About

Registered Number: 02670127
Date of Incorporation: 11/12/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 22 Barretts Green Road, Park Royal, London, NW10 7AE

 

Founded in 1991, Danny Sullivan & Sons Ltd has its registered office in London, it has a status of "Active". We don't know the number of employees at the organisation. The organisation has 3 directors listed as Saxton, David, O'sullivan, Sheila, David Saxton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAXTON, David 16 April 2009 - 1
DAVID SAXTON 16 April 2009 16 April 2009 1
Secretary Name Appointed Resigned Total Appointments
O'SULLIVAN, Sheila 11 December 1991 07 February 1993 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CH01 - Change of particulars for director 04 February 2020
CS01 - N/A 16 December 2019
CH01 - Change of particulars for director 27 June 2019
CH01 - Change of particulars for director 27 June 2019
CH01 - Change of particulars for director 27 June 2019
TM01 - Termination of appointment of director 29 May 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 16 April 2018
CS01 - N/A 05 December 2017
TM01 - Termination of appointment of director 12 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 05 December 2016
CH01 - Change of particulars for director 05 December 2016
CH01 - Change of particulars for director 05 December 2016
CH03 - Change of particulars for secretary 05 December 2016
AA - Annual Accounts 07 May 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 10 December 2013
AR01 - Annual Return 03 December 2013
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 14 December 2011
AP01 - Appointment of director 28 September 2011
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AP01 - Appointment of director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
CH02 - Change of particulars for corporate director 18 December 2009
AP02 - Appointment of corporate director 11 November 2009
287 - Change in situation or address of Registered Office 02 June 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
287 - Change in situation or address of Registered Office 09 April 2009
AA - Annual Accounts 15 January 2009
225 - Change of Accounting Reference Date 17 December 2008
363a - Annual Return 15 December 2008
363a - Annual Return 22 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 December 2007
395 - Particulars of a mortgage or charge 15 December 2007
AA - Annual Accounts 27 November 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 08 January 2007
288c - Notice of change of directors or secretaries or in their particulars 08 January 2007
AA - Annual Accounts 29 December 2005
363s - Annual Return 22 December 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 10 December 2002
363s - Annual Return 08 December 2002
AA - Annual Accounts 23 January 2002
363s - Annual Return 09 January 2002
288b - Notice of resignation of directors or secretaries 24 January 2001
363s - Annual Return 23 January 2001
AA - Annual Accounts 15 November 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 10 January 2000
287 - Change in situation or address of Registered Office 08 July 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 08 January 1999
AA - Annual Accounts 19 January 1998
363s - Annual Return 13 January 1998
363s - Annual Return 10 January 1997
AA - Annual Accounts 09 January 1997
287 - Change in situation or address of Registered Office 02 January 1996
363s - Annual Return 08 December 1995
395 - Particulars of a mortgage or charge 28 November 1995
AA - Annual Accounts 15 November 1995
363a - Annual Return 21 February 1995
RESOLUTIONS - N/A 30 November 1994
RESOLUTIONS - N/A 30 November 1994
RESOLUTIONS - N/A 30 November 1994
AA - Annual Accounts 30 November 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 14 December 1993
288 - N/A 09 June 1993
288 - N/A 09 March 1993
363s - Annual Return 22 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1992
288 - N/A 16 December 1991
NEWINC - New incorporation documents 11 December 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 December 2007 Outstanding

N/A

Debenture 27 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.