Company NameBetter Living (GB) Limited
Company StatusDissolved
Company Number05890240
CategoryPrivate Limited Company
Incorporation Date28 July 2006(17 years, 9 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Margaret Ann Winchcombe
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMr David Gerald Silver
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameMrs Susan Goldsmith
NationalityBritish
StatusClosed
Appointed31 October 2007(1 year, 3 months after company formation)
Appointment Duration13 years, 9 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
Director NameMrs Marie Patricia Hendry
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleDirector / Physiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church, 32 Byron Hill
Road, Harrow On The Hill
Middlesex
HA2 0HY
Secretary NameMr David Gerald Silver
NationalityBritish
StatusResigned
Appointed28 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7a Tree Lane
Oxford
Oxfordshire
OX4 4EY
Director NameMrs Catherine Elaine Sheehan
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2007(1 year after company formation)
Appointment Duration10 months, 1 week (resigned 13 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Thurlby Way
Maidenhead
Berkshire
SL6 3YZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 July 2006(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitedailyliving.org.uk

Location

Registered Address32 Byron Hill Road
Harrow On The Hill
Middlesex
HA2 0HY
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30k at £1Mr David Silver
30.00%
Ordinary B
23.3k at £1Mr David Silver
23.33%
Ordinary
23.3k at £1Mrs Margaret Ann Winchcombe
23.33%
Ordinary
23.3k at £1Mrs Marie Patricia Hendry
23.33%
Ordinary
1 at £1Mr David Silver & Mrs Margaret Ann Winchcombe & Mrs Marie Patricia Hendry
0.00%
Ordinary

Financials

Year2014
Net Worth£29,958
Current Liabilities£68,229

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (5 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 September 2019Second filing of Confirmation Statement dated 28/07/2018 (4 pages)
9 August 2019Change of details for Mrs Margaret Ann Winchcombe as a person with significant control on 27 December 2017 (2 pages)
9 August 2019Change of details for Mr David Silver as a person with significant control on 27 December 2017 (2 pages)
9 August 2019Registered 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 2019Cessation of Marie Patricia Hendry as a person with significant control on 27 December 2017 (1 page)
9 August 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
31 July 2018Confirmation statement made on 28 July 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 16/09/2019.
(5 pages)
30 January 2018Termination of appointment of Marie Patricia Hendry as a director on 27 December 2017 (1 page)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
1 August 2017Director's details changed for Mrs Margaret Ann Winchcombe on 30 July 2016 (2 pages)
1 August 2017Director's details changed for Mrs Marie Patricia Hendry on 30 July 2016 (2 pages)
1 August 2017Director's details changed for Mrs Margaret Ann Winchcombe on 30 July 2016 (2 pages)
1 August 2017Secretary's details changed for Mrs Susan Goldsmith on 30 July 2016 (1 page)
1 August 2017Director's details changed for Mr David Silver on 30 July 2016 (2 pages)
1 August 2017Director's details changed for Mrs Marie Patricia Hendry on 30 July 2016 (2 pages)
1 August 2017Director's details changed for Mr David Silver on 30 July 2016 (2 pages)
1 August 2017Secretary's details changed for Mrs Susan Goldsmith on 30 July 2016 (1 page)
9 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
4 July 2016Micro company accounts made up to 31 December 2015 (6 pages)
4 July 2016Micro company accounts made up to 31 December 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
(5 pages)
6 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,000
(5 pages)
6 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100,000
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
1 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (7 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
10 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (7 pages)
10 August 2011Director's details changed for Mrs Marie Patricia Hendry on 26 July 2011 (2 pages)
10 August 2011Director's details changed for Mrs Marie Patricia Hendry on 26 July 2011 (2 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
3 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (7 pages)
26 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 119,900
(4 pages)
26 November 2009Statement of capital following an allotment of shares on 10 November 2009
  • GBP 119,900
(4 pages)
4 August 2009Return made up to 28/07/09; full list of members (5 pages)
4 August 2009Return made up to 28/07/09; full list of members (5 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 November 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
27 November 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
23 October 2008Return made up to 28/07/08; full list of members; amend (10 pages)
23 October 2008Return made up to 28/07/08; full list of members; amend (10 pages)
22 September 2008Appointment terminated director catherine sheehan (1 page)
22 September 2008Appointment terminated director catherine sheehan (1 page)
2 September 2008Return made up to 28/07/08; full list of members (5 pages)
2 September 2008Return made up to 28/07/08; full list of members (5 pages)
19 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
19 March 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2007Nc inc already adjusted 14/08/07 (1 page)
23 August 2007Nc inc already adjusted 14/08/07 (1 page)
23 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2007New director appointed (1 page)
8 August 2007New director appointed (1 page)
1 August 2007Return made up to 28/07/07; full list of members (3 pages)
1 August 2007Return made up to 28/07/07; full list of members (3 pages)
25 October 2006Ad 28/07/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 October 2006Ad 28/07/06--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 September 2006New director appointed (1 page)
15 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New director appointed (1 page)
28 July 2006Incorporation (13 pages)
28 July 2006Incorporation (13 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Registered office changed on 28/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Registered office changed on 28/07/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page)