DANESCROFT LAND LIMITED
MAYFAIR DANESCROFT COMMERCIAL DEVELOPMENTS LIMITED

Hellopages » Greater London » Westminster » W1J 6TL

Company number 03734319
Status Active
Incorporation Date 17 March 1999
Company Type Private Limited Company
Address TIME & LIFE BUILDING, 1 BRUTON STREET 6TH FLOOR, MAYFAIR, LONDON, W1J 6TL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Alexander David William Price as a director on 4 August 2016. The most likely internet sites of DANESCROFT LAND LIMITED are www.danescroftland.co.uk, and www.danescroft-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Danescroft Land Limited is a Private Limited Company. The company registration number is 03734319. Danescroft Land Limited has been working since 17 March 1999. The present status of the company is Active. The registered address of Danescroft Land Limited is Time Life Building 1 Bruton Street 6th Floor Mayfair London W1j 6tl. The company`s financial liabilities are £63.75k. It is £14.9k against last year. The cash in hand is £11.32k. It is £-13.38k against last year. And the total assets are £94.34k, which is £40.94k against last year. CIVIL, David is a Secretary of the company. CIVIL, David is a Director of the company. FRYER, Dominic Alun is a Director of the company. PALMER, Raymond John Stewart is a Director of the company. PRICE, Alexander David William is a Director of the company. Secretary PALMER, Raymond John Stewart has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director DIGBY-BELL, Christopher Harvey has been resigned. Director FORD, Duncan Stewart has been resigned. Director GIBBS, Richard Howard has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


danescroft land Key Finiance

LIABILITIES £63.75k
+30%
CASH £11.32k
-55%
TOTAL ASSETS £94.34k
+76%
All Financial Figures

Current Directors

Secretary
CIVIL, David
Appointed Date: 17 March 1999

Director
CIVIL, David
Appointed Date: 17 March 1999
62 years old

Director
FRYER, Dominic Alun
Appointed Date: 21 November 2005
55 years old

Director
PALMER, Raymond John Stewart
Appointed Date: 17 March 1999
77 years old

Director
PRICE, Alexander David William
Appointed Date: 04 August 2016
54 years old

Resigned Directors

Secretary
PALMER, Raymond John Stewart
Resigned: 31 March 2005
Appointed Date: 17 March 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Director
DIGBY-BELL, Christopher Harvey
Resigned: 03 September 2012
Appointed Date: 17 March 1999
77 years old

Director
FORD, Duncan Stewart
Resigned: 22 September 2008
Appointed Date: 14 August 2006
49 years old

Director
GIBBS, Richard Howard
Resigned: 12 July 2000
Appointed Date: 29 October 1999
67 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 17 March 1999
Appointed Date: 17 March 1999

Persons With Significant Control

Palmer Capital Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Danescroft Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Aston Dancey Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

DANESCROFT LAND LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
04 Aug 2016
Appointment of Mr Alexander David William Price as a director on 4 August 2016
07 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100

11 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
14 May 1999
Registered office changed on 14/05/99 from: 90 mill lane london NW6 1NL
26 Mar 1999
Secretary resigned
26 Mar 1999
Director resigned
26 Mar 1999
Registered office changed on 26/03/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
17 Mar 1999
Incorporation

DANESCROFT LAND LIMITED Charges

27 April 2009
Rental deposit deed
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Nekavish Investments Sa
Description: The sums from time to time held in a specifically…