Company NameDailyclever Projects Limited
DirectorDianne Yvonne Griffiths
Company StatusActive
Company Number02820278
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Dianne Yvonne Griffiths
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Buildings West Sunniside
Sunderland
SR1 1BA
Secretary NameMrs Dianne Yvonne Griffiths
StatusCurrent
Appointed30 April 2016(22 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressCentral Buildings West Sunniside
Sunderland
SR1 1BA
Director NameBryan Dover
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 5 months (resigned 08 November 1994)
RoleJoiner
Correspondence Address83 Leander Drive
Henley Grange
Boldon
Tyne & Wear
NE35 9LS
Director NameLynn Patricia Hanley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1993(2 weeks, 6 days after company formation)
Appointment Duration22 years, 11 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Buildings West Sunniside
Sunderland
SR1 1BA
Secretary NameLynn Patricia Hanley
NationalityBritish
StatusResigned
Appointed10 June 1993(2 weeks, 6 days after company formation)
Appointment Duration22 years, 11 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Buildings West Sunniside
Sunderland
SR1 1BA
Director NamePatricia Grace Griffiths
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1993(1 month, 3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 18 November 2000)
RoleCompany Director
Correspondence Address26 Mansfield Crescent
Roker
Sunderland
SR6 9LH
Director NameDavid Keith Griffiths
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 July 2003)
RoleClub Manager
Correspondence Address26 Mansfield Crescent
Sunderland
Tyne & Wear
SR6 9LH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSloanes Sports Bar
Central Buildings
West Sunniside
Sunderland
SR1 1BA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

333 at £1Dianne Yvonne Griffiths
50.00%
Ordinary
333 at £1Lynn Patricia Hanley
50.00%
Ordinary

Financials

Year2014
Net Worth£252,291
Cash£1,598
Current Liabilities£10,837

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Charges

23 April 2001Delivered on: 2 May 2001
Satisfied on: 5 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 16 thorburn street fulwell sunderland tyne & wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 October 2000Delivered on: 31 October 2000
Satisfied on: 10 April 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 gilsland street millfield sunderland county of tyne and wear. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 June 2000Delivered on: 1 July 2000
Satisfied on: 5 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (£28,250.00).
Particulars: F/Hold land and dwellinghouse being 121 atkinson rd,fulwell sunderland tyne and wear SR6 9AT. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 July 1999Delivered on: 7 July 1999
Satisfied on: 5 June 2013
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee as secured by the debenture.
Particulars: Sloanes private members club 24 25 and 26 norfolk street sunderland and the proceeds of sale. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 June 1998Delivered on: 13 June 1998
Satisfied on: 5 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 30 chester mews chester road sunderland tyne and wear t/n TY137267 the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
8 July 1993Delivered on: 20 July 1993
Satisfied on: 5 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 July 1993Delivered on: 23 July 1993
Satisfied on: 5 June 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises being k/a 24,25 & 26 norfolk street sunderland tyne and wear and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied

Filing History

30 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
28 September 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
2 March 2020Micro company accounts made up to 30 September 2019 (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 30 September 2017 (3 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 April 2017Termination of appointment of Lynn Patricia Hanley as a director on 30 April 2016 (1 page)
7 April 2017Appointment of Mrs Dianne Yvonne Griffiths as a secretary on 30 April 2016 (2 pages)
7 April 2017Termination of appointment of Lynn Patricia Hanley as a secretary on 30 April 2016 (1 page)
7 April 2017Termination of appointment of Lynn Patricia Hanley as a secretary on 30 April 2016 (1 page)
7 April 2017Appointment of Mrs Dianne Yvonne Griffiths as a secretary on 30 April 2016 (2 pages)
7 April 2017Termination of appointment of Lynn Patricia Hanley as a director on 30 April 2016 (1 page)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 666
(4 pages)
31 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 666
(4 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 666
(4 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 666
(4 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 666
(4 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 666
(4 pages)
17 July 2013Registered office address changed from Central Buildings West Sunniside Sunderland SR1 1BA SR1 1BA England on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Central Buildings West Sunniside Sunderland SR1 1BA SR1 1BA England on 17 July 2013 (1 page)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 June 2013Satisfaction of charge 1 in full (3 pages)
5 June 2013Satisfaction of charge 3 in full (3 pages)
5 June 2013Satisfaction of charge 2 in full (3 pages)
5 June 2013Satisfaction of charge 5 in full (3 pages)
5 June 2013Satisfaction of charge 5 in full (3 pages)
5 June 2013Satisfaction of charge 7 in full (3 pages)
5 June 2013Satisfaction of charge 2 in full (3 pages)
5 June 2013Satisfaction of charge 7 in full (3 pages)
5 June 2013Satisfaction of charge 4 in full (3 pages)
5 June 2013Satisfaction of charge 3 in full (3 pages)
5 June 2013Satisfaction of charge 4 in full (3 pages)
5 June 2013Satisfaction of charge 1 in full (3 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
10 April 2013Satisfaction of charge 6 in full (3 pages)
10 April 2013Satisfaction of charge 6 in full (3 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 May 2010Secretary's details changed for Lynn Patricia Hanley on 21 May 2010 (1 page)
24 May 2010Registered office address changed from 1 West Hill High Barnes Sunderland Tyne & Wear SR4 8PU on 24 May 2010 (1 page)
24 May 2010Director's details changed for Lynn Patricia Hanley on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Dianne Yvonne Griffiths on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Dianne Yvonne Griffiths on 21 May 2010 (2 pages)
24 May 2010Director's details changed for Lynn Patricia Hanley on 21 May 2010 (2 pages)
24 May 2010Registered office address changed from 1 West Hill High Barnes Sunderland Tyne & Wear SR4 8PU on 24 May 2010 (1 page)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
24 May 2010Secretary's details changed for Lynn Patricia Hanley on 21 May 2010 (1 page)
24 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register(s) moved to registered inspection location (1 page)
14 December 2009Register inspection address has been changed (1 page)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
23 June 2009Director and secretary's change of particulars / lynn hanley / 17/04/2009 (1 page)
23 June 2009Director and secretary's change of particulars / lynn hanley / 17/04/2009 (1 page)
21 May 2009Return made up to 21/05/09; full list of members (4 pages)
21 May 2009Return made up to 21/05/09; full list of members (4 pages)
12 February 2009Return made up to 21/05/08; full list of members (4 pages)
12 February 2009Return made up to 21/05/08; full list of members (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 June 2007Return made up to 21/05/07; no change of members (7 pages)
26 June 2007Return made up to 21/05/07; no change of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
9 June 2006Return made up to 21/05/06; full list of members (7 pages)
9 June 2006Return made up to 21/05/06; full list of members (7 pages)
5 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 October 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 September 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2005Registered office changed on 01/09/05 from: sloanes snooker club 24/26 norolk street sunderland tyne and wear SR1 1EE (1 page)
1 September 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2005Registered office changed on 01/09/05 from: sloanes snooker club 24/26 norolk street sunderland tyne and wear SR1 1EE (1 page)
8 October 2004Return made up to 21/05/04; full list of members (7 pages)
8 October 2004Return made up to 21/05/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
30 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
16 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Return made up to 21/05/02; full list of members (7 pages)
30 July 2002Return made up to 21/05/02; full list of members (7 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 July 2001Return made up to 21/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
1 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
31 October 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (3 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
9 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
7 July 1999Particulars of mortgage/charge (4 pages)
28 May 1999Return made up to 21/05/99; full list of members (6 pages)
28 May 1999Return made up to 21/05/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
25 April 1999Accounts for a small company made up to 30 September 1998 (4 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
13 June 1998Particulars of mortgage/charge (3 pages)
30 May 1998Return made up to 21/05/98; full list of members (6 pages)
30 May 1998Return made up to 21/05/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
6 May 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 June 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 June 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
14 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
3 October 1996Registered office changed on 03/10/96 from: 13 peareth grove roker sunderland tyne & wear SR6 9NL (1 page)
3 October 1996Registered office changed on 03/10/96 from: 13 peareth grove roker sunderland tyne & wear SR6 9NL (1 page)
26 May 1996Return made up to 21/05/96; no change of members (4 pages)
26 May 1996Return made up to 21/05/96; no change of members (4 pages)
22 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
22 May 1996Accounts for a small company made up to 30 September 1995 (5 pages)
2 July 1995Return made up to 21/05/95; change of members (6 pages)
2 July 1995Return made up to 21/05/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)