Spring Bottom Lane
Bletchingley
Surrey
RH1 4QZ
Secretary Name | Ameetkumar Ramananbhai Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2004(19 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Accountant |
Correspondence Address | 12 Stirling Drive Caterham Surrey CR3 5GB |
Director Name | Mr Tayabali Mohamedbhai |
---|---|
Date of Birth | November 1955 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2012(27 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | Mrs Heena Patel |
---|---|
Date of Birth | September 1963 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2014(28 years, 12 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Burghley House Somerset Road London SW19 5JB |
Director Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2016(31 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Springbottom Lane Bletchingley Redhill Surrey RH1 4QZ |
Secretary Name | Heena Patel |
---|---|
Status | Current |
Appointed | 15 June 2022(37 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Correspondence Address | 25 Somerset Road London SW19 5JB |
Director Name | Mr Jayantibhai Chimanbhai Patel |
---|---|
Date of Birth | December 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Director Name | Mrs Nalini Kirit Patel |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 August 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quarry Hanger Springbottom Lane Bletchingley Redhill Surrey RH1 4QZ |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1993(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry Hangers Spring Bottom Lane Bletchingley Surrey RH1 4QZ |
Secretary Name | Ameetkumar Ramananbhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2004(19 years, 2 months after company formation) |
Appointment Duration | 17 years, 12 months (resigned 15 June 2022) |
Role | Accountant |
Correspondence Address | 12 Stirling Drive Caterham Surrey CR3 5GB |
Website | daylewis.co.uk |
---|
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | Day Lewis PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £151,621,000 |
Gross Profit | £12,467,000 |
Net Worth | £16,736,000 |
Cash | £142,000 |
Current Liabilities | £80,667,000 |
Latest Accounts | 31 March 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (7 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 30 May 2024 (12 months from now) |
4 September 2020 | Delivered on: 8 September 2020 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Outstanding |
---|---|
16 March 2020 | Delivered on: 17 March 2020 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: Amongst others, unit 3 peterwood way, croydon, CR0 4UQ with land registry title number SGL731112. Please refer to the supplemental debenture for more information. Outstanding |
25 September 2019 | Delivered on: 27 September 2019 Persons entitled: Natwest Markets PLC as Security Agent Classification: A registered charge Particulars: The property known as or being unit 4 beddington. Trading park, beddington lane, croydon, CR0 4TT and registered at land registry with title number SGL806182.. Please refer to the charge instrument for further. Detail. Outstanding |
17 February 2016 | Delivered on: 25 February 2016 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Particulars: The property known as day lewis house, 2 peterwood way, croydon, surrey, CR0 4UQ registered at the land registry with title number SGL724657. Please see charge instrument for details of further properties. Outstanding |
18 July 1991 | Delivered on: 23 July 1991 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor ware house 340 bensham lane thornton heath. Outstanding |
27 July 1988 | Delivered on: 28 July 1988 Persons entitled: Bank of Baroda Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
9 September 2022 | Delivered on: 13 September 2022 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Particulars: The property known as or being unit 3, peterwood park, croydon, CR0 4UQ. The unregistered lease dated 29 april 2022 and made between (1) hput a limited and hput b limited and (2) day lewis medical limited to be registered at hm land registry under proposed title number SGL831160. Please refer to the charge instrument. For further information and property details. Outstanding |
17 April 2007 | Delivered on: 21 April 2007 Satisfied on: 7 August 2012 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Knapp klass x warehouse control system-PO5203-12-1. Fully Satisfied |
9 September 2002 | Delivered on: 26 September 2002 Satisfied on: 24 December 2003 Persons entitled: Barings (Guernsey) Limited Classification: Intercreditor deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All distribution in cash or kind in respect of the account of any of the junior liabilities and any other benefit thereon. See the mortgage charge document for full details. Fully Satisfied |
17 January 1986 | Delivered on: 31 January 1986 Satisfied on: 21 June 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or amblewar` limited 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 |
14 October 2021 | Full accounts made up to 31 March 2021 (33 pages) |
---|---|
18 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 March 2020 (30 pages) |
8 September 2020 | Registration of charge 019045040009, created on 4 September 2020 (19 pages) |
28 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
17 March 2020 | Registration of charge 019045040008, created on 16 March 2020 (11 pages) |
27 September 2019 | Registration of charge 019045040007, created on 25 September 2019 (11 pages) |
25 September 2019 | Full accounts made up to 31 March 2019 (30 pages) |
23 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 March 2018 (29 pages) |
29 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
1 November 2017 | Full accounts made up to 31 March 2017 (29 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
19 August 2016 | Appointment of Mr Jayantilal Patel as a director on 16 July 2016 (2 pages) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
19 August 2016 | Appointment of Mr Jayantilal Patel as a director on 16 July 2016 (2 pages) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
3 March 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 3 March 2016 (1 page) |
25 February 2016 | Registration of charge 019045040006, created on 17 February 2016 (53 pages) |
25 February 2016 | Registration of charge 019045040006, created on 17 February 2016 (53 pages) |
19 February 2016 | Satisfaction of charge 2 in full (1 page) |
19 February 2016 | Satisfaction of charge 3 in full (1 page) |
19 February 2016 | Satisfaction of charge 3 in full (1 page) |
19 February 2016 | Satisfaction of charge 2 in full (1 page) |
25 January 2016 | Resolutions
|
25 January 2016 | Resolutions
|
25 September 2015 | Full accounts made up to 31 March 2015 (30 pages) |
25 September 2015 | Full accounts made up to 31 March 2015 (30 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
29 September 2014 | Full accounts made up to 31 March 2014 (28 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (28 pages) |
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
31 March 2014 | Appointment of Heena Patel as a director (2 pages) |
31 March 2014 | Appointment of Heena Patel as a director (2 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
1 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
12 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
5 December 2012 | Appointment of Mr Tayabali Mohamedbhai as a director (2 pages) |
5 December 2012 | Appointment of Mr Tayabali Mohamedbhai as a director (2 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
19 October 2012 | Full accounts made up to 31 March 2012 (21 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
10 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
5 October 2011 | Full accounts made up to 31 March 2011 (21 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (23 pages) |
1 February 2011 | Full accounts made up to 31 March 2010 (23 pages) |
20 September 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB United Kingdom on 20 September 2010 (1 page) |
20 September 2010 | Registered office address changed from 6 Bruce Grove London N17 6RA on 20 September 2010 (1 page) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Register inspection address has been changed (1 page) |
19 August 2009 | Full accounts made up to 31 March 2009 (22 pages) |
19 August 2009 | Full accounts made up to 31 March 2009 (22 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
16 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
16 September 2008 | Full accounts made up to 31 March 2008 (22 pages) |
18 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
18 June 2008 | Return made up to 16/05/08; full list of members (3 pages) |
15 April 2008 | Company name changed de louis medical LIMITED\certificate issued on 17/04/08 (2 pages) |
15 April 2008 | Company name changed de louis medical LIMITED\certificate issued on 17/04/08 (2 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
6 November 2007 | Full accounts made up to 31 March 2007 (22 pages) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 6 bruce grove tottenham london, N17 6RA (1 page) |
16 May 2007 | Return made up to 16/05/07; full list of members (2 pages) |
16 May 2007 | Location of debenture register (1 page) |
16 May 2007 | Location of register of members (1 page) |
16 May 2007 | Registered office changed on 16/05/07 from: 6 bruce grove tottenham london, N17 6RA (1 page) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
21 April 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
24 November 2006 | Full accounts made up to 31 March 2006 (22 pages) |
7 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
7 June 2006 | Location of debenture register (1 page) |
7 June 2006 | Location of register of members (1 page) |
7 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
7 June 2006 | Location of debenture register (1 page) |
7 June 2006 | Location of register of members (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (20 pages) |
1 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
1 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
31 October 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
31 October 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 16/05/04; full list of members (6 pages) |
1 April 2004 | Full accounts made up to 31 March 2003 (20 pages) |
1 April 2004 | Full accounts made up to 31 March 2003 (20 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
28 May 2003 | Return made up to 16/05/03; full list of members (6 pages) |
17 December 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
17 December 2002 | Accounts for a medium company made up to 31 March 2002 (17 pages) |
26 September 2002 | Particulars of mortgage/charge (15 pages) |
26 September 2002 | Particulars of mortgage/charge (15 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (6 pages) |
5 April 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
5 April 2002 | Accounts for a medium company made up to 31 March 2001 (15 pages) |
7 July 2001 | Return made up to 16/05/01; full list of members (6 pages) |
7 July 2001 | Return made up to 16/05/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (17 pages) |
30 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
30 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
2 December 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
2 December 1999 | Accounts for a medium company made up to 31 March 1999 (16 pages) |
10 June 1999 | Return made up to 16/05/99; no change of members (5 pages) |
10 June 1999 | Return made up to 16/05/99; no change of members (5 pages) |
21 December 1998 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
21 December 1998 | Accounts for a medium company made up to 31 March 1998 (13 pages) |
25 January 1998 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
25 January 1998 | Accounts for a medium company made up to 31 March 1997 (13 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
6 June 1997 | Return made up to 16/05/97; full list of members (8 pages) |
6 June 1997 | Return made up to 16/05/97; full list of members (8 pages) |
10 January 1997 | Accounts for a medium company made up to 31 March 1996 (12 pages) |
10 January 1997 | Accounts for a medium company made up to 31 March 1996 (12 pages) |
23 May 1996 | Return made up to 16/05/96; no change of members (6 pages) |
23 May 1996 | Return made up to 16/05/96; no change of members (6 pages) |
11 January 1996 | Accounts for a medium company made up to 31 March 1995 (13 pages) |
11 January 1996 | Accounts for a medium company made up to 31 March 1995 (13 pages) |
22 May 1995 | Return made up to 16/05/95; no change of members (8 pages) |
22 May 1995 | Return made up to 16/05/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
23 July 1991 | Particulars of mortgage/charge (3 pages) |
23 July 1991 | Particulars of mortgage/charge (3 pages) |
28 July 1988 | Particulars of mortgage/charge (3 pages) |
28 July 1988 | Particulars of mortgage/charge (3 pages) |
23 September 1986 | Company name changed casey & jacey marketing LIMITED\certificate issued on 23/09/86 (2 pages) |
23 September 1986 | Company name changed casey & jacey marketing LIMITED\certificate issued on 23/09/86 (2 pages) |
12 April 1985 | Certificate of incorporation (1 page) |
12 April 1985 | Certificate of incorporation (1 page) |