Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANWOOD FINANCIAL SERVICES LIMITED
Company Information for

DANWOOD FINANCIAL SERVICES LIMITED

1 MORE LONDON PLACE, LONDON, UNITED KINGDOM, SE1 2AF,
Company Registration Number
02571657
Private Limited Company
Liquidation

Company Overview

About Danwood Financial Services Ltd
DANWOOD FINANCIAL SERVICES LIMITED was founded on 1991-01-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Danwood Financial Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DANWOOD FINANCIAL SERVICES LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
UNITED KINGDOM
SE1 2AF
Other companies in TW3
 
Filing Information
Company Number 02571657
Company ID Number 02571657
Date formed 1991-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 31/03/2015
Latest return 04/01/2015
Return next due 01/02/2016
Type of accounts FULL
Last Datalog update: 2018-08-05 19:37:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DANWOOD FINANCIAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DANWOOD FINANCIAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ZAHRA PEERMOHAMED
Company Secretary 2014-11-18
LISA FARRELL
Director 2014-09-30
SALIH UNAL
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANN FRENCH
Company Secretary 2011-06-14 2017-06-30
GABRIELE D'UVA
Director 2014-09-30 2016-12-23
COURTENAY ABBOTT
Company Secretary 2012-09-19 2014-11-18
HUGH ALAN TAYLOR FITZPATRICK
Director 2009-06-19 2014-09-30
JOHN MICHAEL JENKINS
Director 2009-06-19 2013-03-15
ALICIA ESSEX
Company Secretary 2002-03-19 2012-09-07
TOBY DUNCAN FORD
Director 2010-01-12 2011-01-14
RICHARD WILLIAM GREEN
Director 2007-03-26 2009-06-19
JEREMY DAVID BABER
Director 2006-12-15 2008-04-21
MARTIN PETER HURST
Director 2006-09-15 2007-08-10
RICHARD DAVID COLES
Director 2000-11-07 2006-01-23
COLIN GEOFFREY VAUGHAN DANIELS
Director 1997-02-27 2006-01-23
JULIE ELIZABETH HENEHAN
Director 2003-10-31 2006-01-23
SYLVAIN ANDRE GIRARD
Director 2002-11-06 2005-11-25
CHRISTOPHER JOHN AUDLEY HARDWICK
Director 2001-04-20 2003-10-31
ROBERT GREEN
Director 2001-11-22 2002-11-06
JANET AILSA GREGORY
Company Secretary 1998-07-15 2002-03-19
JOHN ROBERT BRAMHALL
Director 1998-06-17 2001-02-13
MICHAEL CARTNER CAMM
Director 1998-11-24 2000-12-31
CHRISTOPHER ELLIS
Director 1998-05-06 2000-07-26
DAVID SHAW FIELDEN
Director 1998-03-04 2000-03-15
DAVID JOHN DEACON
Director 1998-11-24 1999-05-31
GERARD JUDE RYAN
Company Secretary 1995-06-01 1999-01-04
PAUL WILLIAM HANCOCK
Director 1998-07-15 1998-11-24
DAVID JOHN DEACON
Company Secretary 1997-02-27 1998-07-15
DAVID JOHN DEACON
Director 1997-02-27 1998-07-15
ARNOLD IVERSEN
Director 1995-06-01 1998-03-04
ALAN IRVING
Director 1997-02-27 1997-04-30
WILLIAM SACKVILLE GWYNNE LAWRENCE
Company Secretary 1992-01-04 1995-06-01
SIMON JAMES KNEVETT BARRATT
Director 1993-10-20 1995-06-01
CHRISTOPHER EDWARD FRANCIS VAN DEN HEUVEL
Director 1992-06-22 1995-06-01
HENRY WYNDHAM HULME
Director 1993-07-02 1993-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAHRA PEERMOHAMED GE RENEWABLE UK (HOLDINGS) LTD Company Secretary 2016-05-04 CURRENT 2013-10-01 Liquidation
ZAHRA PEERMOHAMED UK GRID SOLUTIONS LIMITED Company Secretary 2016-05-03 CURRENT 2003-11-06 Active
ZAHRA PEERMOHAMED GE CAPITAL INTERNATIONAL 2 LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Liquidation
ZAHRA PEERMOHAMED GE CAPITAL INTERNATIONAL 5 LIMITED Company Secretary 2015-12-11 CURRENT 2015-12-11 Liquidation
ZAHRA PEERMOHAMED GE CAPITAL INTERNATIONAL 3 LIMITED Company Secretary 2015-12-11 CURRENT 2015-12-11 Liquidation
ZAHRA PEERMOHAMED CUSTOM FLEET LIMITED Company Secretary 2014-11-21 CURRENT 1987-07-15 Liquidation
LISA FARRELL BT CONTRACT RENTALS LTD. Director 2014-09-30 CURRENT 1993-02-01 Dissolved 2015-08-04
LISA FARRELL HELLER COMMERCIAL EQUIPMENT LEASING LIMITED Director 2014-09-30 CURRENT 1995-07-10 Dissolved 2015-06-09
LISA FARRELL GE CAPITAL SOLUTIONS LIMITED Director 2014-09-30 CURRENT 2007-07-02 Dissolved 2018-01-17
LISA FARRELL GE CAPITAL CORPORATION (LEASING) LIMITED Director 2014-09-30 CURRENT 1985-12-11 Liquidation
LISA FARRELL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT NO. 2) LIMITED Director 2014-09-30 CURRENT 1987-07-20 Liquidation
LISA FARRELL GE CAPITAL EQUIPMENT FINANCE HOLDINGS Director 2014-09-30 CURRENT 1986-10-31 Liquidation
LISA FARRELL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED Director 2014-09-30 CURRENT 1991-11-18 Liquidation
LISA FARRELL HELLER CAPITAL UK LIMITED Director 2014-09-30 CURRENT 2001-05-18 Liquidation
LISA FARRELL TCR (NUMBER 1) LTD. Director 2014-09-30 CURRENT 1985-09-25 Liquidation
LISA FARRELL KENCO RENTALS LTD Director 2014-09-30 CURRENT 1987-10-28 Liquidation
LISA FARRELL GE HEALTHCARE FINANCIAL SERVICES LTD Director 2014-09-30 CURRENT 1973-03-19 Active
LISA FARRELL BURNHILL EQUIPMENT FINANCE LIMITED Director 2014-09-30 CURRENT 1985-01-16 Liquidation
LISA FARRELL GE CAPITAL ENERGY FUNDING LIMITED Director 2014-09-30 CURRENT 1997-03-24 Liquidation
SALIH UNAL BT CONTRACT RENTALS LTD. Director 2014-09-30 CURRENT 1993-02-01 Dissolved 2015-08-04
SALIH UNAL HELLER COMMERCIAL EQUIPMENT LEASING LIMITED Director 2014-09-30 CURRENT 1995-07-10 Dissolved 2015-06-09
SALIH UNAL GE EUROPEAN EQUIPMENT FINANCE (AIRCRAFT) LIMITED Director 2014-09-30 CURRENT 1991-11-18 Liquidation
SALIH UNAL TCR (NUMBER 1) LTD. Director 2014-09-30 CURRENT 1985-09-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-07-02Final Gazette dissolved via compulsory strike-off
2022-04-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-05-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-26
2020-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-26
2019-11-26600Appointment of a voluntary liquidator
2019-11-26LIQ06Voluntary liquidation. Resignation of liquidator
2019-06-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-26
2018-07-19TM02Termination of appointment of Zahra Peermohamed on 2018-07-19
2018-05-01LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-26
2017-06-30TM02Termination of appointment of Ann French on 2017-06-30
2017-06-294.68 Liquidators' statement of receipts and payments to 2017-03-26
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GABRIELE D'UVA
2016-06-084.68 Liquidators' statement of receipts and payments to 2016-03-26
2016-02-17600Appointment of a voluntary liquidator
2016-02-17LIQ MISC OCCourt order INSOLVENCY:block transfer court order - removal/replacement of liquidator
2016-02-174.40Notice of ceasing to act as a voluntary liquidator
2015-12-04AD03Registers moved to registered inspection location of Meridian Trinity Square 3-59 Staines Road Hounslow Middlesex TW3 3HF
2015-04-20AD02Register inspection address changed from Enterprise House Bancroft Road Reigate Surrey RH2 7RT United Kingdom to Meridian Trinity Square 3-59 Staines Road Hounslow Middlesex TW3 3HF
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/15 FROM Meridian Trinity Square 23-59 Staines Road Hounslow Middlesex TW3 3HF
2015-04-174.70Declaration of solvency
2015-04-17600Appointment of a voluntary liquidator
2015-04-17LRESSPResolutions passed:
  • Special resolution to wind up on 2015-03-27
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0104/01/15 ANNUAL RETURN FULL LIST
2014-12-08SH20Statement by Directors
2014-12-08SH19Statement of capital on 2014-12-08 GBP 2
2014-12-08CAP-SSSolvency Statement dated 05/12/14
2014-12-08RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-11-26TM02Termination of appointment of Courtenay Abbott on 2014-11-18
2014-11-26AP03SECRETARY APPOINTED MISS ZAHRA PEERMOHAMED
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR HUGH FITZPATRICK
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MILLARD
2014-10-06AP01DIRECTOR APPOINTED MS LISA FARRELL
2014-10-06AP01DIRECTOR APPOINTED MR GABRIELE D'UVA
2014-10-06AP01DIRECTOR APPOINTED MR SALIH UNAL
2014-09-22AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-06AR0104/01/14 FULL LIST
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 27/08/2013
2013-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN MARK MILLARD / 27/08/2013
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAYCOCK
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JENKINS
2013-01-08AR0104/01/13 FULL LIST
2012-10-03AP03SECRETARY APPOINTED COURTENAY ABBOTT
2012-09-07TM02APPOINTMENT TERMINATED, SECRETARY ALICIA ESSEX
2012-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / ANN FRENCH / 01/08/2012
2012-07-17AD02SAIL ADDRESS CREATED
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 28/05/2012
2012-01-13AR0104/01/12 FULL LIST
2011-10-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCGIBBON
2011-07-07AP03SECRETARY APPOINTED ANN FRENCH
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-20AP01DIRECTOR APPOINTED JONATHAN MAYCOCK
2011-02-04AR0104/01/11 FULL LIST
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR TOBY FORD
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 01/01/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALICIA ESSEX / 20/07/2009
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL JENKINS / 01/01/2010
2010-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH ALAN TAYLOR FITZPATRICK / 01/01/2010
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HALL MCGIBBON / 01/01/2010
2010-02-12AR0104/01/10 FULL LIST
2010-02-12AP01DIRECTOR APPOINTED DARREN MARK MILLARD
2010-02-03AP01DIRECTOR APPOINTED TOBY DUNCAN FORD
2010-01-11RES01ADOPT ARTICLES 18/12/2009
2009-08-18288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 15/08/2009
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / HUGH FITZPATRICK / 13/07/2009
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PAUL LOMAS
2009-07-07288aDIRECTOR APPOINTED HUGH ALAN TAYLOR FITZPATRICK
2009-07-06288aDIRECTOR APPOINTED JOHN MICHAEL JENKINS
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR RICHARD GREEN
2009-07-04288bAPPOINTMENT TERMINATED DIRECTOR DAVID RENDELL
2009-01-13288aDIRECTOR APPOINTED PAUL LOMAS
2009-01-07363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-11-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MCGIBBON / 01/08/2008
2008-07-11288aDIRECTOR APPOINTED WILLIAM HALL MCGIBBON
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR MASSIMO VILLAMULTEDO
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR JEREMY BABER
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR ROBINSON
2008-01-30363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2008-01-30288aNEW DIRECTOR APPOINTED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-21288bDIRECTOR RESIGNED
2007-07-02288aNEW DIRECTOR APPOINTED
2007-06-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-01288bDIRECTOR RESIGNED
2007-05-10288aNEW DIRECTOR APPOINTED
2007-01-11363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2007-01-02288aNEW DIRECTOR APPOINTED
2006-12-29288bDIRECTOR RESIGNED
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-24288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing




Licences & Regulatory approval
We could not find any licences issued to DANWOOD FINANCIAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DANWOOD FINANCIAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DANWOOD FINANCIAL SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges6.0792
MortgagesNumMortOutstanding2.929
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied3.149

This shows the max and average number of mortgages for companies with the same SIC code of 64910 - Financial leasing

Intangible Assets
Patents
We have not found any records of DANWOOD FINANCIAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DANWOOD FINANCIAL SERVICES LIMITED
Trademarks
We have not found any records of DANWOOD FINANCIAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with DANWOOD FINANCIAL SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-4 GBP £910 Printing & Design
Solihull Metropolitan Borough Council 2015-3 GBP £9,651
City of York Council 2015-1 GBP £206 Childs Servs Educat & Skills
Devon County Council 2014-12 GBP £910 Printing & Design
City of York Council 2014-11 GBP £206 Childs Servs Educat & Skills
Devon County Council 2014-10 GBP £910
City of York Council 2014-9 GBP £206
City of York Council 2014-5 GBP £206
Devon County Council 2014-4 GBP £910
Solihull Metropolitan Borough Council 2014-3 GBP £3,754 Rental/Lease Of Equipment
Solihull Metropolitan Borough Council 2014-2 GBP £1,120 Rental/Lease Of Equipment
City of York Council 2014-1 GBP £206
Solihull Metropolitan Borough Council 2014-1 GBP £3,754 Rental/Lease Of Equipment
Devon County Council 2013-12 GBP £910
City of York Council 2013-10 GBP £206
Nottingham City Council 2013-10 GBP £727
Devon County Council 2013-9 GBP £910
City of York Council 2013-8 GBP £206
City of York Council 2013-7 GBP £206
Nottingham City Council 2013-7 GBP £727
Devon County Council 2013-7 GBP £937
South Tyneside Council 2013-6 GBP £1,112
Devon County Council 2013-4 GBP £910
City of York Council 2013-3 GBP £206
Nottingham City Council 2012-11 GBP £1,453
Blackburn with Darwen Council 2012-10 GBP £523 Financial Services
Hull City Council 2012-9 GBP £132 School Standards and Achievement
Hastings Borough Council 2012-9 GBP £429 Equipment & Materials
Royal Borough of Greenwich 2012-8 GBP £517
South Gloucestershire Council 2012-7 GBP £418 Operational Leases for Equipment
Blackburn with Darwen Council 2012-7 GBP £523 Financial Services
Hastings Borough Council 2012-6 GBP £883 Printing
Worcestershire County Council 2012-6 GBP £18,581 Printing, Stationary & Gen Office Photocop
Royal Borough of Greenwich 2012-6 GBP £517
South Gloucestershire Council 2012-5 GBP £418 Operational Leases for Equipment
Blackburn with Darwen Council 2012-4 GBP £523 Financial Services
Worcestershire County Council 2012-3 GBP £2,384 Equipment Office Equipment Rental/Lease
Hastings Borough Council 2012-3 GBP £883 Equipment & Materials
Royal Borough of Greenwich 2012-3 GBP £517
Nottingham City Council 2012-3 GBP £1,361
Nottingham City Council 2012-2 GBP £727
South Gloucestershire Council 2012-1 GBP £418 Operational Leases for Equipment
Warwickshire County Council 2012-1 GBP £765 Photocopier Rental & Maintenance
Worcestershire County Council 2011-12 GBP £2,384 Equipment Office Equipment Rental/Lease
Devon County Council 2011-12 GBP £910
Royal Borough of Greenwich 2011-12 GBP £517
Nottingham City Council 2011-11 GBP £680 PRINTING
South Gloucestershire Council 2011-10 GBP £418 Operational Leases for Equipment
Nottingham City Council 2011-10 GBP £317 PRINTING
Devon County Council 2011-10 GBP £910
Worcestershire County Council 2011-9 GBP £2,384 Equipment Office Equipment Rental/Lease
Royal Borough of Greenwich 2011-9 GBP £517
Blackburn with Darwen Council 2011-7 GBP £523 Financial Services
Royal Borough of Greenwich 2011-6 GBP £517
Devon County Council 2011-6 GBP £937
Worcestershire County Council 2011-6 GBP £2,384 Equipment Office Equipment Rental/Lease
Warwickshire County Council 2011-6 GBP £765 RENTAL CONTRACTS - EQUIPMENT
Bristol City Council 2011-5 GBP £7,143 581 COTHAM GRAMMAR SECONDARY
Devon County Council 2011-4 GBP £910
Blackburn with Darwen Council 2011-4 GBP £523 Financial Services
Middlesbrough Council 2011-3 GBP £666 Printing
Royal Borough of Greenwich 2011-3 GBP £517
Worcestershire County Council 2011-3 GBP £2,384 Equipment Office Equipment Rental/Lease
Warwickshire County Council 2011-2 GBP £765 RENTAL CONTRACTS - EQUIPMENT
Bristol City Council 2011-2 GBP £575 686 ST JOSEPHS PRIMARY, BRISTOL
Devon County Council 2011-1 GBP £4,603
Royal Borough of Greenwich 2011-1 GBP £506
Worcestershire County Council 2010-12 GBP £2,384 Equipment Office Equipment Rental/Lease
Devon County Council 2010-10 GBP £2,767
Worcestershire County Council 2010-9 GBP £2,384 Equipment Office Equipment Rental/Lease
Worcestershire County Council 2010-6 GBP £2,384 Equipment Office Equipment Rental/Lease
Bristol City Council 0-0 GBP £575 686 ST JOSEPHS PRIMARY, BRISTOL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where DANWOOD FINANCIAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyDANWOOD FINANCIAL SERVICES LIMITEDEvent Date2019-11-18
Samantha Jane Keen (IP No. 9250 ) of Ernst & Young LLP , 1 More London Place, London, SE1 2AF : Ag MG81232
 
Initiating party Event TypeNotices to Creditors
Defending partyDANWOOD FINANCIAL SERVICES LIMITEDEvent Date2015-04-07
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 8 May 2015 and creditors of the Companies should, by that date, send their full names and addresses and particulars of their debts or claims to me, Russell Payne of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 27 March 2015. Office Holder details: Russell Payne (IP No: 11530) and Maurice Moses (IP No: 5542), both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: Russell Payne or Maurice Moses, Tel: 020 7951 2771. Alternative contact: Matthew Coomber
 
Initiating party Event Type
Defending partyDANWOOD FINANCIAL SERVICES LIMITEDEvent Date2015-04-07
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 8 May 2015 and creditors of the Companies should, by that date, send their full names and addresses and particulars of their debts or claims to me, Russell Payne of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 27 March 2015. Office Holder details: Russell Payne (IP No: 11530) and Maurice Moses (IP No: 5542), both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: Russell Payne or Maurice Moses, Tel: 020 7951 2771. Alternative contact: Matthew Coomber
 
Initiating party Event Type
Defending partyDANWOOD FINANCIAL SERVICES LIMITEDEvent Date2015-04-07
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 8 May 2015 and creditors of the Companies should, by that date, send their full names and addresses and particulars of their debts or claims to me, Russell Payne of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 27 March 2015. Office Holder details: Russell Payne (IP No: 11530) and Maurice Moses (IP No: 5542), both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: Russell Payne or Maurice Moses, Tel: 020 7951 2771. Alternative contact: Matthew Coomber
 
Initiating party Event Type
Defending partyDANWOOD FINANCIAL SERVICES LIMITEDEvent Date2015-04-07
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 8 May 2015 and creditors of the Companies should, by that date, send their full names and addresses and particulars of their debts or claims to me, Russell Payne of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 27 March 2015. Office Holder details: Russell Payne (IP No: 11530) and Maurice Moses (IP No: 5542), both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: Russell Payne or Maurice Moses, Tel: 020 7951 2771. Alternative contact: Matthew Coomber
 
Initiating party Event Type
Defending partyDANWOOD FINANCIAL SERVICES LIMITEDEvent Date2015-04-07
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 8 May 2015 and creditors of the Companies should, by that date, send their full names and addresses and particulars of their debts or claims to me, Russell Payne of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 27 March 2015. Office Holder details: Russell Payne (IP No: 11530) and Maurice Moses (IP No: 5542), both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Further details contact: Russell Payne or Maurice Moses, Tel: 020 7951 2771. Alternative contact: Matthew Coomber
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANWOOD FINANCIAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DANWOOD FINANCIAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.