Company NameDansk Llp
Company StatusActive
Company NumberOC335772
CategoryLimited Liability Partnership
Incorporation Date20 March 2008(16 years, 1 month ago)

Directors

LLP Designated Member NameMrs Bina Raju Kishinani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Grove End Road
London
NW8 9LA
LLP Designated Member NameMrs Rajeshree Dhansukh Parekh
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Whitchurch Lane
Edgware
Middlesex
HA8 6QJ
LLP Designated Member NameMrs Dipa Doshi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2008(2 months, 1 week after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grove End Road
London
NW8 9LA
LLP Designated Member NameLandscross Ltd (Corporation)
StatusCurrent
Appointed01 April 2021(13 years after company formation)
Appointment Duration3 years
Correspondence AddressCraigmuir Chambers PO Box 71
Road Town
Tortola, Vg1110
Virgin Islands, British
LLP Designated Member NameMiss Niyoshi Sangghvi
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grove End Road
London
NW8 9LA
LLP Designated Member NameMrs Ruchi Sanghvi
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2008(2 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 13 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Grove End Road
London
NW8 9LA
LLP Designated Member NameLilac Estates Ltd (Corporation)
StatusResigned
Appointed13 April 2016(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2021)
Correspondence AddressAkara Building 24 De Castro Street
Wickham Cay 1
Road Town
Tortola
British Virgin Island

Location

Registered AddressC/O Ashley King Ltd
68 St. Margarets Road
Edgware
HA8 9UU
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Turnover£166,303
Gross Profit£111,599
Net Worth-£135,571
Cash£10,650
Current Liabilities£48,651

Accounts

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

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (6 days from now)

Charges

31 January 2020Delivered on: 5 February 2020
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: 84 loudoun road, london NW8 0ND with title number NGL615257, garage lying to the east of 84 loudoun road, london with title number NGL820133 and 10 st anns terrace, london NW8 6PJ with title number LN40728.
Outstanding
24 May 2019Delivered on: 31 May 2019
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Outstanding
20 November 2013Delivered on: 27 November 2013
Persons entitled: Bank of Singapore Limited

Classification: A registered charge
Particulars: F/H property k/a 10 st anne's terrace london t/no. LN40728, f/h property k/a 84 loudon road london t/nos. NGL615257 and NGL820133. Notification of addition to or amendment of charge.
Outstanding
19 September 2011Delivered on: 4 October 2011
Persons entitled: Bank of Singapore Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 10 st ann's terrace, london t/no LN40728 and f/h property k/a 84 loudoun road, london t/no NGL615257 and NGL820133 see image for full details.
Outstanding
17 April 2008Delivered on: 23 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 84 loudon road st john's wood london and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding
18 April 2008Delivered on: 25 April 2008
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 10/10A st ann's terrace st john's wood london and all buildings, structures, fixtures (including trade fixtures) & fixed plant & machinery & equipment from time to time thereon all right title & interest to, & in any proceeds of any present and future insurances of the property. Any present & future goodwill of the business (if any) & by way of floating charge, all moveable plant, machinery, implements, utensils, furniture & equipment.
Outstanding

Filing History

17 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 April 2023Confirmation statement made on 17 April 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (4 pages)
13 May 2022Confirmation statement made on 17 April 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
27 April 2021Termination of appointment of Lilac Estates Ltd as a member on 31 March 2021 (1 page)
27 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
27 April 2021Appointment of Landscross Ltd as a member on 1 April 2021 (2 pages)
28 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
20 February 2020Satisfaction of charge OC3357720004 in full (1 page)
5 February 2020Registration of charge OC3357720006, created on 31 January 2020 (35 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
13 August 2019Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 13 August 2019 (1 page)
31 May 2019Registration of charge OC3357720005, created on 24 May 2019 (20 pages)
4 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
27 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
27 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
26 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
26 August 2016Total exemption full accounts made up to 31 March 2016 (15 pages)
13 May 2016Appointment of Lilac Estates Ltd as a member on 13 April 2016 (2 pages)
13 May 2016Annual return made up to 17 April 2016 (5 pages)
13 May 2016Appointment of Lilac Estates Ltd as a member on 13 April 2016 (2 pages)
13 May 2016Annual return made up to 17 April 2016 (5 pages)
30 April 2016Termination of appointment of Ruchi Sanghvi as a member on 13 April 2016 (1 page)
30 April 2016Termination of appointment of Niyoshi Sangghvi as a member on 13 April 2016 (1 page)
30 April 2016Termination of appointment of Ruchi Sanghvi as a member on 13 April 2016 (1 page)
30 April 2016Termination of appointment of Niyoshi Sangghvi as a member on 13 April 2016 (1 page)
3 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
3 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
30 April 2015Annual return made up to 17 April 2015 (6 pages)
30 April 2015Annual return made up to 17 April 2015 (6 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
25 November 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
3 June 2014Annual return made up to 17 April 2014 (6 pages)
3 June 2014Annual return made up to 17 April 2014 (6 pages)
27 November 2013Registration of charge 3357720004 (36 pages)
27 November 2013Registration of charge 3357720004 (36 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
23 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
25 April 2013Annual return made up to 17 April 2013 (6 pages)
25 April 2013Annual return made up to 17 April 2013 (6 pages)
6 January 2013Full accounts made up to 31 March 2012 (17 pages)
6 January 2013Full accounts made up to 31 March 2012 (17 pages)
28 May 2012Annual return made up to 17 April 2012 (6 pages)
28 May 2012Annual return made up to 17 April 2012 (6 pages)
11 January 2012Full accounts made up to 31 March 2011 (16 pages)
11 January 2012Full accounts made up to 31 March 2011 (16 pages)
4 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages)
4 October 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (7 pages)
28 April 2011Member's details changed for Dipa Doshi on 14 April 2010 (2 pages)
28 April 2011Member's details changed for Ruchi Sanghvi on 14 April 2010 (2 pages)
28 April 2011Annual return made up to 17 April 2011 (6 pages)
28 April 2011Member's details changed for Rajeshree Parekh on 14 April 2010 (2 pages)
28 April 2011Member's details changed for Dipa Doshi on 14 April 2010 (2 pages)
28 April 2011Member's details changed for Niyoshi Sangghvi on 14 April 2010 (2 pages)
28 April 2011Annual return made up to 17 April 2011 (6 pages)
28 April 2011Member's details changed for Niyoshi Sangghvi on 14 April 2010 (2 pages)
28 April 2011Member's details changed for Rajeshree Parekh on 14 April 2010 (2 pages)
28 April 2011Member's details changed for Ruchi Sanghvi on 14 April 2010 (2 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
11 January 2011Full accounts made up to 31 March 2010 (13 pages)
21 April 2010Annual return made up to 17 April 2010 (11 pages)
21 April 2010Annual return made up to 17 April 2010 (11 pages)
21 January 2010Full accounts made up to 31 March 2009 (12 pages)
21 January 2010Full accounts made up to 31 March 2009 (12 pages)
20 May 2009Annual return made up to 17/04/09 (6 pages)
20 May 2009Annual return made up to 17/04/09 (6 pages)
13 June 2008LLP member appointed niyoshi sangghvi (1 page)
13 June 2008LLP member appointed ruchi sanghvi (1 page)
13 June 2008LLP member appointed niyoshi sangghvi (1 page)
13 June 2008LLP member appointed dipa doshi (1 page)
13 June 2008LLP member appointed ruchi sanghvi (1 page)
13 June 2008LLP member appointed dipa doshi (1 page)
25 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
25 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 March 2008Incorporation document\certificate of incorporation (3 pages)
20 March 2008Incorporation document\certificate of incorporation (3 pages)