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