About

Registered Number: 01231739
Date of Incorporation: 30/10/1975 (49 years and 5 months ago)
Company Status: Active
Registered Address: 24 Riverside Way, Cowley, Uxbridge, Middlesex, UB8 2YF,

 

Daniel James (Furnishings) Ltd was registered on 30 October 1975 with its registered office in Uxbridge, Middlesex, it has a status of "Active". We don't currently know the number of employees at Daniel James (Furnishings) Ltd. The companies directors are listed as Khanna, Daniel James, Khanna, Lucy Sarah, Khanna, Patricia Joyce, Chudek, Janek Alexander, Khanna, Gordon Des in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHANNA, Daniel James 07 October 2004 - 1
KHANNA, Lucy Sarah 02 August 2017 - 1
KHANNA, Patricia Joyce N/A - 1
CHUDEK, Janek Alexander N/A 11 May 1994 1
KHANNA, Gordon Des N/A 23 October 2016 1

Filing History

Document Type Date
CS01 - N/A 19 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 May 2020
AD01 - Change of registered office address 19 May 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 22 September 2018
PSC04 - N/A 13 September 2018
CH01 - Change of particulars for director 13 September 2018
CH01 - Change of particulars for director 13 September 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 22 August 2017
CS01 - N/A 07 March 2017
MR01 - N/A 17 February 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 28 September 2012
MG01 - Particulars of a mortgage or charge 28 September 2012
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
AA - Annual Accounts 02 October 2010
AD01 - Change of registered office address 09 July 2010
AR01 - Annual Return 10 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 06 April 2009
287 - Change in situation or address of Registered Office 06 April 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 February 2008
AA - Annual Accounts 12 September 2007
395 - Particulars of a mortgage or charge 02 August 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 13 July 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 30 September 2005
395 - Particulars of a mortgage or charge 07 September 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 23 December 2004
287 - Change in situation or address of Registered Office 21 October 2004
288a - Notice of appointment of directors or secretaries 21 October 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 30 December 2003
395 - Particulars of a mortgage or charge 23 April 2003
363s - Annual Return 18 March 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 20 March 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 13 March 2000
AA - Annual Accounts 03 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1999
363s - Annual Return 22 March 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 16 April 1998
AA - Annual Accounts 05 November 1997
395 - Particulars of a mortgage or charge 06 August 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 27 September 1996
363s - Annual Return 19 March 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 27 March 1995
AA - Annual Accounts 25 October 1994
288 - N/A 20 May 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 09 March 1993
395 - Particulars of a mortgage or charge 28 January 1993
395 - Particulars of a mortgage or charge 20 November 1992
AA - Annual Accounts 07 April 1992
363b - Annual Return 07 April 1992
363a - Annual Return 03 March 1991
AA - Annual Accounts 19 February 1991
363 - Annual Return 26 February 1990
AA - Annual Accounts 19 February 1990
AA - Annual Accounts 18 May 1989
363 - Annual Return 18 May 1989
AA - Annual Accounts 11 May 1988
363 - Annual Return 11 May 1988
363 - Annual Return 18 March 1987
AA - Annual Accounts 25 February 1987
NEWINC - New incorporation documents 30 October 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 February 2017 Outstanding

N/A

Rent deposit deed 26 September 2012 Outstanding

N/A

Deposit deed 26 July 2007 Outstanding

N/A

Debenture 01 September 2005 Outstanding

N/A

Legal mortgage 15 April 2003 Outstanding

N/A

Legal charge 01 August 1997 Outstanding

N/A

Legal mortgage 22 January 1993 Fully Satisfied

N/A

Mortgage debenture 16 November 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.