Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DAKER ESTATES LIMITED
Company Information for

DAKER ESTATES LIMITED

302 OLD MARYLEBONE ROAD, LONDON, NW1 5RG,
Company Registration Number
04237394
Private Limited Company
Active

Company Overview

About Daker Estates Ltd
DAKER ESTATES LIMITED was founded on 2001-06-19 and has its registered office in . The organisation's status is listed as "Active". Daker Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAKER ESTATES LIMITED
 
Legal Registered Office
302 OLD MARYLEBONE ROAD
LONDON
NW1 5RG
Other companies in NW1
 
Filing Information
Company Number 04237394
Company ID Number 04237394
Date formed 2001-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 20:09:19
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of DAKER ESTATES LIMITED

Current Directors
Officer Role Date Appointed
RACHID DAKER
Company Secretary 2006-06-01
RACHID DAKER
Director 2001-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMAD NAAIEM ALDKER
Director 2001-06-19 2009-03-12
SARAH AJRAM
Company Secretary 2004-12-17 2006-06-01
RACHID DAKER
Company Secretary 2001-06-19 2004-12-17
FIRST SECRETARIES LIMITED
Nominated Secretary 2001-06-19 2001-06-19
FIRST DIRECTORS LIMITED
Nominated Director 2001-06-19 2001-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHID DAKER TECHINNOVA LABS LIMITED Director 2009-10-24 CURRENT 2009-10-24 Dissolved 2017-12-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-11-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/24
2024-11-12CONFIRMATION STATEMENT MADE ON 10/11/24, WITH NO UPDATES
2023-11-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2022-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-10CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2020-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2019-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2019-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH NO UPDATES
2017-07-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHID DAKER
2017-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-11-18CH01Director's details changed for Mr Rachid Daker on 2016-11-14
2016-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MR RACHID DAKER on 2016-11-14
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-14AR0119/06/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0119/06/15 ANNUAL RETURN FULL LIST
2015-03-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-06AAMDAmended account small company full exemption
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-29AR0119/06/14 ANNUAL RETURN FULL LIST
2014-03-20AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-23AR0119/06/13 ANNUAL RETURN FULL LIST
2013-04-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0119/06/12 ANNUAL RETURN FULL LIST
2011-09-15AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-12AR0119/06/11 ANNUAL RETURN FULL LIST
2010-10-27AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-04AR0119/06/10 ANNUAL RETURN FULL LIST
2009-09-09AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-07-31363aReturn made up to 19/06/09; full list of members
2009-03-13288bAppointment terminated director mohamad aldker
2008-10-23AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-30363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-13395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-09-21288aNEW SECRETARY APPOINTED
2006-09-21288bSECRETARY RESIGNED
2005-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-04363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-12-29288bSECRETARY RESIGNED
2004-12-29288aNEW SECRETARY APPOINTED
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-26363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-06-25363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2003-02-08RES03EXEMPTION FROM APPOINTING AUDITORS
2002-10-12395PARTICULARS OF MORTGAGE/CHARGE
2002-09-05287REGISTERED OFFICE CHANGED ON 05/09/02 FROM: 19 SEYMOUR PLACE LONDON W1H 5AN
2002-08-29363aRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-05-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-02288bSECRETARY RESIGNED
2001-07-02288bDIRECTOR RESIGNED
2001-06-28288aNEW DIRECTOR APPOINTED
2001-06-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-22CERTNMCOMPANY NAME CHANGED DAKR ESTATES LIMITED CERTIFICATE ISSUED ON 22/06/01
2001-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to DAKER ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DAKER ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-10-13 Outstanding GIDEON MOUSSAIEFF
DEED OF RENT DEPOSIT 2002-10-12 Outstanding AMOUN TRAVEL & TOURS LIMITED
Creditors
Creditors Due Within One Year 2012-07-01 £ 60,058
Creditors Due Within One Year 2011-07-01 £ 92,280

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 DAKER ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2012-07-01 £ 42,015
Cash Bank In Hand 2011-07-01 £ 46,749
Current Assets 2012-07-01 £ 52,317
Current Assets 2011-07-01 £ 47,178
Debtors 2012-07-01 £ 10,302
Debtors 2011-07-01 £ 429
Fixed Assets 2012-07-01 £ 6,102
Fixed Assets 2011-07-01 £ 7,661
Shareholder Funds 2012-07-01 £ 1,639
Shareholder Funds 2011-07-01 £ 37,441
Tangible Fixed Assets 2012-07-01 £ 6,102
Tangible Fixed Assets 2011-07-01 £ 7,661

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DAKER ESTATES LIMITED registering or being granted any patents
Domain Names

DAKER ESTATES LIMITED owns 1 domain names.

daker.co.uk  

Trademarks
We have not found any records of DAKER ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAKER ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as DAKER ESTATES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where DAKER ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DAKER ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DAKER ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode NW1 5RG