London
E14 3ND
Director Name | Mr Stephen William John Day |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 158 Suttons Avenue Hornchurch Essex RM12 4LY |
Secretary Name | Violet Kathleen Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 160 Suttons Avenue Hornchurch Essex RM12 4LY |
Secretary Name | Ms Kim Michelle Fournaris |
---|---|
Status | Resigned |
Appointed | 05 March 2014(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 10 December 2018) |
Role | Company Director |
Correspondence Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
Director Name | Mr Stephen George Day |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2018(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 10 Troon House White Horse Road London E1 0NF |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Northside House Mount Pleasant Barnet Hertfordshire EN4 9EE |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Cockfosters |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Stephen William John Day 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £715 |
Cash | £242 |
Current Liabilities | £8,734 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
21 July 2020 | Confirmation statement made on 21 July 2020 with updates (4 pages) |
---|---|
17 July 2020 | Cessation of Stephen George Day as a person with significant control on 27 May 2020 (1 page) |
17 July 2020 | Termination of appointment of Stephen George Day as a director on 27 May 2020 (1 page) |
17 July 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
30 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
22 May 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
22 May 2019 | Notification of Stephen George Day as a person with significant control on 10 December 2018 (2 pages) |
22 May 2019 | Cessation of The Estate of the Late Stephen William John Day as a person with significant control on 10 December 2018 (1 page) |
22 May 2019 | Notification of Danny John Day as a person with significant control on 10 December 2018 (2 pages) |
16 May 2019 | Change of details for Mr Stephen William John Day as a person with significant control on 10 December 2018 (2 pages) |
16 May 2019 | Appointment of Mr Stephen George Day as a director on 10 December 2018 (2 pages) |
16 May 2019 | Termination of appointment of Kim Michelle Fournaris as a secretary on 10 December 2018 (1 page) |
16 May 2019 | Termination of appointment of Stephen William John Day as a director on 10 December 2018 (1 page) |
16 May 2019 | Appointment of Mr Danny John William Day as a director on 10 December 2018 (2 pages) |
12 February 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
22 November 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
11 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
26 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
31 March 2014 | Termination of appointment of Violet Day as a secretary (1 page) |
31 March 2014 | Termination of appointment of Violet Day as a secretary (1 page) |
31 March 2014 | Appointment of Ms Kim Michelle Fournaris as a secretary (2 pages) |
31 March 2014 | Appointment of Ms Kim Michelle Fournaris as a secretary (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Director's details changed for Stephen William John Day on 27 April 2012 (2 pages) |
27 April 2012 | Director's details changed for Stephen William John Day on 27 April 2012 (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Stephen William John Day on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Stephen William John Day on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Stephen William John Day on 1 October 2009 (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
17 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
9 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
18 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
10 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 May 2005 | Return made up to 02/04/05; full list of members (2 pages) |
6 May 2005 | Return made up to 02/04/05; full list of members (2 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
16 April 2004 | Return made up to 02/04/04; full list of members (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 August 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
16 May 2003 | Return made up to 02/04/03; full list of members
|
16 May 2003 | Return made up to 02/04/03; full list of members
|
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
1 August 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
1 August 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
3 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
3 May 2002 | Return made up to 02/04/02; full list of members (6 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Director resigned (1 page) |
2 April 2001 | Incorporation (15 pages) |
2 April 2001 | Incorporation (15 pages) |