Company NameDayville Estates Limited
DirectorAbraham Aharon Dodi
Company StatusActive
Company Number05300888
CategoryPrivate Limited Company
Incorporation Date30 November 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Nir Shamir
StatusCurrent
Appointed13 April 2010(5 years, 4 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameMr Abraham Aharon Dodi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2010(5 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
Director NameMrs Mary Philomena Stephen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2004(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 16 April 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Burnham Close
London
NW7 2SE
Director NameMr David Pearlman
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(5 years, 4 months after company formation)
Appointment Duration1 month (resigned 17 May 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Asmuns Hill
London
NW11 6ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCentrum Secretaries Limited (Corporation)
StatusResigned
Appointed29 December 2004(4 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (resigned 12 April 2010)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameDayville Estates Limited (Corporation)
StatusResigned
Appointed12 April 2010(5 years, 4 months after company formation)
Appointment Duration1 month (resigned 17 May 2010)
Correspondence Address441 Edgware Road
London
W2 1TH
Secretary NameDayville Estates Limited (Corporation)
StatusResigned
Appointed12 April 2010(5 years, 4 months after company formation)
Appointment Duration1 day (resigned 13 April 2010)
Correspondence Address3 Clifton Road
London
W9 1SZ

Location

Registered AddressSwiss House Beckingham Street
Tolleshunt Major
Maldon
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Free D LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£48,698
Cash£2,246
Current Liabilities£707,468

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

29 November 2005Delivered on: 7 December 2005
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h land and property together with the redundant church of st augustine south bermondsey lynton road bermondsey t/no TGL257361. 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. See the mortgage charge document for full details.
Outstanding
10 May 2005Delivered on: 24 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land known as st augustines church lynton road london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
10 May 2005Delivered on: 14 May 2005
Persons entitled: National Westminster Bank PLC

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.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 30 November 2019 with updates (5 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
6 December 2018Confirmation statement made on 30 November 2018 with updates (5 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
10 August 2018Previous accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
5 December 2017Secretary's details changed for Mr Nir Shamir on 29 November 2017 (1 page)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
5 December 2017Secretary's details changed for Mr Nir Shamir on 29 November 2017 (1 page)
5 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
7 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100
(4 pages)
26 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(4 pages)
3 November 2014Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Avi Aharon Dodi on 1 November 2014 (2 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
19 February 2013Registered office address changed from 441 Edgware Road London W2 1TH United Kingdom on 19 February 2013 (1 page)
19 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
19 February 2013Registered office address changed from 441 Edgware Road London W2 1TH United Kingdom on 19 February 2013 (1 page)
19 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
5 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
5 September 2012Total exemption full accounts made up to 30 November 2011 (10 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
30 April 2012Register inspection address has been changed (1 page)
30 April 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
30 April 2012Register inspection address has been changed (1 page)
30 April 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
23 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (3 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
9 June 2010Appointment of Mr Avi Aharon Dodi as a director (2 pages)
9 June 2010Appointment of Mr Avi Aharon Dodi as a director (2 pages)
9 June 2010Termination of appointment of David Pearlman as a director (1 page)
9 June 2010Termination of appointment of Dayville Estates Limited as a director (1 page)
9 June 2010Termination of appointment of David Pearlman as a director (1 page)
9 June 2010Termination of appointment of Dayville Estates Limited as a director (1 page)
18 May 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
17 May 2010Secretary's details changed for Centrum Secretaries Limited on 2 October 2009 (1 page)
17 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Centrum Secretaries Limited on 2 October 2009 (1 page)
17 May 2010Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Centrum Secretaries Limited on 2 October 2009 (1 page)
14 May 2010Termination of appointment of Dayville Estates Limited as a secretary (1 page)
14 May 2010Termination of appointment of Dayville Estates Limited as a secretary (1 page)
14 May 2010Appointment of Mr Nir Shamir as a secretary (1 page)
14 May 2010Appointment of Mr Nir Shamir as a secretary (1 page)
12 May 2010Appointment of Dr David Pearlman as a director (2 pages)
12 May 2010Appointment of Dr David Pearlman as a director (2 pages)
17 April 2010Termination of appointment of Mary Stephen as a director (1 page)
17 April 2010Termination of appointment of Mary Stephen as a director (1 page)
13 April 2010Appointment of Dayville Estates Limited as a secretary (2 pages)
13 April 2010Appointment of Dayville Estates Limited as a director (2 pages)
13 April 2010Appointment of Dayville Estates Limited as a secretary (2 pages)
13 April 2010Appointment of Dayville Estates Limited as a director (2 pages)
12 April 2010Termination of appointment of Mary Stephen as a director (1 page)
12 April 2010Termination of appointment of Centrum Secretaries Limited as a secretary (1 page)
12 April 2010Termination of appointment of Mary Stephen as a director (1 page)
12 April 2010Termination of appointment of Centrum Secretaries Limited as a secretary (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
5 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
31 March 2009Accounts for a small company made up to 30 November 2007 (6 pages)
31 March 2009Accounts for a small company made up to 30 November 2007 (6 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
13 May 2008Accounts for a small company made up to 30 November 2006 (7 pages)
13 May 2008Accounts for a small company made up to 30 November 2006 (7 pages)
18 February 2008Return made up to 30/11/07; full list of members (2 pages)
18 February 2008Return made up to 30/11/07; full list of members (2 pages)
15 February 2008Registered office changed on 15/02/08 from: suite 1 south house lodge maldon essex CM9 6PP (1 page)
15 February 2008Registered office changed on 15/02/08 from: suite 1 south house lodge maldon essex CM9 6PP (1 page)
17 September 2007Registered office changed on 17/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
17 September 2007Registered office changed on 17/09/07 from: 788-790 finchley road london NW11 7TJ (1 page)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2006Return made up to 30/11/06; full list of members (2 pages)
7 December 2006Location of debenture register (1 page)
7 December 2006Location of debenture register (1 page)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 January 2006Return made up to 30/11/05; full list of members (2 pages)
6 January 2006Return made up to 30/11/05; full list of members (2 pages)
6 January 2006Location of debenture register (1 page)
6 January 2006Location of debenture register (1 page)
7 December 2005Particulars of mortgage/charge (11 pages)
7 December 2005Particulars of mortgage/charge (11 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
24 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (7 pages)
14 May 2005Particulars of mortgage/charge (7 pages)
30 March 2005Ad 23/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2005Ad 23/03/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005Secretary resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 January 2005Director resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Ad 10/01/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 November 2004Incorporation (16 pages)
30 November 2004Incorporation (16 pages)