Company NameDaymount Limited
DirectorNitesh Juthani
Company StatusActive
Company Number02897794
CategoryPrivate Limited Company
Incorporation Date14 February 1994(30 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nitesh Juthani
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(13 years after company formation)
Appointment Duration17 years, 2 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressRosedean House 4 Argyle Road
Barnet
EN5 4DX
Director NameAditya Bhuwania
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIndian
StatusResigned
Appointed30 September 1994(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 June 2000)
RoleCompany Director
Correspondence Address300 Regents Park Road
Finchley Central
London
N3 2TL
Secretary NameMargaret Tjen
NationalityDutch
StatusResigned
Appointed30 September 1994(7 months, 2 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 22 December 2004)
RoleCompany Director
Correspondence Address4 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameMrs Mini Bhuwania
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed19 December 1996(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address8 Edmunds Walk
London
N2 0HU
Director NameMr Vijay Kumar Modi
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2000(6 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Johns Road
London
NW11 0PE
Secretary NameSum Mei Lim
NationalityBritish
StatusResigned
Appointed01 June 2003(9 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 22 December 2004)
RoleAccounting Assistant
Correspondence Address4 Little Common
Stanmore
Middlesex
HA7 3BZ
Director NameDipika Khaitan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIndian
StatusResigned
Appointed24 September 2004(10 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2007)
RoleExecutive Manager
Correspondence Address9 Squirrels Close
London
Greater London
N12 8AY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameTaylors Secretaries Limited (Corporation)
StatusResigned
Appointed24 September 2004(10 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 October 2009)
Correspondence AddressBattle House
1 East Barnet Road
New Barnet
Hertfordshire
EN4 8RR

Contact

Telephone020 83490039
Telephone regionLondon

Location

Registered AddressRosedean House
4 Argyle Road
Barnet
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75k at £1Ickfield LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,460,214
Gross Profit£104,352
Net Worth£361,184
Cash£581
Current Liabilities£1,036,694

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 2 days from now)

Filing History

24 April 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 May 2019Compulsory strike-off action has been discontinued (1 page)
21 May 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
27 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 December 2017Full accounts made up to 31 March 2017 (19 pages)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
10 May 2017Compulsory strike-off action has been discontinued (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
9 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 75,000
(3 pages)
9 May 2016Register(s) moved to registered office address C/O Taylors Battle House 1 East Barnet Road Hertfordshire EN4 8RR (1 page)
9 May 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 75,000
(3 pages)
9 May 2016Register(s) moved to registered office address C/O Taylors Battle House 1 East Barnet Road Hertfordshire EN4 8RR (1 page)
30 January 2016Full accounts made up to 31 March 2015 (14 pages)
30 January 2016Full accounts made up to 31 March 2015 (14 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 75,000
(3 pages)
24 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 75,000
(3 pages)
19 December 2014Full accounts made up to 31 March 2014 (14 pages)
19 December 2014Full accounts made up to 31 March 2014 (14 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 75,000
(3 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 75,000
(3 pages)
5 June 2013Accounts made up to 31 March 2013 (15 pages)
5 June 2013Accounts made up to 31 March 2013 (15 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
8 January 2013Accounts made up to 31 March 2012 (14 pages)
8 January 2013Accounts made up to 31 March 2012 (14 pages)
28 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
28 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
29 December 2011Accounts made up to 31 March 2011 (15 pages)
29 December 2011Accounts made up to 31 March 2011 (15 pages)
3 August 2011Accounts made up to 31 March 2010 (15 pages)
3 August 2011Accounts made up to 31 March 2010 (15 pages)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
15 February 2011Register inspection address has been changed (1 page)
15 February 2011Register(s) moved to registered inspection location (1 page)
15 February 2011Register inspection address has been changed (1 page)
15 February 2011Register(s) moved to registered inspection location (1 page)
15 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (3 pages)
14 February 2011Director's details changed for Nitesh Juthani on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Nitesh Juthani on 14 February 2011 (2 pages)
28 May 2010Accounts made up to 31 March 2009 (13 pages)
28 May 2010Accounts made up to 31 March 2009 (13 pages)
19 March 2010Director's details changed for Nitesh Juthani on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Nitesh Juthani on 1 October 2009 (2 pages)
19 March 2010Termination of appointment of Taylors Secretaries Limited as a secretary (1 page)
19 March 2010Director's details changed for Nitesh Juthani on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
19 March 2010Termination of appointment of Taylors Secretaries Limited as a secretary (1 page)
19 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
20 August 2009Return made up to 14/02/09; full list of members (3 pages)
20 August 2009Return made up to 14/02/09; full list of members (3 pages)
15 April 2009Accounts made up to 31 March 2008 (13 pages)
15 April 2009Accounts made up to 31 March 2008 (13 pages)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
13 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Accounts made up to 31 March 2007 (13 pages)
12 February 2009Accounts made up to 31 March 2007 (13 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
18 February 2008Return made up to 14/02/08; full list of members (2 pages)
15 September 2007Accounts made up to 31 March 2006 (13 pages)
15 September 2007New director appointed (2 pages)
15 September 2007New director appointed (2 pages)
15 September 2007Accounts made up to 31 March 2006 (13 pages)
15 September 2007Director resigned (1 page)
15 September 2007Director resigned (1 page)
28 June 2007Return made up to 14/02/07; full list of members (2 pages)
28 June 2007Return made up to 14/02/07; full list of members (2 pages)
26 March 2007Return made up to 14/02/06; full list of members (2 pages)
26 March 2007Return made up to 14/02/06; full list of members (2 pages)
13 February 2006Accounts made up to 31 March 2005 (12 pages)
13 February 2006Accounts made up to 31 March 2005 (12 pages)
7 March 2005Return made up to 14/02/05; full list of members (7 pages)
7 March 2005Return made up to 14/02/05; full list of members (7 pages)
4 February 2005Director resigned (1 page)
4 February 2005Director resigned (1 page)
4 February 2005Accounts made up to 31 March 2004 (12 pages)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005Registered office changed on 04/02/05 from: c/o taylors battle house 1 east barnet road new barnet hertfordshire EN4 8RR (1 page)
4 February 2005Registered office changed on 04/02/05 from: c/o taylors battle house 1 east barnet road new barnet hertfordshire EN4 8RR (1 page)
4 February 2005Secretary resigned (1 page)
4 February 2005New director appointed (2 pages)
4 February 2005New director appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005Accounts made up to 31 March 2004 (12 pages)
12 August 2004Registered office changed on 12/08/04 from: 4 little common stanmore middlesex HA7 3BZ (1 page)
12 August 2004Registered office changed on 12/08/04 from: 4 little common stanmore middlesex HA7 3BZ (1 page)
10 February 2004Return made up to 14/02/04; full list of members (7 pages)
10 February 2004Return made up to 14/02/04; full list of members (7 pages)
10 December 2003Accounts made up to 31 March 2003 (10 pages)
10 December 2003Accounts made up to 31 March 2003 (10 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003New secretary appointed (2 pages)
8 April 2003Return made up to 14/02/03; full list of members (6 pages)
8 April 2003Return made up to 14/02/03; full list of members (6 pages)
19 December 2002Accounts made up to 31 March 2002 (10 pages)
19 December 2002Accounts made up to 31 March 2002 (10 pages)
1 March 2002Return made up to 14/02/02; full list of members (6 pages)
1 March 2002Return made up to 14/02/02; full list of members (6 pages)
1 February 2002Accounts made up to 31 March 2001 (10 pages)
1 February 2002Accounts made up to 31 March 2001 (10 pages)
5 April 2001Return made up to 14/02/01; full list of members (6 pages)
5 April 2001Return made up to 14/02/01; full list of members (6 pages)
3 October 2000Accounts made up to 31 March 2000 (10 pages)
3 October 2000Accounts made up to 31 March 2000 (10 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
1 March 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
1 March 2000Return made up to 14/02/00; full list of members
  • 363(287) ‐ Registered office changed on 01/03/00
(6 pages)
28 October 1999Accounts made up to 31 March 1999 (10 pages)
28 October 1999Accounts made up to 31 March 1999 (10 pages)
17 May 1999Ad 31/03/99--------- £ si 65000@1=65000 £ ic 10000/75000 (2 pages)
17 May 1999Ad 31/03/99--------- £ si 65000@1=65000 £ ic 10000/75000 (2 pages)
21 February 1999Return made up to 14/02/99; no change of members (4 pages)
21 February 1999Return made up to 14/02/99; no change of members (4 pages)
7 January 1999Accounts made up to 31 March 1998 (9 pages)
7 January 1999Accounts made up to 31 March 1998 (9 pages)
18 February 1998Return made up to 14/02/98; full list of members (6 pages)
18 February 1998Return made up to 14/02/98; full list of members (6 pages)
4 February 1998Accounts made up to 31 March 1997 (9 pages)
4 February 1998Accounts made up to 31 March 1997 (9 pages)
26 March 1997Return made up to 14/02/97; no change of members (4 pages)
26 March 1997Return made up to 14/02/97; no change of members (4 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
15 January 1997Accounts made up to 31 March 1996 (4 pages)
15 January 1997Accounts made up to 31 March 1996 (4 pages)
1 March 1996Return made up to 14/02/96; no change of members (4 pages)
1 March 1996Return made up to 14/02/96; no change of members (4 pages)
1 February 1996Accounts made up to 31 March 1995 (4 pages)
1 February 1996Accounts made up to 31 March 1995 (4 pages)
27 March 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 1995Return made up to 14/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 1994Incorporation (15 pages)
14 February 1994Incorporation (15 pages)