Company NameDay Development Company Limited
Company StatusActive
Company Number00964052
CategoryPrivate Limited Company
Incorporation Date16 October 1969(54 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJacqueline Gail Piercy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Director NameMr Michael John William Piercy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(22 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Director NameMr Barnaby James Piercy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2010(41 years after company formation)
Appointment Duration13 years, 5 months
RoleCamerman
Country of ResidenceEngland
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Secretary NameMr Christopher James Sutton
StatusCurrent
Appointed20 March 2019(49 years, 5 months after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Director NameMr Oliver William Piercy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(51 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Director NameMr William Michael Hardy Piercy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2020(51 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address705 High Road
North Finchley
London
N12 0BT
Director NameMr Arthur Joseph Edgar Cattle
Date of BirthMay 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(22 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 May 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Flowergate
Arkley
Barnet
Hertfordshire
EN5 3HN
Secretary NameMrs Ann Victoria Mary Andrews
NationalityBritish
StatusResigned
Appointed20 November 1991(22 years, 1 month after company formation)
Appointment Duration27 years, 4 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address705 High Road
North Finchley
London
N12 0BT

Contact

Telephone020 84458185
Telephone regionLondon

Location

Registered Address705 High Road
North Finchley
London
N12 0BT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

23 at £1M.j.w. Piercy
23.00%
Ordinary
20 at £1Mrs J.g. Piercy
20.00%
Ordinary
19 at £1B.j. Piercy
19.00%
Ordinary
19 at £1O.w. Piercy
19.00%
Ordinary
19 at £1W.m.h. Piercy
19.00%
Ordinary

Financials

Year2014
Net Worth£107,248
Cash£95,667
Current Liabilities£1,320

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 September 2023 (6 months, 2 weeks ago)
Next Return Due30 September 2024 (6 months from now)

Charges

25 February 1994Delivered on: 7 March 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: 69 & 69A rances lane wokingham & garages 2/3 & 4 berkshire t/n-BK62350.
Outstanding
2 November 1983Delivered on: 21 November 1983
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: F/Hold 130-136 station road, new barnet, hertfordshire, london ngl 453537.
Outstanding
16 March 1981Delivered on: 24 March 1981
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: F/H garages 1-15, woodberry grove, london borough of barnet. Title no:- ngl 334037.
Outstanding
26 March 1979Delivered on: 11 April 1979
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or day (contractors) limited to the chargee on any account whatsoever.
Particulars: The gables, holden avenue, N12, borough of barnet title no. Ngl 316011.
Outstanding
4 July 1986Delivered on: 16 July 1986
Satisfied on: 11 December 1999
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.
Fully Satisfied
31 January 1986Delivered on: 4 February 1986
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: Lombard house and springfield hall springfield road southgate london N11.
Fully Satisfied

Filing History

16 September 2020Confirmation statement made on 16 September 2020 with updates (4 pages)
2 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
3 September 2019Notification of Oliver William Piercy as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Notification of William Michael Hardy Piercy as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Notification of Barnaby James Piercy as a person with significant control on 3 September 2019 (2 pages)
3 September 2019Cessation of Michael John William Piercy as a person with significant control on 3 September 2019 (1 page)
20 March 2019Termination of appointment of Ann Victoria Mary Andrews as a secretary on 20 March 2019 (1 page)
20 March 2019Appointment of Mr Christopher James Sutton as a secretary on 20 March 2019 (2 pages)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
25 November 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
29 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(5 pages)
29 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
(5 pages)
24 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-24
  • GBP 100
(5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
24 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
26 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
27 October 2010Appointment of Mr Barnaby James Piercy as a director (2 pages)
27 October 2010Appointment of Mr Barnaby James Piercy as a director (2 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2009Director's details changed for Jacqueline Gail Piercy on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Jacqueline Gail Piercy on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
25 November 2009Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page)
25 November 2009Director's details changed for Jacqueline Gail Piercy on 1 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page)
25 November 2009Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages)
25 November 2009Secretary's details changed for Mrs Ann Victoria Mary Andrews on 1 November 2009 (1 page)
25 November 2009Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages)
25 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Return made up to 20/11/08; full list of members (4 pages)
4 December 2008Return made up to 20/11/08; full list of members (4 pages)
30 November 2007Return made up to 20/11/07; full list of members (3 pages)
30 November 2007Return made up to 20/11/07; full list of members (3 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 December 2006Return made up to 20/11/06; full list of members (3 pages)
8 December 2006Return made up to 20/11/06; full list of members (3 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 December 2005Return made up to 20/11/05; full list of members (3 pages)
12 December 2005Return made up to 20/11/05; full list of members (3 pages)
4 January 2005Partial exemption accounts made up to 31 March 2004 (12 pages)
4 January 2005Partial exemption accounts made up to 31 March 2004 (12 pages)
8 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 December 2004Return made up to 20/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2004Return made up to 20/11/03; full list of members (8 pages)
5 January 2004Return made up to 20/11/03; full list of members (8 pages)
16 December 2003Full accounts made up to 31 March 2003 (11 pages)
16 December 2003Full accounts made up to 31 March 2003 (11 pages)
6 December 2002Full accounts made up to 31 March 2002 (11 pages)
6 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 December 2002Full accounts made up to 31 March 2002 (11 pages)
6 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
13 December 2001Return made up to 20/11/01; full list of members (7 pages)
13 December 2001Full accounts made up to 31 March 2001 (11 pages)
13 December 2001Full accounts made up to 31 March 2001 (11 pages)
13 December 2001Return made up to 20/11/01; full list of members (7 pages)
5 December 2000Full accounts made up to 31 March 2000 (11 pages)
5 December 2000Return made up to 20/11/00; full list of members (7 pages)
5 December 2000Return made up to 20/11/00; full list of members (7 pages)
5 December 2000Full accounts made up to 31 March 2000 (11 pages)
11 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 December 1999Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 1999Full accounts made up to 31 March 1999 (11 pages)
5 December 1999Full accounts made up to 31 March 1999 (11 pages)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
3 December 1998Full accounts made up to 31 March 1998 (11 pages)
24 November 1998Return made up to 20/11/98; no change of members (4 pages)
24 November 1998Return made up to 20/11/98; no change of members (4 pages)
9 December 1997Return made up to 20/11/97; no change of members (4 pages)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
9 December 1997Full accounts made up to 31 March 1997 (11 pages)
9 December 1997Return made up to 20/11/97; no change of members (4 pages)
13 December 1996Return made up to 20/11/96; full list of members (6 pages)
13 December 1996Full accounts made up to 31 March 1996 (11 pages)
13 December 1996Full accounts made up to 31 March 1996 (11 pages)
13 December 1996Return made up to 20/11/96; full list of members (6 pages)
12 December 1995Return made up to 20/11/95; no change of members (4 pages)
12 December 1995Full accounts made up to 31 March 1995 (13 pages)
12 December 1995Return made up to 20/11/95; no change of members (4 pages)
12 December 1995Full accounts made up to 31 March 1995 (13 pages)