DANEGOLD LIMITED
LONDON

Hellopages » Greater London » Hackney » E5 9ND

Company number 03754889
Status Active
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address 1ST FLOOR, UNIT 1 GROSVENOR WAY, LONDON, ENGLAND, E5 9ND
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 20 April 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of DANEGOLD LIMITED are www.danegold.co.uk, and www.danegold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Barking Rail Station is 6 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.5 miles; to Beckenham Hill Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danegold Limited is a Private Limited Company. The company registration number is 03754889. Danegold Limited has been working since 20 April 1999. The present status of the company is Active. The registered address of Danegold Limited is 1st Floor Unit 1 Grosvenor Way London England E5 9nd. . BERGER, Blimie is a Secretary of the company. BERGER, Shulem is a Director of the company. Secretary DOMB, Tziporah has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BERGER, Blimie
Appointed Date: 31 July 2008

Director
BERGER, Shulem
Appointed Date: 19 May 1999
53 years old

Resigned Directors

Secretary
DOMB, Tziporah
Resigned: 19 April 2009
Appointed Date: 19 May 1999

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 19 May 1999
Appointed Date: 20 April 1999

Nominee Director
BUYVIEW LTD
Resigned: 19 May 1999
Appointed Date: 20 April 1999

Persons With Significant Control

Mr Shulem Berger
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Chumie Blimie Berger
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANEGOLD LIMITED Events

28 Apr 2017
Confirmation statement made on 20 April 2017 with updates
21 Feb 2017
Total exemption small company accounts made up to 31 March 2016
29 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
05 Dec 2016
Registered office address changed from 2nd Floor Ockway House 41 Stamford Hill London N16 5SR to 1st Floor Unit 1 Grosvenor Way London E5 9nd on 5 December 2016
20 Oct 2016
Registration of charge 037548890004, created on 14 October 2016
...
... and 54 more events
28 Jun 1999
Director resigned
28 Jun 1999
Secretary resigned
28 Jun 1999
New secretary appointed
28 Jun 1999
Registered office changed on 28/06/99 from: 1ST floor offices 8/10 stamford hill, london N16 6XZ
20 Apr 1999
Incorporation

DANEGOLD LIMITED Charges

14 October 2016
Charge code 0375 4889 0006
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 57 darenth…
14 October 2016
Charge code 0375 4889 0005
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
14 October 2016
Charge code 0375 4889 0004
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as 4 chase…
23 October 2015
Charge code 0375 4889 0003
Delivered: 27 October 2015
Status: Outstanding
Persons entitled: Beamish Investments Limited Ras Capital LLP
Description: All that freehold land and buildings being 57 darenth road…
24 March 2004
Debenture
Delivered: 31 March 2004
Status: Satisfied on 26 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charge over all property and assets.
24 March 2004
Legal charge
Delivered: 31 March 2004
Status: Satisfied on 26 November 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 57 darenth road london t/no LN200663.