DAN-TON INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

DAN-TON INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03527283

Incorporation date

13/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St. John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1998)
dot icon20/11/2025
Liquidators' statement of receipts and payments to 2025-10-28
dot icon01/05/2025
Termination of appointment of Arthur Matyas as a director on 2024-07-06
dot icon29/11/2024
Liquidators' statement of receipts and payments to 2024-10-28
dot icon23/11/2023
Liquidators' statement of receipts and payments to 2023-10-28
dot icon30/12/2022
Liquidators' statement of receipts and payments to 2022-10-28
dot icon10/12/2021
Declaration of solvency
dot icon06/12/2021
Registered office address changed from 3 Park Place St James London SW1A 1LP to 82 st. John Street London EC1M 4JN on 2021-12-06
dot icon16/11/2021
Appointment of a voluntary liquidator
dot icon16/11/2021
Resolutions
dot icon05/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon17/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon03/11/2020
Termination of appointment of Edward Oded Wojakovski as a secretary on 2020-10-15
dot icon20/10/2020
Termination of appointment of Edward Oded Wojakovski as a director on 2020-10-15
dot icon14/09/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/04/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon04/04/2019
Confirmation statement made on 2019-03-13 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2017-09-30
dot icon29/06/2018
Previous accounting period shortened from 2017-09-29 to 2017-09-28
dot icon21/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon21/03/2018
Register inspection address has been changed from C/O H W Fisher 11-15 William Road London NW1 3ER England to Aston House Cornwall Avenue London N3 1LF
dot icon28/11/2017
Register(s) moved to registered office address 3 Park Place St James London SW1A 1LP
dot icon16/11/2017
Termination of appointment of Norman Alan Smith as a director on 2017-10-24
dot icon05/07/2017
Accounts for a small company made up to 2016-09-30
dot icon27/03/2017
Termination of appointment of Rachel Elizabeth Robertson as a director on 2017-03-23
dot icon22/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon02/02/2017
Satisfaction of charge 035272830018 in full
dot icon02/02/2017
Satisfaction of charge 035272830009 in full
dot icon02/02/2017
Satisfaction of charge 035272830013 in full
dot icon25/01/2017
Satisfaction of charge 035272830017 in full
dot icon25/01/2017
Satisfaction of charge 035272830010 in full
dot icon22/12/2016
Previous accounting period extended from 2016-03-30 to 2016-09-29
dot icon15/11/2016
Director's details changed for Mr Norman Alan Smith on 2016-02-18
dot icon15/11/2016
Director's details changed for Arthur Matyas on 2016-02-18
dot icon06/08/2016
Satisfaction of charge 035272830014 in full
dot icon06/08/2016
Satisfaction of charge 035272830015 in full
dot icon06/08/2016
Satisfaction of charge 035272830016 in full
dot icon06/08/2016
Satisfaction of charge 035272830011 in full
dot icon06/08/2016
Satisfaction of charge 035272830012 in full
dot icon04/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon04/04/2016
Register(s) moved to registered inspection location C/O H W Fisher 11-15 William Road London NW1 3ER
dot icon04/04/2016
Register inspection address has been changed to C/O H W Fisher 11-15 William Road London NW1 3ER
dot icon04/04/2016
Director's details changed for Arthur Matyas on 2016-03-01
dot icon22/03/2016
Full accounts made up to 2015-03-31
dot icon17/12/2015
Previous accounting period shortened from 2015-03-31 to 2015-03-30
dot icon07/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon31/12/2014
Full accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon15/10/2013
Full accounts made up to 2013-03-31
dot icon17/07/2013
Appointment of Mrs Rachel Elizabeth Robertson as a director
dot icon12/07/2013
Registration of charge 035272830015
dot icon12/07/2013
Registration of charge 035272830016
dot icon12/07/2013
Registration of charge 035272830017
dot icon12/07/2013
Registration of charge 035272830018
dot icon04/07/2013
Registration of charge 035272830009
dot icon04/07/2013
Registration of charge 035272830010
dot icon04/07/2013
Registration of charge 035272830011
dot icon04/07/2013
Registration of charge 035272830012
dot icon04/07/2013
Registration of charge 035272830014
dot icon03/07/2013
Registration of charge 035272830013
dot icon11/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon11/04/2013
Register inspection address has been changed
dot icon21/08/2012
Full accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon17/08/2011
Appointment of Norman Alan Smith as a director
dot icon17/08/2011
Full accounts made up to 2011-03-31
dot icon29/07/2011
Appointment of Norman Alan Smith as a director
dot icon28/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon22/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/08/2010
Full accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon18/11/2009
Full accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 13/03/09; full list of members
dot icon24/11/2008
Full accounts made up to 2008-03-31
dot icon02/04/2008
Return made up to 13/03/08; full list of members
dot icon17/12/2007
Full accounts made up to 2007-03-31
dot icon03/04/2007
Return made up to 13/03/07; full list of members
dot icon05/02/2007
Full accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 13/03/06; full list of members
dot icon25/01/2006
Full accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 13/03/05; full list of members
dot icon04/04/2005
Full accounts made up to 2004-03-31
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon14/01/2005
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Return made up to 13/03/04; full list of members
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon26/03/2003
Return made up to 13/03/03; full list of members
dot icon06/03/2003
Director's particulars changed
dot icon28/01/2003
Full accounts made up to 2002-03-31
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon15/10/2002
Declaration of satisfaction of mortgage/charge
dot icon21/03/2002
Return made up to 13/03/02; full list of members
dot icon17/12/2001
Full accounts made up to 2001-03-31
dot icon14/03/2001
Return made up to 13/03/01; full list of members
dot icon02/10/2000
Full accounts made up to 2000-03-31
dot icon05/04/2000
Return made up to 13/03/00; full list of members
dot icon21/03/2000
Secretary's particulars changed;director's particulars changed
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon05/05/1999
Return made up to 13/03/99; full list of members
dot icon25/01/1999
Ad 22/07/98--------- £ si 998@1=998 £ ic 2/1000
dot icon25/01/1999
Recon 22/07/98
dot icon15/09/1998
Particulars of mortgage/charge
dot icon15/09/1998
Particulars of mortgage/charge
dot icon09/09/1998
Particulars of mortgage/charge
dot icon09/09/1998
Particulars of mortgage/charge
dot icon24/07/1998
Particulars of mortgage/charge
dot icon10/06/1998
Particulars of mortgage/charge
dot icon20/05/1998
Particulars of mortgage/charge
dot icon20/04/1998
Certificate of change of name
dot icon15/04/1998
Secretary resigned
dot icon15/04/1998
Director resigned
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New director appointed
dot icon15/04/1998
New secretary appointed
dot icon09/04/1998
Certificate of change of name
dot icon07/04/1998
Registered office changed on 07/04/98 from: 120 east road london N1 6AA
dot icon13/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
13/03/2022
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
28/09/2021
dot iconNext due on
28/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matyas, Arthur
Director
02/04/1998 - 06/07/2024
35

Persons with Significant Control

0

No PSC data available.

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DAN-TON INVESTMENTS LIMITED

DAN-TON INVESTMENTS LIMITED is an(a) Liquidation company incorporated on 13/03/1998 with the registered office located at 82 St. John Street, London EC1M 4JN. There is currently no 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 DAN-TON INVESTMENTS LIMITED?

toggle

DAN-TON INVESTMENTS LIMITED is currently Liquidation. It was registered on 13/03/1998 .

Where is DAN-TON INVESTMENTS LIMITED located?

toggle

DAN-TON INVESTMENTS LIMITED is registered at 82 St. John Street, London EC1M 4JN.

What does DAN-TON INVESTMENTS LIMITED do?

toggle

DAN-TON INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAN-TON INVESTMENTS LIMITED?

toggle

The latest filing was on 20/11/2025: Liquidators' statement of receipts and payments to 2025-10-28.