Danehill
Haywards Heath
West Sussex
RH17 7HS
Secretary Name | Grosvenor Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 July 2020(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 April 2024) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Degas Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 6th Floor 28 Kingsway London WC2B 6JR |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2007(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Cresford Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2010(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 27 July 2020) |
Correspondence Address | 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA |
Registered Address | Ground Floor, 123 Pall Mall St James'S London SW1Y 5EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1.7k at £1 | Alberto Castellano 14.29% Ordinary |
---|---|
1.7k at £1 | Alessandro Castellano 14.29% Ordinary |
1.7k at £1 | Barbara Castellano 14.29% Ordinary |
1.7k at £1 | Gian Luca Castellano 14.29% Ordinary |
1.7k at £1 | Marcella Castellano 14.29% Ordinary |
1.7k at £1 | Paolo Castellano 14.29% Ordinary |
1.7k at £1 | Silvia Ludovica Castellano 14.29% Ordinary |
Year | 2014 |
---|---|
Turnover | £30,273 |
Net Worth | £104,485 |
Cash | £3,168 |
Current Liabilities | £13,513 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
29 September 2023 | Register inspection address has been changed from 25 Southampton Buildings London WC2A 1AL United Kingdom to Ground Floor 123 Pall Mall London SW1Y 5EA (1 page) |
---|---|
5 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
28 June 2023 | Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD England to Ground Floor, 123 Pall Mall St James's London SW1Y 5EA on 28 June 2023 (1 page) |
9 February 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
31 May 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
27 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
5 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
9 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
5 August 2020 | Appointment of Grosvenor Secretaries Limited as a secretary on 27 July 2020 (2 pages) |
5 August 2020 | Termination of appointment of Cresford Secretaries Limited as a secretary on 27 July 2020 (1 page) |
9 March 2020 | Registered office address changed from 9 Perseverence Works Kingsland Road London E2 8DD England to 9 Perseverance Works Kingsland Road London E2 8DD on 9 March 2020 (1 page) |
6 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
31 January 2020 | Registered office address changed from 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA United Kingdom to 9 Perseverence Works Kingsland Road London E2 8DD on 31 January 2020 (1 page) |
31 January 2020 | Register(s) moved to registered inspection location 25 Southampton Buildings London WC2A 1AL (1 page) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (8 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
18 September 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
13 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
4 October 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
30 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
29 March 2016 | Register inspection address has been changed from 4th Floor 5 Chancery Lane London WC2A 1LG United Kingdom to 25 Southampton Buildings London WC2A 1AL (1 page) |
19 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
19 January 2016 | Register(s) moved to registered inspection location 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
22 December 2015 | Secretary's details changed for Cresford Secretaries Limited on 4 December 2015 (1 page) |
22 December 2015 | Secretary's details changed for Cresford Secretaries Limited on 4 December 2015 (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
7 December 2015 | Register inspection address has been changed to 4th Floor 5 Chancery Lane London WC2A 1LG (1 page) |
4 December 2015 | Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
4 December 2015 | Registered office address changed from 6th Floor, Queens House 55/56 Lincoln's Inn Fields London WC2A 3LJ to 4th Floor Clerks Well House 20 Britton Street London EC1M 5UA on 4 December 2015 (1 page) |
26 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
26 August 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
12 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
12 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
13 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
3 September 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
3 September 2012 | Statement of capital following an allotment of shares on 22 August 2012
|
12 March 2012 | Resolutions
|
12 March 2012 | Resolutions
|
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Termination of appointment of Degas Secretaries Limited as a secretary (1 page) |
25 January 2010 | Termination of appointment of Degas Secretaries Limited as a secretary (1 page) |
25 January 2010 | Appointment of Cresford Secretaries Limited as a secretary (2 pages) |
25 January 2010 | Appointment of Cresford Secretaries Limited as a secretary (2 pages) |
8 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
8 September 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
4 March 2009 | Return made up to 05/02/09; full list of members (6 pages) |
4 March 2009 | Return made up to 05/02/09; full list of members (6 pages) |
19 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
19 September 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
28 February 2008 | Return made up to 05/02/08; full list of members (6 pages) |
28 February 2008 | Return made up to 05/02/08; full list of members (6 pages) |
21 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
21 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
10 March 2007 | Ad 05/02/07--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages) |
10 March 2007 | Ad 05/02/07--------- £ si 9000@1=9000 £ ic 2/9002 (2 pages) |
5 March 2007 | New director appointed (1 page) |
5 March 2007 | New director appointed (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | New secretary appointed (1 page) |
18 February 2007 | Director resigned (1 page) |
18 February 2007 | Secretary resigned (1 page) |
18 February 2007 | New secretary appointed (1 page) |
18 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Incorporation (11 pages) |
5 February 2007 | Incorporation (11 pages) |