Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SAMEDAY OFFICE LIMITED
Company Information for

SAMEDAY OFFICE LIMITED

LONDON, ENGLAND, W1S,
Company Registration Number
06639062
Private Limited Company
Dissolved

Dissolved 2017-06-13

Company Overview

About Sameday Office Ltd
SAMEDAY OFFICE LIMITED was founded on 2008-07-07 and had its registered office in London. The company was dissolved on the 2017-06-13 and is no longer trading or active.

Key Data
Company Name
SAMEDAY OFFICE LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 06639062
Date formed 2008-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-06-30
Date Dissolved 2017-06-13
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-19 11:45:48
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SAMEDAY OFFICE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS PETER MELLOR
Company Secretary 2010-07-06
NICHOLAS PETER MELLOR
Director 2012-01-31
PAUL DAVID STANLEY
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS SEAN DOYLE
Director 2009-10-01 2014-06-03
RONALD JOHN SANDFORD
Director 2008-09-09 2011-04-05
CAROLE LYNNE SANDFORD
Company Secretary 2008-09-09 2010-07-06
FORM 10 DIRECTORS FD LTD
Director 2008-07-07 2008-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PETER MELLOR RIVERSTONE PROPERTY DEVELOPMENTS LTD Director 2018-05-04 CURRENT 2018-05-04 Active
NICHOLAS PETER MELLOR SWALE CAPITAL MANAGEMENT LTD Director 2018-04-16 CURRENT 2018-04-16 Active
NICHOLAS PETER MELLOR COPLAN PROPERTIES (NUMBER TWO) LIMITED Director 2016-03-15 CURRENT 2007-04-25 Dissolved 2017-06-06
NICHOLAS PETER MELLOR COPLAN PROPERTIES (NUMBER THREE) LIMITED Director 2016-03-15 CURRENT 2008-01-03 Dissolved 2017-06-06
NICHOLAS PETER MELLOR LITTLE SUTTON DEVELOPMENTS LTD Director 2016-03-04 CURRENT 2016-03-04 Active
NICHOLAS PETER MELLOR COPLAN ESTATES (SIDCUP HOLDINGS) LTD Director 2015-11-10 CURRENT 2015-11-10 Active
NICHOLAS PETER MELLOR COPLAN ESTATES (SIDCUP) LIMITED Director 2015-06-01 CURRENT 2010-06-16 Active - Proposal to Strike off
NICHOLAS PETER MELLOR BEDFORD RIVERSIDE REGENERATION LIMITED Director 2015-02-17 CURRENT 2011-11-21 Active
NICHOLAS PETER MELLOR COPLAN PROPERTIES LIMITED Director 2014-04-10 CURRENT 2007-04-23 Dissolved 2017-06-06
NICHOLAS PETER MELLOR STAY HOLDINGS LIMITED Director 2012-01-31 CURRENT 2008-07-02 Dissolved 2017-06-13
NICHOLAS PETER MELLOR SAMEDAY TROCOLL LIMITED Director 2012-01-31 CURRENT 1997-02-11 Dissolved 2017-06-13
NICHOLAS PETER MELLOR AWNM DEVELOPMENTS LTD Director 2011-11-23 CURRENT 2011-11-23 Active
NICHOLAS PETER MELLOR COPLAN ESTATES (BARKING) LIMITED Director 2010-02-01 CURRENT 2009-09-28 Dissolved 2017-06-13
NICHOLAS PETER MELLOR A10 LIMITED Director 2007-03-01 CURRENT 2006-03-20 Active - Proposal to Strike off
NICHOLAS PETER MELLOR LONDON & WHARFEDALE (SOUTH WEST) LIMITED Director 2007-03-01 CURRENT 2006-09-28 Active - Proposal to Strike off
NICHOLAS PETER MELLOR LONDON & WHARFEDALE DEVELOPMENTS LTD Director 2006-09-05 CURRENT 2004-12-14 Active
NICHOLAS PETER MELLOR LONDON & WHARFEDALE LTD Director 2006-09-05 CURRENT 2004-12-14 Active
NICHOLAS PETER MELLOR LONDON & WHARFEDALE PROPERTIES LTD Director 2006-09-05 CURRENT 2004-12-14 Active
NICHOLAS PETER MELLOR LONDON & WHARFEDALE INVESTMENTS LTD Director 2006-09-05 CURRENT 2004-12-14 Active
NICHOLAS PETER MELLOR PC&W PROPERTIES LIMITED Director 2005-07-27 CURRENT 1961-04-18 Dissolved 2015-09-29
NICHOLAS PETER MELLOR HILLGROVE DEVELOPMENTS (NORTH WEST) LIMITED Director 2005-07-27 CURRENT 1972-08-16 Liquidation
NICHOLAS PETER MELLOR HILLGROVE DEVELOPMENTS LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active
PAUL DAVID STANLEY COPLAN ESTATES (WOKING) LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
PAUL DAVID STANLEY COPLAN ESTATES (WINCHESTER) LIMITED Director 2016-03-07 CURRENT 2009-07-29 Active
PAUL DAVID STANLEY COPLAN ESTATES (SIDCUP HOLDINGS) LTD Director 2015-11-10 CURRENT 2015-11-10 Active
PAUL DAVID STANLEY HB REGENERATION LIMITED Director 2015-11-02 CURRENT 2011-03-30 Active
PAUL DAVID STANLEY COPLAN ESTATES (CATERHAM) LTD Director 2015-10-30 CURRENT 2015-08-08 Active
PAUL DAVID STANLEY SUTTON SUPERBOWL LIMITED Director 2010-07-20 CURRENT 2010-07-20 Dissolved 2017-06-13
PAUL DAVID STANLEY COPLAN ESTATES (SIDCUP) LIMITED Director 2010-06-16 CURRENT 2010-06-16 Active - Proposal to Strike off
PAUL DAVID STANLEY SAMEDAY TROCOLL LIMITED Director 2010-02-12 CURRENT 1997-02-11 Dissolved 2017-06-13
PAUL DAVID STANLEY STAY HOLDINGS LIMITED Director 2009-10-01 CURRENT 2008-07-02 Dissolved 2017-06-13
PAUL DAVID STANLEY COPLAN ESTATES (BARKING) LIMITED Director 2009-09-28 CURRENT 2009-09-28 Dissolved 2017-06-13
PAUL DAVID STANLEY COPLAN ESTATES BEDFORD LIMITED Director 2009-08-27 CURRENT 2009-08-27 Active
PAUL DAVID STANLEY PLOT CONSULTANCY LIMITED Director 2005-02-11 CURRENT 2005-02-11 Active - Proposal to Strike off
PAUL DAVID STANLEY COPLAN ESTATES LIMITED Director 2004-06-25 CURRENT 2004-06-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-03-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-17DS01APPLICATION FOR STRIKING-OFF
2017-02-23AA30/06/16 TOTAL EXEMPTION SMALL
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2016 FROM TROCOLL HOUSE WAKERING ROAD BARKING ESSEX IG11 8PD
2015-11-18AA30/06/15 TOTAL EXEMPTION SMALL
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-23AR0107/07/15 FULL LIST
2014-12-19AA30/06/14 TOTAL EXEMPTION SMALL
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-09AR0107/07/14 FULL LIST
2014-07-07AUDAUDITOR'S RESIGNATION
2014-06-03TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOYLE
2013-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-07-17AR0107/07/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-07-17AR0107/07/12 FULL LIST
2012-02-01AP01DIRECTOR APPOINTED MR NICHOLAS PETER MELLOR
2012-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS PETER MELLOR / 31/01/2012
2012-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-27AR0107/07/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID STANLEY / 05/01/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS SEAN DOYLE / 05/01/2011
2011-04-18AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RONALD SANDFORD
2010-08-05AR0107/07/10 FULL LIST
2010-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2010 FROM 22 WORCESTER GARDENS ILFORD ESSEX IG1 3NW
2010-07-29AP01DIRECTOR APPOINTED MR NICHOLAS SEAN DOYLE
2010-07-29AP03SECRETARY APPOINTED MR NICHOLAS PETER MELLOR
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY CAROLE SANDFORD
2010-07-28AP01DIRECTOR APPOINTED MR PAUL DAVID STANLEY
2010-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2010-04-19AA01CURRSHO FROM 31/07/2010 TO 30/06/2010
2009-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-10-06AR0107/07/09 FULL LIST
2009-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-02123NC INC ALREADY ADJUSTED 16/09/08
2008-10-02RES04GBP NC 100/10000 16/09/2008
2008-09-29287REGISTERED OFFICE CHANGED ON 29/09/2008 FROM 22 WORCESTER GARDENS ILFORD ESSEX IG1 3NW
2008-09-29288aSECRETARY APPOINTED CAROLE SANDFORD
2008-09-29288aDIRECTOR APPOINTED RONALD SANDFORD
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD
2008-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to SAMEDAY OFFICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAMEDAY OFFICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-11-12 Outstanding TARGETFOLLOW (BARKING) LIMITED
DEBENTURE 2009-08-01 Outstanding CLYDESDALE BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAMEDAY OFFICE LIMITED

Intangible Assets
Patents
We have not found any records of SAMEDAY OFFICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAMEDAY OFFICE LIMITED
Trademarks
We have not found any records of SAMEDAY OFFICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAMEDAY OFFICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SAMEDAY OFFICE LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where SAMEDAY OFFICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAMEDAY OFFICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAMEDAY OFFICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.