About

Registered Number: 03078067
Date of Incorporation: 11/07/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: C/O NICHOLSON & CO, 7 Jardine House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

 

Daniel Dare Ltd was founded on 11 July 1995 with its registered office in Harrow.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SELLARS, Daniel Benjamin 27 July 1995 - 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 08 January 2020
CS01 - N/A 16 July 2019
CS01 - N/A 19 July 2018
AA - Annual Accounts 17 July 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 19 July 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 29 September 2014
AR01 - Annual Return 28 July 2014
AD01 - Change of registered office address 28 July 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH03 - Change of particulars for secretary 13 February 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 22 July 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 07 September 2009
363a - Annual Return 27 July 2009
AA - Annual Accounts 24 November 2008
363a - Annual Return 14 July 2008
288c - Notice of change of directors or secretaries or in their particulars 14 July 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 03 August 2006
225 - Change of Accounting Reference Date 02 June 2006
AA - Annual Accounts 27 July 2005
363s - Annual Return 27 July 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 29 July 2004
CERTNM - Change of name certificate 18 May 2004
287 - Change in situation or address of Registered Office 01 October 2003
363s - Annual Return 01 October 2003
AA - Annual Accounts 17 March 2003
AA - Annual Accounts 23 July 2002
363s - Annual Return 16 July 2002
363s - Annual Return 16 July 2001
AA - Annual Accounts 27 June 2001
225 - Change of Accounting Reference Date 05 January 2001
363s - Annual Return 18 July 2000
AA - Annual Accounts 22 May 2000
363s - Annual Return 19 July 1999
AA - Annual Accounts 20 May 1999
363s - Annual Return 26 July 1998
AA - Annual Accounts 11 May 1998
288a - Notice of appointment of directors or secretaries 22 August 1997
363s - Annual Return 08 August 1997
AA - Annual Accounts 24 April 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 1997
363s - Annual Return 11 August 1996
RESOLUTIONS - N/A 19 October 1995
AA - Annual Accounts 19 October 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1995
MEM/ARTS - N/A 10 August 1995
288 - N/A 08 August 1995
288 - N/A 08 August 1995
287 - Change in situation or address of Registered Office 08 August 1995
CERTNM - Change of name certificate 07 August 1995
NEWINC - New incorporation documents 11 July 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.