Company NameDanae Enterprises Limited
DirectorChristos Neophytou
Company StatusActive
Company Number04797226
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christos Neophytou
Date of BirthJuly 1976 (Born 47 years ago)
NationalityCypriot
StatusCurrent
Appointed25 June 2020(17 years after company formation)
Appointment Duration3 years, 9 months
RoleBarrister
Country of ResidenceEngland
Correspondence AddressSterling House Fulbourne Road
London
E17 4EE
Secretary NameChristos Neophytou
StatusCurrent
Appointed25 June 2020(17 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Correspondence AddressSterling House Fulbourne Road
London
E17 4EE
Director NameMr Paul Andy Williams
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2010(7 years, 3 months after company formation)
Appointment Duration7 years (resigned 14 September 2017)
RoleAdministration
Country of ResidenceCyprus
Correspondence AddressEnterprise House
113/115 George Lane
London
E18 1AB
Director NameMr Nikistratos Androulakis
Date of BirthJune 1984 (Born 39 years ago)
NationalityGreek
StatusResigned
Appointed14 September 2017(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2020)
RoleLawyer
Country of ResidenceCyprus
Correspondence AddressSterling House Fulbourne Road
London
E17 4EE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Director NameFides Management Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameFides Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence AddressEnterprise House 113-115 George Lane
London
E18 1AB
Secretary NameCowdrey Ltd (Corporation)
StatusResigned
Appointed14 September 2017(14 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2020)
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressSterling House
Fulbourne Road
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1000 at £1Alexandra Sarrou
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 2 weeks from now)

Charges

2 September 2015Delivered on: 17 September 2015
Persons entitled: Eurobank Ergasias S.A.

Classification: A registered charge
Outstanding

Filing History

30 December 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
30 November 2020Micro company accounts made up to 30 November 2019 (8 pages)
30 October 2020Amended micro company accounts made up to 30 November 2018 (1 page)
3 August 2020Appointment of Christos Neophytou as a director on 25 June 2020 (2 pages)
3 August 2020Appointment of Christos Neophytou as a secretary on 25 June 2020 (2 pages)
3 August 2020Termination of appointment of Cowdrey Ltd as a secretary on 25 June 2020 (1 page)
3 August 2020Registered office address changed from Enterprise House 113/115 George Lane London E18 1AB to Sterling House Fulbourne Road London E17 4EE on 3 August 2020 (1 page)
3 August 2020Termination of appointment of Nikistratos Androulakis as a director on 25 June 2020 (1 page)
23 January 2020Amended micro company accounts made up to 31 December 2017 (4 pages)
23 January 2020Amended micro company accounts made up to 31 December 2016 (4 pages)
31 December 2019Micro company accounts made up to 30 November 2018 (2 pages)
25 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 November 2018 (1 page)
29 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
7 September 2018Notification of Alexandra Sarrou as a person with significant control on 6 April 2016 (2 pages)
6 September 2018Withdrawal of a person with significant control statement on 6 September 2018 (2 pages)
1 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 September 2017Termination of appointment of Fides Secretaries Limited as a secretary on 14 September 2017 (1 page)
19 September 2017Termination of appointment of Fides Management Limited as a director on 14 September 2017 (1 page)
19 September 2017Termination of appointment of Paul Andy Williams as a director on 14 September 2017 (1 page)
19 September 2017Appointment of Cowdrey Ltd as a secretary on 14 September 2017 (2 pages)
19 September 2017Appointment of Mr Nikistratos Androulakis as a director on 14 September 2017 (2 pages)
19 September 2017Appointment of Cowdrey Ltd as a secretary on 14 September 2017 (2 pages)
19 September 2017Termination of appointment of Fides Secretaries Limited as a secretary on 14 September 2017 (1 page)
19 September 2017Appointment of Mr Nikistratos Androulakis as a director on 14 September 2017 (2 pages)
19 September 2017Termination of appointment of Fides Management Limited as a director on 14 September 2017 (1 page)
19 September 2017Termination of appointment of Paul Andy Williams as a director on 14 September 2017 (1 page)
16 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
13 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(5 pages)
9 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1,000
(5 pages)
17 September 2015Registration of charge 047972260001, created on 2 September 2015 (16 pages)
17 September 2015Registration of charge 047972260001, created on 2 September 2015 (16 pages)
17 September 2015Registration of charge 047972260001, created on 2 September 2015 (16 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
17 March 2015Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
17 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
17 February 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(4 pages)
11 January 2015Withdraw the company strike off application (1 page)
11 January 2015Withdraw the company strike off application (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2014Application to strike the company off the register (3 pages)
19 November 2014Application to strike the company off the register (3 pages)
10 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(4 pages)
26 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1,000
(4 pages)
6 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
12 December 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
18 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
23 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
17 September 2010Appointment of Mr. Paul Andy Williams as a director (2 pages)
17 September 2010Appointment of Mr. Paul Andy Williams as a director (2 pages)
14 June 2010Secretary's details changed for Fides Secretaries Limited on 12 June 2010 (2 pages)
14 June 2010Director's details changed for Fides Management Limited on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Fides Secretaries Limited on 12 June 2010 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Fides Management Limited on 12 June 2010 (2 pages)
27 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
27 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 August 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
18 June 2008Return made up to 12/06/08; full list of members (3 pages)
18 June 2008Return made up to 12/06/08; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
19 July 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 July 2007Return made up to 12/06/07; no change of members (6 pages)
2 July 2007Return made up to 12/06/07; no change of members (6 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
26 March 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 August 2006Return made up to 12/06/06; full list of members (6 pages)
3 August 2006Return made up to 12/06/06; full list of members (6 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
18 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
20 July 2005Return made up to 12/06/05; full list of members (6 pages)
20 July 2005Return made up to 12/06/05; full list of members (6 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
21 January 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
24 June 2004Return made up to 12/06/04; full list of members (6 pages)
24 June 2004Return made up to 12/06/04; full list of members (6 pages)
27 June 2003Ad 13/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 June 2003Ad 13/06/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New director appointed (1 page)
13 June 2003New director appointed (1 page)
13 June 2003New secretary appointed (1 page)
13 June 2003Director resigned (1 page)
13 June 2003New secretary appointed (1 page)
12 June 2003Incorporation (9 pages)
12 June 2003Incorporation (9 pages)