About

Registered Number: 04797226
Date of Incorporation: 12/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Sterling House, Fulbourne Road, London, E17 4EE,

 

Danae Enterprises Ltd was registered on 12 June 2003, it has a status of "Active". Danae Enterprises Ltd has one director listed. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEOPHYTOU, Christos 25 June 2020 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 August 2020
TM02 - Termination of appointment of secretary 03 August 2020
AP03 - Appointment of secretary 03 August 2020
AD01 - Change of registered office address 03 August 2020
AP01 - Appointment of director 03 August 2020
AAMD - Amended Accounts 23 January 2020
AAMD - Amended Accounts 23 January 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 25 November 2019
AA01 - Change of accounting reference date 30 September 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 30 September 2018
PSC01 - N/A 07 September 2018
PSC09 - N/A 06 September 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 29 September 2017
AP04 - Appointment of corporate secretary 19 September 2017
AP01 - Appointment of director 19 September 2017
TM02 - Termination of appointment of secretary 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 09 December 2015
MR01 - N/A 17 September 2015
AA - Annual Accounts 27 March 2015
AA01 - Change of accounting reference date 17 March 2015
AR01 - Annual Return 17 February 2015
DS02 - Withdrawal of striking off application by a company 11 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 December 2014
DS01 - Striking off application by a company 19 November 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 23 December 2011
RESOLUTIONS - N/A 14 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 15 November 2010
AP01 - Appointment of director 17 September 2010
AR01 - Annual Return 14 June 2010
CH02 - Change of particulars for corporate director 14 June 2010
CH04 - Change of particulars for corporate secretary 14 June 2010
AA - Annual Accounts 27 August 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 19 July 2007
363s - Annual Return 02 July 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 03 August 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 24 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
RESOLUTIONS - N/A 20 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
288b - Notice of resignation of directors or secretaries 13 June 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.