Company NameDanmar Estates Limited
DirectorDaniel Maurice Jerome Beider
Company StatusActive
Company Number04752961
CategoryPrivate Limited Company
Incorporation Date2 May 2003(20 years, 11 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 Daniel Maurice Jerome Beider
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2003(1 week after company formation)
Appointment Duration20 years, 11 months
RoleBanker
Country of ResidenceEngland
Correspondence Address150 Finchley Lane
London
NW4 1DB
Secretary NameRachel Maria Beider
NationalityBritish
StatusCurrent
Appointed09 May 2003(1 week after company formation)
Appointment Duration20 years, 11 months
RoleSecretary
Correspondence Address150 Finchley Lane
London
NW4 1DB
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed02 May 2003(same day as company formation)
Correspondence AddressWester Tullich Cottage
Ballater
Aberdeenshire
AB35 5SB
Scotland

Location

Registered AddressC/O Goldwins, 75 Maygrove Road
West Hampstead
London
NW6 2EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

51 at £1Daniel Maurice Jerome Beider
51.00%
Ordinary A
29 at £1Rachel Maria Beider
29.00%
Ordinary B
20 at £1Daniel Maurice Jerome Beider A/c Jb
20.00%
Ordinary C

Financials

Year2014
Net Worth£59,945
Cash£2,349
Current Liabilities£29,224

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 May 2023 (11 months, 3 weeks ago)
Next Return Due16 May 2024 (3 weeks, 5 days from now)

Charges

31 July 2003Delivered on: 1 August 2003
Persons entitled: Mortgage Express

Classification: Legal charge
Secured details: £153,524.00 due or to become due from the company to the chargee.
Particulars: 11 gwilyn maries house canrobert street london.
Outstanding

Filing History

4 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
28 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
5 July 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
18 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
22 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 October 2017Director's details changed for Mr Daniel Maurice Jerome Beider on 1 October 2017 (2 pages)
30 October 2017Director's details changed for Mr Daniel Maurice Jerome Beider on 1 October 2017 (2 pages)
30 October 2017Secretary's details changed for Rachel Maria Beider on 1 October 2017 (1 page)
30 October 2017Change of details for Mr Daniel Maurice Jerome Beider as a person with significant control on 1 October 2017 (2 pages)
30 October 2017Secretary's details changed for Rachel Maria Beider on 1 October 2017 (1 page)
30 October 2017Change of details for Mr Daniel Maurice Jerome Beider as a person with significant control on 1 October 2017 (2 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
14 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
14 June 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(5 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Daniel Maurice Jerome Beider on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Daniel Maurice Jerome Beider on 1 October 2009 (2 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Daniel Maurice Jerome Beider on 1 October 2009 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
3 July 2009Return made up to 02/05/09; full list of members (4 pages)
3 July 2009Return made up to 02/05/09; full list of members (4 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
13 May 2008Return made up to 02/05/08; full list of members (4 pages)
13 May 2008Return made up to 02/05/08; full list of members (4 pages)
30 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
11 June 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 June 2007Return made up to 02/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 June 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2006Return made up to 02/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2006Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
23 March 2006Accounting reference date extended from 31/05/05 to 31/07/05 (1 page)
18 July 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2005Return made up to 02/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 June 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 June 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
23 May 2003Memorandum and Articles of Association (7 pages)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003Ad 09/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003Ad 09/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003Secretary resigned (1 page)
23 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003Memorandum and Articles of Association (7 pages)
2 May 2003Incorporation (15 pages)
2 May 2003Incorporation (15 pages)