Company NameDaniel James (Furnishings) Limited
Company StatusActive
Company Number01231739
CategoryPrivate Limited Company
Incorporation Date30 October 1975(48 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMrs Patricia Joyce Khanna
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 1992(16 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Secretary NameMrs Patricia Joyce Khanna
NationalityBritish
StatusCurrent
Appointed22 February 1992(16 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameMr Daniel James Khanna
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(28 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleMarketing
Country of ResidenceEngland
Correspondence Address24 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameMrs Lucy Sarah Khanna
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(41 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Riverside Way
Uxbridge
UB8 2YF
Director NameMr Janek Alexander Chudek
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 May 1994)
RoleCompany Director
Correspondence Address98 Elsenham Street
Southfield
London
Sw18
Director NameMr Gordon Des Khanna
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(16 years, 3 months after company formation)
Appointment Duration24 years, 8 months (resigned 23 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Riverside Way
Uxbridge
Middlesex
UB8 2YF

Contact

Websitedaniel-james.com

Location

Registered Address24 Riverside Way
Cowley
Uxbridge
Middlesex
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Mr Gordon Des Khanna
51.00%
Ordinary
49 at £1Mrs Patricia Joyce Khanna
49.00%
Ordinary

Financials

Year2014
Net Worth£107,869
Cash£31,051
Current Liabilities£111,825

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

8 February 2017Delivered on: 17 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 September 2012Delivered 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 2007Delivered 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 2005Delivered 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 2003Delivered 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 1997Delivered 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 1993Delivered 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 1992Delivered 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

Filing History

23 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
4 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
19 May 2020Registered 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 2020Register 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 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 April 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
22 September 2018Unaudited abridged accounts made up to 31 December 2017 (11 pages)
13 September 2018Director's details changed for Mr Daniel James Khanna on 1 August 2018 (2 pages)
13 September 2018Director's details changed for Mrs Lucy Sarah Khanna on 1 August 2018 (2 pages)
13 September 2018Change of details for Mr Daniel James Khanna as a person with significant control on 1 August 2018 (2 pages)
23 April 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
22 August 2017Appointment of Mrs Lucy Sarah Khanna as a director on 2 August 2017 (2 pages)
22 August 2017Appointment of Mrs Lucy Sarah Khanna as a director on 2 August 2017 (2 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
17 February 2017Registration of charge 012317390008, created on 8 February 2017 (18 pages)
11 January 2017Termination of appointment of Gordon Des Khanna as a director on 23 October 2016 (1 page)
11 January 2017Termination of appointment of Gordon Des Khanna as a director on 23 October 2016 (1 page)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
8 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(7 pages)
8 April 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(7 pages)
26 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(7 pages)
26 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(7 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
12 March 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
26 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
26 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 May 2011Director's details changed for Daniel James Khanna on 22 February 2011 (2 pages)
18 May 2011Director's details changed for Daniel James Khanna on 22 February 2011 (2 pages)
18 May 2011Director's details changed for Patricia Joyce Khanna on 22 February 2011 (2 pages)
18 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
18 May 2011Director's details changed for Mr Gordon Des Khanna on 22 February 2011 (2 pages)
18 May 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
18 May 2011Register inspection address has been changed from Wembley Point 2Nd Floor One Harrow Road Wembley Middlesex HA9 6DE United Kingdom (1 page)
18 May 2011Director's details changed for Patricia Joyce Khanna on 22 February 2011 (2 pages)
18 May 2011Secretary's details changed for Patricia Joyce Khanna on 22 February 2011 (2 pages)
18 May 2011Secretary's details changed for Patricia Joyce Khanna on 22 February 2011 (2 pages)
18 May 2011Register inspection address has been changed from Wembley Point 2Nd Floor One Harrow Road Wembley Middlesex HA9 6DE United Kingdom (1 page)
18 May 2011Director's details changed for Mr Gordon Des Khanna on 22 February 2011 (2 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 July 2010Registered 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 2010Registered 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 2010Registered 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 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Mr Gordon Des Khanna on 22 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Gordon Des Khanna on 22 February 2010 (2 pages)
8 March 2010Director's details changed for Patricia Joyce Khanna on 22 February 2010 (2 pages)
8 March 2010Director's details changed for Daniel James Khanna on 22 February 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
8 March 2010Register(s) moved to registered inspection location (1 page)
8 March 2010Director's details changed for Patricia Joyce Khanna on 22 February 2010 (2 pages)
8 March 2010Director's details changed for Daniel James Khanna on 22 February 2010 (2 pages)
8 March 2010Register inspection address has been changed (1 page)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 April 2009Return made up to 22/02/09; full list of members (4 pages)
6 April 2009Return made up to 22/02/09; full list of members (4 pages)
6 April 2009Registered 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 2009Registered 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 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
29 February 2008Return made up to 22/02/08; full list of members (4 pages)
29 February 2008Director's change of particulars / daniel khanna / 23/02/2007 (1 page)
29 February 2008Return made up to 22/02/08; full list of members (4 pages)
29 February 2008Director's change of particulars / daniel khanna / 23/02/2007 (1 page)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
15 March 2007Return made up to 22/02/07; full list of members (3 pages)
15 March 2007Return made up to 22/02/07; full list of members (3 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
16 March 2006Return made up to 22/02/06; full list of members (7 pages)
16 March 2006Return made up to 22/02/06; full list of members (7 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
7 September 2005Particulars of mortgage/charge (3 pages)
14 February 2005Return made up to 22/02/05; full list of members (7 pages)
14 February 2005Return made up to 22/02/05; full list of members (7 pages)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
23 December 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
21 October 2004New director appointed (2 pages)
21 October 2004Registered office changed on 21/10/04 from: little acorns 1C davenham avenue northwood middlesex HA6 3HW (1 page)
21 October 2004Registered office changed on 21/10/04 from: little acorns 1C davenham avenue northwood middlesex HA6 3HW (1 page)
21 October 2004New director appointed (2 pages)
23 February 2004Return made up to 22/02/04; full list of members (7 pages)
23 February 2004Return made up to 22/02/04; full list of members (7 pages)
30 December 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
30 December 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (3 pages)
18 March 2003Return made up to 22/02/03; full list of members (7 pages)
18 March 2003Return made up to 22/02/03; full list of members (7 pages)
9 September 2002Full accounts made up to 31 December 2001 (13 pages)
9 September 2002Full accounts made up to 31 December 2001 (13 pages)
9 March 2002Return made up to 22/02/02; full list of members (6 pages)
9 March 2002Return made up to 22/02/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (8 pages)
20 March 2001Return made up to 22/02/01; full list of members (6 pages)
20 March 2001Return made up to 22/02/01; full list of members (6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
13 March 2000Return made up to 22/02/00; full list of members (6 pages)
13 March 2000Return made up to 22/02/00; full list of members (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
2 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
2 April 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1999Return made up to 22/02/99; no change of members (4 pages)
22 March 1999Return made up to 22/02/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
16 April 1998Return made up to 22/02/98; full list of members (6 pages)
16 April 1998Return made up to 22/02/98; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
18 March 1997Return made up to 22/02/97; no change of members (4 pages)
18 March 1997Return made up to 22/02/97; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
19 March 1996Return made up to 22/02/96; no change of members (4 pages)
19 March 1996Return made up to 22/02/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
27 March 1995Return made up to 22/02/95; full list of members (6 pages)
27 March 1995Return made up to 22/02/95; full list of members (6 pages)
25 February 1987Full accounts made up to 31 December 1986 (9 pages)
25 February 1987Full accounts made up to 31 December 1986 (9 pages)
30 October 1975Incorporation (10 pages)
30 October 1975Incorporation (10 pages)