SHADI DANIN LIMITED - HOVE
Company Profile | Company Filings |
Overview
SHADI DANIN LIMITED is a Private Limited Company from HOVE and has the status: Active.
SHADI DANIN LIMITED was incorporated 22 years ago on 19/03/2002 and has the registered number: 04398134. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
SHADI DANIN LIMITED was incorporated 22 years ago on 19/03/2002 and has the registered number: 04398134. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
SHADI DANIN LIMITED - HOVE
This company is listed in the following categories:
86210 - General medical practice activities
86210 - General medical practice activities
93130 - Fitness facilities
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
70 NEW CHURCH ROAD
HOVE
EAST SUSSEX
BN3 4FL
This Company Originates in : United Kingdom
Previous trading names include:
LG MANAGEMENT LIMITED (until 01/02/2005)
LG MANAGEMENT LIMITED (until 01/02/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
19/03/2023 | 02/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS SHADI DANIN | Dec 1955 | British | Director | 2002-04-12 | CURRENT |
1ST CERT FORMATIONS LIMITED | Corporate Nominee Director | 2002-03-19 UNTIL 2002-04-12 | RESIGNED | ||
MICHAEL JOHN ALLAN WORSFOLD | Mar 1946 | British | Director | 2004-06-25 UNTIL 2004-10-15 | RESIGNED |
JENNIFER WORSFOLD | Dec 1959 | British | Director | 2002-04-12 UNTIL 2005-04-15 | RESIGNED |
REPORTACTION LIMITED | Nominee Director | 2002-03-19 UNTIL 2002-04-12 | RESIGNED | ||
1ST CERT FORMATIONS LTD | Nominee Secretary | 2002-03-19 UNTIL 2002-04-12 | RESIGNED | ||
ANNE CLEMINSHAW HARRIS | Secretary | 2008-02-07 UNTIL 2010-02-28 | RESIGNED | ||
PAUL RICHARD FEIST | Feb 1961 | British | Secretary | 2004-10-21 UNTIL 2005-09-15 | RESIGNED |
JASON MARK PATERSON | Apr 1974 | Secretary | 2005-09-15 UNTIL 2008-02-07 | RESIGNED | |
MRS SHADI DANIN | Dec 1955 | British | Secretary | 2002-04-12 UNTIL 2008-02-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Shadi Danin | 2016-04-06 | 12/1955 | Hove |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
SHADI DANIN LIMITED | 2023-04-29 | 30-09-2022 | £37,652 equity |
SHADI DANIN LIMITED | 2022-03-29 | 30-09-2021 | £43,692 Cash £42,305 equity |
Shadi Danin Limited | 2021-03-24 | 30-09-2020 | £8,793 Cash £-41,186 equity |
Shadi Danin Limited | 2020-03-28 | 30-09-2019 | £-13,315 Cash £-62,935 equity |
Shadi Danin Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-05 | 30-09-2018 | £5,322 Cash £-123,778 equity |
Shadi Danin Limited - Accounts to registrar (filleted) - small 18.1 | 2018-06-30 | 30-09-2017 | £2 Cash £-164,238 equity |
Shadi Danin Limited - Abbreviated accounts 16.3 | 2017-06-30 | 30-09-2016 | £1,352 Cash £-174,098 equity |
Shadi Danin Limited - Abbreviated accounts 16.1 | 2016-05-21 | 30-09-2015 | £-220,051 equity |
Shadi Danin Limited - Limited company - abbreviated - 11.6 | 2015-07-01 | 30-09-2014 | £-350,659 equity |