This company is commonly known as Dailyround Limited. The company was founded 33 years ago and was given the registration number 02607109. The firm's registered office is in LONDON. You can find them at 843 Finchley Road, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | DAILYROUND LIMITED |
---|---|---|
Company Number | : | 02607109 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 May 1991 |
End of financial year | : | 01 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 843 Finchley Road, London, NW11 8NA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13, Heath Mansions, The Mount, London, United Kingdom, NW3 6SN | Director | 12 June 2010 | Active |
Heath Mansions, The Mount, London, United Kingdom, NW3 6SL | Director | 31 March 2022 | Active |
11, Carters Close, Torriano Avenue, London, England, NW5 2ST | Director | 15 January 2019 | Active |
843, Finchley Road, London, United Kingdom, NW11 8NA | Director | 15 March 2024 | Active |
Flat 3 Heath Mansions, Hampstead Grove, London, United Kingdom, NW3 6SL | Director | 01 May 2017 | Active |
6, Heath Mansions, Hampstead Grove, London, United Kingdom, NW3 6SL | Director | 01 April 2004 | Active |
Briarside, Bridge Street Road, Lavenham, Sudbury, CO10 9SH | Director | 13 July 2016 | Active |
5 Heath Mansions, London, NW3 6SL | Secretary | 23 May 2002 | Active |
5a Frognal Gardens, Hampstead, NW3 6UY | Secretary | 27 June 2001 | Active |
6, Heath Mansions, Hampstead Grove, London, United Kingdom, NW3 6SL | Secretary | 20 June 2007 | Active |
6 Heath Mansions, London, NW3 6SL | Secretary | 02 July 1991 | Active |
Briarside, Bridge Street Road Lavenham, Sudbury, CO10 9SH | Secretary | 06 July 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 02 May 1991 | Active |
Flat 9, Heath Mansions, Hampstead Grove, London, United Kingdom, NW3 6SL | Director | 07 May 2019 | Active |
843, Finchley Road, London, United Kingdom, NW11 8MA | Director | 15 April 2015 | Active |
13 Heath Mansions, London, NW3 6SN | Director | 02 July 1991 | Active |
13 Heath Mansions, The Mount, London, NW3 6SN | Director | 06 July 2005 | Active |
10, Heath Mansions, The Mount, London, United Kingdom, NW3 6SN | Director | 28 March 2007 | Active |
11, Heath Mansions, Hampstead Grove, London, United Kingdom, NW3 6SL | Director | 17 September 1993 | Active |
3 Heath Mansions, Hampstead Grove, London, NW3 6SL | Director | 17 September 1993 | Active |
5a Frognal Gardens, Hampstead, NW3 6UY | Director | 27 June 2001 | Active |
6 Heath Mansions, London, NW3 6SL | Director | 02 July 1991 | Active |
Flat 9, Heath Mansions, The Mount, London, United Kingdom, NW3 6SN | Director | 06 July 2005 | Active |
Flat 12 Heath Mansions, Hampstead Grove, Hampstead London, NW3 6SN | Director | 06 July 2005 | Active |
Briarside, Bridge Street Road Lavenham, Sudbury, CO10 9SH | Director | 06 July 2005 | Active |
Flat 16 Heath Mansions, Hampstead Grove, London, England, NW3 6SN | Director | 13 July 2016 | Active |
10 Heath Mansions, The Mount, London, NW3 6SN | Director | 17 September 1993 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 02 May 1991 | Active |
Anne Alvarez | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1936 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Flat 9, Heath Mansions, London, United Kingdom, NW3 6SL |
Nature of control | : |
|
Anne Gray Ireland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Heath Mansions, Hampstead Grove, London, United Kingdom, NW3 6SL |
Nature of control | : |
|
Dr Miranda Clare Dechazal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Heath Mansions, The Mount, London, United Kingdom, NW3 6SN |
Nature of control | : |
|
Mr Henry Laniado | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1933 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6 Heath Mansions, Hampstead Grove, London, United Kingdom, NW3 6SL |
Nature of control | : |
|
Mr Ivan Hattingh | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1930 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 10 Heath Mansions, The Mount, London, United Kingdom, NW3 6SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Accounts | Accounts with accounts type micro entity. | Download |
2024-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2023-09-10 | Officers | Termination director company with name termination date. | Download |
2023-08-17 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Change person director company with change date. | Download |
2023-06-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2022-01-17 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-17 | Officers | Appoint person director company with name date. | Download |
2020-01-17 | Officers | Termination director company with name termination date. | Download |
2019-05-08 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.