Company NameCivildaily Limited
DirectorsGraham John Robeson and Andrew Grant Petter
Company StatusActive
Company Number03699734
CategoryPrivate Limited Company
Incorporation Date22 January 1999(25 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Graham John Robeson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1999(1 week, 5 days after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Duke Street
St James'S,1st Floor
London
SW1Y 6BN
Director NameMr Andrew Grant Petter
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(22 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Duke Street
St James
London
SW1Y 6BN
Secretary NameKevin Woolrich
NationalityBritish
StatusResigned
Appointed03 February 1999(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2000)
RoleCompany Director
Correspondence Address7 Turner Close
Wymondham
Norfolk
NR18 0NP
Director NameDavid Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(1 year, 9 months after company formation)
Appointment Duration1 year (resigned 07 December 2001)
RoleAccountant
Correspondence Address1 Chiltern Road
Hitchin
Hertfordshire
SG4 9PL
Secretary NameKathleen Patricia Bayley
NationalityBritish
StatusResigned
Appointed15 November 2000(1 year, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 2004)
RoleCompany Director
Correspondence Address143 Erskine Crescent
London
N17 9PS
Director NameMr Harley James Rowland
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(3 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameRichard Ian Causton
NationalityBritish
StatusResigned
Appointed05 January 2004(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 May 2007)
RoleCompany Director
Correspondence AddressShelton
Rohais, St. Peter Port
Guernsey
GY1 1YW
Secretary NameMr Michael David Langford Smith
NationalitySouth African
StatusResigned
Appointed09 May 2007(8 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10
77 Clapham Common Southside
London
SW4 9DG
Secretary NameAndrew Yuill
StatusResigned
Appointed01 October 2009(10 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 February 2014)
RoleCompany Director
Correspondence Address5 Savile Row
London
W1S 3PB
Secretary NameMrs Yvonne Kelsey
StatusResigned
Appointed07 February 2014(15 years after company formation)
Appointment Duration7 years, 9 months (resigned 26 November 2021)
RoleCompany Director
Correspondence Address2 Duke Street
St James'S,1st Floor
London
SW1Y 6BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address2 Duke Street
St James'S,1st Floor
London
SW1Y 6BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Berylstone LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Current Liabilities£118,928

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

18 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
22 January 2021Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN England to 2 Duke Street St James's,1st Floor London SW1Y 6BN on 22 January 2021 (1 page)
22 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
27 January 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 January 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 August 2018Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd, 1st Floor London SW1Y 6BN on 16 August 2018 (1 page)
2 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page)
19 April 2016Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
27 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
3 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014 (1 page)
14 April 2014Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB on 14 April 2014 (1 page)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
13 February 2014Appointment of Mrs Yvonne Kelsey as a secretary (2 pages)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Termination of appointment of Andrew Yuill as a secretary (1 page)
13 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 2
(4 pages)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
14 October 2013Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 January 2012Director's details changed for Mr Harley James Rowland on 16 January 2012 (2 pages)
25 January 2012Appointment of Andrew Yuill as a secretary (1 page)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
25 January 2012Director's details changed for Mr Harley James Rowland on 16 January 2012 (2 pages)
25 January 2012Appointment of Andrew Yuill as a secretary (1 page)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages)
18 May 2010Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
28 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
24 April 2009Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page)
3 March 2009Return made up to 22/01/09; full list of members (3 pages)
3 March 2009Return made up to 22/01/09; full list of members (3 pages)
27 February 2009Appointment terminated secretary michael smith (1 page)
27 February 2009Appointment terminated secretary michael smith (1 page)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
20 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
22 January 2008Location of register of members (1 page)
22 January 2008Location of register of members (1 page)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2008Return made up to 22/01/08; full list of members (2 pages)
22 January 2008Location of debenture register (1 page)
22 January 2008Registered office changed on 22/01/08 from: 5 saville row london wis 3PD (1 page)
22 January 2008Location of debenture register (1 page)
22 January 2008Registered office changed on 22/01/08 from: 5 saville row london wis 3PD (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Secretary resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
31 May 2007Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page)
13 March 2007Return made up to 22/01/07; full list of members (7 pages)
13 March 2007Return made up to 22/01/07; full list of members (7 pages)
27 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 May 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
15 February 2006Return made up to 22/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2006Return made up to 22/01/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
20 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
10 February 2005Return made up to 22/01/05; full list of members (7 pages)
10 February 2005Return made up to 22/01/05; full list of members (7 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 April 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 February 2004Return made up to 22/01/04; full list of members (7 pages)
18 February 2004Return made up to 22/01/04; full list of members (7 pages)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page)
23 January 2004New secretary appointed (2 pages)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
20 March 2003Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 March 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 January 2003Return made up to 22/01/03; full list of members (7 pages)
23 January 2003Return made up to 22/01/03; full list of members (7 pages)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 July 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 April 2002New director appointed (3 pages)
19 April 2002New director appointed (3 pages)
28 January 2002Return made up to 22/01/02; full list of members (6 pages)
28 January 2002Return made up to 22/01/02; full list of members (6 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
12 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
3 August 2001Location of register of members (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street london SW1H 9HP (1 page)
3 August 2001Registered office changed on 03/08/01 from: 34 old queen street london SW1H 9HP (1 page)
3 August 2001Location of register of members (1 page)
14 February 2001Return made up to 22/01/01; full list of members (6 pages)
14 February 2001Return made up to 22/01/01; full list of members (6 pages)
24 November 2000Registered office changed on 24/11/00 from: st clements house 2-16 colegate norwich NR3 1BQ (1 page)
24 November 2000Registered office changed on 24/11/00 from: st clements house 2-16 colegate norwich NR3 1BQ (1 page)
24 November 2000Registered office changed on 24/11/00 from: 34 old queen street saint jamess park london SW1H 9HP (1 page)
24 November 2000Registered office changed on 24/11/00 from: 34 old queen street saint jamess park london SW1H 9HP (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
15 November 2000New director appointed (3 pages)
15 November 2000New director appointed (3 pages)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 July 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
21 March 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
23 February 2000Return made up to 22/01/00; full list of members (6 pages)
23 February 2000Return made up to 22/01/00; full list of members (6 pages)
8 February 1999Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 1999New secretary appointed (2 pages)
8 February 1999New secretary appointed (2 pages)
8 February 1999Registered office changed on 08/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New director appointed (3 pages)
8 February 1999New director appointed (3 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999Secretary resigned (1 page)
22 January 1999Incorporation (13 pages)
22 January 1999Incorporation (13 pages)