DAYMIND LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW11 6HE

Company number 03789895
Status Active
Incorporation Date 15 June 1999
Company Type Private Limited Company
Address 66 BOLINGBROKE GROVE, BATTERSEA, LONDON, SW11 6HE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Micro company accounts made up to 30 June 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 . The most likely internet sites of DAYMIND LIMITED are www.daymind.co.uk, and www.daymind.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Barbican Rail Station is 5.4 miles; to Brondesbury Park Rail Station is 6.2 miles; to Brentford Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Daymind Limited is a Private Limited Company. The company registration number is 03789895. Daymind Limited has been working since 15 June 1999. The present status of the company is Active. The registered address of Daymind Limited is 66 Bolingbroke Grove Battersea London Sw11 6he. . FRASER JOHN LYTTLETON SMITH is a Secretary of the company. MILETTO, Giovanni James, Dr is a Director of the company. Secretary THOMPSON, Alexander James has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HOLROYD, Thomas George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


daymind Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
FRASER JOHN LYTTLETON SMITH
Appointed Date: 14 April 2000

Director
MILETTO, Giovanni James, Dr
Appointed Date: 14 April 2000
53 years old

Resigned Directors

Secretary
THOMPSON, Alexander James
Resigned: 14 April 2000
Appointed Date: 16 June 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 June 1999
Appointed Date: 15 June 1999

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 June 1999
Appointed Date: 15 June 1999

Director
HOLROYD, Thomas George
Resigned: 14 April 2000
Appointed Date: 16 June 1999
59 years old

Persons With Significant Control

Mr Fraser John Lyttleton Smith
Notified on: 28 March 2017
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

DAYMIND LIMITED Events

30 Mar 2017
Confirmation statement made on 30 March 2017 with updates
28 Mar 2017
Micro company accounts made up to 30 June 2016
16 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

07 Mar 2016
Total exemption small company accounts made up to 30 June 2015
07 Aug 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2

...
... and 44 more events
16 Sep 1999
New secretary appointed
16 Sep 1999
Registered office changed on 16/09/99 from: 120 east road london N1 6AA
16 Sep 1999
Secretary resigned
16 Sep 1999
Director resigned
15 Jun 1999
Incorporation