DAYA PROPERTIES (UK) LTD
Status | ACTIVE |
Company No. | 05241594 |
Category | Private Limited Company |
Incorporated | 24 Sep 2004 |
Age | 19 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
DAYA PROPERTIES (UK) LTD is an active private limited company with number 05241594. It was incorporated 19 years, 8 months, 7 days ago, on 24 September 2004. The company address is 8th Floor Capital House 8th Floor Capital House, London, NW1 5DH, England.
Company Fillings
Change registered office address company with date old address new address
Date: 12 Mar 2024
Action Date: 12 Mar 2024
Category: Address
Type: AD01
New address: 8th Floor Capital House 25 Chapel Street London NW1 5DH
Change date: 2024-03-12
Old address: 70-72 Victoria Road Ruislip HA4 0AH England
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2023
Action Date: 23 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-23
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2023
Action Date: 19 Sep 2023
Category: Address
Type: AD01
Old address: 11th Floor 140 London Wall London EC2Y 5DN England
Change date: 2023-09-19
New address: 70-72 Victoria Road Ruislip HA4 0AH
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 23 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-23
Documents
Accounts with accounts type micro entity
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Address
Type: AD01
New address: 11th Floor 140 London Wall London EC2Y 5DN
Change date: 2022-04-05
Old address: Suite No 1 Congress House 14 Lyon Road Harrow HA1 2EN England
Documents
Confirmation statement with no updates
Date: 12 Oct 2021
Action Date: 23 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-23
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Confirmation statement with no updates
Date: 31 Oct 2019
Action Date: 23 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-23
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 12 Jan 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 23 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-23
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Address
Type: AD01
New address: Suite No 1 Congress House 14 Lyon Road Harrow HA1 2EN
Change date: 2019-01-09
Old address: Unit 5 Stonefield Way Ruislip Middlesex HA4 0JA
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Nov 2017
Action Date: 23 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-23
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 23 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-23
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 23 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-23
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 12 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-06-30
Documents
Accounts amended with accounts type total exemption small
Date: 16 Dec 2014
Action Date: 30 Jun 2012
Category: Accounts
Type: AAMD
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 23 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-23
Documents
Accounts amended with accounts type total exemption small
Date: 19 Nov 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AAMD
Made up date: 2013-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2013
Action Date: 23 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-23
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-25
Officer name: Mr Murtaza Ali Daya
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Roshanali Daya
Change date: 2012-09-25
Documents
Change person director company with change date
Date: 24 Sep 2013
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mohamed Kazim Daya
Change date: 2012-09-25
Documents
Change person secretary company with change date
Date: 24 Sep 2013
Action Date: 25 Sep 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Murtaza Daya
Change date: 2012-09-25
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Change person director company with change date
Date: 27 Sep 2012
Action Date: 27 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-27
Officer name: Roshanali Daya
Documents
Legacy
Date: 16 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person secretary company with change date
Date: 15 Dec 2011
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Murtaza Daya
Change date: 2011-12-12
Documents
Change person director company with change date
Date: 14 Dec 2011
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-12
Officer name: Mohamed Kazim Daya
Documents
Change person director company with change date
Date: 14 Dec 2011
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-12
Officer name: Murtaza Daya
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 13 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-13
Officer name: Mohamed Kazim Daya
Documents
Legacy
Date: 25 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/09; full list of members
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mohamed daya / 26/11/2008
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / murtaza daya / 18/05/2009
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / murtaza daya / 18/05/2009
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 287
Description: Registered office changed on 13/05/2009 from unit 8 chancery gate business centre 5 stonefield way south ruislip middlesex HA4 0JS
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 15 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/07 to 30/06/07
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/06; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2007
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 16/09/05--------- £ si [email protected]=99
Documents
Legacy
Date: 04 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/06; full list of members
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 18 Jan 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/09/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 22 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 08/10/04 from: capital house, 114 pinner road northwood middlesex HA6 1BS
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
91 BRICK LANE,LONDON,E1 6QL
Number: | 10424035 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 KERSHAW ROAD,SWINDON,SN3 6BS
Number: | 11738717 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD HOUSE,TAUNTON,TA1 2PX
Number: | 05550046 |
Status: | ACTIVE |
Category: | Private Limited Company |
444 SOUTH END ROAD,HORNCHURCH,RM12 5PA
Number: | 11053990 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PRINCETON COURT,LONDON,SW15 1AZ
Number: | 10120100 |
Status: | ACTIVE |
Category: | Private Limited Company |
OTTER PROPERTIES (KENT) LIMITED
29 HIGH STREET,SHEERNESS,ME12 1RN
Number: | 03567625 |
Status: | ACTIVE |
Category: | Private Limited Company |