DAYBREAK VENTURES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1F 7LD

Company number 05052975
Status Active
Incorporation Date 23 February 2004
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1 - 4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Director's details changed for Mr Neil Phillip Beauchamp on 5 January 2017; Registration of charge 050529750032, created on 25 November 2016. The most likely internet sites of DAYBREAK VENTURES LIMITED are www.daybreakventures.co.uk, and www.daybreak-ventures.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-one years and eight months. Daybreak Ventures Limited is a Private Limited Company. The company registration number is 05052975. Daybreak Ventures Limited has been working since 23 February 2004. The present status of the company is Active. The registered address of Daybreak Ventures Limited is Palladium House 1 4 Argyll Street London W1f 7ld. The company`s financial liabilities are £679.04k. It is £269.59k against last year. The cash in hand is £0.09k. It is £-317.05k against last year. And the total assets are £1550.1k, which is £554.36k against last year. BEAUCHAMP, Neil Phillip is a Director of the company. Secretary BEAUCHAMP, Neil Phillip has been resigned. Secretary SHIMMEN, Barbara Joyce has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director CHAPMAN, David has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


daybreak ventures Key Finiance

LIABILITIES £679.04k
+65%
CASH £0.09k
-100%
TOTAL ASSETS £1550.1k
+55%
All Financial Figures

Current Directors

Director
BEAUCHAMP, Neil Phillip
Appointed Date: 01 December 2005
64 years old

Resigned Directors

Secretary
BEAUCHAMP, Neil Phillip
Resigned: 31 January 2006
Appointed Date: 24 February 2004

Secretary
SHIMMEN, Barbara Joyce
Resigned: 29 January 2014
Appointed Date: 31 January 2006

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 23 February 2004
Appointed Date: 23 February 2004

Director
CHAPMAN, David
Resigned: 31 December 2008
Appointed Date: 24 February 2004
64 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 23 February 2004
Appointed Date: 23 February 2004

Persons With Significant Control

Mr Neil Phillip Beauchamp
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

DAYBREAK VENTURES LIMITED Events

09 Mar 2017
Confirmation statement made on 23 February 2017 with updates
06 Jan 2017
Director's details changed for Mr Neil Phillip Beauchamp on 5 January 2017
08 Dec 2016
Registration of charge 050529750032, created on 25 November 2016
08 Dec 2016
Registration of charge 050529750030, created on 24 November 2016
08 Dec 2016
Registration of charge 050529750031, created on 24 November 2016
...
... and 107 more events
06 Apr 2004
Ad 24/02/04--------- £ si 100@1=100 £ ic 2/102
01 Mar 2004
Director resigned
01 Mar 2004
Secretary resigned
01 Mar 2004
Registered office changed on 01/03/04 from: the studio, st nicholas close elstree herts. WD6 3EW
23 Feb 2004
Incorporation

DAYBREAK VENTURES LIMITED Charges

25 November 2016
Charge code 0505 2975 0032
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Pjsl Limited
Description: All estates or interests in any freehold and leasehold…
24 November 2016
Charge code 0505 2975 0031
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Pjsl Limited
Description: 18 edward square. 165 rotherhithe street. London. SE16 5EE…
24 November 2016
Charge code 0505 2975 0030
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Pjsl Limited
Description: 4 heywood house. Myers lane. London. SE14 5RU…
20 May 2016
Charge code 0505 2975 0029
Delivered: 24 May 2016
Status: Outstanding
Persons entitled: Charter Court Financial Services Limited
Description: 18 edward square london.
22 March 2016
Charge code 0505 2975 0028
Delivered: 5 April 2016
Status: Satisfied on 1 September 2016
Persons entitled: Pjsl Limited
Description: Contains fixed charge…
10 July 2008
Legal mortgage
Delivered: 22 September 2010
Status: Satisfied on 1 September 2016
Persons entitled: Clydesdale Bank PLC
Description: 529B lea bridge road london t/no EGL178994 assigns the…
22 May 2008
Legal mortgage
Delivered: 29 May 2008
Status: Satisfied on 1 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Flat 15 sidford house cosser street london assigns the…
30 April 2008
Deed of substituted security
Delivered: 13 March 2010
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited
Description: 12 burnham close and parking space 14.
30 November 2007
Legal charge
Delivered: 22 December 2007
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited
Description: 21 beacon gate kitto road london.
5 April 2007
Legal charge
Delivered: 24 April 2007
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited
Description: Flat 7 chester court trundleys road london.
5 April 2007
Legal charge
Delivered: 24 April 2007
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited
Description: 18 edward square 165 rotherhithe street london t/no tgl…
3 April 2007
Legal mortgage
Delivered: 19 April 2007
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited
Description: 28 benson house hatfields london t/no tgl 258880. the…
28 March 2007
Legal mortgage
Delivered: 30 March 2007
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited
Description: 23 chester court trundleys road deptford london t/n…
18 December 2006
Legal mortgage
Delivered: 21 December 2006
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited
Description: 64 decima street london t/no TGL236379. The rental income…
19 September 2006
Legal mortgage
Delivered: 4 October 2006
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited
Description: Flat 109 9 stedman street london t/no TGL2689069. The…
19 September 2006
Legal mortgage
Delivered: 4 October 2006
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited
Description: Flat 107 9 stedman street london t/no TGL268908. The rental…
19 September 2006
Legal mortgage
Delivered: 4 October 2006
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited
Description: Flat 105 9 stedman street london t/no TGL268907. The rental…
19 September 2006
Legal mortgage
Delivered: 4 October 2006
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited Paragon Mortgages Limited
Description: Flat 103 9 stedman street london t/no TGL268347. The rental…
19 September 2006
Legal mortgage
Delivered: 4 October 2006
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited
Description: Flat 102 9 stedman street london t/no TGL268725. The rental…
19 September 2006
Legal mortgage
Delivered: 26 September 2006
Status: Satisfied on 1 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Fairway house 53 dartmouth road forest hill london.
4 September 2006
Debenture
Delivered: 9 September 2006
Status: Satisfied on 1 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 June 2006
Legal mortgage
Delivered: 23 June 2006
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited
Description: 13 lucey way, bermondsey, london t/n TGL29755, the rental…
18 May 2006
Mortgage
Delivered: 19 May 2006
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited
Description: 57 foreshore london. The rental income by way of first…
27 January 2006
Legal charge
Delivered: 1 February 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 4 heywood house 2 myers lane london.
27 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited
Description: 23 swift house cranmer road london the rental income by way…
27 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited
Description: 12 burnham close london.
27 January 2006
Legal charge
Delivered: 1 February 2006
Status: Satisfied on 1 September 2016
Persons entitled: Paragon Mortgages Limited
Description: 75 acorn walk london.
27 January 2006
Mortgage
Delivered: 31 January 2006
Status: Satisfied on 1 September 2016
Persons entitled: Mortgage Express
Description: South central unit 107 steedman street london all fixtures…
27 January 2006
Mortgage
Delivered: 31 January 2006
Status: Satisfied on 1 September 2016
Persons entitled: Mortgage Express
Description: South central unit 109 steedman street london all fixtures…
27 January 2006
Mortgage
Delivered: 31 January 2006
Status: Satisfied on 1 September 2016
Persons entitled: Mortgage Express
Description: South central unit 105 steedman street london all fixtures…
27 January 2006
Mortgage
Delivered: 31 January 2006
Status: Satisfied on 1 September 2016
Persons entitled: Mortgage Express
Description: South central unit 103 steedman street london all fixtures…
27 January 2006
Mortgage
Delivered: 31 January 2006
Status: Satisfied on 31 August 2016
Persons entitled: Mortgage Express
Description: South central unit 102 steedman street london all fixtures…