Harrow On The Hill
Middlesex
HA2 0HY
Director Name | Mr David Gerald Silver |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Secretary Name | Mrs Susan Goldsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(1 year, 3 months after company formation) |
Appointment Duration | 13 years, 9 months (closed 10 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
Director Name | Mrs Marie Patricia Hendry |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Director / Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | The Old Church, 32 Byron Hill Road, Harrow On The Hill Middlesex HA2 0HY |
Secretary Name | Mr David Gerald Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Tree Lane Oxford Oxfordshire OX4 4EY |
Director Name | Mrs Catherine Elaine Sheehan |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(1 year after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Thurlby Way Maidenhead Berkshire SL6 3YZ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 July 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | dailyliving.org.uk |
---|
Registered Address | 32 Byron Hill Road Harrow On The Hill Middlesex HA2 0HY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
30k at £1 | Mr David Silver 30.00% Ordinary B |
---|---|
23.3k at £1 | Mr David Silver 23.33% Ordinary |
23.3k at £1 | Mrs Margaret Ann Winchcombe 23.33% Ordinary |
23.3k at £1 | Mrs Marie Patricia Hendry 23.33% Ordinary |
1 at £1 | Mr David Silver & Mrs Margaret Ann Winchcombe & Mrs Marie Patricia Hendry 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,958 |
Current Liabilities | £68,229 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
28 July 2020 | Confirmation statement made on 28 July 2020 with updates (5 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
16 September 2019 | Second filing of Confirmation Statement dated 28/07/2018 (4 pages) |
9 August 2019 | Change of details for Mrs Margaret Ann Winchcombe as a person with significant control on 27 December 2017 (2 pages) |
9 August 2019 | Change of details for Mr David Silver as a person with significant control on 27 December 2017 (2 pages) |
9 August 2019 | Registered office address changed from The Old Church, 32 Byron Hill Road, Harrow on the Hill Middlesex HA2 0HY to 32 Byron Hill Road Harrow on the Hill Middlesex HA2 0HY on 9 August 2019 (1 page) |
9 August 2019 | Cessation of Marie Patricia Hendry as a person with significant control on 27 December 2017 (1 page) |
9 August 2019 | Confirmation statement made on 28 July 2019 with updates (5 pages) |
31 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
31 July 2018 | Confirmation statement made on 28 July 2018 with updates
|
30 January 2018 | Termination of appointment of Marie Patricia Hendry as a director on 27 December 2017 (1 page) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
2 August 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
1 August 2017 | Director's details changed for Mrs Margaret Ann Winchcombe on 30 July 2016 (2 pages) |
1 August 2017 | Director's details changed for Mrs Marie Patricia Hendry on 30 July 2016 (2 pages) |
1 August 2017 | Director's details changed for Mrs Margaret Ann Winchcombe on 30 July 2016 (2 pages) |
1 August 2017 | Secretary's details changed for Mrs Susan Goldsmith on 30 July 2016 (1 page) |
1 August 2017 | Director's details changed for Mr David Silver on 30 July 2016 (2 pages) |
1 August 2017 | Director's details changed for Mrs Marie Patricia Hendry on 30 July 2016 (2 pages) |
1 August 2017 | Director's details changed for Mr David Silver on 30 July 2016 (2 pages) |
1 August 2017 | Secretary's details changed for Mrs Susan Goldsmith on 30 July 2016 (1 page) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 28 July 2016 with updates (7 pages) |
4 July 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
4 July 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (7 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 August 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (7 pages) |
10 August 2011 | Director's details changed for Mrs Marie Patricia Hendry on 26 July 2011 (2 pages) |
10 August 2011 | Director's details changed for Mrs Marie Patricia Hendry on 26 July 2011 (2 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (7 pages) |
26 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
26 November 2009 | Statement of capital following an allotment of shares on 10 November 2009
|
4 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
4 August 2009 | Return made up to 28/07/09; full list of members (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
27 November 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
27 November 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
23 October 2008 | Return made up to 28/07/08; full list of members; amend (10 pages) |
23 October 2008 | Return made up to 28/07/08; full list of members; amend (10 pages) |
22 September 2008 | Appointment terminated director catherine sheehan (1 page) |
22 September 2008 | Appointment terminated director catherine sheehan (1 page) |
2 September 2008 | Return made up to 28/07/08; full list of members (5 pages) |
2 September 2008 | Return made up to 28/07/08; full list of members (5 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
19 March 2008 | Accounts for a dormant company made up to 31 July 2007 (2 pages) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
26 November 2007 | New secretary appointed (1 page) |
26 November 2007 | Secretary resigned (1 page) |
5 October 2007 | Resolutions
|
5 October 2007 | Resolutions
|
23 August 2007 | Resolutions
|
23 August 2007 | Nc inc already adjusted 14/08/07 (1 page) |
23 August 2007 | Nc inc already adjusted 14/08/07 (1 page) |
23 August 2007 | Resolutions
|
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
1 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 28/07/07; full list of members (3 pages) |
25 October 2006 | Ad 28/07/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 October 2006 | Ad 28/07/06--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
15 September 2006 | New director appointed (1 page) |
15 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | New secretary appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
4 September 2006 | New director appointed (1 page) |
28 July 2006 | Incorporation (13 pages) |
28 July 2006 | Incorporation (13 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Registered office changed on 28/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |