DAYMODE LIMITED
LOUGHTON

Hellopages » Essex » Epping Forest » IG10 4BN

Company number 03249260
Status Active
Incorporation Date 13 September 1996
Company Type Private Limited Company
Address 9-11 HIGH BEECH ROAD, LOUGHTON, ESSEX, IG10 4BN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Director's details changed for Miss Hannah Louise Winston on 10 November 2016; Appointment of Miss Hannah Louise Winston as a director on 2 November 2016. The most likely internet sites of DAYMODE LIMITED are www.daymode.co.uk, and www.daymode.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and one months. The distance to to Barking Rail Station is 7.5 miles; to Clapton Rail Station is 7.5 miles; to Bethnal Green Rail Station is 9.7 miles; to Barbican Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daymode Limited is a Private Limited Company. The company registration number is 03249260. Daymode Limited has been working since 13 September 1996. The present status of the company is Active. The registered address of Daymode Limited is 9 11 High Beech Road Loughton Essex Ig10 4bn. The company`s financial liabilities are £19.49k. It is £-10.38k against last year. The cash in hand is £212.23k. It is £196.55k against last year. And the total assets are £423.56k, which is £377.92k against last year. WESTON, Michael John is a Director of the company. WINSTON, Hannah Louise is a Director of the company. WINSTON, Howard Ralph is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary CHANNEL LINK (C.I) LIMITED has been resigned. Secretary WINSTON, Elliot has been resigned. Secretary WINSTON, Evelyn Audrey has been resigned. Secretary WINSTON, Hiedi has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director SARQUEST (CI) LIMITED has been resigned. Director WINSTON, Matthew has been resigned. The company operates in "Other business support service activities n.e.c.".


daymode Key Finiance

LIABILITIES £19.49k
-35%
CASH £212.23k
+1252%
TOTAL ASSETS £423.56k
+828%
All Financial Figures

Current Directors

Director
WESTON, Michael John
Appointed Date: 19 October 2011
44 years old

Director
WINSTON, Hannah Louise
Appointed Date: 02 November 2016
37 years old

Director
WINSTON, Howard Ralph
Appointed Date: 20 July 2000
72 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 01 November 1996
Appointed Date: 13 September 1996

Secretary
CHANNEL LINK (C.I) LIMITED
Resigned: 20 July 2000
Appointed Date: 01 November 1996

Secretary
WINSTON, Elliot
Resigned: 01 January 2010
Appointed Date: 23 June 2008

Secretary
WINSTON, Evelyn Audrey
Resigned: 28 February 2004
Appointed Date: 30 June 2000

Secretary
WINSTON, Hiedi
Resigned: 23 June 2008
Appointed Date: 28 February 2004

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 01 November 1996
Appointed Date: 13 September 1996

Director
SARQUEST (CI) LIMITED
Resigned: 20 July 2000
Appointed Date: 01 November 1996

Director
WINSTON, Matthew
Resigned: 14 December 2012
Appointed Date: 06 February 2009
46 years old

Persons With Significant Control

Mrs Alexandra Lisa Winston
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Howard Winston
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DAYMODE LIMITED Events

28 Apr 2017
Confirmation statement made on 21 March 2017 with updates
10 Nov 2016
Director's details changed for Miss Hannah Louise Winston on 10 November 2016
02 Nov 2016
Appointment of Miss Hannah Louise Winston as a director on 2 November 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100

...
... and 64 more events
14 Nov 1996
Director resigned
08 Nov 1996
Director resigned
08 Nov 1996
Secretary resigned
08 Nov 1996
Registered office changed on 08/11/96 from: 2 blackall street london EC2A 4BB
13 Sep 1996
Incorporation

DAYMODE LIMITED Charges

7 December 2007
Debenture
Delivered: 11 December 2007
Status: Satisfied on 3 June 2015
Persons entitled: Israel Discount Bank Limited
Description: Fixed and floating charges over the undertaking and all…
27 April 2001
Mortgage debenture
Delivered: 2 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 January 1998
Debenture
Delivered: 3 February 1998
Status: Satisfied on 20 June 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…