DARENOTE LIMITED
FULHAM

Hellopages » Greater London » Hammersmith and Fulham » SW6 3DU

Company number 02474184
Status Active
Incorporation Date 26 February 1990
Company Type Private Limited Company
Address UNIT 12 HURLINGHAM BUSINESS PARK, SULIVAN ROAD, FULHAM, UNITED KINGDOM, SW6 3DU
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Unit 12 Hurlingham Business Park Sulivan Road Fulham SW6 3DU on 26 May 2017; Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016. The most likely internet sites of DARENOTE LIMITED are www.darenote.co.uk, and www.darenote.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and seven months. Darenote Limited is a Private Limited Company. The company registration number is 02474184. Darenote Limited has been working since 26 February 1990. The present status of the company is Active. The registered address of Darenote Limited is Unit 12 Hurlingham Business Park Sulivan Road Fulham United Kingdom Sw6 3du. . SEC CO LIMITED is a Secretary of the company. JONES, Nigel Graham is a Director of the company. MINOGUE, Brendan James is a Director of the company. MINOGUE, Kylie Ann is a Director of the company. Secretary MINOGUE, Carol Ann has been resigned. Secretary DALES EVANS BUSINESS MANAGEMENT LIMITED has been resigned. Director MINOGUE, Danielle Jane has been resigned. Director MINOGUE, Ronald Charles has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
SEC CO LIMITED
Appointed Date: 04 February 2008

Director
JONES, Nigel Graham
Appointed Date: 21 September 2010
58 years old

Director
MINOGUE, Brendan James
Appointed Date: 23 September 2013
55 years old

Director
MINOGUE, Kylie Ann
Appointed Date: 24 December 2004
57 years old

Resigned Directors

Secretary
MINOGUE, Carol Ann
Resigned: 16 February 2007

Secretary
DALES EVANS BUSINESS MANAGEMENT LIMITED
Resigned: 04 February 2008
Appointed Date: 16 February 2007

Director
MINOGUE, Danielle Jane
Resigned: 30 January 2013
Appointed Date: 24 December 2004
53 years old

Director
MINOGUE, Ronald Charles
Resigned: 14 September 2013
84 years old

Persons With Significant Control

Ms Kylie Ann Minogue
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

DARENOTE LIMITED Events

26 May 2017
Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to Unit 12 Hurlingham Business Park Sulivan Road Fulham SW6 3DU on 26 May 2017
12 May 2017
Confirmation statement made on 26 February 2017 with updates
17 Mar 2017
Total exemption small company accounts made up to 30 June 2016
01 Jul 2016
Total exemption small company accounts made up to 30 June 2015
29 Mar 2016
Previous accounting period shortened from 30 June 2015 to 29 June 2015
...
... and 102 more events
22 Mar 1990
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

22 Mar 1990
£ nc 1000/100 01/03/90

22 Mar 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1990
Registered office changed on 08/03/90 from: classic house, 174-180 old street, london, EC1V 9BP

26 Feb 1990
Incorporation

DARENOTE LIMITED Charges

24 December 2007
Charge of securities
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
4 June 1993
Legal charge
Delivered: 11 June 1993
Status: Satisfied on 4 November 1994
Persons entitled: Westpac Banking Corporation
Description: Flat 13, 53 drayton gardens london with floating charge…
20 July 1990
Mortgage
Delivered: 6 August 1990
Status: Satisfied on 21 December 1994
Persons entitled: West PAC Banking Corporation
Description: Flat c 66 elm park road london SW3 with all fixtures fixed…