Active
Company Information for DANBY INVESTMENTS LIMITED
111 WESTMINSTER BRIDGE ROAD, LONDON, SE1 7HR,
|
Company Registration Number
03732804
Private Limited Company
Active |
Company Name | |
---|---|
DANBY INVESTMENTS LIMITED | |
Legal Registered Office | |
111 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR Other companies in SE1 | |
Company Number | 03732804 | |
---|---|---|
Company ID Number | 03732804 | |
Date formed | 1999-03-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 15/03/2016 | |
Return next due | 12/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-10-05 16:56:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DANBY INVESTMENTS PTY. LIMITED | NSW 2065 | Active | Company formed on the 1994-06-21 |
Officer | Role | Date Appointed |
---|---|---|
JOHN EUGENE CORLESS |
||
JOHN EUGENE CORLESS |
||
SUSAN CULLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLUM CORLESS |
Director | ||
WILLIAM DAVIS |
Director | ||
JOSEPH CORLESS |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRESHNAME NO. 363 LIMITED | Company Secretary | 2008-08-18 | CURRENT | 2006-05-09 | Active | |
THE WINDMILL FLAT MANAGEMENT COMPANY LIMITED | Company Secretary | 2008-06-27 | CURRENT | 2006-04-28 | Active | |
REGENCY ESTATES MANAGEMENT LIMITED | Company Secretary | 2006-11-16 | CURRENT | 2006-11-16 | Active | |
LONDON EAST PROPERTY LIMITED | Company Secretary | 2006-07-27 | CURRENT | 2006-07-27 | Active | |
MARLIN APARTMENTS LIMITED | Company Secretary | 2004-06-22 | CURRENT | 2004-06-22 | Active | |
LONDON LETTING & MANAGEMENT LIMITED | Company Secretary | 2003-03-07 | CURRENT | 2003-03-07 | Active | |
DANBY INVESTMENT HOLDINGS LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
STRATFORD HALL LIMITED | Director | 2013-01-24 | CURRENT | 2013-01-24 | Active | |
FRESHNAME NO. 363 LIMITED | Director | 2008-08-18 | CURRENT | 2006-05-09 | Active | |
THE WINDMILL FLAT MANAGEMENT COMPANY LIMITED | Director | 2008-06-27 | CURRENT | 2006-04-28 | Active | |
MARLIN APARTMENTS LIMITED | Director | 2005-01-31 | CURRENT | 2004-06-22 | Active | |
LONDON LETTING & MANAGEMENT LIMITED | Director | 2005-01-31 | CURRENT | 2003-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
Notification of Danby Investment Holdings Limited as a person with significant control on 2017-10-27 | ||
CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/22, WITH NO UPDATES | |
Change of details for John Corless as a person with significant control on 2022-01-19 | ||
SECRETARY'S DETAILS CHNAGED FOR MR JOHN EUGENE CORLESS on 2022-01-19 | ||
Director's details changed for Mr John Eugene Corless on 2022-01-19 | ||
CH01 | Director's details changed for Mr John Eugene Corless on 2022-01-19 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN EUGENE CORLESS on 2022-01-19 | |
PSC04 | Change of details for John Corless as a person with significant control on 2022-01-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN CULLY | |
AP01 | DIRECTOR APPOINTED MR PADRAIG FITZGERALD | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037328040004 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/18 FROM 5-8 Empire Square South 34 Long Lane London SE1 4NA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 037328040003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
RP04AR01 | Second filing of the annual return made up to 2016-03-15 | |
ANNOTATION | Clarification | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 510003 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 510003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EUGENE CORLESS / 20/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EUGENE CORLESS / 20/02/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN EUGENE CORLESS / 20/02/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN EUGENE CORLESS / 20/02/2016 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 510003 | |
AR01 | 15/03/16 FULL LIST | |
CH01 | Director's details changed for Susan Cully on 2015-12-15 | |
AR01 | 15/03/16 FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 510003 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 510003 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
CH01 | Director's details changed for John Eugene Corless on 2014-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOHN EUGENE CORLESS on 2014-01-01 | |
RES01 | ADOPT ARTICLES 03/01/14 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | INCREASE CAPITAL 08/04/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 08/04/13 STATEMENT OF CAPITAL GBP 510003 | |
SH08 | Change of share class name or designation | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 15/03/13 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 31/12/12 STATEMENT OF CAPITAL GBP 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 15/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 15/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 15/03/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR COLUM CORLESS | |
363a | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CULLY / 18/04/2008 | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM 30 QUEEN STREET LONDON EC4R 1BR | |
363s | RETURN MADE UP TO 15/03/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM DAVIS | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM, 30 QUEEN STREET, LONDON, EC4R 1BR | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2008 FROM, 30 QUEEN STREET, LONDON, EC4R 1BR | |
287 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM APARTMENT 42 EMPIRE SQUARE WEST TABARD SQUARE TABARD STREET LONDON SE1 4NH | |
287 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM, APARTMENT 42 EMPIRE SQUARE WEST, TABARD SQUARE, TABARD STREET, LONDON, SE1 4NH | |
287 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM, APARTMENT 42 EMPIRE SQUARE WEST, TABARD SQUARE, TABARD STREET, LONDON, SE1 4NH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: GORDONS SOLICITORS WINTERHILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT | |
287 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: GORDONS SOLICITORS, WINTERHILL HOUSE MARLOW REACH, STATION APPROACH MARLOW, BUCKINGHAMSHIRE SL7 1NT | |
287 | REGISTERED OFFICE CHANGED ON 23/12/05 FROM: GORDONS SOLICITORS, WINTERHILL HOUSE MARLOW REACH, STATION APPROACH MARLOW, BUCKINGHAMSHIRE SL7 1NT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 15/03/00; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 12 THE GALLERY 34-40 LUDGATE HILL LONDON EC4M 7DE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 | |
363s | RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | IRISH INTERCONTINENTAL BANK LIMITED AND INTERCONTINENTAL FINANCE | |
DEED OF ASSIGNMENT OF KEYMAN POLICY | Satisfied | IRISH INTERCONTINENTAL BANK LIMITED AND INTERCONTINENTAL FINANCE |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as DANBY INVESTMENTS LIMITED are:
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. |