Company NameDANI Kids Limited
DirectorChandan Gope Daryanani
Company StatusActive
Company Number03027562
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Secretary NameMrs Usha Gope Daryanani
NationalityBritish
StatusCurrent
Appointed12 July 1996(1 year, 4 months after company formation)
Appointment Duration27 years, 9 months
RoleShop Owner
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloemfontein Road
London
W12 7BX
Director NameMr Chandan Gope Daryanani
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2012(17 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloemfontein Road
London
W12 7BX
Director NameMr Gope Assandas Daryanani
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 months after company formation)
Appointment Duration17 years, 7 months (resigned 22 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bloemfontein Road
London
W12 7BX
Director NameVashdev Naraindas Gidoomal
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(2 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 January 1996)
RoleCompany Director
Correspondence Address210
Gunnersbury Avenue
London
W3
Secretary NameSushila Gidoomal
NationalityBritish
StatusResigned
Appointed01 May 1995(2 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 March 2002)
RoleCompany Director
Correspondence Address210
Gunnersbury Avenue
London
W3
Director NameSushila Gidoomal
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(11 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 06 March 2002)
RoleCompany Director
Correspondence Address210 Gunnersbury Avenue
Acton
London
W3 8LB
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Websitedanikids.co.uk

Location

Registered Address10 Chase Road
London
NW10 6QD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4k at £1Chandan Gope A Daryanani
80.00%
Ordinary
1000 at £1Mrs Usha G. Daryanani
20.00%
Ordinary

Financials

Year2014
Net Worth£381,323
Cash£6,218
Current Liabilities£157,329

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

27 July 2010Delivered on: 29 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 July 1996Delivered on: 24 July 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 chase road north acton london NW10 t/no's ngl 237686 & ngl 395252. 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. See the mortgage charge document for full details.
Outstanding

Filing History

5 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
27 November 2020Micro company accounts made up to 30 April 2020 (6 pages)
6 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
4 September 2019Satisfaction of charge 2 in full (1 page)
4 September 2019Satisfaction of charge 1 in full (2 pages)
30 March 2019Micro company accounts made up to 30 April 2018 (5 pages)
12 March 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
8 September 2018Change of details for Mr Chandan Gope Daryanani as a person with significant control on 7 September 2018 (2 pages)
7 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 30 April 2017 (4 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Registered office address changed from 109 New Road London E1 1HJ to 10 Chase Road London NW10 6QD on 28 February 2017 (1 page)
28 February 2017Registered office address changed from 109 New Road London E1 1HJ to 10 Chase Road London NW10 6QD on 28 February 2017 (1 page)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5,000
(4 pages)
9 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 5,000
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5,000
(4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 5,000
(4 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000
(4 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 5,000
(4 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Appointment of Mr Chandan Gope Daryanani as a director on 22 November 2012 (2 pages)
28 January 2013Appointment of Mr Chandan Gope Daryanani as a director on 22 November 2012 (2 pages)
28 January 2013Termination of appointment of Gope Assandas Daryanani as a director on 22 November 2012 (1 page)
28 January 2013Termination of appointment of Gope Assandas Daryanani as a director on 22 November 2012 (1 page)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 March 2009Return made up to 28/02/09; full list of members (3 pages)
9 March 2009Return made up to 28/02/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Return made up to 28/02/08; full list of members (3 pages)
3 March 2008Registered office changed on 03/03/2008 from 103-107 new road london E1 1HJ (1 page)
3 March 2008Registered office changed on 03/03/2008 from 103-107 new road london E1 1HJ (1 page)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
16 March 2007Return made up to 28/02/07; full list of members (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 March 2006Return made up to 28/02/06; full list of members (2 pages)
30 March 2006Return made up to 28/02/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 March 2005Return made up to 28/02/05; full list of members (2 pages)
18 March 2005Return made up to 28/02/05; full list of members (2 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
24 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
24 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
9 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 January 2004Return made up to 28/02/03; full list of members (8 pages)
9 January 2004£ ic 10000/5000 12/07/02 £ sr 5000@1=5000 (1 page)
9 January 2004£ ic 10000/5000 12/07/02 £ sr 5000@1=5000 (1 page)
9 January 2004Return made up to 28/02/03; full list of members (8 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
27 February 2003Accounts for a small company made up to 30 April 2002 (6 pages)
18 March 2002Return made up to 28/02/02; full list of members (8 pages)
18 March 2002Return made up to 28/02/02; full list of members (8 pages)
11 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
11 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
16 March 2001Return made up to 28/02/01; full list of members (8 pages)
16 March 2001Return made up to 28/02/01; full list of members (8 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 April 2000Return made up to 28/02/00; full list of members (8 pages)
18 April 2000Return made up to 28/02/00; full list of members (8 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
13 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 March 1999Return made up to 28/02/99; no change of members (4 pages)
19 March 1999Return made up to 28/02/99; no change of members (4 pages)
10 March 1999Full accounts made up to 30 April 1998 (14 pages)
10 March 1999Full accounts made up to 30 April 1998 (14 pages)
30 April 1998Return made up to 28/02/98; no change of members (4 pages)
30 April 1998Return made up to 28/02/98; no change of members (4 pages)
29 January 1998Full accounts made up to 30 April 1997 (12 pages)
29 January 1998Full accounts made up to 30 April 1997 (12 pages)
5 July 1997Return made up to 28/02/97; full list of members (6 pages)
5 July 1997Return made up to 28/02/96; full list of members (6 pages)
5 July 1997Return made up to 28/02/96; full list of members (6 pages)
5 July 1997Return made up to 28/02/97; full list of members (6 pages)
26 June 1997New secretary appointed (2 pages)
26 June 1997New secretary appointed (2 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
4 March 1997Full accounts made up to 30 April 1996 (12 pages)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
24 July 1996Particulars of mortgage/charge (4 pages)
24 July 1996Particulars of mortgage/charge (4 pages)
26 May 1996New director appointed (2 pages)
26 May 1996New director appointed (2 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Registered office changed on 08/06/95 from: 152 city road london EC1V 2NX (1 page)
8 June 1995Accounting reference date shortened from 31/03 to 30/04 (1 page)
8 June 1995Ad 02/05/95--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
8 June 1995Registered office changed on 08/06/95 from: 152 city road london EC1V 2NX (1 page)
8 June 1995Accounting reference date shortened from 31/03 to 30/04 (1 page)
8 June 1995Ad 02/05/95--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
8 June 1995Director resigned;new director appointed (2 pages)
8 June 1995Secretary resigned;new secretary appointed (2 pages)
28 February 1995Incorporation (10 pages)
28 February 1995Incorporation (10 pages)