Company NameC.F. Day Limited
Company StatusActive
Company Number01317439
CategoryPrivate Limited Company
Incorporation Date16 June 1977(46 years, 10 months ago)
Previous NameDay Estate Management Limited

Business Activity

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

Directors

Director NameMr Richard Peter Farr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address705 High Road
London
N12 0BT
Director NameJacqueline Gail Piercy
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address705 High Road
London
N12 0BT
Director NameMr Michael John William Piercy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address705 High Road
London
N12 0BT
Secretary NameMr Christopher James Sutton
StatusCurrent
Appointed20 March 2019(41 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address705 High Road
London
N12 0BT
Director NameMr Barnaby James Piercy
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(43 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address705 High Road
London
N12 0BT
Director NameMr Oliver William Piercy
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(43 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address705 High Road
London
N12 0BT
Director NameMr William Michael Hardy Piercy
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2021(43 years, 7 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address705 High Road
London
N12 0BT
Director NameMr David Charles William Piercy
Date of BirthDecember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1991(14 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 October 1999)
RoleCompany Director
Correspondence Address14 Galley Lane
Arkley
Barnet
Hertfordshire
EN5 4AJ
Secretary NameMrs Ann Victoria Mary Andrews
NationalityBritish
StatusResigned
Appointed20 November 1991(14 years, 5 months after company formation)
Appointment Duration27 years, 4 months (resigned 20 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address705 705 High Road
North Finchley
London
N12 0BU

Contact

Telephone020 84927770
Telephone regionLondon

Location

Registered Address705 High Road
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

28 at £1Michael John William Piercy
27.45%
Ordinary
24 at £1Barnaby James Piercy
23.53%
Ordinary
24 at £1Oliver William Piercy
23.53%
Ordinary
24 at £1William Michael Hardy Piercy
23.53%
Ordinary
2 at £1Jacqueline Gail Piercy
1.96%
Ordinary

Financials

Year2014
Net Worth£1,446,589
Cash£83,374
Current Liabilities£89,273

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Charges

2 October 1998Delivered on: 19 October 1998
Satisfied on: 10 July 2000
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: 4/A hazlemere cross road high wycombe and garages 3,4 & 6 buckinghamshire t/no;-BM211535.
Fully Satisfied
20 August 1997Delivered on: 27 August 1997
Satisfied on: 10 July 2000
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: 2 and 3 fourways market dellsome lane welham green hertfordshire.
Fully Satisfied
9 September 1993Delivered on: 17 September 1993
Satisfied on: 23 March 2005
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: 705 high road finchley l/borough of barnet t/n ngl 607166.
Fully Satisfied
7 March 1990Delivered on: 13 March 1990
Satisfied on: 13 November 1990
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: 695 high road north finchley london N12 t/no. Mx 308679.
Fully Satisfied
29 August 1991Delivered on: 4 September 1991
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: 703 high road north finchley london N12 being the lound comprised in title number mx 437240 at H.M. land registry.
Outstanding
29 August 1991Delivered on: 30 August 1991
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: 5E and 7E riddy lane, luton, bedfordshire and garages 5 and 10 being the land title no: bd 133320.
Outstanding

Filing History

16 February 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
20 March 2019Appointment of Mr Christopher James Sutton as a secretary on 20 March 2019 (2 pages)
20 March 2019Termination of appointment of Ann Victoria Mary Andrews as a secretary on 20 March 2019 (1 page)
14 February 2019Cessation of Michael John William Piercy as a person with significant control on 22 November 2018 (1 page)
12 December 2018Amended micro company accounts made up to 31 March 2018 (2 pages)
27 November 2018Notification of Barnaby James Piercy as a person with significant control on 22 November 2017 (2 pages)
27 November 2018Notification of William Michael Hardy Piercy as a person with significant control on 22 November 2017 (2 pages)
26 November 2018Notification of Oliver William Piercy as a person with significant control on 22 November 2017 (1 page)
22 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
1 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
25 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
25 November 2017Confirmation statement made on 20 November 2017 with no updates (3 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 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 20 November 2016 with updates (6 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 102
(6 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 102
(6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (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 102
(6 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 102
(6 pages)
16 July 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 102
(4 pages)
16 July 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 102
(4 pages)
24 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-24
(6 pages)
24 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-24
(6 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
24 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (6 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
26 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (6 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)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
26 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (7 pages)
25 November 2009Director's details changed for Richard Peter Farr on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Richard Peter Farr on 1 November 2009 (2 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 2009Director's details changed for Michael John William Piercy on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Richard Peter Farr 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 2009Register inspection address has been changed (1 page)
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 2009Director's details changed for Richard Peter Farr 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 Richard Peter Farr on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Jacqueline Gail 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 2009Director's details changed for Jacqueline Gail Piercy on 1 November 2009 (2 pages)
25 November 2009Register inspection address has been changed (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 Richard Peter Farr on 1 November 2009 (2 pages)
25 November 2009Director's details changed for Jacqueline Gail Piercy on 1 November 2009 (2 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 (5 pages)
4 December 2008Return made up to 20/11/08; full list of members (5 pages)
29 November 2007Return made up to 20/11/07; full list of members (3 pages)
29 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)
7 December 2006Return made up to 20/11/06; full list of members (3 pages)
7 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)
23 March 2005Declaration of satisfaction of mortgage/charge (1 page)
23 March 2005Declaration of satisfaction of mortgage/charge (1 page)
4 January 2005Partial exemption accounts made up to 31 March 2004 (13 pages)
4 January 2005Partial exemption accounts made up to 31 March 2004 (13 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)
24 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 2003Full accounts made up to 31 March 2003 (12 pages)
16 December 2003Full accounts made up to 31 March 2003 (12 pages)
31 December 2002Return made up to 20/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 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 (12 pages)
6 December 2002Full accounts made up to 31 March 2002 (12 pages)
13 December 2001Return made up to 20/11/01; full list of members (9 pages)
13 December 2001Return made up to 20/11/01; full list of members (9 pages)
13 December 2001Full accounts made up to 31 March 2001 (12 pages)
13 December 2001Full accounts made up to 31 March 2001 (12 pages)
14 December 2000Return made up to 20/11/00; full list of members (9 pages)
14 December 2000Return made up to 20/11/00; full list of members (9 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
14 December 2000Full accounts made up to 31 March 2000 (11 pages)
10 July 2000Declaration of satisfaction of mortgage/charge (1 page)
10 July 2000Declaration of satisfaction of mortgage/charge (1 page)
10 July 2000Declaration of satisfaction of mortgage/charge (1 page)
10 July 2000Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
14 December 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 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)
1 December 1998Return made up to 20/11/98; no change of members (4 pages)
1 December 1998Return made up to 20/11/98; no change of members (4 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Particulars of mortgage/charge (3 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)
9 December 1997Return made up to 20/11/97; no change of members (4 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 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 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)
12 December 1995Full accounts made up to 31 March 1995 (18 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 (18 pages)
12 December 1995Return made up to 20/11/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
2 December 1993Full accounts made up to 31 March 1993 (12 pages)
2 December 1993Full accounts made up to 31 March 1993 (12 pages)
31 March 1982Accounts made up to 25 September 1984 (3 pages)
31 March 1982Accounts made up to 25 September 1984 (3 pages)