About

Registered Number: 06625352
Date of Incorporation: 20/06/2008 (16 years ago)
Company Status: Active
Registered Address: Ground Floor, Watermill House Chevening Road, Chipstead, Sevenoaks, Kent, TN13 2RY,

 

Established in 2008, Danish Concept Stores Ltd has its registered office in Sevenoaks, Kent, it's status at Companies House is "Active". The organisation has 2 directors listed as Jorgensen, Judith Nymann, Jorgensen, Leo Vinther at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JORGENSEN, Judith Nymann 27 July 2009 - 1
JORGENSEN, Leo Vinther 20 June 2008 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 19 August 2020
AA01 - Change of accounting reference date 22 May 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 19 December 2019
AA01 - Change of accounting reference date 21 August 2019
AAMD - Amended Accounts 10 July 2019
MR04 - N/A 29 May 2019
MR04 - N/A 29 May 2019
MR04 - N/A 29 May 2019
MR04 - N/A 29 May 2019
MR04 - N/A 29 May 2019
AA01 - Change of accounting reference date 23 May 2019
TM01 - Termination of appointment of director 15 March 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 31 January 2019
AA01 - Change of accounting reference date 08 August 2018
AA01 - Change of accounting reference date 25 May 2018
CS01 - N/A 22 February 2018
PSC01 - N/A 22 February 2018
PSC01 - N/A 22 February 2018
AD01 - Change of registered office address 13 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 12 January 2017
AA - Annual Accounts 24 June 2016
AA01 - Change of accounting reference date 20 May 2016
AR01 - Annual Return 23 February 2016
MR04 - N/A 06 July 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 21 February 2013
CH01 - Change of particulars for director 27 July 2012
MG01 - Particulars of a mortgage or charge 06 July 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 20 February 2012
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 26 May 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
AD01 - Change of registered office address 19 April 2011
AR01 - Annual Return 15 February 2011
MG01 - Particulars of a mortgage or charge 02 October 2010
AP01 - Appointment of director 21 July 2010
AR01 - Annual Return 05 July 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
AA - Annual Accounts 25 May 2010
AA - Annual Accounts 16 March 2010
AA01 - Change of accounting reference date 08 March 2010
MG01 - Particulars of a mortgage or charge 10 November 2009
288a - Notice of appointment of directors or secretaries 30 July 2009
363a - Annual Return 30 July 2009
123 - Notice of increase in nominal capital 02 March 2009
RESOLUTIONS - N/A 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 February 2009
225 - Change of Accounting Reference Date 11 February 2009
395 - Particulars of a mortgage or charge 22 October 2008
NEWINC - New incorporation documents 20 June 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 26 June 2012 Fully Satisfied

N/A

Debenture 11 May 2011 Fully Satisfied

N/A

Rent deposit deed 30 September 2010 Fully Satisfied

N/A

Rent deposit deed 04 June 2010 Fully Satisfied

N/A

Rent deposit deed 05 November 2009 Fully Satisfied

N/A

Rent security deposit deed 14 October 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.