THE DAYLIGHT COMPANY LIMITED

Hellopages » Greater London » Hammersmith and Fulham » NW10 6QU

Company number 03677267
Status Active
Incorporation Date 2 December 1998
Company Type Private Limited Company
Address 89-91 SCRUBS LANE, LONDON, NW10 6QU
Home Country United Kingdom
Nature of Business 46470 - Wholesale of furniture, carpets and lighting equipment
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 2 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 2 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 206,156 . The most likely internet sites of THE DAYLIGHT COMPANY LIMITED are www.thedaylightcompany.co.uk, and www.the-daylight-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. The distance to to Barnes Bridge Rail Station is 3.9 miles; to Brentford Rail Station is 4.2 miles; to Battersea Park Rail Station is 5.1 miles; to Barbican Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Daylight Company Limited is a Private Limited Company. The company registration number is 03677267. The Daylight Company Limited has been working since 02 December 1998. The present status of the company is Active. The registered address of The Daylight Company Limited is 89 91 Scrubs Lane London Nw10 6qu. . JACQUELIN, Patrick Henri is a Director of the company. Secretary CHEONG, Teck Yong has been resigned. Secretary DUNNE, John George has been resigned. Nominee Secretary DWYER, Daniel John has been resigned. Secretary GUILDFORD, Mark has been resigned. Secretary RAYNOR, Lee has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director GUILDFORD, Mark has been resigned. Director POPE, Gareth Trevor has been resigned. Director RAYNOR, Lee has been resigned. Director VENTOSO PASANTES, Nicolas Roman has been resigned. The company operates in "Wholesale of furniture, carpets and lighting equipment".


Current Directors

Director
JACQUELIN, Patrick Henri
Appointed Date: 21 December 1998
73 years old

Resigned Directors

Secretary
CHEONG, Teck Yong
Resigned: 19 July 2002
Appointed Date: 17 July 2001

Secretary
DUNNE, John George
Resigned: 17 July 2001
Appointed Date: 02 December 1998

Nominee Secretary
DWYER, Daniel John
Resigned: 02 December 1998
Appointed Date: 02 December 1998

Secretary
GUILDFORD, Mark
Resigned: 09 May 2008
Appointed Date: 31 January 2008

Secretary
RAYNOR, Lee
Resigned: 31 January 2008
Appointed Date: 19 July 2002

Nominee Director
DOYLE, Betty June
Resigned: 02 December 1998
Appointed Date: 02 December 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 02 December 1998
Appointed Date: 02 December 1998
84 years old

Director
GUILDFORD, Mark
Resigned: 09 May 2008
Appointed Date: 31 January 2008
64 years old

Director
POPE, Gareth Trevor
Resigned: 30 September 2005
Appointed Date: 07 January 2002
56 years old

Director
RAYNOR, Lee
Resigned: 31 January 2008
Appointed Date: 03 June 2004
65 years old

Director
VENTOSO PASANTES, Nicolas Roman
Resigned: 18 January 2011
Appointed Date: 16 May 2008
65 years old

Persons With Significant Control

Chairman Patrick Henri Jacquelin
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

THE DAYLIGHT COMPANY LIMITED Events

03 Feb 2017
Confirmation statement made on 2 December 2016 with updates
13 Oct 2016
Accounts for a small company made up to 31 December 2015
03 Dec 2015
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 206,156

14 Oct 2015
Accounts for a small company made up to 31 December 2014
04 Dec 2014
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 206,156

...
... and 60 more events
07 Dec 1998
Director resigned
07 Dec 1998
Secretary resigned;director resigned
07 Dec 1998
New secretary appointed
07 Dec 1998
Registered office changed on 07/12/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP
02 Dec 1998
Incorporation

THE DAYLIGHT COMPANY LIMITED Charges

22 September 2004
Debenture
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 2001
Book debts debenture
Delivered: 22 November 2001
Status: Satisfied on 7 August 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: First fixed charge on all book and other debts under an…