Company NameDAYA Properties (UK) Ltd
Company StatusActive
Company Number05241594
CategoryPrivate Limited Company
Incorporation Date24 September 2004(19 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Mohamed Kazim Daya
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(5 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr Murtaza Ali Daya
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(5 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Capital House
25 Chapel Street
London
NW1 5DH
Secretary NameMurtaza Daya
NationalityBritish
StatusCurrent
Appointed29 September 2004(5 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address8th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameRoshanali Daya
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2004(3 weeks after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 September 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address8th Floor Capital House
25 Chapel Street
London
NW1 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

33 at £1Mohamed Kazim Daya
33.00%
Ordinary
28 at £1Murtaza Ali Daya
28.00%
Ordinary
20 at £1Mumtaz Daya
20.00%
Ordinary
19 at £1Sajjad Daya
19.00%
Ordinary

Financials

Year2014
Net Worth£321,674
Cash£3,874
Current Liabilities£513,380

Accounts

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

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

8 June 2012Delivered on: 16 June 2012
Persons entitled: Silver Fox Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account referred to in the deed and all money withdrawn from it pursuant to the deed (the initial amount deposited is £7,500.
Outstanding
4 January 2005Delivered on: 18 January 2005
Persons entitled: Barclays 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: L/H property k/a unit 8 chancery gate business centre, stonefield way, south ruislip, middlesex.
Outstanding
3 November 2004Delivered on: 13 November 2004
Persons entitled: Barclays 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 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

13 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 October 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 January 2019Compulsory strike-off action has been discontinued (1 page)
9 January 2019Confirmation statement made on 23 September 2018 with no updates (3 pages)
9 January 2019Registered office address changed from Unit 5 Stonefield Way Ruislip Middlesex HA4 0JA to Suite No 1 Congress House 14 Lyon Road Harrow HA1 2EN on 9 January 2019 (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 November 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 23 September 2017 with updates (4 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
12 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
16 December 2014Amended total exemption small company accounts made up to 30 June 2012 (5 pages)
16 December 2014Amended total exemption small company accounts made up to 30 June 2012 (5 pages)
4 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
19 November 2014Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
19 November 2014Amended total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 September 2013Secretary's details changed for Murtaza Daya on 25 September 2012 (1 page)
24 September 2013Director's details changed for Roshanali Daya on 25 September 2012 (2 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Director's details changed for Roshanali Daya on 25 September 2012 (2 pages)
24 September 2013Director's details changed for Mr Murtaza Ali Daya on 25 September 2012 (2 pages)
24 September 2013Director's details changed for Mr Murtaza Ali Daya on 25 September 2012 (2 pages)
24 September 2013Director's details changed for Mohamed Kazim Daya on 25 September 2012 (2 pages)
24 September 2013Director's details changed for Mohamed Kazim Daya on 25 September 2012 (2 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Secretary's details changed for Murtaza Daya on 25 September 2012 (1 page)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 September 2012Director's details changed for Roshanali Daya on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
27 September 2012Director's details changed for Roshanali Daya on 27 September 2012 (2 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (6 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 December 2011Secretary's details changed for Murtaza Daya on 12 December 2011 (2 pages)
15 December 2011Secretary's details changed for Murtaza Daya on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mohamed Kazim Daya on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Murtaza Daya on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Murtaza Daya on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mohamed Kazim Daya on 12 December 2011 (2 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
30 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
1 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
2 November 2009Director's details changed for Mohamed Kazim Daya on 13 October 2009 (2 pages)
2 November 2009Director's details changed for Mohamed Kazim Daya on 13 October 2009 (2 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
2 July 2009Director's change of particulars / mohamed daya / 26/11/2008 (1 page)
2 July 2009Director's change of particulars / mohamed daya / 26/11/2008 (1 page)
18 May 2009Director and secretary's change of particulars / murtaza daya / 18/05/2009 (1 page)
18 May 2009Director and secretary's change of particulars / murtaza daya / 18/05/2009 (1 page)
18 May 2009Director and secretary's change of particulars / murtaza daya / 18/05/2009 (1 page)
18 May 2009Director and secretary's change of particulars / murtaza daya / 18/05/2009 (1 page)
13 May 2009Registered office changed on 13/05/2009 from unit 8 chancery gate business centre 5 stonefield way south ruislip middlesex HA4 0JS (1 page)
13 May 2009Registered office changed on 13/05/2009 from unit 8 chancery gate business centre 5 stonefield way south ruislip middlesex HA4 0JS (1 page)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 December 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
25 September 2008Return made up to 24/09/08; full list of members (4 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Return made up to 18/09/07; full list of members (3 pages)
15 November 2007Return made up to 18/09/07; full list of members (3 pages)
15 November 2007Director's particulars changed (1 page)
24 October 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
24 October 2007Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
21 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
21 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
30 April 2007Return made up to 24/09/06; full list of members; amend (6 pages)
30 April 2007Return made up to 24/09/06; full list of members; amend (6 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 April 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
12 April 2007Ad 16/09/05--------- £ si [email protected]=99 (2 pages)
12 April 2007Ad 16/09/05--------- £ si [email protected]=99 (2 pages)
4 October 2006Return made up to 24/09/06; full list of members (7 pages)
4 October 2006Return made up to 24/09/06; full list of members (7 pages)
26 September 2005Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 26/09/05
(7 pages)
26 September 2005Return made up to 24/09/05; full list of members
  • 363(287) ‐ Registered office changed on 26/09/05
(7 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
13 November 2004Particulars of mortgage/charge (9 pages)
13 November 2004Particulars of mortgage/charge (9 pages)
27 October 2004Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 October 2004Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
8 October 2004Registered office changed on 08/10/04 from: capital house, 114 pinner road northwood middlesex HA6 1BS (1 page)
8 October 2004Registered office changed on 08/10/04 from: capital house, 114 pinner road northwood middlesex HA6 1BS (1 page)
7 October 2004New secretary appointed;new director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New secretary appointed;new director appointed (2 pages)
28 September 2004Secretary resigned (1 page)
28 September 2004Secretary resigned (1 page)
28 September 2004Director resigned (1 page)
28 September 2004Director resigned (1 page)
24 September 2004Incorporation (9 pages)
24 September 2004Incorporation (9 pages)