Company NameDanson Asset Management Limited
Company StatusDissolved
Company Number05161319
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 9 months ago)
Dissolution Date12 October 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr John Michael Power
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary NameMrs Pauline Mason
NationalityBritish
StatusClosed
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address88a Tooley Street
London Bridge
London
SE1 2TF
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address8th Floor Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr John Michael Power
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,647
Cash£8,859
Current Liabilities£320,373

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

25 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
11 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
3 August 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
3 August 2017Notification of John Michael Power as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of John Michael Power as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
2 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
10 April 2014Director's details changed for Mr John Michael Power on 8 April 2014 (2 pages)
10 April 2014Director's details changed for Mr John Michael Power on 8 April 2014 (2 pages)
10 April 2014Director's details changed for Mr John Michael Power on 8 April 2014 (2 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
14 June 2012Secretary's details changed for Mrs Pauline Mason on 26 March 2012 (2 pages)
14 June 2012Secretary's details changed for Mrs Pauline Mason on 26 March 2012 (2 pages)
14 June 2012Director's details changed for Mr John Michael Power on 26 March 2012 (2 pages)
14 June 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 14 June 2012 (1 page)
14 June 2012Registered office address changed from 5Th Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 14 June 2012 (1 page)
14 June 2012Director's details changed for Mr John Michael Power on 26 March 2012 (2 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Mrs Pauline Mason on 1 January 2010 (1 page)
21 June 2010Secretary's details changed for Mrs Pauline Mason on 1 January 2010 (1 page)
21 June 2010Director's details changed for Mr John Michael Power on 1 January 2010 (2 pages)
21 June 2010Secretary's details changed for Mrs Pauline Mason on 1 January 2010 (1 page)
21 June 2010Director's details changed for Mr John Michael Power on 1 January 2010 (2 pages)
21 June 2010Director's details changed for Mr John Michael Power on 1 January 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 February 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 26 February 2010 (1 page)
26 February 2010Registered office address changed from 2Nd Floor Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU on 26 February 2010 (1 page)
6 July 2009Secretary's change of particulars / pauline mason / 22/06/2009 (1 page)
6 July 2009Director's change of particulars / john power / 22/06/2009 (1 page)
6 July 2009Secretary's change of particulars / pauline mason / 22/06/2009 (1 page)
6 July 2009Director's change of particulars / john power / 22/06/2009 (1 page)
6 July 2009Return made up to 23/06/09; full list of members (3 pages)
6 July 2009Return made up to 23/06/09; full list of members (3 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 July 2008Return made up to 23/06/08; full list of members (5 pages)
10 July 2008Return made up to 23/06/08; full list of members (5 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 August 2007Return made up to 23/06/07; full list of members (5 pages)
12 August 2007Return made up to 23/06/07; full list of members (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 July 2006Return made up to 23/06/06; full list of members (6 pages)
7 July 2006Return made up to 23/06/06; full list of members (6 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
26 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 August 2004New secretary appointed (1 page)
16 August 2004New director appointed (1 page)
16 August 2004New secretary appointed (1 page)
16 August 2004New director appointed (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: 88A tooley street london bridge london SE1 2TF (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Director resigned (1 page)
23 June 2004Incorporation (10 pages)
23 June 2004Incorporation (10 pages)