Company NameDanora Limited
DirectorsRobert Lee Dotey and Crosseco Group
Company StatusActive
Company Number04709084
CategoryPrivate Limited Company
Incorporation Date24 March 2003(21 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Robert Lee Dotey
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusCurrent
Appointed23 April 2010(7 years, 1 month after company formation)
Appointment Duration14 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address809 Salisbury House 29 Finsbury Circus
London
EC2M 7AQ
Director NameCrosseco Group (Corporation)
StatusCurrent
Appointed01 October 2004(1 year, 6 months after company formation)
Appointment Duration19 years, 7 months
Correspondence Address112 Capitol Trail
Newark
Delaware 19711
United States
Secretary NameCrosseco Secretaries Ltd (Corporation)
StatusResigned
Appointed24 March 2003(same day as company formation)
Correspondence AddressFlat 41 Regents Plaza Apartments
8 Greville Road
London
NW6 5HU
Director NameServidir Limited (Corporation)
StatusResigned
Appointed01 April 2003(1 week after company formation)
Appointment Duration3 months (resigned 02 July 2003)
Correspondence AddressPO Box 146
Road Town
Tortola
Foreign
Director NameBan-Corporate Finance Ltd (Corporation)
StatusResigned
Appointed02 July 2003(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2004)
Correspondence Address7 Lanark Square
Glenngall Bridge Millwall Docks
London
E14 9RE

Location

Registered Address809 Salisbury House
29 Finsbury Circus
London
EC2M 7AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

270 at £1Jesmond Holding A.g.
6.00%
Ordinary
2.1k at £1Ban-consult Lp
47.00%
Ordinary
2.1k at £1Pimal Lp
47.00%
Ordinary

Financials

Year2014
Net Worth-£55,295
Cash£6,782
Current Liabilities£91,516

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

19 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 May 2019Cessation of Jesmond Holding Ag as a person with significant control on 13 May 2019 (1 page)
27 May 2019Confirmation statement made on 17 May 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
21 February 2018Registered office address changed from Flat 41 Regents Plaza Apartments 8 Greville Road London London NW6 5HU to Palladium House 1-4 Argyll Street London W1F 7LD on 21 February 2018 (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,500
(4 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 4,500
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4,500
(4 pages)
30 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 4,500
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 August 2014Termination of appointment of Crosseco Secretaries Ltd as a secretary on 15 July 2014 (1 page)
4 August 2014Termination of appointment of Crosseco Secretaries Ltd as a secretary on 15 July 2014 (1 page)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4,500
(5 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 4,500
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Appointment of Dr Robert Lee Dotey as a director (2 pages)
6 May 2010Appointment of Dr Robert Lee Dotey as a director (2 pages)
23 March 2010Secretary's details changed for Crosseco Secretaries Ltd on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Crosseco Group on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Crosseco Secretaries Ltd on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Crosseco Group on 23 March 2010 (1 page)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 April 2008Return made up to 24/03/08; full list of members (3 pages)
2 April 2008Return made up to 24/03/08; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 April 2007Return made up to 24/03/07; full list of members (2 pages)
23 April 2007Return made up to 24/03/07; full list of members (2 pages)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Secretary's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 September 2006Registered office changed on 25/09/06 from: 2ND floor 7 lanark square london E14 9RE (1 page)
25 September 2006Registered office changed on 25/09/06 from: 2ND floor 7 lanark square london E14 9RE (1 page)
27 March 2006Return made up to 24/03/06; full list of members (2 pages)
27 March 2006Return made up to 24/03/06; full list of members (2 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
8 April 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (1 page)
29 October 2004Director resigned (1 page)
29 October 2004New director appointed (1 page)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 August 2004Ad 12/07/04--------- £ si 3500@1=3500 £ ic 1000/4500 (4 pages)
4 August 2004Nc inc already adjusted 12/07/04 (1 page)
4 August 2004Ad 12/07/04--------- £ si 3500@1=3500 £ ic 1000/4500 (4 pages)
4 August 2004Nc inc already adjusted 12/07/04 (1 page)
26 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2004Return made up to 24/03/04; full list of members (6 pages)
7 April 2004Return made up to 24/03/04; full list of members (6 pages)
9 February 2004Company name changed areafin group LIMITED\certificate issued on 09/02/04 (2 pages)
9 February 2004Company name changed areafin group LIMITED\certificate issued on 09/02/04 (2 pages)
30 July 2003Director resigned (1 page)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
30 July 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003New director appointed (2 pages)
27 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 April 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
24 March 2003Incorporation (16 pages)
24 March 2003Incorporation (16 pages)