Company NameDaytona Sandown Park Limited
DirectorsCharles Robert Graham and Derek Saunders Lee
Company StatusActive
Company Number04710781
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years, 1 month ago)
Previous NameHibrook Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles Robert Graham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMore Lane
Esher
Surrey
KT10 8AN
Director NameMr Derek Saunders Lee
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2004(1 year, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMore Lane
Esher
Surrey
KT10 8AN
Secretary NameMr Derek Saunders Lee
NationalityBritish
StatusCurrent
Appointed30 October 2006(3 years, 7 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMore Lane
Esher
Surrey
KT10 8AN
Director NameJames Graham
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address138 Palewell Park
London
SW14 8JH
Secretary NameMr Charles Robert Graham
NationalityBritish
StatusResigned
Appointed25 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNutwell Court
Nutfield Road
Redhill
Surrey
RH1 4ED
Director NameMr Simon Lester
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(5 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMore Lane More Lane
Esher
Surrey
KT10 8AN
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.daytona.co.uk

Location

Registered Address. More Lane
Esher
KT10 8AN
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London

Shareholders

30.3k at £0.01Daytona Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£146,498
Cash£41,639
Current Liabilities£269,065

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

27 May 2016Delivered on: 3 June 2016
Persons entitled: Charles Robert Graham

Classification: A registered charge
Particulars: All undertakings property and assets. For more details please refer to the instrument.
Outstanding
4 May 2005Delivered on: 17 May 2005
Satisfied on: 11 September 2013
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 December 2004Delivered on: 31 December 2004
Satisfied on: 14 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (13 pages)
2 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
2 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
8 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
7 March 2018Director's details changed for Mr Derek Saunders Lee on 1 March 2018 (2 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
2 November 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 2 March 2017 with updates (6 pages)
10 February 2017Registered office address changed from 66 Prescot Street London E1 8NN to . More Lane Esher KT10 8AN on 10 February 2017 (1 page)
10 February 2017Registered office address changed from 66 Prescot Street London E1 8NN to . More Lane Esher KT10 8AN on 10 February 2017 (1 page)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
3 June 2016Registration of charge 047107810003, created on 27 May 2016 (16 pages)
3 June 2016Registration of charge 047107810003, created on 27 May 2016 (16 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 303
(5 pages)
6 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 303
(5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 303
(5 pages)
7 May 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 303
(5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 303
(5 pages)
8 May 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 303
(5 pages)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 29 April 2014 (1 page)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Satisfaction of charge 2 in full (4 pages)
11 September 2013Satisfaction of charge 2 in full (4 pages)
27 March 2013Director's details changed for Mr Charles Robert Graham on 1 January 2013 (2 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
27 March 2013Director's details changed for Mr Charles Robert Graham on 1 January 2013 (2 pages)
27 March 2013Secretary's details changed for Mr Derek Saunders Lee on 1 January 2013 (2 pages)
27 March 2013Director's details changed for Mr Charles Robert Graham on 1 January 2013 (2 pages)
27 March 2013Secretary's details changed for Mr Derek Saunders Lee on 1 January 2013 (2 pages)
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (5 pages)
27 March 2013Secretary's details changed for Mr Derek Saunders Lee on 1 January 2013 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 July 2012Termination of appointment of Simon Lester as a director (2 pages)
2 July 2012Termination of appointment of Simon Lester as a director (2 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
6 February 2012Director's details changed for Mr Derek Saunders Lee on 30 January 2012 (3 pages)
6 February 2012Director's details changed for Mr Derek Saunders Lee on 30 January 2012 (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 May 2011Director's details changed for Mr Simon Lester on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Charles Robert Graham on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Simon Lester on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Charles Robert Graham on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Derek Saunders Lee on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Mr Derek Saunders Lee on 20 May 2011 (2 pages)
20 May 2011Secretary's details changed for Mr Derek Saunders Lee on 20 May 2011 (2 pages)
20 May 2011Secretary's details changed for Mr Derek Saunders Lee on 20 May 2011 (2 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
20 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
13 April 2010Sub-division of shares on 9 March 2010 (5 pages)
13 April 2010Sub-division of shares on 9 March 2010 (5 pages)
13 April 2010Sub-division of shares on 9 March 2010 (5 pages)
13 April 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 303.00
(4 pages)
13 April 2010Statement of capital following an allotment of shares on 11 March 2010
  • GBP 303.00
(4 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 May 2009Capitals not rolled up (3 pages)
8 May 2009Capitals not rolled up (2 pages)
8 May 2009Capitals not rolled up (2 pages)
8 May 2009Capitals not rolled up (3 pages)
15 April 2009Return made up to 25/03/09; full list of members (4 pages)
15 April 2009Return made up to 25/03/09; full list of members (4 pages)
21 January 2009Director appointed simon lester (2 pages)
21 January 2009Director appointed simon lester (2 pages)
3 November 2008Registered office changed on 03/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
3 November 2008Registered office changed on 03/11/2008 from 3RD floor 20-23 greville street london EC1N 8SS (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 April 2008Return made up to 25/03/08; full list of members (4 pages)
1 April 2008Return made up to 25/03/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 April 2007Return made up to 25/03/07; full list of members (3 pages)
10 April 2007Return made up to 25/03/07; full list of members (3 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 April 2006Return made up to 25/03/06; full list of members (3 pages)
5 April 2006Return made up to 25/03/06; full list of members (3 pages)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
12 January 2006Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 May 2005Particulars of mortgage/charge (9 pages)
17 May 2005Particulars of mortgage/charge (9 pages)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
14 May 2005Declaration of satisfaction of mortgage/charge (1 page)
1 April 2005Return made up to 25/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 April 2005Return made up to 25/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
31 December 2004Particulars of mortgage/charge (6 pages)
31 December 2004Particulars of mortgage/charge (6 pages)
16 November 2004Director resigned (1 page)
16 November 2004Director resigned (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
29 June 2004Ad 27/05/04--------- £ si 1@1=1 £ ic 102/103 (2 pages)
29 June 2004Ad 27/05/04--------- £ si 1@1=1 £ ic 102/103 (2 pages)
15 March 2004Return made up to 25/03/04; full list of members (7 pages)
15 March 2004Return made up to 25/03/04; full list of members (7 pages)
27 January 2004Company name changed hibrook LIMITED\certificate issued on 27/01/04 (2 pages)
27 January 2004Company name changed hibrook LIMITED\certificate issued on 27/01/04 (2 pages)
20 January 2004Registered office changed on 20/01/04 from: 50 queen anne street london W1G 9HQ (1 page)
20 January 2004Registered office changed on 20/01/04 from: 50 queen anne street london W1G 9HQ (1 page)
3 October 2003Ad 24/06/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
3 October 2003Ad 24/06/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
29 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
29 August 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
25 June 2003Ad 30/05/03-30/05/03 £ si 98@1=98 £ ic 2/100 (2 pages)
25 June 2003Ad 30/05/03-30/05/03 £ si 98@1=98 £ ic 2/100 (2 pages)
28 May 2003New director appointed (2 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003New secretary appointed;new director appointed (2 pages)
28 May 2003New director appointed (2 pages)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Registered office changed on 20/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 May 2003Registered office changed on 20/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
25 March 2003Incorporation (15 pages)
25 March 2003Incorporation (15 pages)