Uxbridge
Middlesex
UB8 2YF
Secretary Name | Mrs Patricia Joyce Khanna |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 1992(16 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Riverside Way Uxbridge Middlesex UB8 2YF |
Director Name | Mr Daniel James Khanna |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2004(28 years, 11 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 24 Riverside Way Uxbridge Middlesex UB8 2YF |
Director Name | Mrs Lucy Sarah Khanna |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2017(41 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Riverside Way Uxbridge UB8 2YF |
Director Name | Mr Janek Alexander Chudek |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 1994) |
Role | Company Director |
Correspondence Address | 98 Elsenham Street Southfield London Sw18 |
Director Name | Mr Gordon Des Khanna |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(16 years, 3 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 23 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Riverside Way Uxbridge Middlesex UB8 2YF |
Website | daniel-james.com |
---|
Registered Address | 24 Riverside Way Cowley Uxbridge Middlesex UB8 2YF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Mr Gordon Des Khanna 51.00% Ordinary |
---|---|
49 at £1 | Mrs Patricia Joyce Khanna 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £107,869 |
Cash | £31,051 |
Current Liabilities | £111,825 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
8 February 2017 | Delivered on: 17 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
26 September 2012 | Delivered on: 28 September 2012 Persons entitled: Bilton P.L.C. Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account. See image for full details. Outstanding |
26 July 2007 | Delivered on: 2 August 2007 Persons entitled: Bilton PLC Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £17,367.85 maintained in an interest earning account. See the mortgage charge document for full details. Outstanding |
1 September 2005 | Delivered on: 7 September 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 April 2003 | Delivered on: 23 April 2003 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 2B dodnor lane industrial estate isle of wight t/n IW28241. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
1 August 1997 | Delivered on: 6 August 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2B dodnor lane industrial estate newport isle of wight t/n-IW28241. Outstanding |
22 January 1993 | Delivered on: 28 January 1993 Satisfied on: 2 April 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2B dodnor lane industrial estate, newport, isle of wight t/no. IW28241 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 November 1992 | Delivered on: 20 November 1992 Satisfied on: 2 April 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
---|---|
4 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
19 May 2020 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 24 Riverside Way Cowley Uxbridge Middlesex UB8 2YF on 19 May 2020 (1 page) |
19 May 2020 | Register inspection address has been changed from Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom to Woodridge Priors Court Road Hermitage Thatcham Berkshire RG18 9TG (1 page) |
19 May 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
23 April 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
22 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (11 pages) |
13 September 2018 | Director's details changed for Mr Daniel James Khanna on 1 August 2018 (2 pages) |
13 September 2018 | Director's details changed for Mrs Lucy Sarah Khanna on 1 August 2018 (2 pages) |
13 September 2018 | Change of details for Mr Daniel James Khanna as a person with significant control on 1 August 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 22 February 2018 with updates (4 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (12 pages) |
22 August 2017 | Appointment of Mrs Lucy Sarah Khanna as a director on 2 August 2017 (2 pages) |
22 August 2017 | Appointment of Mrs Lucy Sarah Khanna as a director on 2 August 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
17 February 2017 | Registration of charge 012317390008, created on 8 February 2017 (18 pages) |
11 January 2017 | Termination of appointment of Gordon Des Khanna as a director on 23 October 2016 (1 page) |
11 January 2017 | Termination of appointment of Gordon Des Khanna as a director on 23 October 2016 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
26 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
12 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 September 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
26 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
18 May 2011 | Director's details changed for Daniel James Khanna on 22 February 2011 (2 pages) |
18 May 2011 | Director's details changed for Daniel James Khanna on 22 February 2011 (2 pages) |
18 May 2011 | Director's details changed for Patricia Joyce Khanna on 22 February 2011 (2 pages) |
18 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Director's details changed for Mr Gordon Des Khanna on 22 February 2011 (2 pages) |
18 May 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Register inspection address has been changed from Wembley Point 2Nd Floor One Harrow Road Wembley Middlesex HA9 6DE United Kingdom (1 page) |
18 May 2011 | Director's details changed for Patricia Joyce Khanna on 22 February 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Patricia Joyce Khanna on 22 February 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Patricia Joyce Khanna on 22 February 2011 (2 pages) |
18 May 2011 | Register inspection address has been changed from Wembley Point 2Nd Floor One Harrow Road Wembley Middlesex HA9 6DE United Kingdom (1 page) |
18 May 2011 | Director's details changed for Mr Gordon Des Khanna on 22 February 2011 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
9 July 2010 | Registered office address changed from Wembley Point Second Floor, Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE United Kingdom on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Wembley Point Second Floor, Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE United Kingdom on 9 July 2010 (1 page) |
9 July 2010 | Registered office address changed from Wembley Point Second Floor, Sharma Suite One Harrow Road Wembley Middlesex HA9 6DE United Kingdom on 9 July 2010 (1 page) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Mr Gordon Des Khanna on 22 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Gordon Des Khanna on 22 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Patricia Joyce Khanna on 22 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Daniel James Khanna on 22 February 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Patricia Joyce Khanna on 22 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Daniel James Khanna on 22 February 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
6 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 22/02/09; full list of members (4 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from c/o andrew sharma & co sharma suite wembley point 2ND floor 1 harrow road wembley middlesex HA9 6XH (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from c/o andrew sharma & co sharma suite wembley point 2ND floor 1 harrow road wembley middlesex HA9 6XH (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
29 February 2008 | Director's change of particulars / daniel khanna / 23/02/2007 (1 page) |
29 February 2008 | Return made up to 22/02/08; full list of members (4 pages) |
29 February 2008 | Director's change of particulars / daniel khanna / 23/02/2007 (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Particulars of mortgage/charge (3 pages) |
15 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 22/02/07; full list of members (3 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
16 March 2006 | Return made up to 22/02/06; full list of members (7 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
7 September 2005 | Particulars of mortgage/charge (3 pages) |
14 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
14 February 2005 | Return made up to 22/02/05; full list of members (7 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
23 December 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
21 October 2004 | New director appointed (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: little acorns 1C davenham avenue northwood middlesex HA6 3HW (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: little acorns 1C davenham avenue northwood middlesex HA6 3HW (1 page) |
21 October 2004 | New director appointed (2 pages) |
23 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 22/02/04; full list of members (7 pages) |
30 December 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
30 December 2003 | Total exemption full accounts made up to 31 December 2002 (13 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
23 April 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
18 March 2003 | Return made up to 22/02/03; full list of members (7 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 September 2002 | Full accounts made up to 31 December 2001 (13 pages) |
9 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
9 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
20 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 22/02/01; full list of members (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
13 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
13 March 2000 | Return made up to 22/02/00; full list of members (6 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
3 November 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 April 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
22 March 1999 | Return made up to 22/02/99; no change of members (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
16 April 1998 | Return made up to 22/02/98; full list of members (6 pages) |
16 April 1998 | Return made up to 22/02/98; full list of members (6 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
18 March 1997 | Return made up to 22/02/97; no change of members (4 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
19 March 1996 | Return made up to 22/02/96; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
27 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
27 March 1995 | Return made up to 22/02/95; full list of members (6 pages) |
25 February 1987 | Full accounts made up to 31 December 1986 (9 pages) |
25 February 1987 | Full accounts made up to 31 December 1986 (9 pages) |
30 October 1975 | Incorporation (10 pages) |
30 October 1975 | Incorporation (10 pages) |