4 & 6 DANBURY STREET LIMITED

Register to unlock more data on OkredoRegister

4 & 6 DANBURY STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04103822

Incorporation date

08/11/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Sterling Partners Limited Unit 14, 7 Wenlock Road, London N1 7SLCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2000)
dot icon17/11/2025
Micro company accounts made up to 2025-03-31
dot icon10/11/2025
Appointment of Mr Michael Lee Lee as a director on 2025-11-10
dot icon10/11/2025
Director's details changed for Mr Michael Lee Lee on 2025-11-10
dot icon03/11/2025
Confirmation statement made on 2025-10-26 with updates
dot icon24/01/2025
Registered office address changed from C/O Sterling Partners Limited Unit 15&16 7 Wenlock Road London N1 7SL England to Sterling Partners Limited Unit 14 7 Wenlock Road London N1 7SL on 2025-01-24
dot icon01/11/2024
Confirmation statement made on 2024-10-26 with no updates
dot icon16/10/2024
Micro company accounts made up to 2024-03-31
dot icon09/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon01/11/2023
Micro company accounts made up to 2023-03-31
dot icon18/11/2022
Micro company accounts made up to 2022-03-31
dot icon31/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon26/10/2021
Confirmation statement made on 2021-10-26 with no updates
dot icon26/10/2021
Director's details changed for Martine Amelia Oborne on 2021-10-26
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon17/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon06/12/2019
Micro company accounts made up to 2019-03-31
dot icon22/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon13/11/2019
Director's details changed for Ms Katherine Wade on 2019-11-13
dot icon13/11/2019
Change of details for Ms Katherine Wade as a person with significant control on 2019-11-13
dot icon04/01/2019
Confirmation statement made on 2018-11-08 with updates
dot icon19/09/2018
Notification of Katherine Wade as a person with significant control on 2018-09-06
dot icon12/09/2018
Appointment of Ms Katherine Wade as a director on 2018-09-06
dot icon12/09/2018
Cessation of John William Haines as a person with significant control on 2018-09-06
dot icon11/09/2018
Termination of appointment of John William Haines as a director on 2018-09-06
dot icon23/08/2018
Micro company accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2017-11-08 with updates
dot icon10/01/2018
Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to C/O Sterling Partners Limited Unit 15&16 7 Wenlock Road London N1 7SL on 2018-01-10
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon30/10/2014
Termination of appointment of Janet Anne Evans as a secretary on 2014-10-29
dot icon30/10/2014
Termination of appointment of Margaret Corcoran as a secretary on 2014-10-29
dot icon30/10/2014
Appointment of Mr James Anthony Boyle as a director on 2014-09-01
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon12/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon09/12/2011
Director's details changed for John William Haines on 2011-11-08
dot icon30/11/2011
Secretary's details changed for Janet Anne Evans on 2011-09-01
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon20/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon18/09/2009
Accounting reference date extended from 30/11/2008 to 31/03/2009
dot icon23/02/2009
Return made up to 08/11/08; full list of members
dot icon22/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon01/08/2008
Appointment terminated director derek rothera
dot icon31/07/2008
Return made up to 08/11/07; full list of members
dot icon31/07/2008
Registered office changed on 31/07/2008 from c/o derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL
dot icon22/10/2007
Director resigned
dot icon03/10/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/12/2006
Return made up to 08/11/06; full list of members
dot icon19/12/2006
Registered office changed on 19/12/06 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL
dot icon22/11/2006
Registered office changed on 22/11/06 from: 339-340 upper street london N1 0PD
dot icon15/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon04/04/2006
Total exemption small company accounts made up to 2004-11-30
dot icon03/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon14/11/2005
Return made up to 08/11/05; full list of members
dot icon07/12/2004
Return made up to 08/11/04; full list of members
dot icon05/10/2004
Total exemption small company accounts made up to 2003-11-30
dot icon22/09/2004
New director appointed
dot icon16/09/2004
New secretary appointed
dot icon22/01/2004
Return made up to 08/11/03; full list of members
dot icon27/08/2003
Accounts for a dormant company made up to 2002-11-30
dot icon22/08/2003
Ad 13/08/03--------- £ si 900@1=900 £ ic 100/1000
dot icon29/11/2002
Return made up to 08/11/02; full list of members
dot icon01/10/2002
Accounts for a dormant company made up to 2001-11-30
dot icon17/12/2001
Return made up to 08/11/01; full list of members
dot icon16/11/2000
New secretary appointed
dot icon16/11/2000
New director appointed
dot icon16/11/2000
Ad 08/11/00--------- £ si 98@1=98 £ ic 2/100
dot icon13/11/2000
Director resigned
dot icon13/11/2000
Secretary resigned
dot icon13/11/2000
Registered office changed on 13/11/00 from: 399-340 upper street london N1 0PD
dot icon08/11/2000
Incorporation
dot icon08/11/2000
Registered office changed on 08/11/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
998.00
-
0.00
-
-
2022
3
998.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Michael Lee
Director
10/11/2025 - Present
-
Boyle, James Anthony
Director
01/09/2014 - Present
-
Ms Katherine Wade
Director
06/09/2018 - Present
-
Oborne, Martine Amelia
Director
30/01/2006 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 4 & 6 DANBURY STREET LIMITED

4 & 6 DANBURY STREET LIMITED is an(a) Active company incorporated on 08/11/2000 with the registered office located at Sterling Partners Limited Unit 14, 7 Wenlock Road, London N1 7SL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 & 6 DANBURY STREET LIMITED?

toggle

4 & 6 DANBURY STREET LIMITED is currently Active. It was registered on 08/11/2000 .

Where is 4 & 6 DANBURY STREET LIMITED located?

toggle

4 & 6 DANBURY STREET LIMITED is registered at Sterling Partners Limited Unit 14, 7 Wenlock Road, London N1 7SL.

What does 4 & 6 DANBURY STREET LIMITED do?

toggle

4 & 6 DANBURY STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 & 6 DANBURY STREET LIMITED?

toggle

The latest filing was on 17/11/2025: Micro company accounts made up to 2025-03-31.