About

Registered Number: 01706560
Date of Incorporation: 15/03/1983 (41 years and 3 months ago)
Company Status: Active
Registered Address: 55 Charlbert Street, London, NW8 6JN,

 

Dancastle Ltd was registered on 15 March 1983 and are based in London, it's status is listed as "Active". There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 04 March 2020
AA - Annual Accounts 24 July 2019
MR04 - N/A 16 July 2019
MR04 - N/A 16 July 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 08 March 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 07 March 2016
TM01 - Termination of appointment of director 08 February 2016
AD01 - Change of registered office address 23 December 2015
MR01 - N/A 24 September 2015
MR01 - N/A 23 September 2015
RESOLUTIONS - N/A 18 September 2015
MR04 - N/A 20 August 2015
MR04 - N/A 20 August 2015
MR04 - N/A 20 August 2015
AA - Annual Accounts 21 July 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 01 August 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
CH03 - Change of particulars for secretary 03 March 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 03 March 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 January 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 01 March 2009
AA - Annual Accounts 13 August 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 21 March 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 15 March 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 27 November 2006
AAMD - Amended Accounts 24 October 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 31 August 2005
363s - Annual Return 10 March 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 09 March 2004
AUD - Auditor's letter of resignation 16 September 2003
AA - Annual Accounts 01 September 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 02 September 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 31 August 2001
363s - Annual Return 06 March 2001
AA - Annual Accounts 04 September 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 01 September 1998
363s - Annual Return 20 February 1998
395 - Particulars of a mortgage or charge 13 February 1998
395 - Particulars of a mortgage or charge 13 February 1998
395 - Particulars of a mortgage or charge 01 October 1997
AA - Annual Accounts 01 September 1997
225 - Change of Accounting Reference Date 21 May 1997
287 - Change in situation or address of Registered Office 20 May 1997
CERTNM - Change of name certificate 08 May 1997
363s - Annual Return 05 March 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 11 April 1996
287 - Change in situation or address of Registered Office 22 February 1996
AA - Annual Accounts 26 September 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 26 January 1995
363s - Annual Return 18 April 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 02 February 1993
AUD - Auditor's letter of resignation 07 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1992
363s - Annual Return 19 March 1992
AA - Annual Accounts 10 February 1992
363x - Annual Return 21 August 1991
AA - Annual Accounts 03 April 1991
395 - Particulars of a mortgage or charge 25 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1991
395 - Particulars of a mortgage or charge 24 January 1991
287 - Change in situation or address of Registered Office 24 January 1991
AA - Annual Accounts 21 May 1990
363 - Annual Return 21 May 1990
395 - Particulars of a mortgage or charge 11 December 1989
AA - Annual Accounts 17 July 1989
363 - Annual Return 17 July 1989
363 - Annual Return 27 January 1989
AA - Annual Accounts 21 October 1988
288 - N/A 29 January 1988
AA - Annual Accounts 18 December 1987
AA - Annual Accounts 12 August 1987
AA - Annual Accounts 12 August 1987
363 - Annual Return 12 August 1987
AUD - Auditor's letter of resignation 16 July 1987
363 - Annual Return 06 May 1987
363 - Annual Return 06 May 1987
363 - Annual Return 06 May 1987
AC05 - N/A 13 January 1987
NEWINC - New incorporation documents 15 March 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 September 2015 Fully Satisfied

N/A

A registered charge 16 September 2015 Fully Satisfied

N/A

Debenture 11 January 2010 Fully Satisfied

N/A

Legal charge 02 February 1998 Fully Satisfied

N/A

Floating charge 02 February 1998 Fully Satisfied

N/A

Legal mortgage 30 September 1997 Fully Satisfied

N/A

Legal charge 14 February 1991 Fully Satisfied

N/A

Legal charge 08 January 1991 Fully Satisfied

N/A

Legal charge 05 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.