DAYCHARM LIMITED
HERTFORDSHIRE SWAN PLANNING & HEATING LIMITED

Hellopages » Hertfordshire » Hertsmere » WD7 8PD

Company number 05146383
Status Active
Incorporation Date 7 June 2004
Company Type Private Limited Company
Address 103 GILLS HILL LANE, RADLETT, HERTFORDSHIRE, WD7 8PD
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Micro company accounts made up to 30 November 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 2 ; Micro company accounts made up to 30 November 2014. The most likely internet sites of DAYCHARM LIMITED are www.daycharm.co.uk, and www.daycharm.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-one years and four months. Daycharm Limited is a Private Limited Company. The company registration number is 05146383. Daycharm Limited has been working since 07 June 2004. The present status of the company is Active. The registered address of Daycharm Limited is 103 Gills Hill Lane Radlett Hertfordshire Wd7 8pd. The company`s financial liabilities are £773.18k. It is £-32.62k against last year. And the total assets are £834.8k, which is £2.8k against last year. SABHARWAL, Ameeta is a Secretary of the company. SABHARWAL, Rajiv is a Director of the company. Secretary DESAI, Niranjan has been resigned. Secretary UNADKAT, Smita has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director DESAI, Sheila has been resigned. Director UNADKAT, Mukesh has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Real estate agencies".


daycharm Key Finiance

LIABILITIES £773.18k
-5%
CASH n/a
TOTAL ASSETS £834.8k
+0%
All Financial Figures

Current Directors

Secretary
SABHARWAL, Ameeta
Appointed Date: 14 December 2004

Director
SABHARWAL, Rajiv
Appointed Date: 14 December 2004
71 years old

Resigned Directors

Secretary
DESAI, Niranjan
Resigned: 03 August 2004
Appointed Date: 03 August 2004

Secretary
UNADKAT, Smita
Resigned: 03 August 2004
Appointed Date: 01 July 2004

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 01 July 2004
Appointed Date: 07 June 2004

Director
DESAI, Sheila
Resigned: 14 December 2004
Appointed Date: 22 July 2004
70 years old

Director
UNADKAT, Mukesh
Resigned: 03 August 2004
Appointed Date: 01 July 2004
71 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 01 July 2004
Appointed Date: 07 June 2004

DAYCHARM LIMITED Events

10 Aug 2016
Micro company accounts made up to 30 November 2015
23 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2

13 Jul 2015
Micro company accounts made up to 30 November 2014
23 Jun 2015
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2

18 Jun 2014
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 2

...
... and 36 more events
21 Jul 2004
Director resigned
21 Jul 2004
Secretary resigned
21 Jul 2004
Registered office changed on 21/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ
14 Jun 2004
Company name changed swan planning & heating LIMITED\certificate issued on 14/06/04
07 Jun 2004
Incorporation

DAYCHARM LIMITED Charges

22 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The swan 2 buckingham road winslow buckinghamshire t/n…
22 September 2004
Debenture
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…