Company NameDanesfield Homes (No. 1) Limited
Company StatusDissolved
Company Number06184891
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Hugh Nicholas Rahder
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Secretary NameMr Charles Hugh Nicholas Rahder
NationalityBritish
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB
Director NameMr Trevor Douglas Knight
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 25 Farringdon Street
London
EC4A 4AB

Location

Registered Address6th Floor 25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

250 at £1Charles Hugh Nicholas Rahder
50.00%
Ordinary
250 at £1Trevor Douglas Knight
50.00%
Ordinary

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

7 March 2008Delivered on: 20 March 2008
Persons entitled: Property Finance Partners Limited

Classification: Deed of charge over shares
Secured details: All monies due or to become due from the danesfield bishopsheath LLP to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and the derivative assets see image for full details.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
25 February 2020Application to strike the company off the register (1 page)
8 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
20 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 October 2018Withdrawal of a person with significant control statement on 10 October 2018 (2 pages)
2 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
13 March 2018Termination of appointment of Trevor Douglas Knight as a director on 1 March 2018 (1 page)
13 March 2018Notification of Charles Nicholas Rahder as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Notification of Trevor Douglas Knight as a person with significant control on 6 April 2016 (2 pages)
12 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
22 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500
(4 pages)
29 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 500
(4 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
18 March 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
22 December 2015Secretary's details changed for Mr Charles Hugh Nicholas Rahder on 2 December 2015 (1 page)
22 December 2015Secretary's details changed for Mr Charles Hugh Nicholas Rahder on 2 December 2015 (1 page)
22 December 2015Director's details changed for Mr Charles Hugh Nicholas Rahder on 2 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Charles Hugh Nicholas Rahder on 2 December 2015 (2 pages)
8 June 2015Director's details changed for Mr Trevor Douglas Knight on 26 March 2015 (2 pages)
8 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 500
(4 pages)
8 June 2015Director's details changed for Mr Trevor Douglas Knight on 26 March 2015 (2 pages)
8 June 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 500
(4 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
20 January 2015Accounts for a dormant company made up to 30 June 2014 (6 pages)
19 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 500
(4 pages)
19 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 500
(4 pages)
30 April 2014Accounts for a dormant company made up to 30 June 2013 (12 pages)
30 April 2014Accounts for a dormant company made up to 30 June 2013 (12 pages)
26 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 26 March 2014 (1 page)
30 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
15 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
2 April 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
5 April 2011Accounts for a dormant company made up to 30 June 2010 (8 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
7 December 2010Registered office address changed from 66 Wigmore Street London W1U 2SB on 7 December 2010 (1 page)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
6 April 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 March 2009Return made up to 26/03/09; full list of members (4 pages)
26 January 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
26 January 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
26 March 2008Return made up to 26/03/08; full list of members (4 pages)
26 March 2008Return made up to 26/03/08; full list of members (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 December 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
6 December 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 April 2007Location of register of members (1 page)
10 April 2007Location of register of members (1 page)
26 March 2007Incorporation (20 pages)
26 March 2007Incorporation (20 pages)