DANBECK LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA9 0LB

Company number 02315265
Status Active
Incorporation Date 9 November 1988
Company Type Private Limited Company
Address 11-12 HALLMARK TRADING CENTRE, FOURTH WAY, WEMBLEY, MIDDLESEX, HA9 0LB
Home Country United Kingdom
Nature of Business 47730 - Dispensing chemist in specialised stores
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of DANBECK LIMITED are www.danbeck.co.uk, and www.danbeck.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. Danbeck Limited is a Private Limited Company. The company registration number is 02315265. Danbeck Limited has been working since 09 November 1988. The present status of the company is Active. The registered address of Danbeck Limited is 11 12 Hallmark Trading Centre Fourth Way Wembley Middlesex Ha9 0lb. . PATEL, Dhimantkumar Dahyabhai is a Secretary of the company. PATEL, Dhimantkumar Dahyabhai is a Director of the company. PATEL, Harish Dahyabhai is a Director of the company. Director PATEL, Para Harish has been resigned. Director PATEL, Sailesh Indubhai has been resigned. The company operates in "Dispensing chemist in specialised stores".


Current Directors


Director

Director

Resigned Directors

Director
PATEL, Para Harish
Resigned: 01 August 2014
Appointed Date: 01 August 2014
41 years old

Director
PATEL, Sailesh Indubhai
Resigned: 26 September 1994
67 years old

Persons With Significant Control

Mr Harish Dahyabhai Patel
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Dhimantkumar Dahyabhai Patel
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANBECK LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
30 Jan 2017
Confirmation statement made on 28 December 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 April 2015
26 Jan 2016
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 72 more events
26 Jan 1989
Particulars of mortgage/charge

14 Dec 1988
Registered office changed on 14/12/88 from: 1/3 leonard st london EC2A 4AQ

14 Dec 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Dec 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Nov 1988
Incorporation

DANBECK LIMITED Charges

1 August 2013
Charge code 0231 5265 0009
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Three st johns wood high street london t/no NGL876779…
12 March 2007
Rent deposit deed
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Elspeth Diana Yeo and Richard Thomas Pigot Williams
Description: The amount standing to the credit of a deposit account. See…
12 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 142 st john's wood high street st john's wood london. By…
17 July 1991
Legal mortgage
Delivered: 29 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 3 st johns wood high street london and or proceeds of…
17 July 1991
Legal mortgage
Delivered: 29 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H 142 st johns wood high street london and or proceeds of…
17 July 1991
Mortgage debenture
Delivered: 29 July 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 January 1989
Debenture
Delivered: 26 January 1989
Status: Satisfied on 5 March 1993
Persons entitled: Bank of India
Description: L/H k/a 3 st johns wood high street, london and secondly…
23 January 1989
Legal charge
Delivered: 26 January 1989
Status: Satisfied on 5 March 1993
Persons entitled: Bank of India
Description: L/H k/a 142 st johns wood high street, london NW8 together…
23 January 1989
Legal charge
Delivered: 26 January 1989
Status: Satisfied on 9 March 1993
Persons entitled: Bank of India
Description: L/H k/a 3 st johns wood high street NW8 together with all…