London
NW1 1DB
Secretary Name | Mrs Wendy Pauline Dunne |
---|---|
Status | Current |
Appointed | 31 March 2013(3 years, 6 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Correspondence Address | C/O Opus Restructuring Llp 4th Floor Euston House London NW1 1DB |
Director Name | Martin Ronald Day |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pollingfold House Baynards Rudgwick Horsham West Sussex RH12 3AG |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Greenacres Hendon Lane London N3 3SF |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | daybuilding.co.uk |
---|
Registered Address | C/O Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
10 at £1 | Colin Matthew Dunne 9.09% Ordinary B |
---|---|
35 at £1 | Colin Matthew Dunne 31.82% Ordinary A |
35 at £1 | Wendy Pauline Dunne 31.82% Ordinary A |
15 at £1 | Lynne Day 13.64% Ordinary A |
15 at £1 | Martin Ronald Day 13.64% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £390,142 |
Cash | £159,546 |
Current Liabilities | £480,271 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Latest Return | 7 March 2017 (7 years, 1 month ago) |
---|---|
Next Return Due | 21 March 2018 (overdue) |
2 October 2017 | Registered office address changed from 4th Floor 100 Fenchurch Street London EC3M 5JD England to Acre House 11-15 William Road London NW1 3ER on 2 October 2017 (2 pages) |
---|---|
28 September 2017 | Appointment of a voluntary liquidator (1 page) |
28 September 2017 | Resolutions
|
28 September 2017 | Statement of affairs (11 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (7 pages) |
4 January 2017 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW to 4th Floor 100 Fenchurch Street London EC3M 5JD on 4 January 2017 (1 page) |
7 November 2016 | Cancellation of shares. Statement of capital on 1 October 2016
|
7 November 2016 | Purchase of own shares. (3 pages) |
7 November 2016 | Resolutions
|
19 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
2 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
26 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 April 2013 | Termination of appointment of Martin Day as a director (1 page) |
3 April 2013 | Appointment of Mrs Wendy Pauline Dunne as a secretary (1 page) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
20 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 June 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
29 June 2012 | Statement of capital following an allotment of shares on 6 April 2012
|
20 June 2012 | Appointment of Mr Colin Mathew Dunne as a director (2 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2010 | Current accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
3 December 2010 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
24 November 2010 | Previous accounting period shortened from 30 September 2010 to 31 August 2010 (1 page) |
17 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
17 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Statement of capital following an allotment of shares on 21 July 2010
|
16 March 2010 | Ad 09/09/09\gbp si 75@1=75\gbp ic 1/76\ (2 pages) |
10 November 2009 | Appointment of Martin Ronald Day as a director (2 pages) |
14 September 2009 | Appointment terminated director barbara kahan (1 page) |
14 September 2009 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
9 September 2009 | Incorporation (17 pages) |