DANLEA LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » W8 6NX

Company number 06413398
Status Active
Incorporation Date 31 October 2007
Company Type Private Limited Company
Address 60 PEMBROKE ROAD, LONDON, ENGLAND, W8 6NX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Registered office address changed from 66 Prescot Street London E1 8NN to 60 Pembroke Road London W8 6NX on 1 June 2016. The most likely internet sites of DANLEA LIMITED are www.danlea.co.uk, and www.danlea.co.uk. The predicted number of employees is 20 to 30. The company’s age is seventeen years and twelve months. The distance to to Barnes Bridge Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 3.2 miles; to Brentford Rail Station is 4.7 miles; to Barbican Rail Station is 4.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danlea Limited is a Private Limited Company. The company registration number is 06413398. Danlea Limited has been working since 31 October 2007. The present status of the company is Active. The registered address of Danlea Limited is 60 Pembroke Road London England W8 6nx. The company`s financial liabilities are £459.12k. It is £-2.62k against last year. The cash in hand is £7.35k. It is £-26.76k against last year. And the total assets are £726.06k, which is £77k against last year. SAMUELS, Shane Ann is a Secretary of the company. SAMUELS, Jeremy Alexander is a Director of the company. Secretary QAS SECRETARIES LIMITED has been resigned. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director QAS INVESTMENTS LIMITED has been resigned. Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


danlea Key Finiance

LIABILITIES £459.12k
-1%
CASH £7.35k
-79%
TOTAL ASSETS £726.06k
+11%
All Financial Figures

Current Directors

Secretary
SAMUELS, Shane Ann
Appointed Date: 16 April 2009

Director
SAMUELS, Jeremy Alexander
Appointed Date: 16 April 2009
68 years old

Resigned Directors

Secretary
QAS SECRETARIES LIMITED
Resigned: 16 April 2009
Appointed Date: 31 October 2007

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 31 October 2007
Appointed Date: 31 October 2007

Director
QAS INVESTMENTS LIMITED
Resigned: 16 April 2009
Appointed Date: 31 October 2007

Director
THEYDON NOMINEES LIMITED
Resigned: 31 October 2007
Appointed Date: 31 October 2007

Persons With Significant Control

Mr Jeremy Alexander Samuels
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

DANLEA LIMITED Events

28 Nov 2016
Confirmation statement made on 31 October 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 October 2015
01 Jun 2016
Registered office address changed from 66 Prescot Street London E1 8NN to 60 Pembroke Road London W8 6NX on 1 June 2016
27 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2

14 Oct 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 27 more events
04 Dec 2007
Registered office changed on 04/12/07 from: 2A forest drive theydon bois epping essex CM16 7EY
04 Dec 2007
Secretary resigned
04 Dec 2007
Director resigned
31 Oct 2007
Registered office changed on 31/10/07 from: the old court house 26A church street bishops stortford hertfordshire CM23 2LY
31 Oct 2007
Incorporation

DANLEA LIMITED Charges

14 February 2012
Legal charge
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The crown inn edinburgh square midhurst west sussex t/no…