Company NameD.A.S. Property Maintenance Limited
Company StatusDissolved
Company Number04192035
CategoryPrivate Limited Company
Incorporation Date2 April 2001(23 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 43342Glazing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Danny John William Day
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 December 2018(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Glengall Grove
London
E14 3ND
Director NameMr Stephen William John Day
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Suttons Avenue
Hornchurch
Essex
RM12 4LY
Secretary NameViolet Kathleen Day
NationalityBritish
StatusResigned
Appointed02 April 2001(same day as company formation)
RoleSecretary
Correspondence Address160 Suttons Avenue
Hornchurch
Essex
RM12 4LY
Secretary NameMs Kim Michelle Fournaris
StatusResigned
Appointed05 March 2014(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 December 2018)
RoleCompany Director
Correspondence AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
Director NameMr Stephen George Day
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2018(17 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 10 Troon House
White Horse Road
London
E1 0NF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressNorthside House
Mount Pleasant
Barnet
Hertfordshire
EN4 9EE
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1Stephen William John Day
100.00%
Ordinary

Financials

Year2014
Net Worth£715
Cash£242
Current Liabilities£8,734

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 July 2020Confirmation statement made on 21 July 2020 with updates (4 pages)
17 July 2020Cessation of Stephen George Day as a person with significant control on 27 May 2020 (1 page)
17 July 2020Termination of appointment of Stephen George Day as a director on 27 May 2020 (1 page)
17 July 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
22 May 2019Confirmation statement made on 2 April 2019 with updates (4 pages)
22 May 2019Notification of Stephen George Day as a person with significant control on 10 December 2018 (2 pages)
22 May 2019Cessation of The Estate of the Late Stephen William John Day as a person with significant control on 10 December 2018 (1 page)
22 May 2019Notification of Danny John Day as a person with significant control on 10 December 2018 (2 pages)
16 May 2019Change of details for Mr Stephen William John Day as a person with significant control on 10 December 2018 (2 pages)
16 May 2019Appointment of Mr Stephen George Day as a director on 10 December 2018 (2 pages)
16 May 2019Termination of appointment of Kim Michelle Fournaris as a secretary on 10 December 2018 (1 page)
16 May 2019Termination of appointment of Stephen William John Day as a director on 10 December 2018 (1 page)
16 May 2019Appointment of Mr Danny John William Day as a director on 10 December 2018 (2 pages)
12 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
22 November 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
11 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (4 pages)
26 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
27 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
2 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(3 pages)
31 March 2014Termination of appointment of Violet Day as a secretary (1 page)
31 March 2014Termination of appointment of Violet Day as a secretary (1 page)
31 March 2014Appointment of Ms Kim Michelle Fournaris as a secretary (2 pages)
31 March 2014Appointment of Ms Kim Michelle Fournaris as a secretary (2 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
16 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
27 April 2012Director's details changed for Stephen William John Day on 27 April 2012 (2 pages)
27 April 2012Director's details changed for Stephen William John Day on 27 April 2012 (2 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
20 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Stephen William John Day on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Stephen William John Day on 1 October 2009 (2 pages)
14 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Stephen William John Day on 1 October 2009 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
17 April 2009Return made up to 02/04/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 02/04/08; full list of members (3 pages)
9 April 2008Return made up to 02/04/08; full list of members (3 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 April 2007Return made up to 02/04/07; full list of members (2 pages)
18 April 2007Return made up to 02/04/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 April 2006Return made up to 02/04/06; full list of members (2 pages)
10 April 2006Return made up to 02/04/06; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 May 2005Return made up to 02/04/05; full list of members (2 pages)
6 May 2005Return made up to 02/04/05; full list of members (2 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 April 2004Return made up to 02/04/04; full list of members (6 pages)
16 April 2004Return made up to 02/04/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
16 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2003Return made up to 02/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
1 August 2002Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
3 May 2002Return made up to 02/04/02; full list of members (6 pages)
3 May 2002Return made up to 02/04/02; full list of members (6 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
2 April 2001Incorporation (15 pages)
2 April 2001Incorporation (15 pages)