Newday Cards Ltd
- Active
- Incorporated on 3 Jan 2001
Reg Address: 7 Handyside Street, London N1C 4DA, England
Previous Names:
Sav Credit Limited - 1 Apr 2014
Sav Credit Limited - 3 Jan 2001
Company Classifications:
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Newday Cards Ltd.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | John Patrick Hourican | Director | 16 Oct 2019 | Irish | Active |
2 | John Patrick Hourican | Director | 16 Oct 2019 | Irish | Active |
3 | Paul Nigel Sheriff | Director | 15 Mar 2016 | British | Active |
4 | Douglas John Richards | Director | 29 Apr 2013 | British | Resigned 15 Mar 2016 |
5 | Michael Leslie Says | Director | 9 Nov 2011 | United Kingdom | Resigned 29 Apr 2013 |
6 | Stephen Alexander Rowland | Secretary | 1 Mar 2011 | - | Active |
7 | Stephen Alexander Rowland | Secretary | 1 Mar 2011 | - | Resigned 1 Mar 2011 |
8 | George Malcolm Williamson | Director | 8 Jun 2010 | British | Resigned 3 Nov 2011 |
9 | Erik Mikael Ferm | Director | 24 Mar 2010 | Swedish | Resigned 3 Nov 2011 |
10 | Michael Leslie Says | Secretary | 20 Jan 2009 | United Kingdom | Resigned 1 Mar 2011 |
11 | James Bernard Corcoran | Director | 20 Jan 2009 | British | Resigned 16 Oct 2019 |
12 | James Bernard Corcoran | Director | 20 Jan 2009 | British | Resigned 16 Oct 2019 |
13 | John Leonard Eatwell | Director | 11 Sep 2007 | British | Resigned 3 Nov 2011 |
14 | David Warwick Symondson | Director | 14 Mar 2006 | British | Resigned 3 Nov 2011 |
15 | John Crewe | Director | 7 Aug 2002 | British | Resigned 3 Nov 2011 |
16 | Daan Knottenbelt | Director | 12 Apr 2002 | Dutch | Resigned 3 Nov 2011 |
17 | Louis Goodman Elson | Director | 12 Apr 2002 | American | Resigned 24 Mar 2010 |
18 | Andrew Peter Hawkins | Director | 12 Apr 2002 | British | Resigned 14 Mar 2006 |
19 | Gavin Alexander Fraser Lickley | Director | 5 Jul 2001 | British | Resigned 24 Oct 2005 |
20 | Adam Greaves | Secretary | 12 Apr 2001 | - | Resigned 24 Nov 2008 |
21 | Jonathan Adam Charles Stuttard Greaves | Secretary | 6 Apr 2001 | - | Resigned 12 Apr 2001 |
22 | Nigel Douglas Pilkington | Director | 5 Apr 2001 | British | Resigned 14 Mar 2006 |
23 | Neville Joel Katz | Director | 5 Apr 2001 | Australian | Resigned 6 Feb 2007 |
24 | Virginia Langstaff | Secretary | 9 Jan 2001 | British | Resigned 12 Apr 2001 |
25 | James Edward Ian Goold | Secretary | 3 Jan 2001 | - | Resigned 9 Jan 2001 |
26 | Richard Terrell Langstaff | Director | 3 Jan 2001 | British | Resigned 3 Nov 2011 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Newday Group Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Newday Cards Ltd.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 6 Jul 2023 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 15 Jun 2023 | Download PDF |
3 | Confirmation Statement - Updates | 18 Nov 2022 | Download PDF |
4 | Accounts - Full | 23 Apr 2021 | Download PDF |
5 | Confirmation Statement - No Updates | 19 Nov 2020 | Download PDF 3 Pages |
6 | Accounts - Full | 10 Jun 2020 | Download PDF 28 Pages |
7 | Confirmation Statement - No Updates | 22 Nov 2019 | Download PDF 3 Pages |
8 | Officers - Appoint Person Director Company With Name Date | 21 Oct 2019 | Download PDF 2 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 21 Oct 2019 | Download PDF 1 Pages |
10 | Accounts - Full | 28 Mar 2019 | Download PDF 26 Pages |
11 | Confirmation Statement - No Updates | 14 Nov 2018 | Download PDF 3 Pages |
12 | Accounts - Full | 4 Apr 2018 | Download PDF 25 Pages |
13 | Confirmation Statement - No Updates | 9 Nov 2017 | Download PDF 3 Pages |
14 | Persons With Significant Control - Change To A Person With Significant Control | 8 Nov 2017 | Download PDF 2 Pages |
15 | Address - Change Registered Office Company With Date Old New | 19 Jun 2017 | Download PDF 1 Pages |
16 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 26 Apr 2017 | Download PDF 64 Pages |
17 | Accounts - Full | 21 Mar 2017 | Download PDF 32 Pages |
18 | Incorporation - Memorandum Articles | 15 Mar 2017 | Download PDF 14 Pages |
19 | Resolution | 15 Mar 2017 | Download PDF 16 Pages |
20 | Confirmation Statement - Updates | 17 Jan 2017 | Download PDF 5 Pages |
21 | Accounts - Full | 24 Mar 2016 | Download PDF 33 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 22 Mar 2016 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 22 Mar 2016 | Download PDF 2 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2016 | Download PDF 4 Pages |
25 | Accounts - Full | 10 Aug 2015 | Download PDF 32 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Jan 2015 | Download PDF 4 Pages |
27 | Officers - Change Person Director Company With Change Date | 15 Jan 2015 | Download PDF 2 Pages |
28 | Address - Change Registered Office Company With Date Old New | 1 Nov 2014 | Download PDF 1 Pages |
29 | Accounts - Full | 20 Jun 2014 | Download PDF 23 Pages |
30 | Change Of Name - Notice | 1 Apr 2014 | Download PDF 2 Pages |
31 | Change Of Name - Certificate Company | 1 Apr 2014 | Download PDF 3 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2014 | Download PDF 4 Pages |
33 | Accounts - Full | 6 Jun 2013 | Download PDF 26 Pages |
34 | Officers - Appoint Person Director Company With Name | 9 May 2013 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name | 7 May 2013 | Download PDF 1 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jan 2013 | Download PDF 11 Pages |
37 | Resolution | 31 Dec 2012 | Download PDF 2 Pages |
38 | Capital - Statement Company With Date Currency Figure | 31 Dec 2012 | Download PDF 4 Pages |
39 | Insolvency - Legacy | 31 Dec 2012 | Download PDF 1 Pages |
40 | Capital - Legacy | 31 Dec 2012 | Download PDF 1 Pages |
41 | Miscellaneous | 27 Dec 2012 | Download PDF 2 Pages |
42 | Mortgage - Legacy | 21 Dec 2012 | Download PDF 3 Pages |
43 | Miscellaneous | 10 Dec 2012 | Download PDF 1 Pages |
44 | Accounts - Group | 21 Sep 2012 | Download PDF 32 Pages |
45 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2012 | Download PDF 16 Pages |
46 | Officers - Termination Secretary Company With Name | 15 Feb 2012 | Download PDF 1 Pages |
47 | Resolution | 1 Dec 2011 | Download PDF 13 Pages |
48 | Capital - Allotment Shares | 24 Nov 2011 | Download PDF 12 Pages |
49 | Capital - Alter Shares Consolidation | 24 Nov 2011 | Download PDF 5 Pages |
50 | Resolution | 24 Nov 2011 | Download PDF 2 Pages |
51 | Officers - Appoint Person Director Company With Name | 21 Nov 2011 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name | 18 Nov 2011 | Download PDF 1 Pages |
53 | Officers - Termination Director Company With Name | 18 Nov 2011 | Download PDF 1 Pages |
54 | Officers - Termination Director Company With Name | 18 Nov 2011 | Download PDF 1 Pages |
55 | Officers - Termination Director Company With Name | 18 Nov 2011 | Download PDF 1 Pages |
56 | Resolution | 16 Nov 2011 | Download PDF 10 Pages |
57 | Capital - Alter Shares Redemption Statement Of | 16 Nov 2011 | Download PDF 12 Pages |
58 | Resolution | 16 Nov 2011 | Download PDF 11 Pages |
59 | Capital - Allotment Shares | 11 Nov 2011 | Download PDF 6 Pages |
60 | Officers - Termination Director Company With Name | 8 Nov 2011 | Download PDF 1 Pages |
61 | Officers - Termination Director Company With Name | 8 Nov 2011 | Download PDF 1 Pages |
62 | Officers - Termination Director Company With Name | 8 Nov 2011 | Download PDF 1 Pages |
63 | Accounts - Group | 16 Aug 2011 | Download PDF 33 Pages |
64 | Mortgage - Legacy | 30 Mar 2011 | Download PDF 14 Pages |
65 | Officers - Appoint Person Secretary Company With Name | 4 Mar 2011 | Download PDF 1 Pages |
66 | Officers - Termination Secretary Company With Name | 4 Mar 2011 | Download PDF 1 Pages |
67 | Officers - Appoint Person Secretary Company With Name | 4 Mar 2011 | Download PDF 1 Pages |
68 | Capital - Allotment Shares | 25 Feb 2011 | Download PDF 12 Pages |
69 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jan 2011 | Download PDF 20 Pages |
70 | Capital - Allotment Shares | 11 Oct 2010 | Download PDF 12 Pages |
71 | Accounts - Full | 23 Sep 2010 | Download PDF 32 Pages |
72 | Incorporation - Memorandum Articles | 9 Sep 2010 | Download PDF 100 Pages |
73 | Resolution | 9 Sep 2010 | Download PDF 1 Pages |
74 | Officers - Appoint Person Director Company With Name | 13 Jul 2010 | Download PDF 2 Pages |
75 | Officers - Termination Director Company With Name | 9 Apr 2010 | Download PDF 1 Pages |
76 | Officers - Appoint Person Director Company With Name | 9 Apr 2010 | Download PDF 2 Pages |
77 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jan 2010 | Download PDF 29 Pages |
78 | Accounts - Group | 29 Oct 2009 | Download PDF 29 Pages |
79 | Officers - Change Person Secretary Company With Change Date | 7 Oct 2009 | Download PDF 1 Pages |
80 | Officers - Change Person Director Company With Change Date | 7 Oct 2009 | Download PDF 2 Pages |
81 | Officers - Change Person Director Company With Change Date | 7 Oct 2009 | Download PDF 2 Pages |
82 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
83 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
84 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
85 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
86 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
87 | Officers - Change Person Director Company With Change Date | 6 Oct 2009 | Download PDF 2 Pages |
88 | Mortgage - Legacy | 20 May 2009 | Download PDF 1 Pages |
89 | Officers - Legacy | 23 Feb 2009 | Download PDF 1 Pages |
90 | Officers - Legacy | 23 Feb 2009 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 23 Feb 2009 | Download PDF 18 Pages |
92 | Officers - Legacy | 19 Feb 2009 | Download PDF 1 Pages |
93 | Officers - Legacy | 19 Feb 2009 | Download PDF 1 Pages |
94 | Officers - Legacy | 7 Feb 2009 | Download PDF 4 Pages |
95 | Address - Legacy | 6 Feb 2009 | Download PDF 1 Pages |
96 | Officers - Legacy | 6 Feb 2009 | Download PDF 2 Pages |
97 | Officers - Legacy | 6 Feb 2009 | Download PDF 1 Pages |
98 | Officers - Legacy | 6 Feb 2009 | Download PDF 2 Pages |
99 | Accounts - Group | 23 Oct 2008 | Download PDF 26 Pages |
100 | Capital - Legacy | 13 Jun 2008 | Download PDF 5 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.