Company NameDanelo Limited
DirectorGary Hilton Sacks
Company StatusActive
Company Number07741550
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gary Hilton Sacks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2013(1 year, 8 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldenham Wood Lodge Watling Street
Elstree
Borehamwood
WD6 3AA
Director NameMr Gary Hilton Sacks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldenham Wood Lodge Corner Of Butterfly & Watling
Elstree
Borehamwood
WD6 3AA
Director NameMr Jason Hughes
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(11 months, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 April 2013)
RoleAdministrator
Country of ResidenceCyprus
Correspondence AddressF.504 17 Stratigou Gkiani Timagia
Limassol
3101
Director NameIvan Max Sacks
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(1 year, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Stanmore Hall
Wood Lane
Stanmore
Middlesex
HA7 4JY

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Gary Hilton Sacks
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

24 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
17 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
23 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
15 July 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
16 August 2018Confirmation statement made on 16 August 2018 with updates (4 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
24 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Notification of Gary Hilton Sacks as a person with significant control on 17 August 2016 (2 pages)
24 August 2017Notification of Gary Hilton Sacks as a person with significant control on 17 August 2016 (2 pages)
24 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
8 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
8 June 2017Accounts for a dormant company made up to 31 August 2016 (3 pages)
9 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
6 June 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
6 June 2016Accounts for a dormant company made up to 31 August 2015 (4 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
11 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(3 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
30 May 2015Accounts for a dormant company made up to 31 August 2014 (3 pages)
31 March 2015Termination of appointment of Ivan Max Sacks as a director on 16 March 2015 (1 page)
31 March 2015Termination of appointment of Ivan Max Sacks as a director on 16 March 2015 (1 page)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
3 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1
(4 pages)
28 August 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
28 August 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
29 May 2014Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds LS1 2TW England on 29 May 2014 (1 page)
29 May 2014Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds LS1 2TW England on 29 May 2014 (1 page)
26 March 2014Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW United Kingdom on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Elizabeth House Queen Street Leeds LS1 2TW United Kingdom on 26 March 2014 (1 page)
23 December 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 December 2013 (1 page)
23 December 2013Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 23 December 2013 (1 page)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
27 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 1
(4 pages)
15 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
15 May 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
24 April 2013Appointment of Ivan Max Sacks as a director (2 pages)
24 April 2013Appointment of Mr Gary Hilton Sacks as a director (2 pages)
24 April 2013Appointment of Ivan Max Sacks as a director (2 pages)
24 April 2013Termination of appointment of Jason Hughes as a director (1 page)
24 April 2013Termination of appointment of Jason Hughes as a director (1 page)
24 April 2013Appointment of Mr Gary Hilton Sacks as a director (2 pages)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
2 March 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Appointment of Mr Jason Hughes as a director (2 pages)
27 February 2013Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
27 February 2013Appointment of Mr Jason Hughes as a director (2 pages)
26 February 2013Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 26 February 2013 (1 page)
26 February 2013Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 26 February 2013 (1 page)
26 February 2013Termination of appointment of Gary Sacks as a director (1 page)
26 February 2013Termination of appointment of Gary Sacks as a director (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
13 December 2011Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 13 December 2011 (2 pages)
13 December 2011Registered office address changed from 19 Cavendish Square London W1A 2AW United Kingdom on 13 December 2011 (2 pages)
16 August 2011Incorporation (44 pages)
16 August 2011Incorporation (44 pages)