Company NameDaffodil General Partner Limited
Company StatusDissolved
Company Number07943477
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Dissolution Date21 February 2023 (1 year, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Paul Jeremy Simmons
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Bhikhu Kanti Bhuptani
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER
Director NameMr Barry John Stimpson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressAcre House
11/15 William Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Greenridge One LLP
100.00%
Ordinary

Financials

Year2014
Net Worth-£104
Cash£11
Current Liabilities£501

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

4 April 2017Delivered on: 10 April 2017
Persons entitled: Hampden & Co PLC, 9 Charlotte Square, Edinburgh, EH2 4DR

Classification: A registered charge
Particulars: N/A.
Outstanding
4 April 2017Delivered on: 4 April 2017
Persons entitled: Hampden & Co PLC

Classification: A registered charge
Particulars: 26 to 36 (even) york road and 1 to 15 (odd) lower brown street, leicester and registered at hm land registry under title number LT170834. Factory premises on the north west side of lower brown street, leicester and registered at hm land registry under title number LT216253.
Outstanding
26 March 2012Delivered on: 29 March 2012
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
26 March 2012Delivered on: 29 March 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H land being 26-36 (even) york road and 1-15 (odd) lower brown street, leicester t/no LT170834 and the f/h land being factory premises on the north side of lower brown street, leicester t/no LT216253. By way of fixed charge the benefit of all agreements relating to the property, the rights under the apportionment of any managing agent, all rights title and interest in all contracts or policies of insurances, the benefit of all authorisations consents approvals resolutions, rights title and interest in and to the rental income. Assigns all rights title and interest both in rental income and all other rights see image for full details.
Outstanding

Filing History

11 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
8 June 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
10 February 2020Change of details for Greenridge Asset Management Holdings Limited as a person with significant control on 31 August 2018 (2 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 30 June 2019 (19 pages)
20 February 2019Confirmation statement made on 9 February 2019 with updates (4 pages)
14 February 2019Register(s) moved to registered office address Acre House 11/15 William Road London NW1 3ER (1 page)
13 February 2019Cessation of Greenridge One Llp as a person with significant control on 31 August 2018 (1 page)
22 December 2018Total exemption full accounts made up to 30 June 2018 (29 pages)
1 October 2018Notification of Greenridge Asset Management Holdings Limited as a person with significant control on 31 August 2018 (2 pages)
16 August 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (3 pages)
12 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (29 pages)
10 April 2017Registration of charge 079434770004, created on 4 April 2017 (21 pages)
10 April 2017Registration of charge 079434770004, created on 4 April 2017 (21 pages)
6 April 2017Satisfaction of charge 1 in full (2 pages)
6 April 2017Satisfaction of charge 2 in full (1 page)
6 April 2017Satisfaction of charge 1 in full (2 pages)
6 April 2017Satisfaction of charge 2 in full (1 page)
4 April 2017Registration of charge 079434770003, created on 4 April 2017 (20 pages)
6 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
23 February 2017Director's details changed for Mr Paul Jeremy Simmons on 23 February 2017 (2 pages)
23 February 2017Director's details changed for Mr Paul Jeremy Simmons on 23 February 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (24 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (24 pages)
19 May 2016Director's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Bhikhu Kanti Bhuptani on 4 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Paul Jeremy Simmons on 18 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Paul Jeremy Simmons on 4 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Paul Jeremy Simmons on 18 May 2016 (2 pages)
12 May 2016Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 12 May 2016 (1 page)
12 May 2016Registered office address changed from 2C Birkbeck Road Mill Hill London NW7 4AA to Acre House 11/15 William Road London NW1 3ER on 12 May 2016 (1 page)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (24 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (24 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1
(4 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (24 pages)
22 October 2014Total exemption small company accounts made up to 31 March 2014 (24 pages)
22 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
22 April 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(4 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (24 pages)
8 January 2014Total exemption small company accounts made up to 31 March 2013 (24 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
26 February 2013Director's details changed for Mr Bhikhu Kanti Bhuptani on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Paul Jeremy Simmons on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Paul Jeremy Simmons on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Bhikhu Kanti Bhuptani on 25 February 2013 (2 pages)
2 January 2013Registered office address changed from 34 New Cavendish Street London W1G 8UB United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 34 New Cavendish Street London W1G 8UB United Kingdom on 2 January 2013 (1 page)
2 January 2013Registered office address changed from 34 New Cavendish Street London W1G 8UB United Kingdom on 2 January 2013 (1 page)
4 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
4 December 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
29 March 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
28 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register inspection address has been changed (1 page)
28 March 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Register inspection address has been changed (1 page)
14 February 2012Appointment of Mr Paul Jeremy Simmons as a director (2 pages)
14 February 2012Appointment of Mr Paul Jeremy Simmons as a director (2 pages)
14 February 2012Termination of appointment of Barry Stimpson as a director (1 page)
14 February 2012Appointment of Mr Bhikhu Kanti Bhuptani as a director (2 pages)
14 February 2012Appointment of Mr Bhikhu Kanti Bhuptani as a director (2 pages)
14 February 2012Termination of appointment of Barry Stimpson as a director (1 page)
9 February 2012Incorporation (43 pages)
9 February 2012Incorporation (43 pages)