About

Registered Number: 02402236
Date of Incorporation: 10/07/1989 (34 years and 9 months ago)
Company Status: Active
Registered Address: 2 Aintree Road, Perivale, Greenford, Middlesex, UB6 7LA

 

Established in 1989, Danly Uk Ltd are based in Middlesex, it has a status of "Active". The company is registered for VAT. Danly, James C, O'brien, Jeremiah Thomas, Obrien, Jeremiah Thomas, Danly, Michael D, Furnivall, Keith George, Winton, Peter David are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DANLY, James C N/A - 1
DANLY, Michael D N/A 10 March 1994 1
FURNIVALL, Keith George 24 January 1995 24 December 1999 1
WINTON, Peter David N/A 29 August 1991 1
Secretary Name Appointed Resigned Total Appointments
O'BRIEN, Jeremiah Thomas 12 November 2012 21 September 2018 1
OBRIEN, Jeremiah Thomas 04 March 1993 10 March 1994 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 03 June 2019
TM02 - Termination of appointment of secretary 28 September 2018
CS01 - N/A 20 July 2018
PSC07 - N/A 20 July 2018
AA - Annual Accounts 14 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 13 July 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 18 July 2013
AP03 - Appointment of secretary 14 November 2012
TM02 - Termination of appointment of secretary 14 November 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 22 July 2011
CH01 - Change of particulars for director 22 July 2011
AA - Annual Accounts 20 April 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 29 July 2010
MG01 - Particulars of a mortgage or charge 30 January 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 17 July 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 26 October 2007
363s - Annual Return 21 August 2007
363s - Annual Return 25 July 2006
AA - Annual Accounts 20 July 2006
363s - Annual Return 26 July 2005
AA - Annual Accounts 20 June 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 20 July 2004
AA - Annual Accounts 31 October 2003
287 - Change in situation or address of Registered Office 20 October 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 25 July 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 25 July 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
AA - Annual Accounts 03 September 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 21 July 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 21 July 1997
395 - Particulars of a mortgage or charge 08 May 1997
395 - Particulars of a mortgage or charge 07 January 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 19 July 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 21 July 1995
288 - N/A 09 February 1995
395 - Particulars of a mortgage or charge 30 January 1995
CERTNM - Change of name certificate 30 December 1994
CERTNM - Change of name certificate 30 December 1994
AA - Annual Accounts 20 September 1994
363s - Annual Return 25 July 1994
288 - N/A 25 April 1994
288 - N/A 25 April 1994
363s - Annual Return 19 August 1993
AA - Annual Accounts 10 May 1993
395 - Particulars of a mortgage or charge 24 March 1993
288 - N/A 23 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1992
MEM/ARTS - N/A 17 November 1992
RESOLUTIONS - N/A 23 October 1992
RESOLUTIONS - N/A 23 October 1992
MEM/ARTS - N/A 14 October 1992
123 - Notice of increase in nominal capital 14 October 1992
363s - Annual Return 21 September 1992
AA - Annual Accounts 12 June 1992
288 - N/A 05 November 1991
AA - Annual Accounts 13 September 1991
363a - Annual Return 16 June 1991
MEM/ARTS - N/A 08 January 1991
MEM/ARTS - N/A 04 December 1990
RESOLUTIONS - N/A 29 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 November 1990
RESOLUTIONS - N/A 14 June 1990
288 - N/A 02 April 1990
CERTNM - Change of name certificate 15 March 1990
MEM/ARTS - N/A 09 March 1990
288 - N/A 05 February 1990
RESOLUTIONS - N/A 19 January 1990
288 - N/A 19 January 1990
287 - Change in situation or address of Registered Office 19 January 1990
NEWINC - New incorporation documents 10 July 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 22 January 2010 Outstanding

N/A

Legal charge 13 January 2010 Outstanding

N/A

Fixed charge 07 May 1997 Outstanding

N/A

Legal mortgage 31 December 1996 Outstanding

N/A

Mortgage debenture 23 January 1995 Outstanding

N/A

Single debenture 12 March 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.