DANEFORD INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 1DG

Company number 03946931
Status Active
Incorporation Date 14 March 2000
Company Type Private Limited Company
Address SUITE 1, 5 PERCY STREET, FITZROVIA, LONDON, W1T 1DG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of DANEFORD INVESTMENTS LIMITED are www.danefordinvestments.co.uk, and www.daneford-investments.co.uk. The predicted number of employees is 40 to 50. The company’s age is twenty-five years and seven months. Daneford Investments Limited is a Private Limited Company. The company registration number is 03946931. Daneford Investments Limited has been working since 14 March 2000. The present status of the company is Active. The registered address of Daneford Investments Limited is Suite 1 5 Percy Street Fitzrovia London W1t 1dg. The company`s financial liabilities are £505.86k. It is £-1.15k against last year. The cash in hand is £13.2k. It is £10.08k against last year. And the total assets are £1441.13k, which is £108k against last year. DELCY, Roy Ervin Conrad is a Director of the company. Secretary GRIFFIN, Roger has been resigned. Secretary INTERNATIONAL CORPORATE SECRETARIAT LIMITED has been resigned. Secretary PREMIER SECRETARIAL SERVICES LIMITED has been resigned. Secretary PREMIER SECRETARIAL SERVICES LIMITED has been resigned. Director ASHTON, David Ralph has been resigned. Director CUBBON, Susan Christine has been resigned. Director CUBBON, Susan Christine has been resigned. Director DOYLE, Michael Joseph has been resigned. Director GRIFFIN, David Kenneth has been resigned. Director PEARSE, Colin Patrick has been resigned. Director PEARSE, Colin Patrick has been resigned. Director WILSON, Martin Philip has been resigned. Director QUALITY BUSINESS LTD has been resigned. The company operates in "Buying and selling of own real estate".


daneford investments Key Finiance

LIABILITIES £505.86k
-1%
CASH £13.2k
+323%
TOTAL ASSETS £1441.13k
+8%
All Financial Figures

Current Directors

Director
DELCY, Roy Ervin Conrad
Appointed Date: 24 April 2012
61 years old

Resigned Directors

Secretary
GRIFFIN, Roger
Resigned: 03 October 2000
Appointed Date: 04 April 2000

Secretary
INTERNATIONAL CORPORATE SECRETARIAT LIMITED
Resigned: 12 August 2010
Appointed Date: 26 July 2005

Secretary
PREMIER SECRETARIAL SERVICES LIMITED
Resigned: 26 July 2005
Appointed Date: 03 October 2000

Secretary
PREMIER SECRETARIAL SERVICES LIMITED
Resigned: 04 April 2000
Appointed Date: 14 March 2000

Director
ASHTON, David Ralph
Resigned: 28 February 2001
Appointed Date: 03 October 2000
61 years old

Director
CUBBON, Susan Christine
Resigned: 28 January 2003
Appointed Date: 21 March 2002
63 years old

Director
CUBBON, Susan Christine
Resigned: 04 April 2000
Appointed Date: 14 March 2000
63 years old

Director
DOYLE, Michael Joseph
Resigned: 23 April 2012
Appointed Date: 12 August 2010
57 years old

Director
GRIFFIN, David Kenneth
Resigned: 26 July 2005
Appointed Date: 28 January 2003
58 years old

Director
PEARSE, Colin Patrick
Resigned: 12 August 2010
Appointed Date: 26 July 2005
92 years old

Director
PEARSE, Colin Patrick
Resigned: 21 March 2002
Appointed Date: 04 April 2000
92 years old

Director
WILSON, Martin Philip
Resigned: 27 September 2004
Appointed Date: 17 September 2004
69 years old

Director
QUALITY BUSINESS LTD
Resigned: 23 April 2012
Appointed Date: 12 August 2010

Persons With Significant Control

Mr Oleksandr Kubytskyi
Notified on: 1 August 2016
57 years old
Nature of control: Has significant influence or control

DANEFORD INVESTMENTS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Sep 2016
Confirmation statement made on 1 August 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 30 June 2015
05 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2

29 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 60 more events
28 Apr 2000
New director appointed
28 Apr 2000
New secretary appointed;new director appointed
28 Apr 2000
Director resigned
28 Apr 2000
Secretary resigned
14 Mar 2000
Incorporation