Company NameDaisyrose Estates Limited
Company StatusDissolved
Company Number05273302
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)
Dissolution Date12 October 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameGurdeep Singh
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2004(6 days after company formation)
Appointment Duration16 years, 11 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Lambourne Road
Chigwell
Essex
IG7 6HX
Secretary NameGurdeep Singh
NationalityBritish
StatusClosed
Appointed04 November 2004(6 days after company formation)
Appointment Duration16 years, 11 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview
Lambourne Road
Chigwell
Essex
IG7 6HX
Director NameAmrik Singh
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(6 days after company formation)
Appointment Duration16 years, 3 months (resigned 23 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodview Lambourne Road
Chigwell
Essex
IG7 6HX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
Middlesex
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Amrik Singh
25.00%
Ordinary
100 at £1G. Kaur
25.00%
Ordinary
100 at £1Gurdeep Singh
25.00%
Ordinary
100 at £1J. Kaur
25.00%
Ordinary

Financials

Year2014
Net Worth-£27,589
Cash£40,094
Current Liabilities£1,042,196

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End09 January

Filing History

24 February 2021Termination of appointment of Amrik Singh as a director on 23 February 2021 (1 page)
4 January 2021Previous accounting period shortened from 10 January 2020 to 9 January 2020 (1 page)
29 October 2020Confirmation statement made on 29 October 2020 with updates (4 pages)
22 July 2020Previous accounting period extended from 30 October 2019 to 10 January 2020 (1 page)
6 February 2020Withdrawal of a person with significant control statement on 6 February 2020 (2 pages)
6 February 2020Notification of Srelsah 2 Holdings Limited as a person with significant control on 10 January 2020 (2 pages)
29 October 2019Confirmation statement made on 29 October 2019 with updates (4 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
29 October 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (4 pages)
11 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
27 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 400
(5 pages)
11 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 400
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 400
(5 pages)
27 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 400
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 400
(5 pages)
31 October 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 400
(5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
3 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 November 2009Director's details changed for Amrik Singh on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Gurdeep Singh on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Amrik Singh on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Amrik Singh on 1 October 2009 (2 pages)
12 November 2009Director's details changed for Gurdeep Singh on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Gurdeep Singh on 1 October 2009 (2 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (6 pages)
25 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 November 2008Return made up to 29/10/08; full list of members (4 pages)
6 November 2008Return made up to 29/10/08; full list of members (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
5 November 2007Return made up to 29/10/07; full list of members (3 pages)
5 November 2007Return made up to 29/10/07; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 November 2006Return made up to 29/10/06; full list of members (3 pages)
8 November 2006Return made up to 29/10/06; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 November 2005Return made up to 29/10/05; full list of members (3 pages)
2 November 2005Return made up to 29/10/05; full list of members (3 pages)
17 November 2004New secretary appointed;new director appointed (2 pages)
17 November 2004New secretary appointed;new director appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004New director appointed (2 pages)
15 November 2004Ad 04/11/04--------- £ si 399@1=399 £ ic 1/400 (2 pages)
15 November 2004Ad 04/11/04--------- £ si 399@1=399 £ ic 1/400 (2 pages)
10 November 2004Registered office changed on 10/11/04 from: 788-790 finchley road london NW11 7TJ (1 page)
10 November 2004Registered office changed on 10/11/04 from: 788-790 finchley road london NW11 7TJ (1 page)
29 October 2004Incorporation (16 pages)
29 October 2004Incorporation (16 pages)