UKBizDB.co.uk

DAILYROUND LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:843 Finchley Road, London, NW11 8NA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Heath Mansions, The Mount, London, United Kingdom, NW3 6SN

Director12 June 2010Active
Heath Mansions, The Mount, London, United Kingdom, NW3 6SL

Director31 March 2022Active
11, Carters Close, Torriano Avenue, London, England, NW5 2ST

Director15 January 2019Active
843, Finchley Road, London, United Kingdom, NW11 8NA

Director15 March 2024Active
Flat 3 Heath Mansions, Hampstead Grove, London, United Kingdom, NW3 6SL

Director01 May 2017Active
6, Heath Mansions, Hampstead Grove, London, United Kingdom, NW3 6SL

Director01 April 2004Active
Briarside, Bridge Street Road, Lavenham, Sudbury, CO10 9SH

Director13 July 2016Active
5 Heath Mansions, London, NW3 6SL

Secretary23 May 2002Active
5a Frognal Gardens, Hampstead, NW3 6UY

Secretary27 June 2001Active
6, Heath Mansions, Hampstead Grove, London, United Kingdom, NW3 6SL

Secretary20 June 2007Active
6 Heath Mansions, London, NW3 6SL

Secretary02 July 1991Active
Briarside, Bridge Street Road Lavenham, Sudbury, CO10 9SH

Secretary06 July 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary02 May 1991Active
Flat 9, Heath Mansions, Hampstead Grove, London, United Kingdom, NW3 6SL

Director07 May 2019Active
843, Finchley Road, London, United Kingdom, NW11 8MA

Director15 April 2015Active
13 Heath Mansions, London, NW3 6SN

Director02 July 1991Active
13 Heath Mansions, The Mount, London, NW3 6SN

Director06 July 2005Active
10, Heath Mansions, The Mount, London, United Kingdom, NW3 6SN

Director28 March 2007Active
11, Heath Mansions, Hampstead Grove, London, United Kingdom, NW3 6SL

Director17 September 1993Active
3 Heath Mansions, Hampstead Grove, London, NW3 6SL

Director17 September 1993Active
5a Frognal Gardens, Hampstead, NW3 6UY

Director27 June 2001Active
6 Heath Mansions, London, NW3 6SL

Director02 July 1991Active
Flat 9, Heath Mansions, The Mount, London, United Kingdom, NW3 6SN

Director06 July 2005Active
Flat 12 Heath Mansions, Hampstead Grove, Hampstead London, NW3 6SN

Director06 July 2005Active
Briarside, Bridge Street Road Lavenham, Sudbury, CO10 9SH

Director06 July 2005Active
Flat 16 Heath Mansions, Hampstead Grove, London, England, NW3 6SN

Director13 July 2016Active
10 Heath Mansions, The Mount, London, NW3 6SN

Director17 September 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director02 May 1991Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Accounts

Accounts with accounts type micro entity.

Download
2024-05-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2023-09-10Officers

Termination director company with name termination date.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Change person director company with change date.

Download
2023-06-28Accounts

Accounts with accounts type micro entity.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-01-17Accounts

Accounts with accounts type micro entity.

Download
2021-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-17Accounts

Accounts with accounts type micro entity.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-17Officers

Termination director company with name termination date.

Download
2019-05-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.