Company number 04441918
Status Active
Incorporation Date 17 May 2002
Company Type Private Limited Company
Address 48 ELLESMERE ROAD, LONDON, NW10 1JR
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 17 May 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of DANIELLE LTD are www.danielle.co.uk, and www.danielle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Brentford Rail Station is 5.5 miles; to Barnes Bridge Rail Station is 5.7 miles; to Barbican Rail Station is 6.6 miles; to Battersea Park Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Danielle Ltd is a Private Limited Company.
The company registration number is 04441918. Danielle Ltd has been working since 17 May 2002.
The present status of the company is Active. The registered address of Danielle Ltd is 48 Ellesmere Road London Nw10 1jr. The company`s financial liabilities are £63.36k. It is £3.01k against last year. And the total assets are £30.62k, which is £0k against last year. MAHONY, Helen Mary Teresa is a Director of the company. Nominee Secretary 1ST CERT FORMATIONS LTD has been resigned. Secretary CREEDON, James Anthony has been resigned. Secretary MAHONEY, Catherine has been resigned. Secretary MCCAUL, Michael has been resigned. Secretary ADMIN SOLUTIONS LIMITED has been resigned. Secretary ADMIN SOLUTIONS LIMITED has been resigned. Secretary GILLFIELDS SECRETARIES LIMITED has been resigned. Director MCCAUL, Michael has been resigned. Nominee Director REPORTACTION LIMITED has been resigned. Nominee Director 1ST CERT FORMATIONS LIMITED has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".
danielle Key Finiance
LIABILITIES
£63.36k
+4%
CASH
n/a
TOTAL ASSETS
£30.62k
+0%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
1ST CERT FORMATIONS LTD
Resigned: 17 May 2002
Appointed Date: 17 May 2002
Secretary
MCCAUL, Michael
Resigned: 17 October 2005
Appointed Date: 21 September 2005
Secretary
ADMIN SOLUTIONS LIMITED
Resigned: 29 February 2008
Appointed Date: 14 November 2006
Secretary
ADMIN SOLUTIONS LIMITED
Resigned: 27 May 2006
Appointed Date: 17 October 2005
Secretary
GILLFIELDS SECRETARIES LIMITED
Resigned: 13 November 2006
Appointed Date: 27 May 2006
Director
MCCAUL, Michael
Resigned: 05 October 2005
Appointed Date: 21 September 2005
62 years old
Nominee Director
REPORTACTION LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002
Nominee Director
1ST CERT FORMATIONS LIMITED
Resigned: 17 May 2002
Appointed Date: 17 May 2002
Persons With Significant Control
DANIELLE LTD Events
22 May 2017
Confirmation statement made on 17 May 2017 with updates
24 Mar 2017
Total exemption small company accounts made up to 31 October 2016
28 Jun 2016
Total exemption small company accounts made up to 31 October 2015
19 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
25 Jun 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 57 more events
17 Jan 2003
New director appointed
27 May 2002
Registered office changed on 27/05/02 from: 1ST cert olympic house 17-19 whitworth street west manchester lancashire M1 5WG
27 May 2002
Secretary resigned;director resigned
27 May 2002
Director resigned
17 May 2002
Incorporation
1 March 2011
All assets debenture
Delivered: 4 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
15 October 2009
Fixed & floating charge
Delivered: 21 October 2009
Status: Satisfied
on 30 October 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 November 2008
Debenture
Delivered: 29 November 2008
Status: Satisfied
on 24 October 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2008
Fixed & floating charge
Delivered: 8 March 2008
Status: Satisfied
on 24 October 2009
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
4 January 2007
Fixed charge on purchased debts which fail to vest
Delivered: 5 January 2007
Status: Satisfied
on 24 October 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…