Avenue,, Brentford
Middx
TW8 9HF
Director Name | Mr James Alan Day |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1992(44 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Day Group House,, Transport Avenue,, Brentford Middx TW8 9HF |
Director Name | Mr Adam Michael Day |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 1995(48 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months |
Role | Contracting Director |
Country of Residence | England |
Correspondence Address | Day Group House,, Transport Avenue,, Brentford Middx TW8 9HF |
Director Name | Mr Jonathan Matthew Day |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1999(52 years, 8 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Day Group House,, Transport Avenue,, Brentford Middx TW8 9HF |
Secretary Name | Mr David Spencer Churchill |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 2000(53 years, 9 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Correspondence Address | Day Group House,, Transport Avenue,, Brentford Middx TW8 9HF |
Director Name | Mr Dominic Peter Day |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2005(58 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Day Group House,, Transport Avenue,, Brentford Middx TW8 9HF |
Director Name | Mrs Doris Esme Day |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(44 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 1992) |
Role | Secretary |
Correspondence Address | 261 Lower Road Bookham Leatherhead Surrey KT23 4EE |
Director Name | Mr John Day |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 July 1994) |
Role | Haulage Contractor |
Correspondence Address | 261 Lower Road Bookham Leatherhead Surrey KT23 4EE |
Secretary Name | Mr Geoffrey Victor Carol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(44 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 23 December 2000) |
Role | Company Director |
Correspondence Address | Transport Avenue Great West Road Brentford Middlesex TW8 9HF |
Website | daygroup.co.uk |
---|
Registered Address | Day Group House,, Transport Avenue,, Brentford Middx TW8 9HF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
4k at £1 | Adam Michael Day 20.00% Ordinary |
---|---|
4k at £1 | Alan John Day 20.00% Ordinary |
4k at £1 | Dominic Peter Day 20.00% Ordinary |
4k at £1 | James Alan Day 20.00% Ordinary |
4k at £1 | Jonathan Matthew Day 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £116,816,714 |
Gross Profit | £39,380,531 |
Net Worth | £28,123,365 |
Cash | £650,662 |
Current Liabilities | £27,523,009 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
3 April 1989 | Delivered on: 12 April 1989 Satisfied on: 1 August 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at church manor way erith l/b of bexley. Title no:- sgl 89350. Fully Satisfied |
---|---|
4 December 1978 | Delivered on: 3 December 1978 Satisfied on: 29 January 1994 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings in brentford town goods yard, transport avenue, brentford, hounslow london. Fully Satisfied |
29 February 1972 | Delivered on: 21 March 1972 Satisfied on: 14 April 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All moneys due etc. Particulars: Land in brentford town goods depot transport ave, brentford middx. Fully Satisfied |
29 January 1992 | Delivered on: 1 February 1992 Satisfied on: 27 August 1998 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: £350,000 and all monies due or to become due from the company to the chargee. Particulars: A fixed charge over all the goods listed in the form 395. Fully Satisfied |
8 September 1989 | Delivered on: 15 September 1989 Satisfied on: 4 March 1992 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The corporation cottages 16 and 17 cashalton road mitcham L.B. of merton t/no. Sgl 173963 f/h property k/a land east of london road mitcham and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 September 1984 | Delivered on: 12 September 1989 Satisfied on: 20 September 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31, the vineyard, richmond, london borough of richmond and/or the proceeds of sale thereof t/n sgl 148748. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 August 1989 | Delivered on: 31 August 1989 Satisfied on: 15 June 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land east side of london road mitcham L.B. of merton & L.B. of sutton t/nos. Sgl 297574 & sgl 342772. Fully Satisfied |
1 July 1958 | Delivered on: 8 July 1958 Satisfied on: 10 January 2022 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: Land at the rear of nos 6, 8 and 10, bear road, hanworth, middx. Title no. Mx 300672. Fully Satisfied |
26 February 1988 | Delivered on: 7 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3 transport avenue brentford hounslow t/n ngl 490116. Outstanding |
26 February 1988 | Delivered on: 7 March 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 946 great west road brentford hounslow t/n ngl 20010 ngl 97971. Outstanding |
3 August 1979 | Delivered on: 3 August 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 acre 985 sq. Yds. In brentford town goods depot, transport avenue, brentford, london borough of hounslow. Outstanding |
3 August 1979 | Delivered on: 3 August 1979 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on 1074 square yards in brentford town goods depot, transport avenue, brentford, london borough of hounslow. Outstanding |
2 April 1979 | Delivered on: 5 April 1979 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures fixed plant & machinery. Outstanding |
31 May 2023 | Delivered on: 6 June 2023 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 November 2016 | Delivered on: 11 November 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property at 948 great west road brntford middlesex t/no. AGL32709. Outstanding |
7 July 2016 | Delivered on: 19 July 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H land at severn mill king road avenue avonmouth bristol. Outstanding |
4 April 2014 | Delivered on: 8 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 August 2009 | Delivered on: 8 August 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at severn mill, king road avenue, avonmouth, bristol t/no AV238351 and BL51414 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
6 March 2009 | Delivered on: 24 March 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the woodland centre whitesmith lewes wealden east sussex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
13 October 2008 | Delivered on: 14 October 2008 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: £500,000.00 due or to become due from the company to the chargee. Particulars: F/H property k/a land at the woodland centre whitesmith lewes t/no ESX299281. Outstanding |
16 May 2008 | Delivered on: 17 May 2008 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The chattels plant machinery and things being the fixtures, fittings and other equipment comprising of bagging plant situated at let sidings complex, kingston road, tolworth, surrey, model number ffs cv 3025 - serial number 0338 (114679) or any part thereof see image for full details. Outstanding |
22 June 2007 | Delivered on: 26 June 2007 Persons entitled: Barclays Bank 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 property k/a severn mill avonmouth bristol t/no AV238351 and BL51414. Outstanding |
24 November 2004 | Delivered on: 2 December 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charged account being: barclays bank PLC re day group limited business premium account no: 70819816. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
19 March 2003 | Delivered on: 21 March 2003 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: The principal sum of £585,629.10 together with all monies due or to become due from the company to the chargee. Particulars: 1 x liebherr wheeled excavator serial chassis number 14753. see the mortgage charge document for full details. Outstanding |
23 January 2001 | Delivered on: 25 January 2001 Persons entitled: Lloyds Udt Limited Classification: Fixed charge Secured details: The principal sum of £84,972.00 and all other sums due from the company to the chargee. Particulars: A first fixed charge over the goods listed in the schedule. See the mortgage charge document for full details. Outstanding |
3 April 1997 | Delivered on: 14 April 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings k/a unit 12 transport avenue brentford london borough of hounslow. See the mortgage charge document for full details. Outstanding |
31 January 1997 | Delivered on: 6 February 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the north east of pensbury place wandsworth road battersea london borough of wandsworth t/n-TGL41381. Outstanding |
23 December 1993 | Delivered on: 10 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Head office and depot and unit 1, transport avenue, great west road, brentford, l/b of hounslow t/no. AGL38345. Outstanding |
23 December 1993 | Delivered on: 10 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 12, transport avenue, great west road, brentford, l/b of hounslow. Outstanding |
4 March 1992 | Delivered on: 19 March 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at east side of london rd, mitcham, london boroughs of merton and sutton. Title no tgl 28742. Outstanding |
25 September 2020 | Satisfaction of charge 7 in full (1 page) |
---|---|
11 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
3 August 2020 | Full accounts made up to 31 March 2020 (27 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
13 August 2019 | Full accounts made up to 31 March 2019 (25 pages) |
19 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
8 August 2018 | Full accounts made up to 31 March 2018 (25 pages) |
18 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
18 July 2017 | Resolutions
|
18 July 2017 | Resolutions
|
18 July 2017 | Statement of company's objects (2 pages) |
18 July 2017 | Statement of company's objects (2 pages) |
11 November 2016 | Registration of charge 004324170029, created on 10 November 2016 (12 pages) |
11 November 2016 | Registration of charge 004324170029, created on 10 November 2016 (12 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
28 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
19 July 2016 | Registration of charge 004324170028, created on 7 July 2016 (9 pages) |
19 July 2016 | Registration of charge 004324170028, created on 7 July 2016 (9 pages) |
23 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
5 August 2015 | Full accounts made up to 31 March 2015 (24 pages) |
5 August 2015 | Full accounts made up to 31 March 2015 (24 pages) |
26 January 2015 | All of the property or undertaking has been released from charge 19 (2 pages) |
26 January 2015 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
26 January 2015 | All of the property or undertaking no longer forms part of charge 17 (2 pages) |
26 January 2015 | All of the property or undertaking no longer forms part of charge 17 (2 pages) |
26 January 2015 | All of the property or undertaking no longer forms part of charge 1 (2 pages) |
26 January 2015 | All of the property or undertaking has been released from charge 19 (2 pages) |
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
10 September 2014 | Full accounts made up to 31 March 2014 (24 pages) |
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
8 April 2014 | Registration of charge 004324170027 (14 pages) |
8 April 2014 | Registration of charge 004324170027 (14 pages) |
21 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
21 March 2014 | All of the property or undertaking has been released from charge 20 (2 pages) |
21 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
21 March 2014 | All of the property or undertaking has been released from charge 20 (2 pages) |
21 March 2014 | All of the property or undertaking has been released from charge 24 (2 pages) |
21 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
21 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 17 (2 pages) |
21 March 2014 | All of the property or undertaking has been released from charge 24 (2 pages) |
21 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages) |
21 March 2014 | All of the property or undertaking has been released and no longer forms part of charge 19 (2 pages) |
14 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
1 August 2013 | Full accounts made up to 31 March 2013 (25 pages) |
1 August 2013 | Full accounts made up to 31 March 2013 (25 pages) |
24 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (6 pages) |
24 July 2012 | Full accounts made up to 31 March 2012 (26 pages) |
24 July 2012 | Full accounts made up to 31 March 2012 (26 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (24 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (24 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Director's details changed for Jonathan Matthew Day on 6 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Director's details changed for Jonathan Matthew Day on 6 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Director's details changed for Jonathan Matthew Day on 6 September 2011 (2 pages) |
8 October 2010 | Director's details changed for Adam Michael Day on 1 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Alan John Day on 1 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for David Spencer Churchill on 1 September 2010 (1 page) |
8 October 2010 | Director's details changed for James Alan Day on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Adam Michael Day on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Adam Michael Day on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for James Alan Day on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Dominic Peter Day on 1 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for David Spencer Churchill on 1 September 2010 (1 page) |
8 October 2010 | Director's details changed for Alan John Day on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for James Alan Day on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Alan John Day on 1 September 2010 (2 pages) |
8 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Director's details changed for Dominic Peter Day on 1 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Dominic Peter Day on 1 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for David Spencer Churchill on 1 September 2010 (1 page) |
8 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Full accounts made up to 31 March 2010 (25 pages) |
26 July 2010 | Full accounts made up to 31 March 2010 (25 pages) |
7 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
7 September 2009 | Return made up to 06/09/09; full list of members (5 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (23 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (23 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
8 August 2009 | Particulars of a mortgage or charge / charge no: 26 (4 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
24 March 2009 | Particulars of a mortgage or charge / charge no: 25 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
14 October 2008 | Particulars of a mortgage or charge / charge no: 24 (3 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (23 pages) |
3 October 2008 | Full accounts made up to 31 March 2008 (23 pages) |
16 September 2008 | Return made up to 06/09/08; full list of members (5 pages) |
16 September 2008 | Return made up to 06/09/08; full list of members (5 pages) |
16 September 2008 | Director's change of particulars / jonathan day / 01/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / jonathan day / 01/09/2008 (1 page) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 23 (12 pages) |
17 May 2008 | Particulars of a mortgage or charge / charge no: 23 (12 pages) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
6 September 2007 | Location of register of members (1 page) |
6 September 2007 | Full accounts made up to 31 March 2007 (24 pages) |
6 September 2007 | Registered office changed on 06/09/07 from: day group house, transport avenue, great west road brentford middx TW8 9HF (1 page) |
6 September 2007 | Full accounts made up to 31 March 2007 (24 pages) |
6 September 2007 | Location of debenture register (1 page) |
6 September 2007 | Registered office changed on 06/09/07 from: day group house, transport avenue, great west road brentford middx TW8 9HF (1 page) |
6 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
6 September 2007 | Location of debenture register (1 page) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Director's particulars changed (1 page) |
25 September 2006 | Full accounts made up to 31 March 2006 (23 pages) |
25 September 2006 | Full accounts made up to 31 March 2006 (23 pages) |
11 September 2006 | Return made up to 06/09/06; full list of members (4 pages) |
11 September 2006 | Return made up to 06/09/06; full list of members (4 pages) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Location of register of members (1 page) |
5 October 2005 | Return made up to 06/09/05; full list of members (4 pages) |
5 October 2005 | Registered office changed on 05/10/05 from: transport avenue great west road brentford middx TW8 9HQ (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: transport avenue great west road brentford middx TW8 9HQ (1 page) |
5 October 2005 | Location of debenture register (1 page) |
5 October 2005 | Location of debenture register (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | Location of register of members (1 page) |
5 October 2005 | Return made up to 06/09/05; full list of members (4 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (23 pages) |
5 September 2005 | Full accounts made up to 31 March 2005 (23 pages) |
29 July 2005 | Resolutions
|
29 July 2005 | Resolutions
|
2 December 2004 | Particulars of mortgage/charge (5 pages) |
2 December 2004 | Particulars of mortgage/charge (5 pages) |
1 October 2004 | Return made up to 06/09/04; full list of members
|
1 October 2004 | Return made up to 06/09/04; full list of members
|
21 September 2004 | Full accounts made up to 31 March 2004 (23 pages) |
21 September 2004 | Full accounts made up to 31 March 2004 (23 pages) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Secretary's particulars changed (1 page) |
23 August 2004 | Secretary's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
9 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
9 October 2003 | Full accounts made up to 31 March 2003 (23 pages) |
18 September 2003 | Return made up to 06/09/03; full list of members (9 pages) |
18 September 2003 | Return made up to 06/09/03; full list of members (9 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Full accounts made up to 31 March 2002 (21 pages) |
1 November 2002 | Full accounts made up to 31 March 2002 (21 pages) |
24 September 2002 | Return made up to 06/09/02; full list of members
|
24 September 2002 | Return made up to 06/09/02; full list of members
|
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 June 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
24 December 2001 | Full accounts made up to 31 March 2001 (18 pages) |
11 September 2001 | Return made up to 06/09/01; full list of members (8 pages) |
11 September 2001 | Return made up to 06/09/01; full list of members (8 pages) |
13 March 2001 | Company name changed day & sons (brentford) LIMITED\certificate issued on 13/03/01 (5 pages) |
13 March 2001 | Company name changed day & sons (brentford) LIMITED\certificate issued on 13/03/01 (5 pages) |
25 January 2001 | Particulars of mortgage/charge (4 pages) |
25 January 2001 | Particulars of mortgage/charge (4 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (20 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (20 pages) |
21 September 2000 | Return made up to 06/09/00; full list of members
|
21 September 2000 | Return made up to 06/09/00; full list of members
|
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (19 pages) |
16 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
16 September 1999 | Return made up to 06/09/99; no change of members (4 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
25 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 06/09/98; full list of members (6 pages) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
6 November 1997 | Full accounts made up to 31 March 1997 (13 pages) |
23 September 1997 | Return made up to 06/09/97; no change of members
|
23 September 1997 | Return made up to 06/09/97; no change of members
|
14 April 1997 | Particulars of mortgage/charge (3 pages) |
14 April 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
6 February 1997 | Particulars of mortgage/charge (3 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
15 September 1996 | Return made up to 06/09/96; change of members (6 pages) |
15 September 1996 | Return made up to 06/09/96; change of members (6 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
3 October 1995 | Full accounts made up to 31 March 1995 (12 pages) |
14 September 1995 | Return made up to 06/09/95; full list of members (6 pages) |
14 September 1995 | Return made up to 06/09/95; full list of members (6 pages) |
15 August 1995 | New director appointed (2 pages) |
15 August 1995 | New director appointed (2 pages) |
2 April 1947 | Incorporation (16 pages) |
2 April 1947 | Certificate of incorporation (1 page) |
2 April 1947 | Incorporation (16 pages) |
2 April 1947 | Incorporation (16 pages) |
2 April 1947 | Incorporation (16 pages) |
2 April 1947 | Certificate of incorporation (1 page) |