Company Information for DANISH CONCEPT STORES LIMITED
137A HIGH STREET, SEVENOAKS, KENT, TN13 1UX,
|
Company Registration Number
06625352
Private Limited Company
Active |
Company Name | |
---|---|
DANISH CONCEPT STORES LIMITED | |
Legal Registered Office | |
137A HIGH STREET SEVENOAKS KENT TN13 1UX Other companies in TN13 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JUDITH NYMANN JORGENSEN |
||
LEO VINTHER JORGENSEN |
||
JAMES WILLIAM EDWARD VERNON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DANISH COLLECTION LIMITED | Director | 2003-02-25 | CURRENT | 2003-02-25 | Active | |
DANISH COLLECTION LIMITED | Director | 2014-07-24 | CURRENT | 2003-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/02/24, WITH UPDATES | ||
Previous accounting period shortened from 30/01/23 TO 29/01/23 | ||
FULL ACCOUNTS MADE UP TO 31/01/22 | ||
CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES | ||
Previous accounting period shortened from 31/01/22 TO 30/01/22 | ||
AA01 | Previous accounting period shortened from 31/01/22 TO 30/01/22 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/22 FROM 137 High Street Sevenoaks Kent TN13 1UX England | |
Director's details changed for Mr Leo Vinther Jorgensen on 2022-06-21 | ||
Change of details for Mr Leo Vinther Jorgensen as a person with significant control on 2022-06-21 | ||
Director's details changed for Mrs Judith Nymann Jorgensen on 2022-06-21 | ||
Change of details for Mrs Judith Nymann Jorgensen as a person with significant control on 2022-06-21 | ||
PSC04 | Change of details for Mr Leo Vinther Jorgensen as a person with significant control on 2022-06-21 | |
CH01 | Director's details changed for Mr Leo Vinther Jorgensen on 2022-06-21 | |
AA01 | Previous accounting period extended from 31/08/21 TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/22, WITH UPDATES | |
REGISTERED OFFICE CHANGED ON 03/02/22 FROM Ground Floor, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY England | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/02/22 FROM Ground Floor, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY England | |
AA | FULL ACCOUNTS MADE UP TO 31/08/20 | |
AA01 | Current accounting period shortened from 22/08/21 TO 31/08/20 | |
AA01 | Previous accounting period shortened from 23/08/20 TO 22/08/20 | |
AA01 | Previous accounting period shortened from 24/08/20 TO 23/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/19 | |
AA01 | Previous accounting period shortened from 25/08/19 TO 24/08/19 | |
AA01 | Previous accounting period shortened from 26/08/19 TO 25/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/08/18 | |
AA01 | Previous accounting period shortened from 27/08/18 TO 26/08/18 | |
AAMD | Amended full accounts made up to 2017-08-31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA01 | Previous accounting period shortened from 28/08/18 TO 27/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAM EDWARD VERNON | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 29/08/17 TO 28/08/17 | |
AA01 | Previous accounting period shortened from 30/08/17 TO 29/08/17 | |
LATEST SOC | 22/02/18 STATEMENT OF CAPITAL;GBP 120000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO VINTHER JORGENSEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH JORGENSEN | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/17 FROM Ground Floor Watermill House Chevening Road Chipstead, Sevenoaks Kent TN13 2RY | |
LATEST SOC | 20/02/17 STATEMENT OF CAPITAL;GBP 120000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/15 | |
AA01 | Previous accounting period shortened from 31/08/15 TO 30/08/15 | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 15/02/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 16/02/15 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 15/02/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/13 | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 120000 | |
AR01 | 15/02/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 15/02/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James William Edward Vernon on 2012-07-26 | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 15/02/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/11 FROM Ground Floor Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY United Kingdom | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 29 UPLANDS WAY SEVENOAKS TN13 3BW UNITED KINGDOM | |
AR01 | 15/02/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED MR JAMES WILLIAM EDWARD VERNON | |
AR01 | 20/06/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08 | |
AA01 | CURRSHO FROM 31/08/2009 TO 31/08/2008 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | DIRECTOR APPOINTED MRS JUDITH NYMANN JORGENSEN | |
363a | RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 29/09/08 | |
RES04 | GBP NC 1000/200000 29/09/2008 | |
88(2) | AD 29/09/08 GBP SI 119000@1=119000 GBP IC 1000/120000 | |
225 | CURREXT FROM 30/06/2009 TO 31/08/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | COMMERZ REAL INVESTMENTGESELLSCHAFT MBH | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | CABOT PLACE LIMITED | |
RENT DEPOSIT DEED | 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 | Outstanding | COMMERZ REAL INVESTMENTGESELLSCAFT MBH | |
RENT SECURITY DEPOSIT DEED | Outstanding | BLUECO LIMITED |
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
DANISH CONCEPT STORES LIMITED owns 2 domain names.
juleo.co.uk vialondon.co.uk
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as DANISH CONCEPT STORES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
71131900 | Articles 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
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. |