Company NameDaffodil Properties Limited
Company StatusDissolved
Company Number02250910
CategoryPrivate Limited Company
Incorporation Date4 May 1988(35 years, 11 months ago)
Dissolution Date15 February 2023 (1 year, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameGeoffrey Lloyd Rusby
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration31 years, 4 months (closed 15 February 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Secretary NameMarie Eileen Rusby
NationalityBritish
StatusClosed
Appointed30 September 1991(3 years, 4 months after company formation)
Appointment Duration31 years, 4 months (closed 15 February 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMarie Eileen Rusby
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2006(18 years after company formation)
Appointment Duration16 years, 9 months (closed 15 February 2023)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

750 at £1Marie Eileen Rusby
75.00%
Ordinary
250 at £1Geoffrey Lloyd Rusby
25.00%
Ordinary

Financials

Year2014
Net Worth£35,915
Cash£7,563
Current Liabilities£100,464

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

2 June 2006Delivered on: 3 June 2006
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £400,000.00 due or to become due from the company to.
Particulars: 39 the avenue richmond surrey fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
13 February 2003Delivered on: 27 February 2003
Persons entitled: Brown Shipley & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h flat at flat 6, 171 york road, woking, surrey t/n SY594294, all benefits, rights, title and interest of the company under any agreement;. See the mortgage charge document for full details.
Outstanding
25 January 1991Delivered on: 7 February 1991
Persons entitled: Brown, Shipley & Co Limited

Classification: Charge over rents
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the debenture dated 25.1.91 and the facility letter.
Particulars: By way of first fixed charge the rent deposit account no 072796011.
Outstanding
18 July 1988Delivered on: 25 July 1988
Persons entitled: Dunbar Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies to the credit of a designated deposit account.
Outstanding
25 January 1991Delivered on: 7 February 1991
Satisfied on: 14 June 2006
Persons entitled: Brown, Shipley & Co Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 December 1989Delivered on: 19 December 1989
Satisfied on: 29 January 1991
Persons entitled: Bristol & West Buildings Society

Classification: Mortgage
Secured details: £210,402 and further advances.
Particulars: 39 the avenue kew richmond surrey.
Fully Satisfied
18 July 1988Delivered on: 25 July 1988
Satisfied on: 27 May 2006
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking & assets of the company.
Fully Satisfied
18 July 1988Delivered on: 25 July 1988
Satisfied on: 16 January 1991
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 39, the avenue, kew, london borough of richmond upon thames with all fixtures, fittings, plant & machinery, title no sgl 131564.
Fully Satisfied

Filing History

15 February 2023Final Gazette dissolved following liquidation (1 page)
15 November 2022Return of final meeting in a members' voluntary winding up (10 pages)
31 March 2022Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 31 March 2022 (1 page)
31 March 2022Appointment of a voluntary liquidator (3 pages)
31 March 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-11
(1 page)
31 March 2022Declaration of solvency (5 pages)
7 March 2022Satisfaction of charge 8 in full (1 page)
1 March 2022Satisfaction of charge 1 in full (1 page)
1 March 2022Satisfaction of charge 5 in full (1 page)
1 March 2022Satisfaction of charge 7 in full (1 page)
4 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
21 July 2021Micro company accounts made up to 31 May 2021 (4 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
5 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
3 October 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
25 September 2019Micro company accounts made up to 31 May 2019 (3 pages)
4 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
19 September 2018Micro company accounts made up to 31 May 2018 (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
11 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
11 September 2017Micro company accounts made up to 31 May 2017 (2 pages)
2 December 2016Micro company accounts made up to 31 May 2016 (3 pages)
2 December 2016Micro company accounts made up to 31 May 2016 (3 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
5 October 2016Secretary's details changed for Marie Eileen Rusby on 30 September 2016 (1 page)
5 October 2016Director's details changed for Geoffrey Lloyd Rusby on 30 September 2016 (2 pages)
5 October 2016Director's details changed for Geoffrey Lloyd Rusby on 30 September 2016 (2 pages)
5 October 2016Director's details changed for Marie Eileen Rusby on 30 September 2016 (2 pages)
5 October 2016Director's details changed for Marie Eileen Rusby on 30 September 2016 (2 pages)
5 October 2016Secretary's details changed for Marie Eileen Rusby on 30 September 2016 (1 page)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
12 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1,000
(5 pages)
30 April 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 30 April 2015 (1 page)
30 April 2015Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 30 April 2015 (1 page)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(5 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1,000
(5 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(5 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
(5 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
9 October 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
4 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
11 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
11 February 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
21 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
7 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
7 January 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
15 October 2008Director's change of particulars / geoffrey rusby / 09/10/2008 (1 page)
15 October 2008Director's change of particulars / geoffrey rusby / 09/10/2008 (1 page)
15 October 2008Director and secretary's change of particulars / marie rusby / 09/10/2008 (1 page)
15 October 2008Director and secretary's change of particulars / marie rusby / 09/10/2008 (1 page)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
9 October 2008Return made up to 30/09/08; full list of members (4 pages)
27 October 2007Return made up to 30/09/07; full list of members (5 pages)
27 October 2007Return made up to 30/09/07; full list of members (5 pages)
17 September 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
17 September 2007Total exemption full accounts made up to 31 May 2007 (10 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
23 March 2007Total exemption full accounts made up to 31 May 2006 (12 pages)
26 October 2006Return made up to 30/09/06; full list of members (5 pages)
26 October 2006Return made up to 30/09/06; full list of members (5 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New director appointed (2 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
3 June 2006Particulars of mortgage/charge (3 pages)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 May 2006Declaration of satisfaction of mortgage/charge (1 page)
27 March 2006Ad 10/03/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
27 March 2006Ad 10/03/06--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
7 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
7 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
18 October 2005Return made up to 30/09/05; full list of members (5 pages)
18 October 2005Return made up to 30/09/05; full list of members (5 pages)
16 June 2005Registered office changed on 16/06/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
16 June 2005Registered office changed on 16/06/05 from: 4TH floor pinnacle house 17-25 hartfield road london SW19 3SE (1 page)
18 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
18 March 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
3 November 2004Return made up to 30/09/04; full list of members (5 pages)
3 November 2004Return made up to 30/09/04; full list of members (5 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
24 October 2003Return made up to 30/09/03; full list of members (5 pages)
24 October 2003Return made up to 30/09/03; full list of members (5 pages)
15 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
15 April 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 October 2002Return made up to 30/09/02; full list of members (6 pages)
27 October 2002Return made up to 30/09/02; full list of members (6 pages)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
19 October 2001Return made up to 30/09/01; full list of members (6 pages)
23 November 2000Full accounts made up to 31 May 2000 (13 pages)
23 November 2000Full accounts made up to 31 May 2000 (13 pages)
3 October 2000Return made up to 30/09/00; full list of members (6 pages)
3 October 2000Return made up to 30/09/00; full list of members (6 pages)
27 March 2000Full accounts made up to 31 May 1999 (12 pages)
27 March 2000Full accounts made up to 31 May 1999 (12 pages)
15 December 1999Return made up to 30/09/99; full list of members (6 pages)
15 December 1999Return made up to 30/09/99; full list of members (6 pages)
15 March 1999Return made up to 30/09/98; no change of members
  • 363(287) ‐ Registered office changed on 15/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1999Return made up to 30/09/98; no change of members
  • 363(287) ‐ Registered office changed on 15/03/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 November 1998Full accounts made up to 31 May 1998 (11 pages)
12 November 1998Full accounts made up to 31 May 1998 (11 pages)
16 December 1997Full accounts made up to 31 May 1997 (12 pages)
16 December 1997Full accounts made up to 31 May 1997 (12 pages)
21 October 1997Return made up to 30/09/97; no change of members (4 pages)
21 October 1997Return made up to 30/09/97; no change of members (4 pages)
28 November 1996Full accounts made up to 31 May 1996 (11 pages)
28 November 1996Full accounts made up to 31 May 1996 (11 pages)
30 October 1996Return made up to 30/09/96; full list of members (6 pages)
30 October 1996Return made up to 30/09/96; full list of members (6 pages)
7 March 1996Full accounts made up to 31 May 1995 (9 pages)
7 March 1996Full accounts made up to 31 May 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (27 pages)
2 February 1989Wd 13/01/89 ad 14/05/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 February 1989Wd 13/01/89 ad 14/05/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 June 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 May 1988Incorporation (16 pages)
4 May 1988Incorporation (16 pages)