Croydon
Surrey
CR0 4UQ
Secretary Name | Mr Ameet Kumar Ramanbhai Patel |
---|---|
Status | Closed |
Appointed | 01 May 2012(21 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 02 October 2018) |
Role | Company Director |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Director Name | James William Siddy |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 May 2012) |
Role | Retail Pharmacist |
Country of Residence | England |
Correspondence Address | The Torrs Kite Hill Wootton Bridge Ryde Isle Of Wight PO33 4LG |
Secretary Name | Gillian Gay Siddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(1 year after company formation) |
Appointment Duration | 20 years, 9 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Torrs Kite Hill Wootton Bridge Ryde Isle Of Wight PO33 4LG |
Director Name | Gillian Gay Siddy |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1992(1 year, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Torrs Kite Hill Wootton Bridge Ryde Isle Of Wight PO33 4LG |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
Website | daylewisplc.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 50 other UK companies use this postal address |
250 at £1 | H Carson LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £250 |
Cash | £178 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
1 May 2012 | Delivered on: 4 May 2012 Satisfied on: 9 September 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 22 carisbrooke high street, carisbrooke, newport (part registered under t/no.IW70178) fixed charge the rental income, the benefit of all guarantees warranties and representations see image for full details. Fully Satisfied |
---|---|
1 May 2012 | Delivered on: 4 May 2012 Satisfied on: 9 September 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 86-88 high street, newport. Fixed charge the rental income, the benefit of all guarantees warranties and representations see image for full details. Fully Satisfied |
1 May 2012 | Delivered on: 4 May 2012 Satisfied on: 9 September 2015 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group (or any group member) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 43 high street, wooton bridge, ryde. Fixed charge the rental income, the benefit of all guarantees warranties and representations see image for full details. Fully Satisfied |
1 May 2012 | Delivered on: 4 May 2012 Satisfied on: 9 September 2015 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due from the company and any other obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and assets present and future, including all goodwill, uncalled capital, all equipment see image for full details. Fully Satisfied |
21 March 2001 | Delivered on: 28 March 2001 Satisfied on: 21 January 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 43 high street wootton isle of wight. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Fully Satisfied |
31 December 1990 | Delivered on: 18 January 1991 Satisfied on: 21 January 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
31 December 1990 | Delivered on: 15 January 1991 Satisfied on: 21 January 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 43 high street wootton I.ow. And proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1990 | Delivered on: 15 January 1991 Satisfied on: 21 January 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 86, 87 & 88 high street, newport and proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2018 | Application to strike the company off the register (3 pages) |
4 July 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
23 December 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 3 July 2016 with updates (5 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 May 2016 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2016-05-17
|
23 December 2015 | Restoration by order of the court (4 pages) |
23 December 2015 | Restoration by order of the court (4 pages) |
9 September 2015 | Satisfaction of charge 6 in full (4 pages) |
9 September 2015 | Satisfaction of charge 5 in full (4 pages) |
9 September 2015 | Satisfaction of charge 7 in full (4 pages) |
9 September 2015 | Satisfaction of charge 6 in full (4 pages) |
9 September 2015 | Satisfaction of charge 5 in full (4 pages) |
9 September 2015 | Satisfaction of charge 8 in full (4 pages) |
9 September 2015 | Satisfaction of charge 7 in full (4 pages) |
9 September 2015 | Satisfaction of charge 8 in full (4 pages) |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2015 | Application to strike the company off the register (3 pages) |
24 January 2015 | Application to strike the company off the register (3 pages) |
18 December 2014 | (7 pages) |
18 December 2014 | (7 pages) |
11 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
29 July 2014 | Resolutions
|
29 July 2014 | Resolutions
|
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders (6 pages) |
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders (6 pages) |
22 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders (6 pages) |
17 June 2014 | Resolutions
|
17 June 2014 | Resolutions
|
10 April 2014 | Statement by directors (1 page) |
10 April 2014 | Statement by directors (1 page) |
10 April 2014 | Statement of capital on 10 April 2014
|
10 April 2014 | Resolutions
|
10 April 2014 | Solvency statement dated 13/03/14 (1 page) |
10 April 2014 | Solvency statement dated 13/03/14 (1 page) |
10 April 2014 | Resolutions
|
10 April 2014 | Statement of capital on 10 April 2014
|
7 April 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
7 April 2014 | Resolutions
|
7 April 2014 | Statement of capital following an allotment of shares on 13 March 2014
|
7 April 2014 | Resolutions
|
7 April 2014 | Resolutions
|
7 April 2014 | Resolutions
|
23 December 2013 | (9 pages) |
23 December 2013 | (9 pages) |
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
30 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Register inspection address has been changed from 86-88 High Street Newport Isle of Wight PO30 1BH England (1 page) |
5 July 2012 | Register inspection address has been changed from 86-88 High Street Newport Isle of Wight PO30 1BH England (1 page) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
9 May 2012 | Termination of appointment of Gillian Gay Siddy as a director on 1 May 2012 (1 page) |
9 May 2012 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2012 (2 pages) |
9 May 2012 | Termination of appointment of James William Siddy as a director on 1 May 2012 (1 page) |
9 May 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
9 May 2012 | Termination of appointment of James William Siddy as a director on 1 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Gillian Gay Siddy as a secretary on 1 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 86-88 High Street Newport Isle of Wight PO30 1BH on 9 May 2012 (1 page) |
9 May 2012 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2012 (2 pages) |
9 May 2012 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 May 2012 (2 pages) |
9 May 2012 | Termination of appointment of Gillian Gay Siddy as a secretary on 1 May 2012 (1 page) |
9 May 2012 | Termination of appointment of James William Siddy as a director on 1 May 2012 (1 page) |
9 May 2012 | Appointment of Mr Ameet Kumar Ramanbhai Patel as a secretary on 1 May 2012 (2 pages) |
9 May 2012 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2012 (2 pages) |
9 May 2012 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2012 (2 pages) |
9 May 2012 | Termination of appointment of Gillian Gay Siddy as a director on 1 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Gillian Gay Siddy as a secretary on 1 May 2012 (1 page) |
9 May 2012 | Termination of appointment of Gillian Gay Siddy as a director on 1 May 2012 (1 page) |
9 May 2012 | Appointment of Mr Kirit Chimanbhai Patel Junior as a director on 1 May 2012 (2 pages) |
9 May 2012 | Appointment of Mr Ameet Kumar Ramanbhai Patel as a secretary on 1 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from 86-88 High Street Newport Isle of Wight PO30 1BH on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 86-88 High Street Newport Isle of Wight PO30 1BH on 9 May 2012 (1 page) |
9 May 2012 | Appointment of Mr Ameet Kumar Ramanbhai Patel as a secretary on 1 May 2012 (2 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 5 (9 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
4 May 2012 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
13 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
5 July 2010 | Register(s) moved to registered inspection location (1 page) |
3 July 2010 | Director's details changed for James William Siddy on 3 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Gillian Gay Siddy on 3 July 2010 (2 pages) |
3 July 2010 | Register inspection address has been changed (1 page) |
3 July 2010 | Director's details changed for Gillian Gay Siddy on 3 July 2010 (2 pages) |
3 July 2010 | Director's details changed for James William Siddy on 3 July 2010 (2 pages) |
3 July 2010 | Director's details changed for Gillian Gay Siddy on 3 July 2010 (2 pages) |
3 July 2010 | Register inspection address has been changed (1 page) |
3 July 2010 | Director's details changed for James William Siddy on 3 July 2010 (2 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 03/07/09; full list of members (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
12 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 03/07/07; full list of members (2 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
20 July 2006 | Return made up to 03/07/06; full list of members (2 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
2 August 2005 | Return made up to 03/07/05; full list of members (7 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 October 2004 | (5 pages) |
22 October 2004 | (5 pages) |
16 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
16 July 2004 | Return made up to 03/07/04; full list of members (7 pages) |
5 November 2003 | (5 pages) |
5 November 2003 | (5 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
11 October 2002 | (7 pages) |
11 October 2002 | (7 pages) |
6 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
6 July 2002 | Return made up to 03/07/02; full list of members (7 pages) |
20 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 03/07/01; full list of members (6 pages) |
12 July 2001 | (7 pages) |
12 July 2001 | (7 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
12 October 2000 | (7 pages) |
12 October 2000 | (7 pages) |
23 August 2000 | Return made up to 03/07/00; full list of members (4 pages) |
23 August 2000 | Return made up to 03/07/00; full list of members (4 pages) |
8 September 1999 | (7 pages) |
8 September 1999 | (7 pages) |
13 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
6 October 1998 | (9 pages) |
6 October 1998 | (9 pages) |
16 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
13 October 1997 | (6 pages) |
13 October 1997 | (6 pages) |
14 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
14 July 1997 | Return made up to 03/07/97; no change of members (4 pages) |
24 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
24 July 1996 | Return made up to 03/07/96; no change of members (4 pages) |
26 June 1996 | (6 pages) |
26 June 1996 | (6 pages) |
5 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
5 July 1995 | Return made up to 03/07/95; full list of members (6 pages) |
9 May 1995 | (6 pages) |
9 May 1995 | (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
16 August 1993 | Resolutions
|
16 August 1993 | Resolutions
|
22 July 1992 | Return made up to 03/07/92; full list of members
|
22 July 1992 | Return made up to 03/07/92; full list of members
|
22 August 1991 | Return made up to 12/07/91; full list of members (5 pages) |
22 August 1991 | Return made up to 12/07/91; full list of members (5 pages) |
19 June 1991 | Ad 31/12/90--------- £ si 248@1 (2 pages) |
19 June 1991 | Ad 31/12/90--------- £ si 248@1 (2 pages) |
19 June 1991 | Statement of affairs (7 pages) |
19 June 1991 | Statement of affairs (7 pages) |
22 January 1991 | Ad 31/12/90--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
22 January 1991 | Ad 31/12/90--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
6 September 1990 | Company name changed\certificate issued on 06/09/90 (6 pages) |
6 September 1990 | Company name changed\certificate issued on 06/09/90 (6 pages) |
12 July 1990 | Incorporation (5 pages) |
12 July 1990 | Incorporation (5 pages) |