Company number 06249990
Status Active
Incorporation Date 16 May 2007
Company Type Private Limited Company
Address 69 ANERLEY PARK, LONDON, SE20 8NU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 18 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
GBP 100,000
. The most likely internet sites of DANISA LIMITED are www.danisa.co.uk, and www.danisa.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Bickley Rail Station is 4.7 miles; to Battersea Park Rail Station is 5.6 miles; to Barbican Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danisa Limited is a Private Limited Company.
The company registration number is 06249990. Danisa Limited has been working since 16 May 2007.
The present status of the company is Active. The registered address of Danisa Limited is 69 Anerley Park London Se20 8nu. . BONNER, Victoria Dorothy is a Secretary of the company. BONNER, Victoria Dorothy is a Director of the company. HILLIER, John James is a Director of the company. Director LARKIN, Ann Gwendoline Day has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Ms Victoria Dorothy Bonner
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr John James Hillier
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
DANISA LIMITED Events
22 May 2017
Confirmation statement made on 18 May 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
19 Apr 2016
Registration of charge 062499900011, created on 19 April 2016
11 Mar 2016
Registration of charge 062499900010, created on 11 March 2016
...
... and 26 more events
20 Aug 2008
Total exemption small company accounts made up to 31 March 2008
26 Jun 2008
Accounting reference date shortened from 31/05/2008 to 31/03/2008
13 May 2008
Return made up to 13/05/08; full list of members
01 Jun 2007
Director resigned
16 May 2007
Incorporation
19 April 2016
Charge code 0624 9990 0011
Delivered: 19 April 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The leasehold property known as 15C versailles road london…
11 March 2016
Charge code 0624 9990 0010
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society
Description: The leasehold property known as 5 carlton court, maple…
6 July 2015
Charge code 0624 9990 0009
Delivered: 16 July 2015
Status: Outstanding
Persons entitled: Yorkshire Building Society Trading as Norwich and Peterborough Building Society
Description: The leasehold property known as 14B kingthorpe road london…
15 June 2012
Floating charge
Delivered: 3 July 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: All the undertaking and all its property assets and rights.
15 June 2012
Mortgage
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: L/H property known as 28B phoenix road, london t/no…
15 June 2012
Mortgage
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: F/H property known as 22 phoenix road, london t/no…
15 June 2012
Mortgage
Delivered: 20 June 2012
Status: Outstanding
Persons entitled: Yorkshire Building Society (Trading as Norwich & Peterborough Building Society)
Description: L/H property known as flat 13, 15 landsdowne place. London…
11 September 2009
Legal charge
Delivered: 24 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All legal interest in flat 13, 15 landsdowne place london…
2 June 2009
Legal charge
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28B phoenix road penge london t/no sgl 622402 see image for…
2 June 2009
Legal charge
Delivered: 4 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 22 phoenix road beckenham t/no. SGL570383 by way of fixed…
21 May 2009
Debenture
Delivered: 23 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…