About

Registered Number: 02811263
Date of Incorporation: 21/04/1993 (31 years ago)
Company Status: Active
Registered Address: Danes Hill School, Leatherhead Road, Oxshott, Surrey, KT22 0JG

 

Danes Hill Trading Ltd was founded on 21 April 1993 and has its registered office in Oxshott in Surrey, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation. This company has 3 directors listed as Froud, Andrew James, Clarke, David Hurley Larche, Mears, Geoffrey Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FROUD, Andrew James 13 October 2014 - 1
CLARKE, David Hurley Larche 01 June 1996 31 December 1998 1
MEARS, Geoffrey Robert 01 January 1999 01 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 10 August 2020
CS01 - N/A 05 May 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 23 May 2019
AA - Annual Accounts 07 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 07 June 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 12 May 2016
TM01 - Termination of appointment of director 30 November 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 12 May 2015
AP03 - Appointment of secretary 23 January 2015
TM02 - Termination of appointment of secretary 23 January 2015
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 05 June 2013
AR01 - Annual Return 08 June 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 23 April 2012
AA - Annual Accounts 02 April 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 21 April 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 09 March 2009
AA - Annual Accounts 20 June 2008
363s - Annual Return 08 May 2008
363s - Annual Return 02 May 2007
AA - Annual Accounts 27 March 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 08 March 2006
288b - Notice of resignation of directors or secretaries 07 September 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 05 April 2005
363s - Annual Return 07 June 2004
AA - Annual Accounts 08 February 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 08 February 2003
363s - Annual Return 20 May 2002
AA - Annual Accounts 14 March 2002
363s - Annual Return 26 April 2001
AA - Annual Accounts 19 April 2001
AA - Annual Accounts 26 June 2000
363s - Annual Return 22 June 2000
288a - Notice of appointment of directors or secretaries 01 July 1999
363s - Annual Return 29 June 1999
AA - Annual Accounts 28 June 1999
363s - Annual Return 12 May 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 03 May 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 30 May 1996
288 - N/A 30 May 1996
288 - N/A 30 May 1996
AA - Annual Accounts 05 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 February 1996
363s - Annual Return 26 June 1995
AA - Annual Accounts 16 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1994
395 - Particulars of a mortgage or charge 01 September 1994
CERTNM - Change of name certificate 27 June 1994
363s - Annual Return 21 April 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 October 1993
RESOLUTIONS - N/A 07 October 1993
RESOLUTIONS - N/A 07 October 1993
RESOLUTIONS - N/A 07 October 1993
123 - Notice of increase in nominal capital 07 October 1993
MEM/ARTS - N/A 16 August 1993
RESOLUTIONS - N/A 10 August 1993
288 - N/A 10 August 1993
288 - N/A 10 August 1993
287 - Change in situation or address of Registered Office 10 August 1993
288 - N/A 10 August 1993
NEWINC - New incorporation documents 21 April 1993

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 August 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.