THE DANEFORD TRUST

St Margaret's House, 21, Old Ford Road St Margaret's House, 21, Old Ford Road, London, E2 9PL, England
StatusACTIVE
Company No.04329952
Category
Incorporated27 Nov 2001
Age22 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

THE DANEFORD TRUST is an active with number 04329952. It was incorporated 22 years, 5 months, 17 days ago, on 27 November 2001. The company address is St Margaret's House, 21, Old Ford Road St Margaret's House, 21, Old Ford Road, London, E2 9PL, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sakinah Sutherland Jones

Appointment date: 2022-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2022

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Akilah Higgins

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-19

Officer name: Richmond Amoah

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

New address: St Margaret's House, 21, Old Ford Road Old Ford Road London E2 9PL

Old address: Unit K Reliance Wharf 2-10 Hertford Road London N1 5EW England

Change date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2020

Action Date: 02 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Robinson

Change date: 2020-04-02

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2020

Action Date: 25 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-25

Psc name: Mr James Robinson

Documents

View document PDF

Change person secretary company with change date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-03-24

Officer name: Mr Tony Stevens

Documents

View document PDF

Change person director company with change date

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richmond Amoah

Change date: 2020-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-13

Officer name: Mr Richmond Amoah

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-22

Officer name: Cathy Bryan

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cristiana-Eugenia Tisca

Termination date: 2020-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2020

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 09 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mike Sherriff

Cessation date: 2019-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2019

Action Date: 09 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Robinson

Notification date: 2019-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 09 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Petroni

Termination date: 2019-03-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2019

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Tony Stevens

Appointment date: 2018-12-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2019

Action Date: 09 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darius-Delali Sanchez Leslie Baird

Termination date: 2019-03-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alexandra Mckell

Termination date: 2019-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2019

Action Date: 09 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Darius-Delali Sanchez Leslie Baird

Cessation date: 2019-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Victor Croft

Termination date: 2018-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Mckell

Termination date: 2018-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jugal Sharma

Termination date: 2018-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2018

Action Date: 10 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mike Sherriff

Termination date: 2018-11-10

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-30

Psc name: Alexandra Mckell

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2018

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-30

Psc name: Benjamin Victor Croft

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2018

Action Date: 23 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-23

Officer name: Miss Cristiana-Eugenia Tisca

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Wardle

Appointment date: 2018-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jugal Sharma

Appointment date: 2018-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 10 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-10

Officer name: Mr Ayodele Bandele

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-01

Officer name: Miss Vanessa Petroni

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-02-01

Officer name: Miss Alexandra Mckell

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-08

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 23 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-09-23

Psc name: Alexandra Mckell

Documents

View document PDF

Notification of a person with significant control

Date: 07 Nov 2017

Action Date: 23 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Darius-Delali Sanchez Leslie Baird

Notification date: 2017-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adeana Wilson

Termination date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-06

Officer name: Iain Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aiyaz Ahmed

Termination date: 2017-11-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Adeana Wilson

Termination date: 2017-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeveta Andrea Mcdonald

Termination date: 2017-11-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Nov 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aiyaz Ahmed

Cessation date: 2017-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-07

Officer name: Mr Darius Sanchez Leslie Baird

Documents

View document PDF

Change person secretary company with change date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-05-02

Officer name: Ms Adeana Wilson

Documents

View document PDF

Change person director company with change date

Date: 02 May 2017

Action Date: 02 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-02

Officer name: Mrs Cathy Bryan

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-08

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 24 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-24

Officer name: Katalin Kovacs

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2016

Action Date: 30 Sep 2016

Category: Address

Type: AD01

New address: Unit K Reliance Wharf 2-10 Hertford Road London N1 5EW

Change date: 2016-09-30

Old address: 45-47 Blythe Street London E2 6LN

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-23

Officer name: Miss Katalin Kovacs

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-23

Officer name: Mr James Robinson

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2016

Action Date: 23 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-23

Officer name: Mr Darius Sanchez Leslie Baird

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Jun 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Adeana Wilson

Appointment date: 2016-03-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Thorp

Termination date: 2016-03-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Oct 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Thorp

Appointment date: 2015-07-27

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-23

Officer name: Ms Alexandra Mckell

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Adeana Wilson

Appointment date: 2015-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel James Skelton

Termination date: 2015-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: Amin Rahman

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 23 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-23

Officer name: Victoria Mace

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Stevens

Termination date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Wendy Ann Bisiker

Appointment date: 2015-01-10

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-08

Documents

View document PDF

Appoint person director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Mitchell

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Cathy Bryan

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Sands

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Dec 2011

Action Date: 08 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-08

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Victor Croft

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2010

Action Date: 27 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-27

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2010

Action Date: 03 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Victoria Mace

Change date: 2010-12-03

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mike Sherriff

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair Mcdonald

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aiyaz Ahmed

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine West

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracey Fletcher

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Conneely

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Conneely

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Zek Hoeben

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Skelton

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amin Rahman

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jeveta Andrea Mcdonald

Documents

View document PDF


Some Companies

BRUBAS VENTURES LIMITED

1 QUEENS GROVE STUDIOS,LONDON,NW8 6EP

Number:10542239
Status:ACTIVE
Category:Private Limited Company
Number:05951612
Status:ACTIVE
Category:Private Limited Company

COTSWOLD GARDEN CENTRE LIMITED

CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:01705837
Status:ACTIVE
Category:Private Limited Company

FIRST4DVD.CO.UK LIMITED

6 BLUE MARIS,MACHYNLLETH,SY20 9SB

Number:08409209
Status:ACTIVE
Category:Private Limited Company

MAJA POLISH DELICATESSEN LTD

114A BRAMFORD ROAD,IPSWICH,IP1 2GL

Number:09289372
Status:ACTIVE
Category:Private Limited Company

SUPERSCRIBE LTD

4 WICKLEWOOD RISE,WYMONDHAM,NR18 9QW

Number:11656646
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source