Company NameDaniel's Partnership Limited
DirectorNithiyananthan Devether
Company StatusActive
Company Number03905259
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nithiyananthan Devether
Date of BirthNovember 1976 (Born 47 years ago)
NationalitySri Lankan
StatusCurrent
Appointed10 May 2004(4 years, 3 months after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address07 Chichester Court
240 Kings Road
Harrow
Middlesex
HA2 9JS
Director NameMr Daniel Arokiasamy
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address146 Princes Gardens
London
W3 0LN
Secretary NameMrs Margaret Arokiasamy
NationalityBritish
StatusResigned
Appointed16 January 2000(4 days after company formation)
Appointment Duration3 years, 7 months (resigned 06 September 2003)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address146 Princes Gardens
London
W3 0LN
Director NameSripragash Pararajasingam
Date of BirthAugust 1973 (Born 50 years ago)
NationalitySri Lankan
StatusResigned
Appointed06 September 2003(3 years, 7 months after company formation)
Appointment Duration3 months (resigned 09 December 2003)
RoleLegal It
Correspondence Address18 North Avenue
Harrow
London
HA2 7AE
Secretary NameMarina Pauline Rajika Jesuthasan
NationalityBritish
StatusResigned
Appointed06 September 2003(3 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 October 2015)
RoleCompany Director
Correspondence Address33 High Worple
Harrow
Middlesex
HA2 9SX
Director NameSpiranjani Rason
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(3 years, 11 months after company formation)
Appointment Duration5 months (resigned 10 May 2004)
RoleSelf Employed
Correspondence Address31 Parkview Drive
Mitcham
Surrey
CR4 3FT
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Contact

Telephone020 89978948
Telephone regionLondon

Location

Registered AddressMorritt House, 54-60 Station Approach
South Ruislip
Ruislip
HA4 6SA
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardSouth Ruislip
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mrs Sriranjini Rason
100.00%
Ordinary

Financials

Year2014
Net Worth-£299
Current Liabilities£526

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

12 January 2021Confirmation statement made on 11 January 2021 with updates (3 pages)
28 October 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
13 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
11 October 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
11 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
1 October 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
19 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
17 October 2017Accounts for a dormant company made up to 31 January 2017 (5 pages)
30 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 20 January 2017 (1 page)
20 January 2017Registered office address changed from C/O Daniel Consultancy Altec House 27 Aintree Road Perivale Greenford Middlesex UB6 7LA to C/O Daniel Consultancy Morritt House, 54-60 Station Approach South Ruislip Ruislip HA4 6SA on 20 January 2017 (1 page)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
12 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
9 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
14 October 2015Termination of appointment of Marina Pauline Rajika Jesuthasan as a secretary on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Marina Pauline Rajika Jesuthasan as a secretary on 14 October 2015 (1 page)
18 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
18 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
24 September 2013Registered office address changed from C/O Daniel Consultancy Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA England on 24 September 2013 (1 page)
24 September 2013Registered office address changed from C/O Daniel Consultancy Altec House Aintree Road Perivale Greenford Middlesex UB6 7LA England on 24 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Daniel Consultancy 100 Leamington Crescent Harrow Middlesex HA2 9HQ England on 20 September 2013 (1 page)
20 September 2013Registered office address changed from C/O Daniel Consultancy 100 Leamington Crescent Harrow Middlesex HA2 9HQ England on 20 September 2013 (1 page)
22 August 2013Registered office address changed from Mvd House 14-16 Wadsworth Road Greenford Middlesex UB6 7JD United Kingdom on 22 August 2013 (1 page)
22 August 2013Registered office address changed from Mvd House 14-16 Wadsworth Road Greenford Middlesex UB6 7JD United Kingdom on 22 August 2013 (1 page)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
17 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
9 April 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
9 April 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (4 pages)
29 November 2011Registered office address changed from 100 Leamington Crescent Harrow Middlesex HA2 9HQ on 29 November 2011 (1 page)
29 November 2011Registered office address changed from 100 Leamington Crescent Harrow Middlesex HA2 9HQ on 29 November 2011 (1 page)
7 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 12 January 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
13 January 2010Director's details changed for Nithiyananthan Devether on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (4 pages)
13 January 2010Director's details changed for Nithiyananthan Devether on 12 January 2010 (2 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 September 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
14 January 2009Return made up to 12/01/09; full list of members (3 pages)
21 November 2008Return made up to 12/01/08; full list of members (3 pages)
21 November 2008Return made up to 12/01/08; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
26 June 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
18 June 2008Total exemption small company accounts made up to 31 January 2007 (3 pages)
18 March 2008Registered office changed on 18/03/2008 from 07 chichester court 240 kings road harrow HA2 9JS (1 page)
18 March 2008Registered office changed on 18/03/2008 from 07 chichester court 240 kings road harrow HA2 9JS (1 page)
17 February 2007Return made up to 12/01/07; full list of members (6 pages)
17 February 2007Return made up to 12/01/07; full list of members (6 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
18 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
29 September 2006Return made up to 12/01/06; full list of members (6 pages)
29 September 2006Return made up to 12/01/06; full list of members (6 pages)
6 September 2006Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 2006Return made up to 12/01/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
24 August 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
9 August 2005Compulsory strike-off action has been discontinued (1 page)
9 August 2005Compulsory strike-off action has been discontinued (1 page)
3 August 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
3 August 2005Total exemption small company accounts made up to 31 January 2004 (3 pages)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Return made up to 12/01/04; full list of members (6 pages)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Return made up to 12/01/04; full list of members (6 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
3 December 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
8 October 2003Total exemption full accounts made up to 31 January 2002 (7 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Total exemption full accounts made up to 31 January 2002 (7 pages)
8 October 2003New secretary appointed (2 pages)
6 October 2003Director resigned (1 page)
6 October 2003Director resigned (1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003Secretary resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
10 April 2003Return made up to 12/01/03; full list of members (6 pages)
10 April 2003Return made up to 12/01/03; full list of members (6 pages)
11 February 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
11 February 2002Total exemption full accounts made up to 31 January 2001 (6 pages)
10 January 2002Return made up to 12/01/02; full list of members (4 pages)
10 January 2002Return made up to 12/01/02; full list of members (4 pages)
16 February 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Return made up to 12/01/01; full list of members
  • 363(287) ‐ Registered office changed on 16/02/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000New director appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff south glamorgan CF14 3NG (1 page)
29 February 2000Registered office changed on 29/02/00 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff south glamorgan CF14 3NG (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
12 January 2000Incorporation (16 pages)
12 January 2000Incorporation (16 pages)