Nashville
Tn 37215
Director Name | Mr Arumugadas Kumaradas |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1994(7 years, 3 months after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Group Director/Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bourne End Road Northwood Middlesex HA6 3BS |
Director Name | Michael D Danly |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 March 1994) |
Role | Attorney At Law |
Correspondence Address | 3250 Mary Street Suite 307 Coconut Grive Florida Foreign |
Director Name | Keith George Furnivall |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 December 1999) |
Role | Company Director |
Correspondence Address | 13 Radway Close Church North Redditch Worcestershire B98 8RZ |
Secretary Name | Jeremiah Thomas Obrien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(4 years, 5 months after company formation) |
Appointment Duration | 27 years, 4 months (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 9 Balaams Wood Drive Northfield Birmingham B31 5HF |
Website | danly.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0121 5857171 |
Telephone region | Birmingham |
Registered Address | 2 Aintree Road Perivale Greenford Middlesex UB6 7LA |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Perivale |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Danly Uk (Holdings) LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr M.d. Danly 1.00% Ordinary |
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 | 6 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (10 months, 3 weeks from now) |
23 January 1995 | Delivered on: 30 January 1995 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. Outstanding |
---|---|
12 March 1993 | Delivered on: 17 March 1993 Satisfied on: 17 February 1996 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
10 March 1987 | Delivered on: 30 March 1987 Satisfied on: 17 February 1996 Persons entitled: Banque Indosuez Belgique Classification: Mortgage debenture Secured details: All moneys due or to become due from the company and/or danly S.A. and danly international S.A. to the chargee under the terms of a letter of credit d/d 10/3/87. Particulars: A) by way of legal mortgage 1. all that or parcel of land situate at and k/a unit 5 portway road, industrial estate, portway road, oldbury, west midland. (Please see form 395 for full details). Fully Satisfied |
2 December 1986 | Delivered on: 17 December 1986 Persons entitled: Barclays Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the facility agreement and this debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See form 395 for details of property. Fully Satisfied |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
20 May 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 31 December 2018 (3 pages) |
18 April 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Jeremiah Thomas Obrien as a secretary on 21 September 2018 (1 page) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
17 May 2018 | Confirmation statement made on 10 May 2018 with no updates (3 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
11 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
19 May 2017 | Confirmation statement made on 10 May 2017 with updates (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
2 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
23 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 July 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
20 May 2014 | Registered office address changed from 2,Aintree Road Perivale Green Ford Middlesex UB6 7LA on 20 May 2014 (1 page) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Registered office address changed from 2,Aintree Road Perivale Green Ford Middlesex UB6 7LA on 20 May 2014 (1 page) |
20 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
12 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
18 July 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
25 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Director's details changed for James C Danly on 6 April 2011 (2 pages) |
15 March 2012 | Director's details changed for James C Danly on 6 April 2011 (2 pages) |
15 March 2012 | Director's details changed for James C Danly on 6 April 2011 (2 pages) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
27 April 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 10/05/09; full list of members (4 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
15 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 June 2007 | Return made up to 10/05/07; full list of members (7 pages) |
11 June 2007 | Return made up to 10/05/07; full list of members (7 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
20 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
23 May 2006 | Return made up to 10/05/06; full list of members (8 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
20 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
26 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
26 May 2005 | Return made up to 10/05/05; full list of members (7 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 May 2004 | Return made up to 10/05/04; full list of members
|
17 May 2004 | Return made up to 10/05/04; full list of members
|
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
28 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 10/05/03; full list of members (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 May 2002 | Return made up to 10/05/02; full list of members
|
29 May 2002 | Return made up to 10/05/02; full list of members
|
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (9 pages) |
31 May 2001 | Return made up to 10/05/01; full list of members
|
31 May 2001 | Return made up to 10/05/01; full list of members
|
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (11 pages) |
25 July 2000 | Accounts for a dormant company made up to 31 December 1999 (11 pages) |
6 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
6 June 2000 | Return made up to 10/05/00; full list of members (6 pages) |
6 January 2000 | Director resigned (1 page) |
6 January 2000 | Director resigned (1 page) |
3 September 1999 | Accounts for a dormant company made up to 31 December 1998 (11 pages) |
3 September 1999 | Accounts for a dormant company made up to 31 December 1998 (11 pages) |
27 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 10/05/99; no change of members (4 pages) |
19 August 1998 | Accounts for a dormant company made up to 31 December 1997 (11 pages) |
19 August 1998 | Accounts for a dormant company made up to 31 December 1997 (11 pages) |
15 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
15 May 1998 | Return made up to 10/05/98; no change of members (4 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (11 pages) |
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (11 pages) |
9 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
9 May 1997 | Return made up to 10/05/97; full list of members (6 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Resolutions
|
10 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
1 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
1 June 1996 | Return made up to 10/05/96; no change of members (4 pages) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 1995 | Registered office changed on 08/08/95 from: 5/6 alston road oldbury warley west midlands B69 2PP (1 page) |
8 August 1995 | Registered office changed on 08/08/95 from: 5/6 alston road oldbury warley west midlands B69 2PP (1 page) |
22 May 1995 | Return made up to 10/05/95; no change of members
|
22 May 1995 | Return made up to 10/05/95; no change of members
|