Harpenden
Hertfordshire
AL5 2NP
Director Name | Mrs Geraldine Yvonne O'Kelly |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1981(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Partridge Close Stanmore Middlesex HA7 4YP |
Director Name | Mr Michael Delaney O'Kelly |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(10 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 14 October 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Partridge Close Stanmore Middlesex HA7 4YP |
Secretary Name | Mrs Geraldine Yvonne O'Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1991(10 years after company formation) |
Appointment Duration | 22 years, 2 months (resigned 14 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Partridge Close Stanmore Middlesex HA7 4YP |
Website | danlawltd.co.uk |
---|---|
Telephone | 0845 2571975 |
Telephone region | Unknown |
Registered Address | 1 Sopwith Crescent Wickford Essex SS11 8YU |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 400 other UK companies use this postal address |
190 at £0.01 | Danlaw (Uk) LTD 95.00% Ordinary |
---|---|
5 at £0.01 | Geraldine Yvonne O'kelly 2.50% Ordinary A |
5 at £0.01 | Michael Delaney O'kelly 2.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £45,513 |
Cash | £81,462 |
Current Liabilities | £124,744 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
16 March 2015 | Delivered on: 17 March 2015 Persons entitled: Aib Group (UK) PLC Classification: A registered charge Outstanding |
---|---|
28 February 1994 | Delivered on: 7 March 1994 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 redwood close, south oxhey, hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
16 September 1991 | Delivered on: 18 September 1991 Persons entitled: Allied Irish Banks P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 21 bellingdon romilly drive car penders park watford herts title no hd 186201. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
2 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 July 2018 | Notification of Lawrence Michael O'kelly as a person with significant control on 1 July 2018 (2 pages) |
11 July 2018 | Registered office address changed from 33 Oakfield Road Harpenden Hertfordshire AL5 2NP to 1 Sopwith Crescent Wickford Essex SS11 8YU on 11 July 2018 (1 page) |
1 May 2018 | Satisfaction of charge 015786090003 in full (1 page) |
1 May 2018 | Satisfaction of charge 2 in full (1 page) |
1 May 2018 | Satisfaction of charge 1 in full (1 page) |
30 April 2018 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
30 April 2018 | All of the property or undertaking no longer forms part of charge 015786090003 (1 page) |
30 April 2018 | All of the property or undertaking no longer forms part of charge 2 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
17 March 2015 | Registration of charge 015786090003, created on 16 March 2015 (23 pages) |
17 March 2015 | Registration of charge 015786090003, created on 16 March 2015 (23 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
8 November 2013 | Resolutions
|
8 November 2013 | Sub-division of shares on 30 September 2013 (5 pages) |
8 November 2013 | Change of share class name or designation (2 pages) |
8 November 2013 | Resolutions
|
8 November 2013 | Sub-division of shares on 30 September 2013 (5 pages) |
8 November 2013 | Change of share class name or designation (2 pages) |
14 October 2013 | Termination of appointment of Geraldine O'kelly as a secretary (1 page) |
14 October 2013 | Registered office address changed from 1 Partridge Close Stanmore Middlesex HA7 4YP on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Michael O'kelly as a director (1 page) |
14 October 2013 | Appointment of Mr Lawrence Michael O'kelly as a director (2 pages) |
14 October 2013 | Registered office address changed from 1 Partridge Close Stanmore Middlesex HA7 4YP on 14 October 2013 (1 page) |
14 October 2013 | Termination of appointment of Geraldine O'kelly as a director (1 page) |
14 October 2013 | Termination of appointment of Geraldine O'kelly as a director (1 page) |
14 October 2013 | Termination of appointment of Geraldine O'kelly as a secretary (1 page) |
14 October 2013 | Termination of appointment of Michael O'kelly as a director (1 page) |
14 October 2013 | Appointment of Mr Lawrence Michael O'kelly as a director (2 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 May 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
2 November 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
12 May 2006 | Registered office changed on 12/05/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
12 May 2006 | Registered office changed on 12/05/06 from: silver levene (incorporating modiplus) 37 warren street london W1T 6AD (1 page) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 1 partridge close stanmore middlesex HA7 4YP (1 page) |
18 October 2005 | Registered office changed on 18/10/05 from: 1 partridge close stanmore middlesex HA7 4YP (1 page) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
21 June 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 June 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
21 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 June 2004 | Return made up to 31/03/04; full list of members (7 pages) |
30 May 2003 | Full accounts made up to 31 March 2003 (12 pages) |
30 May 2003 | Resolutions
|
30 May 2003 | Full accounts made up to 31 March 2003 (12 pages) |
30 May 2003 | Resolutions
|
26 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
12 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
12 June 2002 | Full accounts made up to 31 March 2002 (12 pages) |
8 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
8 May 2002 | Return made up to 31/03/02; full list of members (6 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
6 June 2001 | Full accounts made up to 31 March 2001 (11 pages) |
9 May 2001 | Return made up to 31/03/01; full list of members
|
9 May 2001 | Return made up to 31/03/01; full list of members
|
9 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
9 June 2000 | Full accounts made up to 31 March 2000 (11 pages) |
15 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
27 August 1999 | Full accounts made up to 31 March 1999 (11 pages) |
13 April 1999 | Return made up to 31/03/99; no change of members
|
13 April 1999 | Return made up to 31/03/99; no change of members
|
25 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
25 June 1998 | Full accounts made up to 31 March 1998 (12 pages) |
15 June 1998 | Registered office changed on 15/06/98 from: 42 snaresbrook drive stanmore middx HA7 4QW (1 page) |
15 June 1998 | Registered office changed on 15/06/98 from: 42 snaresbrook drive stanmore middx HA7 4QW (1 page) |
10 May 1998 | New director appointed (1 page) |
10 May 1998 | New director appointed (1 page) |
1 May 1998 | Return made up to 31/03/98; full list of members
|
1 May 1998 | Return made up to 31/03/98; full list of members
|
2 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
2 March 1998 | Full accounts made up to 31 March 1997 (9 pages) |
30 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
30 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
6 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
6 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
1 December 1995 | Full accounts made up to 31 March 1995 (9 pages) |
23 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
23 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 July 1988 | Resolutions
|
1 July 1988 | Resolutions
|