Company NameDayplot Properties Limited
DirectorsNicholas Michael Bond and Femi James
Company StatusActive
Company Number01996709
CategoryPrivate Limited Company
Incorporation Date6 March 1986(38 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNicholas Michael Bond
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2000(14 years after company formation)
Appointment Duration24 years, 1 month
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Femi James
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2019(33 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Secretary NameBaxter Lambert Limited (Corporation)
StatusCurrent
Appointed01 December 2010(24 years, 9 months after company formation)
Appointment Duration13 years, 5 months
Correspondence Address120 High Street
Penge
London
SE20 7EZ
Director NameMr Edward John Bartlett
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 20 October 1993)
RoleLecturer
Correspondence Address17 Shortlands Grove
Bromley
Kent
BR2 0LS
Secretary NameMr Allan Bardsley Schofield
NationalityBritish
StatusResigned
Appointed06 March 1992(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 1993)
RoleCompany Director
Correspondence Address33 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Director NameMiss Patricia May Mantoura
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(7 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 March 2000)
RoleBusiness Woman
Correspondence Address19b Shortlands Grove
Bromley
Kent
BR2 0LS
Secretary NameDavid Burnham Gard
NationalityBritish
StatusResigned
Appointed13 December 1993(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 August 1995)
RoleAdvertising
Correspondence Address33a Scotts Lane
Bromley
Kent
BR2 0LT
Secretary NameNicholas Michael Bond
NationalityBritish
StatusResigned
Appointed26 August 1995(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Scotts Lane
Shortlands
Bromley
Kent
BR2 0LT
Secretary NameNancy Hodgson
NationalityBritish
StatusResigned
Appointed07 July 2004(18 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address19b Shortlands Grove
Shortlands
Bromley
Kent
BR2 0LS
Secretary NameNancy Ann Conoley
NationalityBritish
StatusResigned
Appointed01 December 2006(20 years, 9 months after company formation)
Appointment Duration4 years (resigned 01 December 2010)
RoleCompany Director
Correspondence Address19b Shortlands Grove
Bromley
BR2 0LS
Director NameMiss Nancy Ann Conoley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(27 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 December 2013)
RoleBanking
Country of ResidenceEngland
Correspondence Address120 High Street
London
SE20 7EZ
Director NameMiss Nancy Ann Conoley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(27 years after company formation)
Appointment Duration8 months, 4 weeks (resigned 05 December 2013)
RoleBanking
Country of ResidenceEngland
Correspondence Address120 High Street
London
SE20 7EZ
Director NameMr Julian Paul Jones
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(27 years after company formation)
Appointment Duration2 years, 6 months (resigned 07 October 2015)
RoleWriter
Country of ResidenceEngland
Correspondence Address120 High Street
London
SE20 7EZ

Location

Registered AddressC/O Baxter Lambert
120 High Street
Penge
London
SE20 7EZ
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardPenge and Cator
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A. Malagnini
10.00%
Ordinary
1 at £1John Bartlett
10.00%
Ordinary
1 at £1Julian Jones
10.00%
Ordinary
1 at £1Kelly Fenton
10.00%
Ordinary
1 at £1Kevin Knight
10.00%
Ordinary
1 at £1Lara Potgieter & Frederick Potgieter
10.00%
Ordinary
1 at £1Linda Thorpe
10.00%
Ordinary
1 at £1Ms Kerry Hutchinson
10.00%
Ordinary
1 at £1Nicholas Bond
10.00%
Ordinary
1 at £1Samuel Wilson & Caroline Kennedy
10.00%
Ordinary

Financials

Year2014
Net Worth£5,510
Current Liabilities£3,906

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

25 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
14 January 2020Appointment of Mr Femi James as a director on 8 July 2019 (2 pages)
14 January 2020Director's details changed for Nicholas Michael Bond on 14 January 2020 (2 pages)
5 April 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
7 March 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
25 April 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
21 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
3 March 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
3 March 2017Total exemption full accounts made up to 31 May 2016 (6 pages)
10 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(6 pages)
10 May 2016Secretary's details changed for Baxter Lambert on 5 January 2016 (1 page)
10 May 2016Registered office address changed from C/O Baxter Lambert 120 High Street London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street Penge London SE20 7EZ on 10 May 2016 (1 page)
10 May 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10
(6 pages)
10 May 2016Secretary's details changed for Baxter Lambert on 5 January 2016 (1 page)
10 May 2016Registered office address changed from C/O Baxter Lambert 120 High Street London SE20 7EZ to C/O C/O Baxter Lambert 120 High Street Penge London SE20 7EZ on 10 May 2016 (1 page)
26 February 2016Total exemption full accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption full accounts made up to 31 May 2015 (6 pages)
15 February 2016Termination of appointment of Julian Paul Jones as a director on 7 October 2015 (1 page)
15 February 2016Termination of appointment of Julian Paul Jones as a director on 7 October 2015 (1 page)
6 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 10
(6 pages)
6 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 10
(6 pages)
6 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 10
(6 pages)
6 March 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
6 March 2015Total exemption full accounts made up to 31 May 2014 (6 pages)
21 May 2014Termination of appointment of Nancy Conoley as a director (1 page)
21 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(6 pages)
21 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(6 pages)
21 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 10
(6 pages)
21 May 2014Termination of appointment of Nancy Conoley as a director (1 page)
4 March 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (6 pages)
6 June 2013Appointment of Miss Nancy Ann Conoley as a director (2 pages)
6 June 2013Appointment of Mr Julian Paul Jones as a director (2 pages)
6 June 2013Appointment of Miss Nancy Ann Conoley as a director (2 pages)
6 June 2013Appointment of Mr Julian Paul Jones as a director (2 pages)
16 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (6 pages)
14 June 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
11 May 2011Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ England on 11 May 2011 (1 page)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 May 2011Registered office address changed from C/O Baxter Lambert 120 High Street Penge London SE20 7EZ England on 11 May 2011 (1 page)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
2 December 2010Registered office address changed from 120 High Street Penge London SE20 7EZ on 2 December 2010 (1 page)
2 December 2010Director's details changed for Nicholas Michael Bond on 1 November 2009 (2 pages)
2 December 2010Termination of appointment of Nancy Conoley as a secretary (1 page)
2 December 2010Appointment of Baxter Lambert as a secretary (2 pages)
2 December 2010Registered office address changed from 120 High Street Penge London SE20 7EZ on 2 December 2010 (1 page)
2 December 2010Termination of appointment of Nancy Conoley as a secretary (1 page)
2 December 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
2 December 2010Director's details changed for Nicholas Michael Bond on 1 November 2009 (2 pages)
2 December 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
2 December 2010Registered office address changed from 120 High Street Penge London SE20 7EZ on 2 December 2010 (1 page)
2 December 2010Director's details changed for Nicholas Michael Bond on 1 November 2009 (2 pages)
2 December 2010Appointment of Baxter Lambert as a secretary (2 pages)
2 December 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
1 September 2010Registered office address changed from 33 Scotts Lane Shortlands Bromley Kent BR2 0LT on 1 September 2010 (2 pages)
1 September 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
1 September 2010Total exemption full accounts made up to 31 May 2010 (6 pages)
1 September 2010Registered office address changed from 33 Scotts Lane Shortlands Bromley Kent BR2 0LT on 1 September 2010 (2 pages)
1 September 2010Registered office address changed from 33 Scotts Lane Shortlands Bromley Kent BR2 0LT on 1 September 2010 (2 pages)
18 March 2010Total exemption full accounts made up to 31 May 2008 (11 pages)
18 March 2010Annual return made up to 6 March 2007 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 6 March 2009 with a full list of shareholders (6 pages)
18 March 2010Total exemption full accounts made up to 31 May 2007 (11 pages)
18 March 2010Termination of appointment of Nancy Conoley as a director (1 page)
18 March 2010Annual return made up to 6 March 2008 with a full list of shareholders (7 pages)
18 March 2010Termination of appointment of Nancy Hodgson as a secretary (1 page)
18 March 2010Annual return made up to 6 March 2009 with a full list of shareholders (6 pages)
18 March 2010Total exemption full accounts made up to 31 May 2006 (11 pages)
18 March 2010Annual return made up to 6 March 2009 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 6 March 2008 with a full list of shareholders (7 pages)
18 March 2010Annual return made up to 6 March 2007 with a full list of shareholders (7 pages)
18 March 2010Total exemption full accounts made up to 31 May 2007 (11 pages)
18 March 2010Termination of appointment of Nancy Conoley as a director (1 page)
18 March 2010Total exemption full accounts made up to 31 May 2008 (11 pages)
18 March 2010Appointment of Nancy Ann Conoley as a secretary (1 page)
18 March 2010Annual return made up to 6 March 2008 with a full list of shareholders (7 pages)
18 March 2010Appointment of Nancy Ann Conoley as a secretary (1 page)
18 March 2010Termination of appointment of Nancy Hodgson as a secretary (1 page)
18 March 2010Annual return made up to 6 March 2007 with a full list of shareholders (7 pages)
18 March 2010Total exemption full accounts made up to 31 May 2006 (11 pages)
17 March 2010Restoration by order of the court (3 pages)
17 March 2010Restoration by order of the court (3 pages)
2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2008Director appointed nancy ann conoley (2 pages)
12 November 2008Director appointed nancy ann conoley (2 pages)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
30 July 2008First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
2 October 2007First Gazette notice for compulsory strike-off (1 page)
7 July 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
7 July 2006Return made up to 06/03/06; full list of members (9 pages)
7 July 2006Return made up to 06/03/06; full list of members (9 pages)
7 July 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
28 November 2005Return made up to 06/03/05; full list of members (9 pages)
28 November 2005Return made up to 06/03/05; full list of members (9 pages)
23 September 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
23 September 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
14 December 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 December 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
29 July 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
29 July 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
16 July 2004Return made up to 06/03/03; full list of members (10 pages)
16 July 2004Return made up to 06/03/03; full list of members (10 pages)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
2 October 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
2 October 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
15 November 2002Return made up to 06/03/02; full list of members (10 pages)
15 November 2002Return made up to 06/03/02; full list of members (10 pages)
29 June 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
29 June 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
20 July 2001Return made up to 06/03/01; full list of members (10 pages)
20 July 2001Return made up to 06/03/01; full list of members (10 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
24 March 2000Full accounts made up to 31 May 1999 (10 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Full accounts made up to 31 May 1999 (10 pages)
24 March 2000Director resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Return made up to 06/03/00; full list of members (7 pages)
24 March 2000Return made up to 06/03/00; full list of members (7 pages)
24 March 1999Full accounts made up to 31 May 1998 (9 pages)
24 March 1999Full accounts made up to 31 May 1998 (9 pages)
14 March 1999Return made up to 06/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 March 1999Return made up to 06/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1998Return made up to 06/03/98; full list of members
  • 363(287) ‐ Registered office changed on 05/10/98
(5 pages)
5 October 1998Return made up to 06/03/98; full list of members
  • 363(287) ‐ Registered office changed on 05/10/98
(5 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
1 April 1998Full accounts made up to 31 May 1997 (9 pages)
1 October 1997Full accounts made up to 31 May 1996 (9 pages)
1 October 1997Full accounts made up to 31 May 1996 (9 pages)
1 October 1997Full accounts made up to 31 May 1995 (9 pages)
1 October 1997Full accounts made up to 31 May 1995 (9 pages)
18 September 1997Return made up to 06/03/97; no change of members (4 pages)
18 September 1997Return made up to 06/03/97; no change of members (4 pages)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 1996Return made up to 06/03/96; full list of members (6 pages)
10 May 1996Return made up to 06/03/96; full list of members (6 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
6 March 1986Incorporation (13 pages)
6 March 1986Incorporation (13 pages)