Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAN-TON INVESTMENTS LIMITED
Company Information for

DAN-TON INVESTMENTS LIMITED

82 ST. JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
03527283
Private Limited Company
Liquidation

Company Overview

About Dan-ton Investments Ltd
DAN-TON INVESTMENTS LIMITED was founded on 1998-03-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Dan-ton Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DAN-TON INVESTMENTS LIMITED
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
Other companies in SW1A
 
Filing Information
Company Number 03527283
Company ID Number 03527283
Date formed 1998-03-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 28/06/2022
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-01-08 06:02:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAN-TON INVESTMENTS 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 DAN-TON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
EDWARD ODED WOJAKOVSKI
Company Secretary 1998-04-02
ARTHUR MATYAS
Director 1998-04-02
EDWARD ODED WOJAKOVSKI
Director 1998-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN ALAN SMITH
Director 2011-07-15 2017-10-24
RACHEL ELIZABETH ROBERTSON
Director 2013-07-01 2017-03-23
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-03-13 1998-04-02
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-03-13 1998-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD ODED WOJAKOVSKI SUMMERHILL PROPERTIES LIMITED Company Secretary 2007-07-10 CURRENT 1997-10-23 Liquidation
EDWARD ODED WOJAKOVSKI HOTEL INNOVATIONS (CARDIFF) LIMITED Company Secretary 2007-07-10 CURRENT 2005-07-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE TEN LIMITED Company Secretary 2006-11-21 CURRENT 2006-11-21 Liquidation
EDWARD ODED WOJAKOVSKI SUMMERHILL CARDIFF LIMITED Company Secretary 2006-11-15 CURRENT 2006-11-15 Liquidation
EDWARD ODED WOJAKOVSKI TPD INVESTMENTS LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TH HOLDINGS LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE METROPOLE HOTELS LIMITED Company Secretary 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (STAPLE INN) LIMITED Company Secretary 2005-07-19 CURRENT 2005-06-29 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE EDINBURGH LIMITED Company Secretary 2004-01-22 CURRENT 2003-07-23 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (RETAIL) LIMITED Company Secretary 2002-12-17 CURRENT 2002-07-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (BOURNEMOUTH) LIMITED Company Secretary 2001-12-17 CURRENT 2001-07-30 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GA (DIL) LIMITED Company Secretary 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GA (HJL) LIMITED Company Secretary 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE G A MANAGEMENT LIMITED Company Secretary 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (YEOVIL LEISURE) LIMITED Company Secretary 2001-03-09 CURRENT 2001-01-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (ST ANDREW'S SQUARE) LIMITED Company Secretary 2001-02-19 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI RENARTO LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GLASGOW AIRPORT HJ LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI GLASGOW AIRPORT HOTELS HOLDINGS LIMITED Company Secretary 2000-09-13 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (HQ) LIMITED Company Secretary 1999-04-12 CURRENT 1999-04-07 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Company Secretary 1998-12-23 CURRENT 1998-11-27 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GROUP LIMITED Company Secretary 1996-03-18 CURRENT 1996-02-21 Liquidation
ARTHUR MATYAS ANNIE PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
ARTHUR MATYAS MINT PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
ARTHUR MATYAS SUMMERHILL PROPERTIES LIMITED Director 2007-07-10 CURRENT 1997-10-23 Liquidation
ARTHUR MATYAS HOTEL INNOVATIONS (CARDIFF) LIMITED Director 2007-07-10 CURRENT 2005-07-01 Liquidation
ARTHUR MATYAS TONSTATE TEN LIMITED Director 2006-11-21 CURRENT 2006-11-21 Liquidation
ARTHUR MATYAS SUMMERHILL CARDIFF LIMITED Director 2006-11-15 CURRENT 2006-11-15 Liquidation
ARTHUR MATYAS TPD INVESTMENTS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
ARTHUR MATYAS TH HOLDINGS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Liquidation
ARTHUR MATYAS TONSTATE METROPOLE HOTELS LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE (STAPLE INN) LIMITED Director 2005-07-19 CURRENT 2005-06-29 Liquidation
ARTHUR MATYAS TONSTATE EDINBURGH LIMITED Director 2004-01-22 CURRENT 2003-07-23 Liquidation
ARTHUR MATYAS TONSTATE (BOURNEMOUTH) LIMITED Director 2001-12-17 CURRENT 2001-07-30 Liquidation
ARTHUR MATYAS TONSTATE GA (DIL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE GA (HJL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE G A MANAGEMENT LIMITED Director 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE (YEOVIL LEISURE) LIMITED Director 2001-03-09 CURRENT 2001-01-15 Liquidation
ARTHUR MATYAS RENARTO LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
ARTHUR MATYAS TONSTATE GLASGOW AIRPORT HJ LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
ARTHUR MATYAS GLASGOW AIRPORT HOTELS HOLDINGS LIMITED Director 2000-09-13 CURRENT 2000-06-01 Liquidation
ARTHUR MATYAS TONSTATE (HQ) LIMITED Director 1999-04-12 CURRENT 1999-04-07 Liquidation
ARTHUR MATYAS TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Director 1998-12-23 CURRENT 1998-11-27 Liquidation
ARTHUR MATYAS TONSTATE GROUP LIMITED Director 1996-03-18 CURRENT 1996-02-21 Liquidation
EDWARD ODED WOJAKOVSKI NEWPORT PROPERTY INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2015-06-12 Dissolved 2017-06-06
EDWARD ODED WOJAKOVSKI ANNIE PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active
EDWARD ODED WOJAKOVSKI MINT PROPERTY INVESTMENTS LIMITED Director 2014-02-03 CURRENT 2014-02-03 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI SUMMERHILL PROPERTIES LIMITED Director 2007-07-10 CURRENT 1997-10-23 Liquidation
EDWARD ODED WOJAKOVSKI HOTEL INNOVATIONS (CARDIFF) LIMITED Director 2007-07-10 CURRENT 2005-07-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE TEN LIMITED Director 2006-11-21 CURRENT 2006-11-21 Liquidation
EDWARD ODED WOJAKOVSKI SUMMERHILL CARDIFF LIMITED Director 2006-11-15 CURRENT 2006-11-15 Liquidation
EDWARD ODED WOJAKOVSKI TPD INVESTMENTS LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TH HOLDINGS LIMITED Director 2006-11-10 CURRENT 2006-11-10 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE METROPOLE HOTELS LIMITED Director 2006-08-07 CURRENT 2006-08-07 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (STAPLE INN) LIMITED Director 2005-07-19 CURRENT 2005-06-29 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE EDINBURGH LIMITED Director 2004-01-22 CURRENT 2003-07-23 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (RETAIL) LIMITED Director 2002-12-17 CURRENT 2002-07-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (BOURNEMOUTH) LIMITED Director 2001-12-17 CURRENT 2001-07-30 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GA (DIL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GA (HJL) LIMITED Director 2001-11-01 CURRENT 2001-09-18 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE G A MANAGEMENT LIMITED Director 2001-07-18 CURRENT 2001-06-08 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE (YEOVIL LEISURE) LIMITED Director 2001-03-09 CURRENT 2001-01-15 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (ST ANDREW'S SQUARE) LIMITED Director 2001-02-19 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI RENARTO LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI TONSTATE GLASGOW AIRPORT HJ LIMITED Director 2000-09-13 CURRENT 2000-06-01 Active - Proposal to Strike off
EDWARD ODED WOJAKOVSKI GLASGOW AIRPORT HOTELS HOLDINGS LIMITED Director 2000-09-13 CURRENT 2000-06-01 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (HQ) LIMITED Director 1999-04-12 CURRENT 1999-04-07 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE (DISTRIBUTION WAREHOUSES) LIMITED Director 1998-12-23 CURRENT 1998-11-27 Liquidation
EDWARD ODED WOJAKOVSKI TONSTATE GROUP LIMITED Director 1998-09-01 CURRENT 1996-02-21 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
2023-11-23Voluntary liquidation Statement of receipts and payments to 2023-10-28
2022-12-30Voluntary liquidation Statement of receipts and payments to 2022-10-28
2022-12-30LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-28
2021-12-10LIQ01Voluntary liquidation declaration of solvency
2021-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/21 FROM 3 Park Place St James London SW1A 1LP
2021-11-16600Appointment of a voluntary liquidator
2021-11-16LRESSPResolutions passed:
  • Special resolution to wind up on 2021-10-29
2021-10-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-17CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2020-11-03TM02Termination of appointment of Edward Oded Wojakovski on 2020-10-15
2020-10-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ODED WOJAKOVSKI
2020-09-14AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-19AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29AA01Previous accounting period shortened from 29/09/17 TO 28/09/17
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2018-03-21AD02Register inspection address changed from C/O H W Fisher 11-15 William Road London NW1 3ER England to Aston House Cornwall Avenue London N3 1LF
2017-11-28AD04Register(s) moved to registered office address 3 Park Place St James London SW1A 1LP
2017-11-16TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN ALAN SMITH
2017-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH ROBERTSON
2017-03-22LATEST SOC22/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035272830013
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035272830018
2017-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035272830009
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035272830017
2017-01-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035272830010
2016-12-22AA01Previous accounting period extended from 30/03/16 TO 29/09/16
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALAN SMITH / 18/02/2016
2016-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MATYAS / 18/02/2016
2016-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035272830011
2016-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035272830012
2016-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035272830015
2016-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035272830016
2016-08-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035272830014
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-04AR0113/03/16 ANNUAL RETURN FULL LIST
2016-04-04AD03Registers moved to registered inspection location of C/O H W Fisher 11-15 William Road London NW1 3ER
2016-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR MATYAS / 01/03/2016
2016-04-04AD02Register inspection address changed to C/O H W Fisher 11-15 William Road London NW1 3ER
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2016-03-22AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-17AA01PREVSHO FROM 31/03/2015 TO 30/03/2015
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-07AR0113/03/15 FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-31AR0113/03/14 FULL LIST
2013-10-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-17AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH ROBERTSON
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035272830018
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035272830017
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035272830016
2013-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035272830015
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035272830014
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035272830011
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035272830012
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035272830009
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035272830010
2013-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 035272830013
2013-04-11AR0113/03/13 FULL LIST
2013-04-11AD02SAIL ADDRESS CREATED
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-03AR0113/03/12 FULL LIST
2011-08-17AP01DIRECTOR APPOINTED NORMAN ALAN SMITH
2011-08-17AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-29AP01DIRECTOR APPOINTED NORMAN ALAN SMITH
2011-03-28AR0113/03/11 FULL LIST
2010-10-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-07AR0113/03/10 FULL LIST
2009-11-18AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-06363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-11-24AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-02363aRETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS
2007-12-17AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-03363aRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2006-01-25AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-14363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-04-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-22363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-26363aRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2003-03-06288cDIRECTOR'S PARTICULARS CHANGED
2003-01-28AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-21363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2001-12-17AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-14363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-10-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-05363aRETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS
2000-03-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-22AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-05363aRETURN MADE UP TO 13/03/99; FULL LIST OF MEMBERS
1999-01-25122RECON 22/07/98
1999-01-2588(2)RAD 22/07/98--------- £ SI 998@1=998 £ IC 2/1000
1998-09-15395PARTICULARS OF MORTGAGE/CHARGE
1998-09-15395PARTICULARS OF MORTGAGE/CHARGE
1998-09-09395PARTICULARS OF MORTGAGE/CHARGE
1998-09-09395PARTICULARS OF MORTGAGE/CHARGE
1998-07-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to DAN-TON INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2022-08-02
Notice of Intended Dividends2022-07-29
Resolutions for Winding-up2021-11-05
Appointment of Liquidators2021-11-05
Notices to Creditors2021-11-05
Fines / Sanctions
No fines or sanctions have been issued against DAN-TON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-07-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-07-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-07-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-07-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-07-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-07-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2013-07-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 7TH SEPTEMBER 1998 AND 1998-08-18 Satisfied TREASLANE INVESTMENTS LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 7TH SEPTEMBER 1998 AND 1998-08-18 Satisfied TONSTATE LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 3RD SEPTEMBER 1998 1998-08-03 Satisfied TREASLANE INVESTMENTS LIMITED
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND 3RD SEPTEMBER 1998 1998-08-03 Satisfied TONSTATE LIMITED
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 8 JULY 1998 AND 1998-07-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 22 MAY 1998 AND 1998-05-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-05-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DAN-TON INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DAN-TON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAN-TON INVESTMENTS LIMITED
Trademarks
We have not found any records of DAN-TON INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAN-TON INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as DAN-TON INVESTMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where DAN-TON INVESTMENTS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAN-TON INVESTMENTS 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 DAN-TON INVESTMENTS 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.