Company Information for DANIEL HORAN LIMITED
10 WESTERN ROAD, ROMFORD, ESSEX, RM1 3JT,
|
Company Registration Number
05663106
Private Limited Company
Active |
Company Name | ||
---|---|---|
DANIEL HORAN LIMITED | ||
Legal Registered Office | ||
10 WESTERN ROAD ROMFORD ESSEX RM1 3JT Other companies in RM1 | ||
Previous Names | ||
|
Company Number | 05663106 | |
---|---|---|
Company ID Number | 05663106 | |
Date formed | 2005-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 28/12/2015 | |
Return next due | 25/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-04 01:14:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL HORAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASTRID SANDRA CLARE FORSTER |
Company Secretary | ||
JAYNE ELIZABETH GOOD |
Company Secretary | ||
DENIS CHRISTOPHER CARTER LUNN |
Nominated Secretary | ||
JAYNE ELIZABETH GOOD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
LATEST SOC | 09/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES | |
CH01 | Director's details changed for Daniel Horan on 2016-03-09 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/12/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Daniel Horan on 2013-12-28 | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/12/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/11 TO 30/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/11 FROM the Pines Boars Head Crowborough East Sussex TN6 3HD | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ASTRID SANDRA CLARE FORSTER | |
AR01 | 28/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MISS ASTRID SANDRA CLARE FORSTER | |
288b | APPOINTMENT TERMINATED SECRETARY JAYNE GOOD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL HORAN / 27/11/2008 | |
363s | RETURN MADE UP TO 28/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 14/02/06--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED MAGIC LINES LIMITED CERTIFICATE ISSUED ON 28/02/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due After One Year | 2012-07-01 | £ 42,749 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 29,163 |
Provisions For Liabilities Charges | 2012-07-01 | £ 397 |
Provisions For Liabilities Charges | 2011-07-01 | £ 681 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DANIEL HORAN LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2012-07-01 | £ 16,385 |
Cash Bank In Hand | 2011-07-01 | £ 29,186 |
Current Assets | 2012-07-01 | £ 50,423 |
Current Assets | 2011-07-01 | £ 31,166 |
Debtors | 2012-07-01 | £ 34,038 |
Debtors | 2011-07-01 | £ 1,980 |
Fixed Assets | 2012-07-01 | £ 1,984 |
Fixed Assets | 2011-07-01 | £ 3,406 |
Shareholder Funds | 2012-07-01 | £ 9,261 |
Shareholder Funds | 2011-07-01 | £ 4,728 |
Tangible Fixed Assets | 2012-07-01 | £ 1,984 |
Tangible Fixed Assets | 2011-07-01 | £ 3,406 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DANIEL HORAN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |