Company NameThe Daily Grind Trading Company Limited
DirectorsAnne Edwina Denise O'Hara and Joseph Pierce O'Hara
Company StatusActive
Company Number05023993
CategoryPrivate Limited Company
Incorporation Date23 January 2004(20 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Anne Edwina Denise O'Hara
Date of BirthOctober 1970 (Born 53 years ago)
NationalityAustralian
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Craddocks Avenue
Ashtead
Surrey
KT21 1NR
Director NameMr Joseph Pierce O'Hara
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Craddocks Avenue
Ashtead
Surrey
KT21 1NR
Secretary NameJoseph Pierce O'Hara
NationalityBritish
StatusCurrent
Appointed23 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address113 Craddocks Avenue
Ashtead
Surrey
KT21 1NR
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed23 January 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitedailygrindtrading.co.uk

Location

Registered AddressUnit 16 Riverside Business Park
Lyon Road
London
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Anne Edwina Denise O'hara
50.00%
Ordinary
1 at £1Joseph Pierce O'hara
50.00%
Ordinary

Financials

Year2014
Net Worth£165,718
Cash£60,736
Current Liabilities£318,327

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

26 November 2012Delivered on: 28 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
21 May 2012Delivered on: 2 June 2012
Persons entitled: Lloyds Tsb 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: Unit 16 riverside business park lyon road london and parking space t/no TGL58931 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
4 May 2012Delivered on: 12 May 2012
Persons entitled: Lloyds Tsb Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

5 February 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
20 December 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
6 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
17 May 2022Change of details for Alchemy Coffee (Holdings) Limited as a person with significant control on 3 April 2020 (2 pages)
4 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
5 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
13 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
3 April 2020Registered office address changed from Units 14-16 Riverside Business Park Lyon Road London SW19 2RL to Unit 16 Riverside Business Park Lyon Road London SW19 2RL on 3 April 2020 (1 page)
12 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
25 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 February 2018Notification of Alchemy Coffee (Holdings) Limited as a person with significant control on 6 March 2017 (2 pages)
6 February 2018Change of details for Mr Joseph Pierce O'hara as a person with significant control on 6 March 2017 (2 pages)
6 February 2018Change of details for Mrs Anne Edwina Denise O'hara as a person with significant control on 6 March 2017 (2 pages)
6 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
20 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
12 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
22 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Secretary's details changed for Joseph Pierce O'hara on 21 November 2015 (1 page)
22 February 2016Director's details changed for Mr Joseph Pierce O'hara on 21 November 2015 (2 pages)
22 February 2016Director's details changed for Mrs Anne Edwina Denise O'hara on 21 November 2015 (2 pages)
22 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Secretary's details changed for Joseph Pierce O'hara on 21 November 2015 (1 page)
22 February 2016Director's details changed for Mr Joseph Pierce O'hara on 21 November 2015 (2 pages)
22 February 2016Director's details changed for Mrs Anne Edwina Denise O'hara on 21 November 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Director's details changed for Anne Edwina Denise O'hara on 1 May 2013 (2 pages)
14 February 2014Director's details changed for Anne Edwina Denise O'hara on 1 May 2013 (2 pages)
14 February 2014Secretary's details changed for Joseph Pierce O'hara on 1 May 2013 (1 page)
14 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(5 pages)
14 February 2014Secretary's details changed for Joseph Pierce O'hara on 1 May 2013 (1 page)
14 February 2014Director's details changed for Joseph Pierce O'hara on 1 May 2013 (2 pages)
14 February 2014Director's details changed for Joseph Pierce O'hara on 1 May 2013 (2 pages)
14 February 2014Director's details changed for Joseph Pierce O'hara on 1 May 2013 (2 pages)
14 February 2014Secretary's details changed for Joseph Pierce O'hara on 1 May 2013 (1 page)
14 February 2014Director's details changed for Anne Edwina Denise O'hara on 1 May 2013 (2 pages)
21 November 2013Amended accounts made up to 31 December 2012 (6 pages)
21 November 2013Amended accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
5 June 2013Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 June 2013 (1 page)
5 June 2013Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 June 2013 (1 page)
5 June 2013Registered office address changed from C/O Cwm 1a High Street Epsom Surrey KT19 8DA on 5 June 2013 (1 page)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 May 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
27 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
17 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
17 February 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 March 2009Return made up to 23/01/09; full list of members (4 pages)
10 March 2009Return made up to 23/01/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 July 2008Return made up to 23/01/08; full list of members (4 pages)
4 July 2008Return made up to 23/01/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 May 2007Amended accounts made up to 31 March 2006 (3 pages)
24 May 2007Amended accounts made up to 31 March 2006 (3 pages)
16 February 2007Return made up to 23/01/07; full list of members (2 pages)
16 February 2007Return made up to 23/01/07; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
3 February 2006Return made up to 23/01/06; full list of members (2 pages)
3 February 2006Return made up to 23/01/06; full list of members (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 February 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
(7 pages)
24 February 2005Return made up to 23/01/05; full list of members
  • 363(287) ‐ Registered office changed on 24/02/05
(7 pages)
16 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
16 March 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
25 February 2004New secretary appointed;new director appointed (2 pages)
25 February 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: suite 18 folkestone enterprise centre shearway bus pk, shearway rd folkestone CT19 4RH (1 page)
30 January 2004Registered office changed on 30/01/04 from: suite 18 folkestone enterprise centre shearway bus pk, shearway rd folkestone CT19 4RH (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
23 January 2004Incorporation (12 pages)
23 January 2004Incorporation (12 pages)