Company NameDandson Limited
DirectorsDaniel Elliott Hatton and Lisa Jane Hatton
Company StatusActive
Company Number08963589
CategoryPrivate Limited Company
Incorporation Date27 March 2014(10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Daniel Elliott Hatton
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2014(same day as company formation)
RoleChef
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
Director NameMrs Lisa Jane Hatton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 4 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
Director NameMr Jeffrey Andrew Hatton
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
Secretary NameMrs Lisa Jane Hatton
StatusResigned
Appointed27 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB

Location

Registered AddressMelbury House 34 Southborough Road
Bickley
Bromley
Kent
BR1 2EB
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBickley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

52 at £1Daniel Hatton
52.00%
Ordinary
48 at £1Jeffrey Hatton
48.00%
Ordinary

Financials

Year2014
Net Worth£109
Cash£1,541
Current Liabilities£1,432

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

15 February 2016Delivered on: 16 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
23 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
21 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(3 pages)
16 February 2016Registration of charge 089635890001, created on 15 February 2016 (8 pages)
16 February 2016Registration of charge 089635890001, created on 15 February 2016 (8 pages)
24 December 2015Termination of appointment of Lisa Jane Hatton as a secretary on 18 December 2015 (1 page)
24 December 2015Appointment of Mrs Lisa Jane Hatton as a director on 18 December 2015 (2 pages)
24 December 2015Appointment of Mrs Lisa Jane Hatton as a director on 18 December 2015 (2 pages)
24 December 2015Secretary's details changed for Ms Lisa Jane Taylor on 29 October 2015 (1 page)
24 December 2015Termination of appointment of Lisa Jane Hatton as a secretary on 18 December 2015 (1 page)
24 December 2015Secretary's details changed for Ms Lisa Jane Taylor on 29 October 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Termination of appointment of Jeffrey Andrew Hatton as a director on 5 December 2015 (2 pages)
16 December 2015Termination of appointment of Jeffrey Andrew Hatton as a director on 5 December 2015 (2 pages)
30 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
30 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(4 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 March 2014Incorporation
Statement of capital on 2014-03-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)