Company NameDanly U.K. (Holdings) Limited
DirectorsJames C Danly and Arumugadas Kumaradas
Company StatusActive
Company Number02348854
CategoryPrivate Limited Company
Incorporation Date16 February 1989(35 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr James C Danly
Date of BirthJuly 1943 (Born 80 years ago)
NationalityAmerican
StatusCurrent
Appointed16 February 1992(3 years after company formation)
Appointment Duration32 years, 2 months
RoleManager
Country of ResidenceUnited States
Correspondence Address402 Charlesgate Court
Nashville
Tn 37215
Director NameMr Arumugadas Kumaradas
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1994(5 years after company formation)
Appointment Duration30 years, 1 month
RoleGroup Director/Controller
Country of ResidenceUnited Kingdom
Correspondence Address10 Bourne End Road
Northwood
Middlesex
HA6 3BS
Director NameMichael D Danly
Date of BirthApril 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1992(3 years after company formation)
Appointment Duration2 years (resigned 10 March 1994)
RoleAttorney
Correspondence Address3250 Mary Street
Suite 307
Coconut Grive
Florida
Foreign
Secretary NameMichael D Danly
NationalityAmerican
StatusResigned
Appointed16 February 1992(3 years after company formation)
Appointment Duration1 year (resigned 04 March 1993)
RoleCompany Director
Correspondence Address3250 Mary Street
Suite 307
Coconut Grive
Florida
Foreign
Secretary NameJeremiah Thomas Obrien
NationalityBritish
StatusResigned
Appointed04 March 1993(4 years after company formation)
Appointment Duration25 years, 6 months (resigned 21 September 2018)
RoleCompany Director
Correspondence Address9 Balaams Wood Drive
Northfield
Birmingham
B31 5HF

Contact

Websitedanely.co.uk
Email address[email protected]
Telephone020 89985381
Telephone regionLondon

Location

Registered Address2 Aintree Road
Perivale
Greenford
Middlesex
UB6 7LA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

99 at £1Danly International Inc.
99.00%
Ordinary
1 at £1Michael Danly & Shareholder Name Missing
1.00%
Ordinary

Financials

Year2014
Net Worth£2,040
Cash£19,009
Current Liabilities£1,019,340

Accounts

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

Returns

Latest Return16 February 2023 (1 year, 2 months ago)
Next Return Due1 March 2024 (overdue)

Charges

23 January 1995Delivered 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

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (4 pages)
20 May 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (4 pages)
18 April 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
28 September 2018Termination of appointment of Jeremiah Thomas Obrien as a secretary on 21 September 2018 (1 page)
26 September 2018Accounts for a small company made up to 31 December 2017 (4 pages)
22 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (10 pages)
11 September 2017Full accounts made up to 31 December 2016 (10 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
29 September 2016Full accounts made up to 31 December 2015 (10 pages)
29 September 2016Full accounts made up to 31 December 2015 (10 pages)
11 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
29 July 2015Full accounts made up to 31 December 2014 (10 pages)
29 July 2015Full accounts made up to 31 December 2014 (10 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Director's details changed for James C Danly on 7 April 2011 (2 pages)
3 March 2015Director's details changed for James C Danly on 7 April 2011 (2 pages)
3 March 2015Director's details changed for James C Danly on 7 April 2011 (2 pages)
3 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
23 July 2014Full accounts made up to 31 December 2013 (11 pages)
23 July 2014Full accounts made up to 31 December 2013 (11 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
12 September 2013Full accounts made up to 31 December 2012 (11 pages)
12 September 2013Full accounts made up to 31 December 2012 (11 pages)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
18 July 2012Full accounts made up to 31 December 2011 (11 pages)
18 July 2012Full accounts made up to 31 December 2011 (11 pages)
15 March 2012Director's details changed for James C Danly on 6 April 2011 (2 pages)
15 March 2012Director's details changed for James C Danly on 6 April 2011 (2 pages)
15 March 2012Director's details changed for James C Danly on 6 April 2011 (2 pages)
13 March 2012Director's details changed for James C Danly on 5 April 2011 (2 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
13 March 2012Director's details changed for James C Danly on 5 April 2011 (2 pages)
13 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
13 March 2012Director's details changed for James C Danly on 5 April 2011 (2 pages)
20 April 2011Full accounts made up to 31 December 2010 (11 pages)
20 April 2011Full accounts made up to 31 December 2010 (11 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
30 September 2010Full accounts made up to 31 December 2009 (11 pages)
26 February 2010Director's details changed for James C Danly on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Arumugadas Kumaradas on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for James C Danly on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Arumugadas Kumaradas on 26 February 2010 (2 pages)
29 October 2009Full accounts made up to 31 December 2008 (10 pages)
29 October 2009Full accounts made up to 31 December 2008 (10 pages)
4 March 2009Return made up to 16/02/09; full list of members (4 pages)
4 March 2009Return made up to 16/02/09; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (10 pages)
22 October 2008Full accounts made up to 31 December 2007 (10 pages)
19 March 2008Return made up to 16/02/08; full list of members (4 pages)
19 March 2008Return made up to 16/02/08; full list of members (4 pages)
21 September 2007Full accounts made up to 31 December 2006 (10 pages)
21 September 2007Full accounts made up to 31 December 2006 (10 pages)
9 March 2007Return made up to 16/02/07; full list of members (7 pages)
9 March 2007Return made up to 16/02/07; full list of members (7 pages)
20 July 2006Full accounts made up to 31 December 2005 (14 pages)
20 July 2006Full accounts made up to 31 December 2005 (14 pages)
6 March 2006Return made up to 16/02/06; full list of members (7 pages)
6 March 2006Return made up to 16/02/06; full list of members (7 pages)
20 June 2005Full accounts made up to 31 December 2004 (12 pages)
20 June 2005Full accounts made up to 31 December 2004 (12 pages)
11 March 2005Return made up to 16/02/05; full list of members (7 pages)
11 March 2005Return made up to 16/02/05; full list of members (7 pages)
13 September 2004Full accounts made up to 31 December 2003 (11 pages)
13 September 2004Full accounts made up to 31 December 2003 (11 pages)
15 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Full accounts made up to 31 December 2002 (12 pages)
13 November 2003Full accounts made up to 31 December 2002 (12 pages)
6 October 2003Registered office changed on 06/10/03 from: 196 high road wood green london N22 8HH (1 page)
6 October 2003Registered office changed on 06/10/03 from: 196 high road wood green london N22 8HH (1 page)
23 July 2003Registered office changed on 23/07/03 from: 2,aintree road perivale green ford middlesex UB6 7LA (1 page)
23 July 2003Registered office changed on 23/07/03 from: 2,aintree road perivale green ford middlesex UB6 7LA (1 page)
10 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2003Return made up to 16/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (9 pages)
9 March 2002Return made up to 16/02/02; full list of members (6 pages)
9 March 2002Return made up to 16/02/02; full list of members (6 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
25 October 2001Full accounts made up to 31 December 2000 (13 pages)
27 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 February 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 July 2000Full group accounts made up to 31 December 1999 (20 pages)
24 July 2000Full group accounts made up to 31 December 1999 (20 pages)
8 March 2000Return made up to 16/02/00; full list of members (6 pages)
8 March 2000Return made up to 16/02/00; full list of members (6 pages)
3 September 1999Full group accounts made up to 31 December 1998 (20 pages)
3 September 1999Full group accounts made up to 31 December 1998 (20 pages)
16 March 1999Return made up to 16/02/99; full list of members (4 pages)
16 March 1999Return made up to 16/02/99; full list of members (4 pages)
19 August 1998Full group accounts made up to 31 December 1997 (19 pages)
19 August 1998Full group accounts made up to 31 December 1997 (19 pages)
23 February 1998Return made up to 16/02/98; no change of members (4 pages)
23 February 1998Return made up to 16/02/98; no change of members (4 pages)
2 November 1997Full group accounts made up to 31 December 1996 (19 pages)
2 November 1997Full group accounts made up to 31 December 1996 (19 pages)
10 March 1997Return made up to 16/02/97; no change of members (4 pages)
10 March 1997Return made up to 16/02/97; no change of members (4 pages)
9 October 1996Full group accounts made up to 31 December 1995 (16 pages)
9 October 1996Full group accounts made up to 31 December 1995 (16 pages)
13 March 1996Return made up to 16/02/96; full list of members (6 pages)
13 March 1996Return made up to 16/02/96; full list of members (6 pages)
27 September 1995Full group accounts made up to 31 December 1994 (18 pages)
27 September 1995Full group accounts made up to 31 December 1994 (18 pages)
8 August 1995Registered office changed on 08/08/95 from: unit 5-6 alston road oldbury warley west midlands B69 2PP (1 page)
8 August 1995Registered office changed on 08/08/95 from: unit 5-6 alston road oldbury warley west midlands B69 2PP (1 page)
7 March 1995Return made up to 16/02/95; no change of members (4 pages)
7 March 1995Return made up to 16/02/95; no change of members (4 pages)