Company NameDaymar Estates (Paul St) Limited
DirectorsLily Engel and Marc Graham Engel
Company StatusActive
Company Number00772048
CategoryPrivate Limited Company
Incorporation Date27 August 1963(60 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Lily Engel
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1991(28 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 Spring Villa Road
Edwgare
Middlesex
HA8 7EB
Secretary NameMrs Lily Engel
NationalityBritish
StatusCurrent
Appointed18 October 1991(28 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMr Marc Graham Engel
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1995(31 years, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Spring Villa Road
Edwgare
Middlesex
HA8 7EB
Director NameJechiel Engel
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(28 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 July 1995)
RoleCompany Director
Correspondence Address41 Gresham Gardens
London
NW11 8PA

Location

Registered Address5 Spring Villa Road
Edwgare
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

243 at £1Alan David Engel
24.30%
Ordinary
243 at £1Caroline Gopin
24.30%
Ordinary
243 at £1Corinne Engel
24.30%
Ordinary
243 at £1Marc Engel
24.30%
Ordinary
28 at £1Lily Engel
2.80%
Ordinary

Financials

Year2014
Net Worth£1,466,540
Cash£4,094
Current Liabilities£120,974

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due8 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End08 April

Returns

Latest Return21 July 2023 (9 months, 2 weeks ago)
Next Return Due4 August 2024 (3 months from now)

Charges

4 August 2016Delivered on: 9 August 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
4 August 2016Delivered on: 9 August 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
31 July 2006Delivered on: 2 August 2006
Persons entitled:
Nationwide Building Society
Nationwide Building Society

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 179 to 207 (odd) hoxton street and 1 to 24 (all) regan way hackney. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
31 July 2006Delivered on: 2 August 2006
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets. See the mortgage charge document for full details.
Outstanding
30 September 1992Delivered on: 9 October 1992
Persons entitled: Barclays Bank 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.
Outstanding
24 August 1992Delivered on: 9 September 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: 179-207 (odd) hoxton street and 1-24 (all) regan way l/b of hackney t/n NGL403926.
Outstanding
9 September 1986Delivered on: 24 September 1986
Persons entitled: Lloyds 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 179/205 hoxton street, london N1.
Outstanding
4 March 1976Delivered on: 16 March 1976
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64 paul st london EC1 & 55-77 leonard st london EC1.
Outstanding
21 May 2021Delivered on: 27 May 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The leasehold property known as:. 179 to 207 (odd) hoxton street, and 1 to 24 (all) regan way (known as units 6-20 hoxton shopping walk 179-205 hoxton street london N1 6RA). Title number: NGL403926.
Outstanding
30 June 1972Delivered on: 24 August 1972
Persons entitled: National Grindlays Bank LTD

Classification: Legal charge
Secured details: For securing all moneys due etc from the company to national and grindleys bank LTD.
Particulars: 64 paul street and 55 to 77 (odd nos) leonard street shorditch, together with plant and machinery.
Outstanding

Filing History

25 February 2021Micro company accounts made up to 5 April 2020 (3 pages)
16 November 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
26 May 2020Change of details for Mr Marc Graham Engle as a person with significant control on 14 October 2016 (2 pages)
6 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
4 November 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
30 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 10 April 2017 (2 pages)
7 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 5 April 2016 (7 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
9 August 2016Registration of charge 007720480008, created on 4 August 2016 (18 pages)
9 August 2016Registration of charge 007720480008, created on 4 August 2016 (18 pages)
9 August 2016Registration of charge 007720480009, created on 4 August 2016 (18 pages)
9 August 2016Registration of charge 007720480009, created on 4 August 2016 (18 pages)
7 April 2016Satisfaction of charge 4 in full (4 pages)
7 April 2016Satisfaction of charge 5 in full (4 pages)
7 April 2016Satisfaction of charge 1 in full (4 pages)
7 April 2016Satisfaction of charge 5 in full (4 pages)
7 April 2016Satisfaction of charge 1 in full (4 pages)
7 April 2016Satisfaction of charge 4 in full (4 pages)
7 April 2016Satisfaction of charge 3 in full (4 pages)
7 April 2016Satisfaction of charge 3 in full (4 pages)
7 April 2016Satisfaction of charge 2 in full (4 pages)
7 April 2016Satisfaction of charge 2 in full (4 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 5 April 2015 (8 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
11 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1,000
(5 pages)
9 February 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
9 February 2015Total exemption small company accounts made up to 5 April 2014 (8 pages)
5 January 2015Previous accounting period shortened from 11 April 2014 to 10 April 2014 (1 page)
5 January 2015Previous accounting period shortened from 11 April 2014 to 10 April 2014 (1 page)
17 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
17 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
24 December 2013Total exemption small company accounts made up to 5 April 2013 (8 pages)
7 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
7 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(5 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (8 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 5 April 2011 (5 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (5 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (6 pages)
25 November 2010Previous accounting period extended from 5 April 2010 to 11 April 2010 (1 page)
25 November 2010Previous accounting period extended from 5 April 2010 to 11 April 2010 (1 page)
25 November 2010Previous accounting period extended from 5 April 2010 to 11 April 2010 (1 page)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
15 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (7 pages)
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Lily Engel on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Marc Graham Engel on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Marc Graham Engel on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Mrs Lily Engel on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Mrs Lily Engel on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Lily Engel on 20 November 2009 (2 pages)
21 April 2009Return made up to 18/10/08; full list of members (4 pages)
21 April 2009Return made up to 18/10/08; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (5 pages)
23 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
23 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
26 October 2007Return made up to 18/10/07; full list of members (3 pages)
26 October 2007Return made up to 18/10/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
9 November 2006Return made up to 18/10/06; full list of members (3 pages)
9 November 2006Return made up to 18/10/06; full list of members (3 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (4 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
23 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 November 2005Return made up to 18/10/05; full list of members (3 pages)
24 November 2005Return made up to 18/10/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 November 2004Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(8 pages)
22 November 2004Return made up to 18/10/04; full list of members
  • 363(287) ‐ Registered office changed on 22/11/04
(8 pages)
15 November 2004Registered office changed on 15/11/04 from: 62 haverstock hill london NW3 2BJ (1 page)
15 November 2004Registered office changed on 15/11/04 from: 62 haverstock hill london NW3 2BJ (1 page)
25 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
25 January 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 November 2003Return made up to 18/10/03; full list of members (8 pages)
4 November 2003Return made up to 18/10/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
11 December 2002Return made up to 18/10/02; full list of members (8 pages)
11 December 2002Return made up to 18/10/02; full list of members (8 pages)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
25 January 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
4 December 2001Return made up to 18/10/01; full list of members (10 pages)
4 December 2001Return made up to 18/10/01; full list of members (10 pages)
6 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
6 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
6 February 2001Accounts for a small company made up to 5 April 2000 (5 pages)
17 November 2000Return made up to 18/10/00; full list of members (7 pages)
17 November 2000Return made up to 18/10/00; full list of members (7 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (5 pages)
19 November 1999Return made up to 18/10/99; full list of members (7 pages)
19 November 1999Return made up to 18/10/99; full list of members (7 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
9 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
26 November 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Return made up to 18/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
6 February 1998Accounts for a small company made up to 5 April 1997 (5 pages)
19 November 1997Return made up to 18/10/97; no change of members (4 pages)
19 November 1997Return made up to 18/10/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
5 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
5 February 1997Accounts for a small company made up to 5 April 1996 (4 pages)
9 November 1996Return made up to 18/10/96; no change of members (4 pages)
9 November 1996Return made up to 18/10/96; no change of members (4 pages)
29 April 1996Amended accounts made up to 5 April 1995 (2 pages)
29 April 1996Amended accounts made up to 5 April 1995 (2 pages)
29 April 1996Amended accounts made up to 5 April 1995 (2 pages)
8 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
8 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
8 February 1996Accounts for a small company made up to 5 April 1995 (4 pages)
2 November 1995Return made up to 18/10/95; full list of members (6 pages)
2 November 1995Return made up to 18/10/95; full list of members (6 pages)
30 August 1995Director resigned;new director appointed (2 pages)
30 August 1995Director resigned;new director appointed (2 pages)
13 April 1995Accounts for a small company made up to 5 April 1994 (4 pages)
13 April 1995Accounts for a small company made up to 5 April 1994 (4 pages)
13 April 1995Accounts for a small company made up to 5 April 1994 (4 pages)
27 August 1963Incorporation (14 pages)
27 August 1963Incorporation (14 pages)