Company NameDaniel Family Homes (Property Investments) Limited
DirectorTerry Daniel
Company StatusActive
Company Number05764782
CategoryPrivate Limited Company
Incorporation Date31 March 2006(18 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
Appointed31 March 2006(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address16 North Common Road
Uxbridge
UB8 1PD
Secretary NameMs Tracey Alison Rigg
NationalityBritish
StatusResigned
Appointed31 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address16 North Common Road
Uxbridge
UB8 1PD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

100 at £1Terry Daniel
100.00%
Ordinary A

Financials

Year2014
Net Worth£155,387
Current Liabilities£5,739

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

16 May 2023Delivered on: 18 May 2023
Persons entitled: London Bridging Finance LTD

Classification: A registered charge
Particulars: All that freehold property situate at and known as the clears, reigate, RH2 9JL as title to the same is registered at the land registry with title absolute under title numbers SY263547, SY879159, SY876112.
Outstanding
16 May 2023Delivered on: 18 May 2023
Persons entitled: London Bridging Finance LTD

Classification: A registered charge
Outstanding
20 July 2021Delivered on: 21 July 2021
Persons entitled: Octane Property Finance 4 Limited

Classification: A registered charge
Particulars: 1A the clears, reigate, surrey as registered at the land registry under title number SY263547.
Outstanding
20 July 2021Delivered on: 21 July 2021
Persons entitled: Octane Property Finance 4 Limited

Classification: A registered charge
Particulars: 1A the clears, reigate, surrey as registered at the land registry under title number SY263547.
Outstanding
17 July 2006Delivered on: 21 July 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: 7 hawthorne avenue eastcote ruislip t/n MX126062 by way of floating charge over all the undertaking and all the property and assets.
Outstanding
24 May 2006Delivered on: 31 May 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: 166 exeter road rayners lane harrow greater london floating charge over all the undertaking and all the property and assets.
Outstanding

Filing History

12 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
24 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
20 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
24 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
6 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(3 pages)
9 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-09
  • GBP 100
(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 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(3 pages)
18 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 100
(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 2013 (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 2012 (6 pages)
24 October 2014Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 September 2014Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(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 31 March 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (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 31 March 2012 with a full list of shareholders (3 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
21 February 2012Director's details changed for Terry Daniel on 21 February 2012 (2 pages)
21 February 2012Director's details changed for Terry Daniel on 21 February 2012 (2 pages)
21 February 2012Secretary's details changed for Tracey Alison Rigg on 21 January 2012 (1 page)
21 February 2012Secretary's details changed for Tracey Alison Rigg on 21 January 2012 (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)
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 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 July 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
2 April 2009Return made up to 31/03/09; full list of members (3 pages)
7 May 2008Return made up to 31/03/08; full list of members (3 pages)
7 May 2008Return made up to 31/03/08; full list of members (3 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 May 2007Return made up to 31/03/07; full list of members (3 pages)
16 May 2007Return made up to 31/03/07; full list of members (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
21 July 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
31 May 2006Particulars of mortgage/charge (3 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New director appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
19 April 2006Ad 05/04/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 April 2006Ad 05/04/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
31 March 2006Incorporation (15 pages)
31 March 2006Incorporation (15 pages)