DANSON HOMES LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7EJ

Company number 02756450
Status Active
Incorporation Date 12 October 1992
Company Type Private Limited Company
Address 8TH FLOOR, ELIZABETH HOUSE 54-58 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 12 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 12 October 2015 Statement of capital on 2015-10-16 GBP 2 . The most likely internet sites of DANSON HOMES LIMITED are www.dansonhomes.co.uk, and www.danson-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Danson Homes Limited is a Private Limited Company. The company registration number is 02756450. Danson Homes Limited has been working since 12 October 1992. The present status of the company is Active. The registered address of Danson Homes Limited is 8th Floor Elizabeth House 54 58 High Street Edgware Middlesex Ha8 7ej. . POWER, Pauline is a Secretary of the company. POWER, John Michael is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Secretary LLOYD COOPER TRUSTEES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COOPER, Peter Ross Lloyd has been resigned. Director KING, Allan Richard has been resigned. Director SMITH, Kenneth Alfred Thomas has been resigned. Director SOUTHGATE, Brian James has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
POWER, Pauline
Appointed Date: 06 October 1999

Director
POWER, John Michael
Appointed Date: 06 October 1999
89 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 October 1992
Appointed Date: 12 October 1992

Secretary
LLOYD COOPER TRUSTEES LIMITED
Resigned: 06 October 1999
Appointed Date: 12 October 1992

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 12 October 1992
Appointed Date: 12 October 1992
35 years old

Director
COOPER, Peter Ross Lloyd
Resigned: 23 December 1994
Appointed Date: 12 October 1992
78 years old

Director
KING, Allan Richard
Resigned: 06 October 1999
Appointed Date: 23 December 1994
79 years old

Director
SMITH, Kenneth Alfred Thomas
Resigned: 24 June 1997
Appointed Date: 12 October 1992
87 years old

Director
SOUTHGATE, Brian James
Resigned: 06 October 1999
Appointed Date: 24 June 1997
83 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 12 October 1992
Appointed Date: 12 October 1992

Persons With Significant Control

Mr John Michael Power
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – 75% or more

DANSON HOMES LIMITED Events

10 Nov 2016
Confirmation statement made on 12 October 2016 with updates
24 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Oct 2015
Annual return made up to 12 October 2015
Statement of capital on 2015-10-16
  • GBP 2

06 Oct 2015
Secretary's details changed for Mrs Pauline Mason on 1 October 2015
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 96 more events
16 Nov 1992
Registered office changed on 16/11/92 from: 110 whitchurch road cardiff CF4 3LY

16 Nov 1992
Secretary resigned;new secretary appointed;director resigned

16 Nov 1992
Director resigned;new director appointed

16 Nov 1992
Director resigned;new director appointed

12 Oct 1992
Incorporation

DANSON HOMES LIMITED Charges

17 February 1997
Deed of charge over credit balances
Delivered: 25 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits together with all…
23 August 1996
Fixed charge
Delivered: 9 September 1996
Status: Satisfied on 1 December 2010
Persons entitled: Plt Limited
Description: By way of first fixed legal mortgage f/h-20 the ridings…
22 August 1996
Fixed charge
Delivered: 23 August 1996
Status: Satisfied on 1 December 2010
Persons entitled: Plt Limited
Description: F/H property k/a 178 south road, hailsham wealden east…
7 December 1995
Fixed charge
Delivered: 20 December 1995
Status: Satisfied on 1 December 2010
Persons entitled: Plt Limited
Description: The f/h property k/as woodbine cottage,forewood…
15 November 1995
Fixed charge
Delivered: 21 November 1995
Status: Satisfied on 1 December 2010
Persons entitled: Plt Limited
Description: F/H 14 ventnor close north langney eastbourne east sussex…
15 November 1995
Fixed and floating charge
Delivered: 21 November 1995
Status: Satisfied on 1 December 2010
Persons entitled: Plt Limited
Description: F/H development site at wealdon way bexhill east sussex…
13 November 1995
Fixed charge
Delivered: 4 December 1995
Status: Satisfied on 1 December 2010
Persons entitled: Plt Limited
Description: The property k/a the bungalow malt keen terrace stutton…
30 October 1995
Debenture
Delivered: 6 November 1995
Status: Satisfied on 1 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 September 1995
Fixed charge
Delivered: 18 September 1995
Status: Satisfied on 1 December 2010
Persons entitled: Plt Limited
Description: The f/h property k/as the hollow,selby…
24 March 1995
Fixed and floating charge
Delivered: 29 March 1995
Status: Satisfied on 1 December 2010
Persons entitled: Plt Limited
Description: F/H property k/as a development site at greenfields…
10 January 1995
Debenture
Delivered: 16 January 1995
Status: Satisfied on 1 December 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 June 1994
Debenture
Delivered: 4 July 1994
Status: Satisfied on 1 December 2010
Persons entitled: Dunbar Bank PLC,
Description: Floating charge over all moveable plant machinery…
30 June 1994
Legal charge
Delivered: 4 July 1994
Status: Satisfied on 1 December 2010
Persons entitled: Dunbar Bank PLC
Description: All that freehold land on the west side of wealden way…
30 June 1994
Letter of set-off
Delivered: 4 July 1994
Status: Satisfied on 1 December 2010
Persons entitled: Dunbar Bank PLC
Description: All monies from time to time held to the credit of the…