DANIEL JAMES (FURNISHINGS) LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 01231739
Status Active
Incorporation Date 30 October 1975
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Registration of charge 012317390008, created on 8 February 2017; Termination of appointment of Gordon Des Khanna as a director on 23 October 2016. The most likely internet sites of DANIEL JAMES (FURNISHINGS) LIMITED are www.danieljamesfurnishings.co.uk, and www.daniel-james-furnishings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and twelve months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daniel James Furnishings Limited is a Private Limited Company. The company registration number is 01231739. Daniel James Furnishings Limited has been working since 30 October 1975. The present status of the company is Active. The registered address of Daniel James Furnishings Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . KHANNA, Patricia Joyce is a Secretary of the company. KHANNA, Daniel James is a Director of the company. KHANNA, Patricia Joyce is a Director of the company. Director CHUDEK, Janek Alexander has been resigned. Director KHANNA, Gordon Des has been resigned. The company operates in "Manufacture of other furniture".


Current Directors


Director
KHANNA, Daniel James
Appointed Date: 07 October 2004
53 years old

Director

Resigned Directors

Director
CHUDEK, Janek Alexander
Resigned: 11 May 1994
80 years old

Director
KHANNA, Gordon Des
Resigned: 23 October 2016
83 years old

Persons With Significant Control

Mr Daniel James Khanna
Notified on: 6 April 2016
53 years old
Nature of control: Has significant influence or control

DANIEL JAMES (FURNISHINGS) LIMITED Events

07 Mar 2017
Confirmation statement made on 22 February 2017 with updates
17 Feb 2017
Registration of charge 012317390008, created on 8 February 2017
11 Jan 2017
Termination of appointment of Gordon Des Khanna as a director on 23 October 2016
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
08 Apr 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

...
... and 78 more events
11 May 1988
Full accounts made up to 31 December 1987

11 May 1988
Return made up to 25/02/88; full list of members

18 Mar 1987
Return made up to 09/02/87; full list of members

25 Feb 1987
Full accounts made up to 31 December 1986
30 Oct 1975
Incorporation

DANIEL JAMES (FURNISHINGS) LIMITED Charges

8 February 2017
Charge code 0123 1739 0008
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 September 2012
Rent deposit deed
Delivered: 28 September 2012
Status: Outstanding
Persons entitled: Bilton P.L.C.
Description: The interest in the account and the deposit balance from…
26 July 2007
Deposit deed
Delivered: 2 August 2007
Status: Outstanding
Persons entitled: Bilton PLC
Description: The sum of £17,367.85 maintained in an interest earning…
1 September 2005
Debenture
Delivered: 7 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 April 2003
Legal mortgage
Delivered: 23 April 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 2B dodnor lane industrial estate isle of wight t/n…
1 August 1997
Legal charge
Delivered: 6 August 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2B dodnor lane industrial estate newport isle of wight…
22 January 1993
Legal mortgage
Delivered: 28 January 1993
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: Unit 2B dodnor lane industrial estate, newport, isle of…
16 November 1992
Mortgage debenture
Delivered: 20 November 1992
Status: Satisfied on 2 April 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…