About

Registered Number: 02250910
Date of Incorporation: 04/05/1988 (36 years ago)
Company Status: Active
Registered Address: Connect House 133-137 Alexandra Road, Wimbledon, London, SW19 7JY

 

Based in London, Daffodil Properties Ltd was setup in 1988, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Rusby, Geoffrey Lloyd, Rusby, Marie Eileen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSBY, Geoffrey Lloyd N/A - 1
RUSBY, Marie Eileen 18 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 06 October 2017
AA - Annual Accounts 11 September 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 07 October 2016
CH03 - Change of particulars for secretary 05 October 2016
CH01 - Change of particulars for director 05 October 2016
CH01 - Change of particulars for director 05 October 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 12 October 2015
AD01 - Change of registered office address 30 April 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 30 September 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 09 October 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
363a - Annual Return 09 October 2008
363a - Annual Return 27 October 2007
AA - Annual Accounts 17 September 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 26 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
395 - Particulars of a mortgage or charge 03 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2006
AA - Annual Accounts 07 December 2005
363a - Annual Return 18 October 2005
287 - Change in situation or address of Registered Office 16 June 2005
AA - Annual Accounts 18 March 2005
363a - Annual Return 03 November 2004
AA - Annual Accounts 03 April 2004
363a - Annual Return 24 October 2003
AA - Annual Accounts 15 April 2003
395 - Particulars of a mortgage or charge 27 February 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 18 March 2002
363s - Annual Return 19 October 2001
AA - Annual Accounts 23 November 2000
363s - Annual Return 03 October 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 15 December 1999
363s - Annual Return 15 March 1999
AA - Annual Accounts 12 November 1998
AA - Annual Accounts 16 December 1997
363s - Annual Return 21 October 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 30 October 1996
AA - Annual Accounts 07 March 1996
363s - Annual Return 08 November 1995
AA - Annual Accounts 10 February 1995
PRE95M - N/A 01 January 1995
AUD - Auditor's letter of resignation 08 December 1994
363s - Annual Return 05 December 1994
363s - Annual Return 13 November 1993
AA - Annual Accounts 27 September 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 26 October 1992
RESOLUTIONS - N/A 07 October 1991
RESOLUTIONS - N/A 07 October 1991
RESOLUTIONS - N/A 07 October 1991
AA - Annual Accounts 07 October 1991
363a - Annual Return 07 October 1991
395 - Particulars of a mortgage or charge 07 February 1991
395 - Particulars of a mortgage or charge 07 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1991
AA - Annual Accounts 23 January 1991
363a - Annual Return 23 January 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1991
363 - Annual Return 05 February 1990
AA - Annual Accounts 20 January 1990
395 - Particulars of a mortgage or charge 19 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 22 February 1989
PUC 2 - N/A 02 February 1989
395 - Particulars of a mortgage or charge 25 July 1988
395 - Particulars of a mortgage or charge 25 July 1988
RESOLUTIONS - N/A 15 June 1988
287 - Change in situation or address of Registered Office 09 June 1988
288 - N/A 09 June 1988
NEWINC - New incorporation documents 04 May 1988

Mortgages & Charges

Description Date Status Charge by
Mortgage 02 June 2006 Outstanding

N/A

Legal charge 13 February 2003 Outstanding

N/A

Debenture 25 January 1991 Fully Satisfied

N/A

Charge over rents 25 January 1991 Outstanding

N/A

Mortgage 01 December 1989 Fully Satisfied

N/A

Debenture 18 July 1988 Fully Satisfied

N/A

Legal charge 18 July 1988 Fully Satisfied

N/A

Letter of set-off 18 July 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.