Esher
Surrey
KT10 8AN
Director Name | Mr Derek Saunders Lee |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | More Lane Esher Surrey KT10 8AN |
Secretary Name | Mr Derek Saunders Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN |
Director Name | Azeema Jagirdar |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2009(1 year, 5 months after company formation) |
Appointment Duration | 14 years, 9 months |
Role | Group HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Daytona More Lane Esher Surrey KT10 8AN |
Director Name | Mr Simon Lester |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | More Lane Esher Surrey KT10 8AN |
Director Name | Mr James Graham |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2009(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 December 2018) |
Role | Group Sales Dir |
Country of Residence | United Kingdom |
Correspondence Address | C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN |
Director Name | Richard John Brunning |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(3 years after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN |
Director Name | Jonathan Alexander Spence |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2016(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 August 2018) |
Role | Group Sales Director |
Country of Residence | England |
Correspondence Address | Daytona Motorsport Management Limited More Lane Esher Surrey KT10 8AN |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 2a Forest Drive Theydon Bois Epping Essex CM16 7EY |
Website | www.daytona.co.uk |
---|---|
Telephone | 0845 6445505 |
Telephone region | Unknown |
Registered Address | C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
10k at £0.01 | Daytona Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £32,972 |
Cash | £108,916 |
Current Liabilities | £779,688 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (2 months ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 2 weeks from now) |
9 June 2020 | Delivered on: 11 June 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
27 May 2016 | Delivered 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 |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
---|---|
17 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
11 June 2020 | Registration of charge 065044710002, created on 9 June 2020 (5 pages) |
3 March 2020 | Director's details changed for Aseema Jagirdar on 3 March 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
2 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
8 January 2019 | Termination of appointment of James Graham as a director on 14 December 2018 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (13 pages) |
21 August 2018 | Termination of appointment of Jonathan Alexander Spence as a director on 13 August 2018 (1 page) |
11 April 2018 | Termination of appointment of Richard John Brunning as a director on 30 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
7 March 2018 | Director's details changed for Mr Derek Saunders Lee on 1 March 2018 (2 pages) |
7 March 2018 | Director's details changed for James Graham on 1 March 2018 (2 pages) |
7 March 2018 | Director's details changed for Aseema Jagirdar on 1 March 2018 (2 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 2 March 2017 with updates (6 pages) |
24 February 2017 | Director's details changed for Mr Charles Robert Graham on 1 January 2017 (2 pages) |
24 February 2017 | Secretary's details changed for Mr Derek Saunders Lee on 1 January 2017 (1 page) |
24 February 2017 | Secretary's details changed for Mr Derek Saunders Lee on 1 January 2017 (1 page) |
24 February 2017 | Director's details changed for James Graham on 1 January 2017 (2 pages) |
24 February 2017 | Director's details changed for Richard John Brunning on 1 January 2017 (2 pages) |
24 February 2017 | Director's details changed for Mr Charles Robert Graham on 1 January 2017 (2 pages) |
24 February 2017 | Director's details changed for James Graham on 1 January 2017 (2 pages) |
24 February 2017 | Director's details changed for Richard John Brunning on 1 January 2017 (2 pages) |
6 February 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from 66 Prescot Street London E1 8NN to C/O Daytona Sandown Park Limited More Lane Esher Surrey KT10 8AN on 6 February 2017 (1 page) |
12 December 2016 | Appointment of Jonathan Alexander Spence as a director on 27 October 2016 (3 pages) |
12 December 2016 | Appointment of Jonathan Alexander Spence as a director on 27 October 2016 (3 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
3 June 2016 | Registration of charge 065044710001, created on 27 May 2016 (16 pages) |
3 June 2016 | Registration of charge 065044710001, created on 27 May 2016 (16 pages) |
15 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 May 2014 | Director's details changed for James Graham on 1 March 2014 (2 pages) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for James Graham on 1 March 2014 (2 pages) |
8 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Director's details changed for James Graham on 1 March 2014 (2 pages) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 (1 page) |
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (8 pages) |
28 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (8 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
9 July 2013 | Director's details changed for Aseema Jagirdar on 19 June 2013 (3 pages) |
9 July 2013 | Director's details changed for James Graham on 19 June 2013 (3 pages) |
9 July 2013 | Director's details changed for Aseema Jagirdar on 19 June 2013 (3 pages) |
9 July 2013 | Director's details changed for James Graham on 19 June 2013 (3 pages) |
26 June 2013 | Director's details changed for Richard John Brunning on 19 June 2013 (3 pages) |
26 June 2013 | Director's details changed for Richard John Brunning on 19 June 2013 (3 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
19 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (8 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 July 2012 | Termination of appointment of Simon Lester as a director (2 pages) |
2 July 2012 | Termination of appointment of Simon Lester as a director (2 pages) |
8 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (10 pages) |
8 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (10 pages) |
17 February 2012 | Secretary's details changed for Mr Derek Saunders Lee on 1 January 2012 (2 pages) |
17 February 2012 | Secretary's details changed for Mr Derek Saunders Lee on 1 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Charles Robert Graham on 1 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Simon Lester on 1 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Simon Lester on 1 January 2012 (2 pages) |
17 February 2012 | Secretary's details changed for Mr Derek Saunders Lee on 1 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Charles Robert Graham on 1 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Simon Lester on 1 January 2012 (2 pages) |
17 February 2012 | Director's details changed for Mr Charles Robert Graham on 1 January 2012 (2 pages) |
6 February 2012 | Director's details changed for Mr Derek Saunders Lee on 30 January 2012 (3 pages) |
6 February 2012 | Director's details changed for Mr Derek Saunders Lee on 30 January 2012 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 March 2011 | Appointment of Richard John Brunning as a director (3 pages) |
14 March 2011 | Appointment of Richard John Brunning as a director (3 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (9 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (9 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 April 2010 | Sub-division of shares on 9 March 2010 (5 pages) |
13 April 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 10 March 2010
|
13 April 2010 | Sub-division of shares on 9 March 2010 (5 pages) |
13 April 2010 | Sub-division of shares on 9 March 2010 (5 pages) |
19 March 2010 | Director's details changed for Aseema Jagirdar on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Simon Lester on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Simon Lester on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for James Graham on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Aseema Jagirdar on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Aseema Jagirdar on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for James Graham on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for James Graham on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Simon Lester on 1 October 2009 (2 pages) |
25 July 2009 | Director appointed simon lester (2 pages) |
25 July 2009 | Director appointed aseema jagirdar (2 pages) |
25 July 2009 | Director appointed james graham (2 pages) |
25 July 2009 | Director appointed simon lester (2 pages) |
25 July 2009 | Director appointed james graham (2 pages) |
25 July 2009 | Director appointed aseema jagirdar (2 pages) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
25 February 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
19 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
12 February 2009 | Company name changed daytona nec LIMITED\certificate issued on 13/02/09 (2 pages) |
12 February 2009 | Company name changed daytona nec LIMITED\certificate issued on 13/02/09 (2 pages) |
3 November 2008 | Registered office changed on 03/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from third floor 20-23 greville street london EC1N 8SS (1 page) |
12 March 2008 | Director and secretary appointed derek saunders lee (2 pages) |
12 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
12 March 2008 | Director appointed charles robert graham (2 pages) |
12 March 2008 | Curr sho from 28/02/2009 to 31/12/2008 (1 page) |
12 March 2008 | Director appointed charles robert graham (2 pages) |
12 March 2008 | Director and secretary appointed derek saunders lee (2 pages) |
15 February 2008 | Director resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Secretary resigned (1 page) |
15 February 2008 | Director resigned (1 page) |
14 February 2008 | Incorporation (13 pages) |
14 February 2008 | Incorporation (13 pages) |