Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DANISH CONCEPT STORES LIMITED
Company Information for

DANISH CONCEPT STORES LIMITED

137A HIGH STREET, SEVENOAKS, KENT, TN13 1UX,
Company Registration Number
06625352
Private Limited Company
Active

Company Overview

About Danish Concept Stores Ltd
DANISH CONCEPT STORES LIMITED was founded on 2008-06-20 and has its registered office in Sevenoaks. The organisation's status is listed as "Active". Danish Concept Stores Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
DANISH CONCEPT STORES LIMITED
 
Legal Registered Office
137A HIGH STREET
SEVENOAKS
KENT
TN13 1UX
Other companies in TN13
 
Filing Information
Company Number 06625352
Company ID Number 06625352
Date formed 2008-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 29/10/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB938918763  
Last Datalog update: 2024-03-07 02:06:18
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DANISH CONCEPT STORES LIMITED

Current Directors
Officer Role Date Appointed
JUDITH NYMANN JORGENSEN
Director 2009-07-27
LEO VINTHER JORGENSEN
Director 2008-06-20
JAMES WILLIAM EDWARD VERNON
Director 2010-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH NYMANN JORGENSEN DANISH COLLECTION LIMITED Director 2003-02-25 CURRENT 2003-02-25 Active
LEO VINTHER JORGENSEN DANISH COLLECTION LIMITED Director 2014-07-24 CURRENT 2003-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES
2023-10-25Previous accounting period shortened from 30/01/23 TO 29/01/23
2023-04-26FULL ACCOUNTS MADE UP TO 31/01/22
2023-03-10CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-01-26Previous accounting period shortened from 31/01/22 TO 30/01/22
2023-01-26AA01Previous accounting period shortened from 31/01/22 TO 30/01/22
2022-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/22 FROM 137 High Street Sevenoaks Kent TN13 1UX England
2022-06-21Director's details changed for Mr Leo Vinther Jorgensen on 2022-06-21
2022-06-21Change of details for Mr Leo Vinther Jorgensen as a person with significant control on 2022-06-21
2022-06-21Director's details changed for Mrs Judith Nymann Jorgensen on 2022-06-21
2022-06-21Change of details for Mrs Judith Nymann Jorgensen as a person with significant control on 2022-06-21
2022-06-21PSC04Change of details for Mr Leo Vinther Jorgensen as a person with significant control on 2022-06-21
2022-06-21CH01Director's details changed for Mr Leo Vinther Jorgensen on 2022-06-21
2022-05-26AA01Previous accounting period extended from 31/08/21 TO 31/01/22
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES
2022-02-03REGISTERED OFFICE CHANGED ON 03/02/22 FROM Ground Floor, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY England
2022-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/22 FROM Ground Floor, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY England
2021-11-18AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-11-16AA01Current accounting period shortened from 22/08/21 TO 31/08/20
2021-08-18AA01Previous accounting period shortened from 23/08/20 TO 22/08/20
2021-05-20AA01Previous accounting period shortened from 24/08/20 TO 23/08/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES
2020-11-19AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-08-19AA01Previous accounting period shortened from 25/08/19 TO 24/08/19
2020-05-22AA01Previous accounting period shortened from 26/08/19 TO 25/08/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2019-12-19AAFULL ACCOUNTS MADE UP TO 31/08/18
2019-08-21AA01Previous accounting period shortened from 27/08/18 TO 26/08/18
2019-07-10AAMDAmended full accounts made up to 2017-08-31
2019-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-05-23AA01Previous accounting period shortened from 28/08/18 TO 27/08/18
2019-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM EDWARD VERNON
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2019-01-31AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-08AA01Previous accounting period shortened from 29/08/17 TO 28/08/17
2018-05-25AA01Previous accounting period shortened from 30/08/17 TO 29/08/17
2018-02-22LATEST SOC22/02/18 STATEMENT OF CAPITAL;GBP 120000
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO VINTHER JORGENSEN
2018-02-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH JORGENSEN
2017-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/17 FROM Ground Floor Watermill House Chevening Road Chipstead, Sevenoaks Kent TN13 2RY
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 120000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-06-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/15
2016-05-20AA01Previous accounting period shortened from 31/08/15 TO 30/08/15
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 120000
2016-02-23AR0115/02/16 ANNUAL RETURN FULL LIST
2015-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2015-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/14
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 120000
2015-02-16AR0115/02/15 ANNUAL RETURN FULL LIST
2014-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 120000
2014-02-18AR0115/02/14 ANNUAL RETURN FULL LIST
2013-06-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/12
2013-02-21AR0115/02/13 ANNUAL RETURN FULL LIST
2012-07-27CH01Director's details changed for Mr James William Edward Vernon on 2012-07-26
2012-07-06MG01Particulars of a mortgage or charge / charge no: 6
2012-05-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/11
2012-02-20AR0115/02/12 ANNUAL RETURN FULL LIST
2011-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/11 FROM Ground Floor Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY United Kingdom
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2011-05-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 29 UPLANDS WAY SEVENOAKS TN13 3BW UNITED KINGDOM
2011-02-15AR0115/02/11 FULL LIST
2010-10-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-21AP01DIRECTOR APPOINTED MR JAMES WILLIAM EDWARD VERNON
2010-07-05AR0120/06/10 FULL LIST
2010-06-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08
2010-03-08AA01CURRSHO FROM 31/08/2009 TO 31/08/2008
2009-11-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-30288aDIRECTOR APPOINTED MRS JUDITH NYMANN JORGENSEN
2009-07-30363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-03-02123NC INC ALREADY ADJUSTED 29/09/08
2009-02-12RES04GBP NC 1000/200000 29/09/2008
2009-02-1288(2)AD 29/09/08 GBP SI 119000@1=119000 GBP IC 1000/120000
2009-02-11225CURREXT FROM 30/06/2009 TO 31/08/2009
2008-10-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
We could not find any licences issued to DANISH CONCEPT STORES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DANISH CONCEPT STORES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-07-06 Outstanding COMMERZ REAL INVESTMENTGESELLSCHAFT MBH
DEBENTURE 2011-05-18 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-10-02 Outstanding CABOT PLACE LIMITED
RENT DEPOSIT DEED 2010-06-09 Outstanding THE CROWN ESTATE COMMISSIONERS ON BEHALF OF HER MAJESTY ACTING IN EXERCISE OF THE POWERS CONFERRED BY THE CROWN ESTATE ACT 1961
RENT DEPOSIT DEED 2009-11-10 Outstanding COMMERZ REAL INVESTMENTGESELLSCAFT MBH
RENT SECURITY DEPOSIT DEED 2008-10-22 Outstanding BLUECO LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANISH CONCEPT STORES LIMITED

Intangible Assets
Patents
We have not found any records of DANISH CONCEPT STORES LIMITED registering or being granted any patents
Domain Names

DANISH CONCEPT STORES LIMITED owns 2 domain names.

juleo.co.uk   vialondon.co.uk  

Trademarks
We have not found any records of DANISH CONCEPT STORES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DANISH CONCEPT STORES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as DANISH CONCEPT STORES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DANISH CONCEPT STORES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by DANISH CONCEPT STORES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-10-0171131900Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DANISH CONCEPT STORES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DANISH CONCEPT STORES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TN13 1UX