London
W12 7BX
Director Name | Mr Chandan Gope Daryanani |
---|---|
Date of Birth | September 1969 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2012(17 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bloemfontein Road London W12 7BX |
Director Name | Mr Gope Assandas Daryanani |
---|---|
Date of Birth | June 1944 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 22 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bloemfontein Road London W12 7BX |
Director Name | Vashdev Naraindas Gidoomal |
---|---|
Date of Birth | January 1956 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 January 1996) |
Role | Company Director |
Correspondence Address | 210 Gunnersbury Avenue London W3 |
Secretary Name | Sushila Gidoomal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | 210 Gunnersbury Avenue London W3 |
Director Name | Sushila Gidoomal |
---|---|
Date of Birth | July 1961 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1996(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years (resigned 06 March 2002) |
Role | Company Director |
Correspondence Address | 210 Gunnersbury Avenue Acton London W3 8LB |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | danikids.co.uk |
---|
Registered Address | 10 Chase Road London NW10 6QD |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
4k at £1 | Chandan Gope A Daryanani 80.00% Ordinary |
---|---|
1000 at £1 | Mrs Usha G. Daryanani 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £381,323 |
Cash | £6,218 |
Current Liabilities | £157,329 |
Latest Accounts | 30 April 2018 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 January 2020 (1 month, 3 weeks from now) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
Latest Return | 28 February 2019 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 14 March 2020 (3 months from now) |
27 July 2010 | Delivered 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 1996 | Delivered 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 |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
---|---|
28 February 2017 | Registered office address changed from 109 New Road London E1 1HJ to 10 Chase Road London NW10 6QD on 28 February 2017 (1 page) |
6 February 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
11 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
5 February 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 January 2013 | Appointment of Mr Chandan Gope Daryanani as a director on 22 November 2012 (2 pages) |
28 January 2013 | Termination of appointment of Gope Assandas Daryanani as a director on 22 November 2012 (1 page) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
22 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
3 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
3 March 2008 | Registered office changed on 03/03/2008 from 103-107 new road london E1 1HJ (1 page) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
16 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 March 2005 | Return made up to 28/02/05; full list of members (2 pages) |
4 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
24 March 2004 | Return made up to 28/02/04; full list of members
|
2 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
9 January 2004 | Return made up to 28/02/03; full list of members (8 pages) |
9 January 2004 | £ ic 10000/5000 12/07/02 £ sr [email protected]=5000 (1 page) |
9 January 2004 | Resolutions
|
27 February 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
18 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
11 February 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (8 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
18 April 2000 | Return made up to 28/02/00; full list of members (8 pages) |
13 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
10 March 1999 | Full accounts made up to 30 April 1998 (14 pages) |
30 April 1998 | Return made up to 28/02/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
5 July 1997 | Return made up to 28/02/96; full list of members (6 pages) |
5 July 1997 | Return made up to 28/02/97; full list of members (6 pages) |
26 June 1997 | New secretary appointed (2 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (12 pages) |
23 August 1996 | Director resigned (1 page) |
24 July 1996 | Particulars of mortgage/charge (4 pages) |
26 May 1996 | New director appointed (2 pages) |
1 March 1996 | Accounts for a small company made up to 30 April 1995 (4 pages) |
19 June 1995 | New director appointed (2 pages) |
8 June 1995 | Registered office changed on 08/06/95 from: 152 city road london EC1V 2NX (1 page) |
8 June 1995 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
8 June 1995 | Ad 02/05/95--------- £ si [email protected]=10000 £ ic 1/10001 (2 pages) |
8 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
8 June 1995 | Director resigned;new director appointed (2 pages) |
28 February 1995 | Incorporation (10 pages) |