Company NameDafaday Management Company Limited
DirectorsJoseph Isaac Sternlight and Andrew Asher Rotenberg
Company StatusActive
Company Number05596929
CategoryPrivate Limited Company
Incorporation Date19 October 2005(18 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Joseph Isaac Sternlight
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address104 Bridge Lane
London
NW11 0ER
Director NameMr Andrew Asher Rotenberg
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2013(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Windsor Court
Golders Green Road
London
NW11 9PR
Secretary NameMoshe Sternlight
StatusCurrent
Appointed10 July 2015(9 years, 8 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Correspondence Address104 Bridge Lane
London
NW11 0ER
Secretary NameMrs Rachel Sternlight
NationalityBritish
StatusResigned
Appointed19 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address104 Bridge Lane
London
NW11 0ER
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressDevonshire House
582 Honeypot Lane
Stanmore
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £1Joseph Isaac Sternlight
100.00%
Ordinary

Financials

Year2014
Net Worth£8,670
Current Liabilities£56,415

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Filing History

12 October 2020Confirmation statement made on 14 September 2020 with updates (4 pages)
22 July 2020Micro company accounts made up to 31 October 2019 (4 pages)
24 September 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
21 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
27 July 2018Micro company accounts made up to 31 October 2017 (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
30 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
10 August 2015Termination of appointment of Rachel Sternlight as a secretary on 10 July 2015 (1 page)
10 August 2015Appointment of Moshe Sternlight as a secretary on 10 July 2015 (2 pages)
10 August 2015Appointment of Moshe Sternlight as a secretary on 10 July 2015 (2 pages)
10 August 2015Termination of appointment of Rachel Sternlight as a secretary on 10 July 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(5 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
27 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
26 July 2013Appointment of Andrew Asher Rotenberg as a director (2 pages)
26 July 2013Appointment of Andrew Asher Rotenberg as a director (2 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (3 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page)
18 July 2011Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX on 18 July 2011 (1 page)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
4 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
2 October 2009Return made up to 14/09/09; full list of members (3 pages)
2 October 2009Return made up to 14/09/09; full list of members (3 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 December 2008Return made up to 19/10/08; full list of members (3 pages)
4 December 2008Return made up to 19/10/08; full list of members (3 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
12 September 2008Location of register of members (non legible) (1 page)
12 September 2008Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
12 September 2008Location of register of members (non legible) (1 page)
12 September 2008Registered office changed on 12/09/2008 from 5 theobald court theobald street borehamwood hertfordshire WD6 4RN (1 page)
26 February 2008Location of register of members (1 page)
26 February 2008Return made up to 16/11/07; full list of members (3 pages)
26 February 2008Location of register of members (1 page)
26 February 2008Return made up to 16/11/07; full list of members (3 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
11 June 2007Registered office changed on 11/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
11 June 2007Registered office changed on 11/06/07 from: 118-120 kenton road harrow middlesex HA3 8AL (1 page)
6 November 2006Return made up to 19/10/06; full list of members (2 pages)
6 November 2006Return made up to 19/10/06; full list of members (2 pages)
7 December 2005Registered office changed on 07/12/05 from: 41 chalton street london NW1 1JD (1 page)
7 December 2005Registered office changed on 07/12/05 from: 41 chalton street london NW1 1JD (1 page)
7 December 2005Ad 19/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 December 2005Ad 19/10/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005New director appointed (3 pages)
16 November 2005New director appointed (3 pages)
16 November 2005Director resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Director resigned (1 page)
19 October 2005Incorporation (17 pages)
19 October 2005Incorporation (17 pages)