DATURA ENTERPRISES LIMITED


Company number NI024022
Status Active
Incorporation Date 8 January 1990
Company Type Private Limited Company
Address 143 ROYAL AVENUE, BELFAST, BT1 1FH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Satisfaction of charge 13 in full; Satisfaction of charge 5 in full. The most likely internet sites of DATURA ENTERPRISES LIMITED are www.daturaenterprises.co.uk, and www.datura-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and nine months. Datura Enterprises Limited is a Private Limited Company. The company registration number is NI024022. Datura Enterprises Limited has been working since 08 January 1990. The present status of the company is Active. The registered address of Datura Enterprises Limited is 143 Royal Avenue Belfast Bt1 1fh. . ROSSON, Isaac Smyth is a Secretary of the company. ARCHIBALD, Robert James is a Director of the company. COURTNEY, Albert Eugene is a Director of the company. ROSSON, Isaac Smyth is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Secretary
ROSSON, Isaac Smyth
Appointed Date: 08 January 1990

Director
ARCHIBALD, Robert James
Appointed Date: 08 January 1990
76 years old

Director
COURTNEY, Albert Eugene
Appointed Date: 08 January 1990
85 years old

Director
ROSSON, Isaac Smyth
Appointed Date: 08 January 1990
75 years old

Persons With Significant Control

Mr Robert James Archibald
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Albert Eugene Courtney
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Isaac Smyth Rosson
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DATURA ENTERPRISES LIMITED Events

04 May 2017
Total exemption small company accounts made up to 30 September 2016
03 Feb 2017
Satisfaction of charge 13 in full
01 Feb 2017
Satisfaction of charge 5 in full
01 Feb 2017
Satisfaction of charge 2 in full
01 Feb 2017
Satisfaction of charge 16 in full
...
... and 108 more events
08 Jan 1990
Incorporation
08 Jan 1990
Pars re dirs/sit reg off

08 Jan 1990
Decln complnce reg new co

08 Jan 1990
Articles

08 Jan 1990
Memorandum

DATURA ENTERPRISES LIMITED Charges

29 February 2012
Mortgage debenture
Delivered: 6 March 2012
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
22 February 2012
Mortgage and charge
Delivered: 27 February 2012
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank Limited
Description: The lands and premises situate at and known as site 31…
7 July 2011
Mortgage and charge
Delivered: 18 July 2011
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank Limited
Description: Property known as macneice house, 75-77 malone road…
7 July 2011
Mortgage and charge
Delivered: 18 July 2011
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank Limited
Description: Property known as 143 royal avenue, belfast and 76/78…
7 April 2008
Mortgage or charge
Delivered: 9 April 2008
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. 197/199 castlereagh road, belfast…
3 October 2001
Mortgage or charge
Delivered: 12 October 2001
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
2 May 2001
Mortgage or charge
Delivered: 8 May 2001
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
5 July 2000
Mortgage or charge
Delivered: 17 July 2000
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank Limited
Description: All monies. Soliitors' undertaking. The company's property…
3 August 1999
Mortgage or charge
Delivered: 11 August 1999
Status: Satisfied on 3 February 2017
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking the company's property at 101/103…
12 November 1996
Mortgage or charge
Delivered: 18 November 1996
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property at…
31 October 1996
Mortgage or charge
Delivered: 6 November 1996
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property…
6 September 1996
Mortgage or charge
Delivered: 9 September 1996
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property…
12 August 1996
Mortgage or charge
Delivered: 13 August 1996
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank LTD
Description: All monies. Deed of charge a fixed charge over the…
27 June 1996
Mortgage or charge
Delivered: 1 July 1996
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the company's premises situate at…
14 March 1996
Mortgage or charge
Delivered: 1 April 1996
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the company's property…
14 March 1996
Mortgage or charge
Delivered: 1 April 1996
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the company's property…
15 February 1996
Mortgage or charge
Delivered: 21 February 1996
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the company's property…
13 August 1993
Mortgage or charge
Delivered: 24 August 1993
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the company's hereditaments and…
29 October 1992
Mortgage or charge
Delivered: 3 November 1992
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the company's premises situate at…
29 October 1992
Mortgage or charge
Delivered: 3 November 1992
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank LTD
Description: All monies. Charge the company's premises and lands com-…
7 June 1991
Mortgage or charge
Delivered: 11 June 1991
Status: Satisfied on 1 February 2017
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture a) a specific charge over…