Company NameRobert Day Associates Limited
DirectorsKaren Louise Day and Robert Andrew Day
Company StatusActive
Company Number06438184
CategoryPrivate Limited Company
Incorporation Date27 November 2007(16 years, 5 months ago)
Previous NameNew Homes Bureau Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Karen Louise Day
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2013(5 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMr Robert Andrew Day
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(7 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
Director NameMr Robert Andrew Day
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressDevon House
Maltings Farm Lane, Ardleigh
Colchester
Essex
CO7 7QG
Secretary NameMr Robert Andrew Day
NationalityBritish
StatusResigned
Appointed27 November 2007(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressDevon House
Maltings Farm Lane, Ardleigh
Colchester
Essex
CO7 7QG
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed27 November 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMiddleborough House
16 Middleborough
Colchester
Essex
CO1 1QT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Karen Day
100.00%
Ordinary

Financials

Year2014
Net Worth£148,043
Cash£23,780
Current Liabilities£1,002,861

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return27 November 2023 (4 months, 4 weeks ago)
Next Return Due11 December 2024 (7 months, 2 weeks from now)

Charges

11 November 2021Delivered on: 11 November 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 11 dragons mead, axminster EX13 5JY.
Outstanding
11 November 2021Delivered on: 11 November 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 10 dragons mead, axminster EX13 5JY.
Outstanding
28 October 2021Delivered on: 1 November 2021
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 9 dragons mead, axminster EX13 5JY.
Outstanding
5 December 2017Delivered on: 19 December 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 4 wyncolls road, colchester, essex, CO4 9HU with title number EX198359.
Outstanding
5 December 2017Delivered on: 19 December 2017
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
30 July 2014Delivered on: 30 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the property registered under title number DN225400.
Outstanding
31 July 2013Delivered on: 1 August 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the multi-storey car park st peters street colchester t/no EX595931. Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 10 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All legal interest in land on the north west side of wyncollis road, severalls industrial park, colchester t/no EX198359. Notification of addition to or amendment of charge.
Outstanding
1 April 2013Delivered on: 4 April 2013
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

20 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
16 March 2020Satisfaction of charge 064381840005 in full (1 page)
16 March 2020Satisfaction of charge 064381840006 in full (1 page)
29 November 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
20 June 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
3 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
23 January 2018Satisfaction of charge 1 in full (4 pages)
23 January 2018Satisfaction of charge 064381840003 in full (4 pages)
23 January 2018Satisfaction of charge 064381840002 in full (4 pages)
19 December 2017Registration of charge 064381840006, created on 5 December 2017 (8 pages)
19 December 2017Registration of charge 064381840005, created on 5 December 2017 (10 pages)
19 December 2017Registration of charge 064381840005, created on 5 December 2017 (10 pages)
19 December 2017Registration of charge 064381840006, created on 5 December 2017 (8 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
4 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
6 July 2016Satisfaction of charge 064381840004 in full (1 page)
6 July 2016Satisfaction of charge 064381840004 in full (1 page)
27 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1
(3 pages)
12 December 2015Director's details changed for Mr Robert Andrew Day on 27 November 2015 (2 pages)
12 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-12
  • GBP 1
(3 pages)
12 December 2015Director's details changed for Mr Robert Andrew Day on 27 November 2015 (2 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
22 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
3 March 2015Appointment of Mr Robert Andrew Day as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Robert Andrew Day as a director on 2 March 2015 (2 pages)
3 March 2015Appointment of Mr Robert Andrew Day as a director on 2 March 2015 (2 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
19 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
19 August 2014Accounts for a dormant company made up to 30 November 2013 (5 pages)
30 July 2014Registration of charge 064381840004, created on 30 July 2014 (6 pages)
30 July 2014Registration of charge 064381840004, created on 30 July 2014 (6 pages)
18 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
(3 pages)
18 January 2014Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 1
(3 pages)
1 August 2013Registration of charge 064381840003 (10 pages)
1 August 2013Registration of charge 064381840003 (10 pages)
19 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
19 July 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
10 May 2013Registration of charge 064381840002 (10 pages)
10 May 2013Registration of charge 064381840002 (10 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 March 2013Termination of appointment of Robert Day as a director (1 page)
20 March 2013Termination of appointment of Robert Day as a director (1 page)
20 March 2013Appointment of Mrs Karen Louise Day as a director (2 pages)
20 March 2013Termination of appointment of Robert Day as a secretary (1 page)
20 March 2013Appointment of Mrs Karen Louise Day as a director (2 pages)
20 March 2013Termination of appointment of Robert Day as a secretary (1 page)
18 January 2013Company name changed new homes bureau LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
(2 pages)
18 January 2013Change of name notice (2 pages)
18 January 2013Company name changed new homes bureau LIMITED\certificate issued on 18/01/13
  • RES15 ‐ Change company name resolution on 2013-01-15
(2 pages)
18 January 2013Change of name notice (2 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
2 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
2 May 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
29 November 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
4 April 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
4 April 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
9 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
15 April 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
15 April 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
1 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (4 pages)
11 February 2009Return made up to 27/11/08; full list of members (3 pages)
11 February 2009Return made up to 27/11/08; full list of members (3 pages)
16 January 2009Director and secretary appointed robert day (1 page)
16 January 2009Director and secretary appointed robert day (1 page)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
13 January 2009Compulsory strike-off action has been discontinued (1 page)
12 January 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
4 July 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
4 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
4 July 2008Appointment terminated director corporate appointments LIMITED (1 page)
4 July 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
27 November 2007Incorporation (12 pages)
27 November 2007Incorporation (12 pages)