge document for full details.
Fully Satisfied
19 December 2002Delivered on: 21 December 2002
Satisfied on: 24 May 2014
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent licence fees or other sums of money now or at any time receiveed or recoverable from any tenant or licensee of the property known as land adjacent to lawn road and rotherham baulk carlton in lindrick with title number NT315207. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2021Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2021Satisfaction of charge 042784830004 in full (1 page)
21 September 2021First Gazette notice for compulsory strike-off (1 page)
24 May 2021Satisfaction of charge 042784830003 in full (1 page)
5 February 2021Accounts for a dormant company made up to 31 August 2020 (6 pages)
14 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 August 2019 (6 pages)
1 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
30 October 2018Accounts for a dormant company made up to 31 August 2018 (6 pages)
4 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 31 August 2017 (6 pages)
26 October 2017Accounts for a dormant company made up to 31 August 2017 (6 pages)
5 July 2017Notification of Eva Rabson as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Eva Rabson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of David Rabson as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 29 June 2017 with updates (4 pages)
4 July 2017Notification of David Rabson as a person with significant control on 6 April 2016 (2 pages)
1 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 November 2016Total exemption small company accounts made up to 31 August 2016 (5 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(6 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
6 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
24 May 2014Satisfaction of charge 2 in full (7 pages)
24 May 2014Satisfaction of charge 2 in full (7 pages)
24 May 2014Satisfaction of charge 1 in full (6 pages)
24 May 2014Satisfaction of charge 1 in full (6 pages)
22 May 2014Registration of charge 042784830004 (36 pages)
22 May 2014Registration of charge 042784830004 (36 pages)
15 May 2014Registration of charge 042784830003 (33 pages)
15 May 2014Registration of charge 042784830003 (33 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
29 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 2
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 29 August 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 December 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (4 pages)
2 February 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
2 February 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
13 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 29 August 2009 with a full list of shareholders (3 pages)
31 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
31 January 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
29 August 2008Return made up to 29/08/08; full list of members (3 pages)
29 August 2008Return made up to 29/08/08; full list of members (3 pages)
8 February 2008Registered office changed on 08/02/08 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
8 February 2008Registered office changed on 08/02/08 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page)
3 February 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
3 February 2008Accounts for a dormant company made up to 31 August 2007 (5 pages)
21 January 2008Return made up to 29/08/07; full list of members (2 pages)
21 January 2008Return made up to 29/08/07; full list of members (2 pages)
3 November 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
3 November 2006Accounts for a dormant company made up to 31 August 2006 (2 pages)
16 October 2006Return made up to 29/08/06; full list of members (2 pages)
16 October 2006Return made up to 29/08/06; full list of members (2 pages)
3 January 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
3 January 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
20 September 2005Return made up to 29/08/05; full list of members (5 pages)
20 September 2005Return made up to 29/08/05; full list of members (5 pages)
25 October 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
25 October 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
24 September 2004Return made up to 29/08/04; full list of members (5 pages)
24 September 2004Return made up to 29/08/04; full list of members (5 pages)
14 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
14 October 2003Accounts for a dormant company made up to 31 August 2003 (2 pages)
10 September 2003Return made up to 29/08/03; full list of members (5 pages)
10 September 2003Return made up to 29/08/03; full list of members (5 pages)
28 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
28 June 2003Accounts for a dormant company made up to 31 August 2002 (2 pages)
4 March 2003Return made up to 29/08/02; full list of members (5 pages)
4 March 2003Return made up to 29/08/02; full list of members (5 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 January 2003Secretary resigned (1 page)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
16 December 2002New director appointed (3 pages)
16 December 2002New secretary appointed (3 pages)
16 December 2002Registered office changed on 16/12/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 December 2002Registered office changed on 16/12/02 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
16 December 2002New director appointed (3 pages)
16 December 2002New secretary appointed (3 pages)
29 August 2001Incorporation (12 pages)
29 August 2001Incorporation (12 pages)