DANEMOSS LIMITED
LONDON

Hellopages » Greater London » Barnet » N12 9RU

Company number 04253542
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address BRENTMEAD HOUSE, BRITANNIA ROAD, LONDON, N12 9RU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 042535420005, created on 16 December 2016; Registration of charge 042535420004, created on 16 December 2016. The most likely internet sites of DANEMOSS LIMITED are www.danemoss.co.uk, and www.danemoss.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and three months. Danemoss Limited is a Private Limited Company. The company registration number is 04253542. Danemoss Limited has been working since 17 July 2001. The present status of the company is Active. The registered address of Danemoss Limited is Brentmead House Britannia Road London N12 9ru. The company`s financial liabilities are £418.53k. It is £-14.2k against last year. And the total assets are £538.13k, which is £1.47k against last year. KRAUS, Hayim is a Director of the company. KRAUSZ, Yomtov is a Director of the company. Secretary CLARKE, Timothy John has been resigned. Secretary KRAUSZ, Rivka has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director CLARKE, Timothy John has been resigned. Director SMITHSON, Michael John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


danemoss Key Finiance

LIABILITIES £418.53k
-4%
CASH n/a
TOTAL ASSETS £538.13k
+0%
All Financial Figures

Current Directors

Director
KRAUS, Hayim
Appointed Date: 18 January 2016
51 years old

Director
KRAUSZ, Yomtov
Appointed Date: 01 October 2001
85 years old

Resigned Directors

Secretary
CLARKE, Timothy John
Resigned: 01 October 2001
Appointed Date: 25 July 2001

Secretary
KRAUSZ, Rivka
Resigned: 29 July 2016
Appointed Date: 01 October 2001

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 25 July 2001
Appointed Date: 17 July 2001

Director
CLARKE, Timothy John
Resigned: 01 October 2001
Appointed Date: 25 July 2001
65 years old

Director
SMITHSON, Michael John
Resigned: 01 October 2001
Appointed Date: 25 July 2001
73 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 25 July 2001
Appointed Date: 17 July 2001

Persons With Significant Control

Mr Yomtov Krausz
Notified on: 16 July 2016
85 years old
Nature of control: Has significant influence or control

DANEMOSS LIMITED Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2016
Registration of charge 042535420005, created on 16 December 2016
22 Dec 2016
Registration of charge 042535420004, created on 16 December 2016
19 Sep 2016
Satisfaction of charge 1 in full
19 Sep 2016
Satisfaction of charge 2 in full
...
... and 49 more events
06 Aug 2001
New director appointed
06 Aug 2001
New secretary appointed;new director appointed
06 Aug 2001
Secretary resigned
06 Aug 2001
Director resigned
17 Jul 2001
Incorporation

DANEMOSS LIMITED Charges

16 December 2016
Charge code 0425 3542 0005
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
16 December 2016
Charge code 0425 3542 0004
Delivered: 22 December 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Debenture containing fixed charges over all land and assets…
9 December 2005
Legal charge
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 83 london road north lowestoft suffolk t/no SK11472…
17 August 2001
Floating charge
Delivered: 22 August 2001
Status: Satisfied on 19 September 2016
Persons entitled: Woolwich PLC
Description: All the company's present and future property (including…
17 August 2001
Charge
Delivered: 22 August 2001
Status: Satisfied on 19 September 2016
Persons entitled: Woolwich PLC
Description: The f/h property k/a 83 london road north, lowestoft…