Background WavePink WaveYellow Wave

DAYNOR HOUSE LIMITED (03591648)

DAYNOR HOUSE LIMITED (03591648) is an active UK company. incorporated on 2 July 1998. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in residents property management. DAYNOR HOUSE LIMITED has been registered for 27 years. Current directors include EL-GAMAL, Fahmy, HAKAK OLAMA, Zahra, TAMSETT, Colin.

Company Number
03591648
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 July 1998
Age
27 years
Address
179 Station Road, Edgware, HA8 7JX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EL-GAMAL, Fahmy, HAKAK OLAMA, Zahra, TAMSETT, Colin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAYNOR HOUSE LIMITED

DAYNOR HOUSE LIMITED is an active company incorporated on 2 July 1998 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DAYNOR HOUSE LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03591648

PRIVATE-LIMITED-GUARANT-NSC Company

Age

27 Years

Incorporated 2 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

179 Station Road Edgware, HA8 7JX,

Previous Addresses

St James's House Austenwood Lane Austenwood Common Gerrards Cross Bukinghamshire SL9 8SG England
From: 5 September 2019To: 13 December 2024
266 Kingsland Road London E8 4DG United Kingdom
From: 25 September 2018To: 5 September 2019
St James's House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG England
From: 6 January 2016To: 25 September 2018
C/O Haus Block Management 266 Kingsland Road London E8 4DG England
From: 7 October 2015To: 6 January 2016
St James's House Austenwood Lane Gerrards Cross Buckinghamshire SL9 8SG
From: 7 July 2014To: 7 October 2015
C/O Lancaster Brown Survey Ltd 83 Stanmore Hill Stanmore Middlesex HA7 3DZ England
From: 26 November 2013To: 7 July 2014
C/O Peverel Secretarial Limited Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 6 July 2012To: 26 November 2013
C/O Pembertons Secretaries Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom
From: 20 June 2011To: 6 July 2012
C/O C/O Pembertons Station House 9 - 13 Swiss Terrace Swiss Cottage London NW6 4RR United Kingdom
From: 23 February 2011To: 20 June 2011
9-13 Swiss Terrace Swiss Cottage London NW6 4RR United Kingdom
From: 15 February 2011To: 23 February 2011
95 Station Road Hampton Middx TW12 2BD United Kingdom
From: 9 August 2010To: 15 February 2011
120 Brent Street London NW4 2DT
From: 2 July 1998To: 9 August 2010
Timeline

12 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Feb 11
Director Left
Apr 11
Director Joined
Mar 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Oct 24
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

4 Active
23 Resigned

ABC HENDON LTD

Active
Station Road, EdgwareHA8 7JX
Corporate secretary
Appointed 11 Oct 2024

EL-GAMAL, Fahmy

Active
Daynor House, LondonNW6 4PR
Born September 1961
Director
Appointed 29 Nov 2011

HAKAK OLAMA, Zahra

Active
Daynor House, LondonNW6 4PR
Born July 1947
Director
Appointed 21 May 2013

TAMSETT, Colin

Active
Station Road, EdgwareHA8 7JX
Born July 1980
Director
Appointed 25 Mar 2026

GOSTYN, Penelope Ruth

Resigned
23 Cyprus Avenue, LondonN3 1SS
Secretary
Appointed 21 Apr 2005
Resigned 01 Nov 2007

KANAKIS, Cornelia Veronica

Resigned
7 Daynor House, LondonNW6 4PR
Secretary
Appointed 16 Mar 2000
Resigned 03 May 2002

MANNERS, Patrick James

Resigned
10 Daynor House, LondonNW6 4PR
Secretary
Appointed 02 Jul 1998
Resigned 29 Feb 2000

NEWSTONE, Richard Eric

Resigned
27 Canfield Gardens, LondonNW6 3JP
Secretary
Appointed 10 Jul 2004
Resigned 27 Apr 2005

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 02 Jul 1998
Resigned 02 Jul 1998

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 02 May 2001
Resigned 31 Oct 2003

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 15 Jul 2004

DEFRIES & ASSOCIATES LIMITED

Resigned
120 Brent Street, LondonNW4 2DT
Corporate secretary
Appointed 01 Nov 2007
Resigned 17 Jan 2010

HLH ACCOUNTANTS LIMITED

Resigned
61 Cranbrook Road, IlfordIG1 4PG
Corporate secretary
Appointed 01 Sept 2015
Resigned 01 Apr 2018

MANAGED EXIT LIMITED

Resigned
Kingsland Road, LondonE8 4DG
Corporate secretary
Appointed 01 May 2018
Resigned 01 Sept 2019

PEMBERTONS SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 25 Dec 2010
Resigned 01 Jul 2012

PEVEREL SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Jul 2012
Resigned 03 Sept 2013

CAPOLUONGO, Maria, Dr

Resigned
Flat 10 Daynor House, LondonNW6 4PR
Born June 1978
Director
Appointed 23 Aug 2007
Resigned 12 Apr 2011

CHONG, Theresa

Resigned
15 Daynor House, LondonNW6 4PR
Born December 1943
Director
Appointed 05 Jan 2005
Resigned 23 Jul 2014

CHONG, Theresa

Resigned
15 Daynor House, LondonNW6 4PR
Born December 1943
Director
Appointed 15 May 2002
Resigned 15 Jul 2004

DAVID, Christine Marguerite

Resigned
2 Daynor House, LondonNW6 4PR
Born September 1945
Director
Appointed 02 Jul 1998
Resigned 03 May 2002

DAY, Russell

Resigned
Flat 3 Daynor House, Quex Road LondonNW6 4PR
Born March 1957
Director
Appointed 12 Feb 2002
Resigned 01 May 2003

DIBBEN, Madeline Joyce

Resigned
14 Daynor House, LondonNW6 4PR
Born December 1930
Director
Appointed 30 Jul 2002
Resigned 23 Aug 2007

DORI, Salomia

Resigned
Daynor House, LondonNW6 4PR
Born March 1960
Director
Appointed 21 May 2013
Resigned 21 Oct 2024

FYFE, Bogumila

Resigned
7 Daynor House, LondonNW6 4PR
Born June 1941
Director
Appointed 22 Feb 1999
Resigned 29 Feb 2000

HAKAK, Zahara

Resigned
Quex Road, LondonNW6 4PR
Born July 1942
Director
Appointed 19 Feb 2009
Resigned 23 Feb 2011

TAMSETT, Wei

Resigned
Quex Road, LondonNW6 4PR
Born April 1977
Director
Appointed 01 Jul 2013
Resigned 25 Mar 2026

ZAFRANI, Kashif

Resigned
3 Daynor House, LondonNW6 4PR
Born November 1976
Director
Appointed 22 Mar 2004
Resigned 23 Jul 2014
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 April 2025
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name Date
4 April 2025
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 September 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Corporate Secretary Company With Name Date
25 September 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Gazette Notice Compulsory
18 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
7 October 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
6 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
6 July 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
20 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 April 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
12 April 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
17 March 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 February 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
10 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 August 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
25 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
18 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
287Change of Registered Office
Legacy
20 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 August 2007
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Legacy
19 January 2006
287Change of Registered Office
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
22 July 2004
287Change of Registered Office
Legacy
22 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 April 2004
AAAnnual Accounts
Legacy
27 March 2004
288aAppointment of Director or Secretary
Legacy
5 March 2004
288cChange of Particulars
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
17 July 2003
363sAnnual Return (shuttle)
Legacy
10 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
4 August 2002
288aAppointment of Director or Secretary
Legacy
17 July 2002
363aAnnual Return
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 January 2002
AAAnnual Accounts
Legacy
28 August 2001
363aAnnual Return
Legacy
1 August 2001
287Change of Registered Office
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
5 April 2000
287Change of Registered Office
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
21 February 1999
225Change of Accounting Reference Date
Legacy
6 July 1998
288bResignation of Director or Secretary
Incorporation Company
2 July 1998
NEWINCIncorporation