DANA PROPERTIES LIMITED

Hellopages » Greater London » Westminster » NW1 5QT

Company number 01526401
Status Active
Incorporation Date 5 November 1980
Company Type Private Limited Company
Address 235 OLD MARYLEBONE ROAD, LONDON, NW1 5QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 1 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 65 . The most likely internet sites of DANA PROPERTIES LIMITED are www.danaproperties.co.uk, and www.dana-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eleven months. Dana Properties Limited is a Private Limited Company. The company registration number is 01526401. Dana Properties Limited has been working since 05 November 1980. The present status of the company is Active. The registered address of Dana Properties Limited is 235 Old Marylebone Road London Nw1 5qt. . SIMON, Naomi Ben is a Secretary of the company. SCHIFF, Elena is a Director of the company. SIMON, Avram Ben is a Director of the company. SIMON, Naomi Ben is a Director of the company. Director FOX, Elizabeth Ann has been resigned. Director TYNE, Paula has been resigned. The company operates in "Development of building projects".


Current Directors


Director
SCHIFF, Elena
Appointed Date: 04 December 2014
60 years old

Director
SIMON, Avram Ben

90 years old

Director
SIMON, Naomi Ben

90 years old

Resigned Directors

Director
FOX, Elizabeth Ann
Resigned: 10 April 1995
80 years old

Director
TYNE, Paula
Resigned: 10 April 1995
87 years old

Persons With Significant Control

Avram Ben Simon
Notified on: 6 April 2016
90 years old
Nature of control: Ownership of shares – 75% or more

DANA PROPERTIES LIMITED Events

16 May 2017
Confirmation statement made on 1 May 2017 with updates
27 Feb 2017
Total exemption small company accounts made up to 31 May 2016
10 May 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 65

03 Mar 2016
Total exemption small company accounts made up to 31 May 2015
07 May 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 65

...
... and 82 more events
24 Apr 1987
Full accounts made up to 30 November 1986

24 Apr 1987
Return made up to 30/11/86; full list of members

03 Dec 1986
Particulars of mortgage/charge

02 Oct 1986
Full accounts made up to 30 November 1985

02 Oct 1986
Return made up to 30/11/85; full list of members

DANA PROPERTIES LIMITED Charges

25 February 1991
Legal charge
Delivered: 27 February 1991
Status: Satisfied on 17 August 1998
Persons entitled: United Dominions Trust Limited
Description: By way of legal mortgage the rights of way over and along…
30 May 1989
Legal charge
Delivered: 5 June 1989
Status: Satisfied on 17 August 1998
Persons entitled: United Dominions Trust LTD
Description: F/H property being land lying to the east of maidstone road…
15 December 1987
Legal charge
Delivered: 4 January 1988
Status: Satisfied on 17 August 1998
Persons entitled: United Dominions Trust Limited
Description: F/H land and buildings erected thereupon k/a dana…
1 December 1986
Legal charge
Delivered: 3 December 1986
Status: Satisfied on 27 January 1988
Persons entitled: Allied Dunbar Assurance PLC.
Description: All the land and buildings lying to the north and south…
23 December 1985
Legal charge
Delivered: 8 January 1986
Status: Satisfied on 27 January 1988
Persons entitled: Allied Dunbar Assurance PLC.
Description: Land on the north and south sides of lucknow road, paddock…
6 September 1985
Legal charge
Delivered: 11 September 1985
Status: Satisfied
Persons entitled: Allied Dunbar Provident PLC
Description: Land on the north and south sides of lucknow road paddock…
23 January 1984
Mortgage
Delivered: 30 January 1984
Status: Satisfied
Persons entitled: Hambros Bank Limited The Royal Trust Company of Canada
Description: By way of legal mortgage the f/h property known as at being…
7 January 1983
Legal charge
Delivered: 27 January 1983
Status: Satisfied
Persons entitled: The Royal Trust Company of Canada Hambros Bank Limited
Description: F/H land on the north & south sides of lucknow road…
7 January 1983
Legal charge
Delivered: 27 January 1983
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/H land on the north & south sides of lucknow road…
3 November 1982
Legal charge
Delivered: 8 November 1982
Status: Satisfied
Persons entitled: Norwich General Trust Limited
Description: F/H land lying on the north and south sides of lucknow road…
21 June 1982
Supplemental charge
Delivered: 23 June 1982
Status: Satisfied
Persons entitled: Allied Irish Investment Bank
Description: Specific charge on all book debts and other debts due or…
16 December 1981
Legal charge
Delivered: 30 December 1981
Status: Satisfied
Persons entitled: N.V. Slavenburg's Bank.
Description: All f/h land & buildings situate adjacent to lucknow rd…
16 December 1981
Mortgage debenture
Delivered: 24 December 1981
Status: Satisfied
Persons entitled: Allied Irish Investment Bank Limited
Description: F/H land at lucknow rd paddock wood tunbridge wells kent…
27 February 1981
Legal charge
Delivered: 6 March 1981
Status: Satisfied
Persons entitled: Nv Slavenburg's Bank
Description: Land to the north of lucknow rd and also part of site of…