About

Registered Number: 02729307
Date of Incorporation: 01/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: 11 Church Road, Great Bookham, Surrey, KT23 3PB

 

Established in 1992, System Day Ltd have registered office in Great Bookham, Surrey. The current directors of the business are Fidan, Ercument, Calland, Robert Adrian, Fletcher, Charles Edward, Metcalfe, Daniel Walker. We don't know the number of employees at System Day Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CALLAND, Robert Adrian 01 July 1992 01 January 1993 1
FLETCHER, Charles Edward 14 July 1997 01 March 2004 1
METCALFE, Daniel Walker 01 April 1994 01 October 1997 1
Secretary Name Appointed Resigned Total Appointments
FIDAN, Ercument 01 July 1992 01 January 1993 1

Filing History

Document Type Date
AA - Annual Accounts 07 April 2020
CS01 - N/A 02 March 2020
CS01 - N/A 07 March 2019
AA - Annual Accounts 07 February 2019
AA - Annual Accounts 18 May 2018
CS01 - N/A 02 March 2018
RESOLUTIONS - N/A 02 August 2017
CONNOT - N/A 02 August 2017
AA - Annual Accounts 12 April 2017
CS01 - N/A 02 March 2017
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 23 February 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 30 September 2014
MR04 - N/A 03 May 2014
AR01 - Annual Return 12 March 2014
MR04 - N/A 19 July 2013
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 03 April 2013
RESOLUTIONS - N/A 11 October 2012
AA01 - Change of accounting reference date 09 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 05 April 2012
SH01 - Return of Allotment of shares 16 March 2012
CERTNM - Change of name certificate 02 March 2012
AA - Annual Accounts 30 September 2011
RESOLUTIONS - N/A 15 April 2011
RESOLUTIONS - N/A 15 April 2011
SH19 - Statement of capital 15 April 2011
CAP-SS - N/A 15 April 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 April 2011
SH10 - Notice of particulars of variation of rights attached to shares 15 April 2011
MEM/ARTS - N/A 15 April 2011
TM01 - Termination of appointment of director 08 April 2011
AD01 - Change of registered office address 28 March 2011
AD01 - Change of registered office address 28 March 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH03 - Change of particulars for secretary 03 March 2010
TM02 - Termination of appointment of secretary 01 February 2010
AD01 - Change of registered office address 11 November 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 10 March 2009
AA - Annual Accounts 29 October 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 10 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 05 November 2006
288c - Notice of change of directors or secretaries or in their particulars 18 July 2006
363a - Annual Return 02 March 2006
AA - Annual Accounts 04 November 2005
395 - Particulars of a mortgage or charge 01 October 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 15 March 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
225 - Change of Accounting Reference Date 04 February 2004
287 - Change in situation or address of Registered Office 10 December 2003
CERTNM - Change of name certificate 03 December 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
AA - Annual Accounts 04 May 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 23 March 2003
287 - Change in situation or address of Registered Office 17 February 2003
363s - Annual Return 21 March 2002
288c - Notice of change of directors or secretaries or in their particulars 11 June 2001
363s - Annual Return 09 April 2001
AA - Annual Accounts 17 January 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 27 June 2000
363s - Annual Return 23 June 1999
RESOLUTIONS - N/A 15 May 1999
123 - Notice of increase in nominal capital 15 May 1999
AA - Annual Accounts 05 May 1999
288c - Notice of change of directors or secretaries or in their particulars 24 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1999
225 - Change of Accounting Reference Date 03 November 1998
363s - Annual Return 28 September 1998
AA - Annual Accounts 23 February 1998
288b - Notice of resignation of directors or secretaries 05 November 1997
287 - Change in situation or address of Registered Office 26 October 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
363s - Annual Return 07 July 1997
287 - Change in situation or address of Registered Office 02 July 1997
AA - Annual Accounts 03 November 1996
287 - Change in situation or address of Registered Office 16 October 1996
395 - Particulars of a mortgage or charge 17 September 1996
363s - Annual Return 30 May 1996
395 - Particulars of a mortgage or charge 11 November 1995
AA - Annual Accounts 03 October 1995
363s - Annual Return 11 May 1995
AA - Annual Accounts 08 June 1994
363s - Annual Return 18 May 1994
288 - N/A 09 May 1994
288 - N/A 28 April 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 January 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 1994
AA - Annual Accounts 10 November 1993
363a - Annual Return 29 April 1993
287 - Change in situation or address of Registered Office 25 February 1993
288 - N/A 25 February 1993
288 - N/A 25 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1992
NEWINC - New incorporation documents 01 July 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 September 2005 Fully Satisfied

N/A

Mortgage debenture 09 September 1996 Fully Satisfied

N/A

Fixed and floating charge 08 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.