Company NameDonna Limited
DirectorMartin Derek Edward Bayntun
Company StatusActive
Company Number08007557
CategoryPrivate Limited Company
Incorporation Date27 March 2012(12 years, 1 month ago)

Business Activity

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

Director

Director NameMr Martin Derek Edward Bayntun
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2012(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address52 Cedar Drive
Hatchend
Pinner
Middlesex
HA5 4DE

Location

Registered Address146-148 Newington Butts
S L S
London
SE11 4RN
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Saira Liane Evans
100.00%
Ordinary

Financials

Year2014
Net Worth£562,714
Cash£7,305
Current Liabilities£164,550

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month, 2 weeks ago)
Next Return Due10 April 2025 (10 months, 4 weeks from now)

Charges

15 September 2020Delivered on: 18 September 2020
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: The property known as 373 london road, st leonards-on-sea TN37 6PA registered at land registry with title number HT6144, the property known as 11 kings grove, london SE15 2TF registered at land registry with title number TGL204858. For more details please refer to the instrument.
Outstanding
15 March 2013Delivered on: 19 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 163 hollydale road london t/no 368355 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details.
Outstanding
18 September 2012Delivered on: 21 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 11 kings grove london t/no TGL204858 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details.
Outstanding
4 September 2012Delivered on: 8 September 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24 furley road london t/n SGL238483 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 July 2012Delivered on: 7 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 230A commercial way peckham london t/no SGL63071 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 July 2012Delivered on: 7 July 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 230A commercial way pckham london t/no SGL63071 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 April 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
8 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
30 January 2023Registered office address changed from 52 Cedar Drive Hatchend Pinner Middlesex HA5 4DE to 146-148 Newington Butts S L S London SE11 4RN on 30 January 2023 (1 page)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
8 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
28 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
16 October 2020Satisfaction of charge 2 in full (2 pages)
16 October 2020Satisfaction of charge 5 in full (2 pages)
16 October 2020Satisfaction of charge 4 in full (2 pages)
16 October 2020Satisfaction of charge 3 in full (2 pages)
16 October 2020Satisfaction of charge 1 in full (1 page)
18 September 2020Registration of charge 080075570006, created on 15 September 2020 (8 pages)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
7 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
30 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
31 March 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(3 pages)
13 January 2014Director's details changed for Mr Martin Derek Edward Bayntun on 1 May 2013 (2 pages)
13 January 2014Director's details changed for Mr Martin Derek Edward Bayntun on 1 May 2013 (2 pages)
13 January 2014Director's details changed for Mr Martin Derek Edward Bayntun on 1 May 2013 (2 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
21 March 2013Registered office address changed from 5 Elmwood Road London SE25 9NU United Kingdom on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 5 Elmwood Road London SE25 9NU United Kingdom on 21 March 2013 (1 page)
19 March 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 4 (8 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
7 July 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
27 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)