Company NameMichael Daly Properties Limited
DirectorMichael Daly
Company StatusActive
Company Number03914478
CategoryPrivate Limited Company
Incorporation Date27 January 2000(24 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Daly
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Copthall Drive
Mill Hill
London
NW7 2ND
Secretary NameMr John Daly
NationalityBritish
StatusCurrent
Appointed27 January 2000(same day as company formation)
RoleBanker
Correspondence Address17 Hale Grove Gardens
Mill Hill
London
NW7 3LR
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 2000(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered Address17 Hale Grove Gardens
Mill Hill
London
NW7 3LR
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London

Shareholders

1 at £1John Daly
50.00%
Ordinary
1 at £1Michael Daly
50.00%
Ordinary

Financials

Year2014
Net Worth£244,764
Cash£45,901
Current Liabilities£155,785

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return27 January 2024 (3 months, 1 week ago)
Next Return Due10 February 2025 (9 months, 1 week from now)

Charges

17 June 2008Delivered on: 24 June 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 24 hale grove gardens, mill hill, london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 October 2000Delivered on: 20 October 2000
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23-33 (odd nos) brighton road godalming surrey t/no.SY407415. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
18 October 2000Delivered on: 20 October 2000
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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.
Outstanding

Filing History

28 January 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 January 2016Registered office address changed from 17 Hale Grove Gardens Mill Hill London NW7 3LR England to 17 Hale Grove Gardens Mill Hill London NW7 3LR on 27 January 2016 (1 page)
27 January 2016Registered office address changed from 7 Copthall Drive Mill Hill London NW7 2nd to 17 Hale Grove Gardens Mill Hill London NW7 3LR on 27 January 2016 (1 page)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
21 October 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 January 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
11 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
18 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 January 2013Annual return made up to 27 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 April 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 February 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
31 January 2011Director's details changed for Mr Michael Daly on 31 January 2011 (2 pages)
2 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 May 2009Registered office changed on 11/05/2009 from highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
11 May 2009Return made up to 27/01/09; full list of members (3 pages)
11 May 2009Secretary's change of particulars / john daly / 09/05/2009 (2 pages)
11 May 2009Registered office changed on 11/05/2009 from 7 copthall drive mill hill london NW7 2ND united kingdom (1 page)
11 May 2009Secretary's change of particulars / john daly / 09/05/2009 (2 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 February 2008Return made up to 27/01/08; full list of members (2 pages)
13 November 2007Return made up to 27/01/07; full list of members (2 pages)
15 March 2007Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
15 March 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
19 April 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
1 March 2006Return made up to 27/01/06; full list of members (2 pages)
21 February 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
3 February 2005Return made up to 27/01/05; full list of members (6 pages)
30 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 January 2004Return made up to 27/01/04; full list of members (6 pages)
22 May 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
3 February 2003Return made up to 27/01/03; full list of members (6 pages)
11 April 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
15 February 2002Return made up to 27/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 October 2001Registered office changed on 12/10/01 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
14 March 2001Return made up to 27/01/01; full list of members (7 pages)
14 March 2001Accounts for a small company made up to 31 January 2001 (4 pages)
20 February 2001Director resigned (1 page)
20 February 2001Secretary resigned (1 page)
20 October 2000Particulars of mortgage/charge (7 pages)
20 October 2000Particulars of mortgage/charge (3 pages)
17 February 2000New director appointed (2 pages)
17 February 2000New secretary appointed (2 pages)
17 February 2000Registered office changed on 17/02/00 from: highstone information services highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
27 January 2000Incorporation (13 pages)