Uxbridge
UB8 1PD
Secretary Name | Ms Tracey Alison Rigg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(1 day after company formation) |
Appointment Duration | 18 years, 10 months (resigned 30 January 2024) |
Role | Company Director |
Correspondence Address | 16 North Common Road Uxbridge UB8 1PD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | danielfamilyhomes.co.uk |
---|
Registered Address | 16 North Common Road Uxbridge UB8 1PD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1000 at £1 | Terry Daniel 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | -£18,911 |
Cash | £65 |
Current Liabilities | £354,768 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (1 month, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 June |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
7 May 2008 | Delivered on: 9 May 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: Freehold 7 moorside close maidenhead t/no:BK383235 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 |
---|---|
11 February 2008 | Delivered on: 23 February 2008 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: £100,000.00 due or to become due from the company to the chargee. Particulars: Land to the rear of 15 fairfield road uxbridge middlesex. Outstanding |
21 December 2007 | Delivered on: 22 December 2007 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 213 harefield road & land on the west side of harefiled road, uxbridge middlesex t/nos MX316144 & MX428586. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 October 2007 | Delivered on: 8 November 2007 Persons entitled: The Governor and Company of the Bank of Scotland 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 1 fairfield road uxbridge t/no NGL492706. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
15 June 2007 | Delivered on: 19 June 2007 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2 warrender way, ruislip, middlesex t/no MX225052. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
4 May 2007 | Delivered on: 9 May 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Outstanding |
12 January 2007 | Delivered on: 25 January 2007 Persons entitled: Heritable Bank Limited Classification: Legal charge 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: Part of 28 rogers lane stoke poges buckinghamshire. Outstanding |
16 May 2023 | Delivered on: 18 May 2023 Persons entitled: London Bridging Finance LTD Classification: A registered charge Outstanding |
25 October 2019 | Delivered on: 25 October 2019 Persons entitled: Just Cash Flow PLC Classification: A registered charge Outstanding |
7 May 2008 | Delivered on: 9 May 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: Freehold 28 rogers lane stoke poges t/no:BM321105 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 |
20 October 2006 | Delivered on: 2 November 2006 Persons entitled: Heritable Bank Limited Classification: Legal charge 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: Part of 16 selsey avenue bognor regis west sussex by way of floating charge over all the undertaking and all the property and assets. Outstanding |
20 December 2006 | Delivered on: 22 December 2006 Satisfied on: 21 May 2008 Persons entitled: Clydedale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the rear of 213 harefield road uxbridge middlesex. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
12 June 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
---|---|
28 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
20 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
25 October 2019 | Registration of charge 053997990011, created on 25 October 2019 (27 pages) |
2 October 2019 | Satisfaction of charge 4 in full (2 pages) |
18 September 2019 | Satisfaction of charge 10 in full (2 pages) |
18 September 2019 | Satisfaction of charge 9 in full (2 pages) |
6 September 2019 | Satisfaction of charge 6 in full (2 pages) |
6 September 2019 | Satisfaction of charge 7 in full (2 pages) |
6 September 2019 | Satisfaction of charge 8 in full (1 page) |
6 September 2019 | Satisfaction of charge 1 in full (1 page) |
6 September 2019 | Satisfaction of charge 5 in full (2 pages) |
24 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
30 March 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
18 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
18 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-18
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 October 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
14 July 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
19 March 2014 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on 19 March 2014 (1 page) |
19 March 2014 | Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on 19 March 2014 (1 page) |
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
17 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders
|
2 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (3 pages) |
21 February 2012 | Secretary's details changed for Ms Tracey Alison Rigg on 21 February 2012 (1 page) |
21 February 2012 | Director's details changed for Mr Terry Daniel on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Mr Terry Daniel on 21 February 2012 (2 pages) |
21 February 2012 | Secretary's details changed for Ms Tracey Alison Rigg on 21 February 2012 (1 page) |
22 December 2011 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 22 December 2011 (1 page) |
22 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
22 December 2011 | Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page) |
22 December 2011 | Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 22 December 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
25 March 2010 | Director's details changed for Terry Daniel on 24 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Director's details changed for Terry Daniel on 24 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (3 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 9 (4 pages) |
7 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 20/03/08; full list of members (3 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
22 December 2007 | Particulars of mortgage/charge (4 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
8 November 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
9 May 2007 | Particulars of mortgage/charge (3 pages) |
20 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 20/03/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
25 January 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
2 November 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 20/03/06; full list of members (3 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Ad 21/03/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
14 April 2005 | Ad 21/03/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
30 March 2005 | Secretary resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Secretary resigned (1 page) |
20 March 2005 | Incorporation (16 pages) |
20 March 2005 | Incorporation (16 pages) |