Company NameDaniel Family Homes Limited
DirectorTerry Daniel
Company StatusActive
Company Number05399799
CategoryPrivate Limited Company
Incorporation Date20 March 2005(19 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Terry Daniel
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2005(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address16 North Common Road
Uxbridge
UB8 1PD
Secretary NameMs Tracey Alison Rigg
NationalityBritish
StatusResigned
Appointed21 March 2005(1 day after company formation)
Appointment Duration18 years, 10 months (resigned 30 January 2024)
RoleCompany Director
Correspondence Address16 North Common Road
Uxbridge
UB8 1PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitedanielfamilyhomes.co.uk

Location

Registered Address16 North Common Road
Uxbridge
UB8 1PD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Terry Daniel
100.00%
Ordinary A

Financials

Year2014
Net Worth-£18,911
Cash£65
Current Liabilities£354,768

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due26 June 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 June

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Charges

7 May 2008Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2023Delivered on: 18 May 2023
Persons entitled: London Bridging Finance LTD

Classification: A registered charge
Outstanding
25 October 2019Delivered on: 25 October 2019
Persons entitled: Just Cash Flow PLC

Classification: A registered charge
Outstanding
7 May 2008Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

12 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
28 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
20 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
25 October 2019Registration of charge 053997990011, created on 25 October 2019 (27 pages)
2 October 2019Satisfaction of charge 4 in full (2 pages)
18 September 2019Satisfaction of charge 10 in full (2 pages)
18 September 2019Satisfaction of charge 9 in full (2 pages)
6 September 2019Satisfaction of charge 6 in full (2 pages)
6 September 2019Satisfaction of charge 7 in full (2 pages)
6 September 2019Satisfaction of charge 8 in full (1 page)
6 September 2019Satisfaction of charge 1 in full (1 page)
6 September 2019Satisfaction of charge 5 in full (2 pages)
24 April 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1,000
(3 pages)
30 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 1,000
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
18 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1,000
(3 pages)
18 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 1,000
(3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 September 2014Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 July 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
14 July 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1,000
(3 pages)
19 March 2014Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 147 Cranbrook Road Ilford Essex IG1 4PU United Kingdom on 19 March 2014 (1 page)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-17
(3 pages)
17 April 2013Annual return made up to 20 March 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-04-17
(3 pages)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (3 pages)
21 February 2012Secretary's details changed for Ms Tracey Alison Rigg on 21 February 2012 (1 page)
21 February 2012Director's details changed for Mr Terry Daniel on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Terry Daniel on 21 February 2012 (2 pages)
21 February 2012Secretary's details changed for Ms Tracey Alison Rigg on 21 February 2012 (1 page)
22 December 2011Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 22 December 2011 (1 page)
22 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
22 December 2011Previous accounting period extended from 31 March 2011 to 30 June 2011 (1 page)
22 December 2011Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 22 December 2011 (1 page)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
25 March 2010Director's details changed for Terry Daniel on 24 March 2010 (2 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Terry Daniel on 24 March 2010 (2 pages)
25 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 March 2009Return made up to 20/03/09; full list of members (3 pages)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
23 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 May 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
9 May 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
7 May 2008Return made up to 20/03/08; full list of members (3 pages)
7 May 2008Return made up to 20/03/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
22 December 2007Particulars of mortgage/charge (4 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
9 May 2007Particulars of mortgage/charge (3 pages)
20 April 2007Return made up to 20/03/07; full list of members (2 pages)
20 April 2007Return made up to 20/03/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
25 January 2007Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
4 April 2006Return made up to 20/03/06; full list of members (3 pages)
4 April 2006Return made up to 20/03/06; full list of members (3 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Ad 21/03/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
14 April 2005Ad 21/03/05--------- £ si 1000@1=1000 £ ic 1/1001 (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
20 March 2005Incorporation (16 pages)
20 March 2005Incorporation (16 pages)