Knightswick Road
Canvey Island
Essex
SS8 7UX
Director Name | Mr Brian George White |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2000(37 years, 11 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 2 Vicarage Heights Vicarage Hill Benfleet Essex SS7 1QA |
Secretary Name | Mrs Suzanne Robinson |
---|---|
Status | Current |
Appointed | 28 August 2011(48 years, 9 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | Company Director |
Correspondence Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | George Alfred White |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(29 years after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Property Developer |
Correspondence Address | 243 Eastern Esplanade Canvey Island Essex SS8 7NQ |
Director Name | Mrs Iris White |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(29 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 August 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 6 Oyster Court 5-11 Elder Tree Road Canvey Island Essex SS8 8AA |
Director Name | Mrs Susan Georgina White |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(29 years after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Oyster Court 5-11 Elder Tree Road Canvey Island Essex SS8 8AA |
Secretary Name | Mrs Iris White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(29 years after company formation) |
Appointment Duration | 19 years, 8 months (resigned 28 August 2011) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 6 Oyster Court 5-11 Elder Tree Road Canvey Island Essex SS8 8AA |
Telephone | 01268 682499 |
---|---|
Telephone region | Basildon |
Registered Address | Matrix House 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | B.g. White 33.22% Ordinary A |
---|---|
100 at £1 | Christopher Robert Fenwick Trust 2014 33.22% Ordinary A |
100 at £1 | White Family Settlement 33.22% Ordinary A |
1 at £1 | C. Fenwick 0.33% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £340,603 |
Cash | £25,432 |
Current Liabilities | £12,686 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
22 January 1981 | Delivered on: 3 February 1981 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot nos 340, 341 holehaven estate 7 clinton rd,canvey island essex. Outstanding |
---|---|
22 January 1980 | Delivered on: 4 February 1980 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16A denham road canvey island essex. Outstanding |
22 January 1980 | Delivered on: 4 February 1980 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Steli avenue canvey island, essex. Outstanding |
18 July 1977 | Delivered on: 25 July 1977 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 243, eastern esplanade canvey island essex. Outstanding |
9 September 1975 | Delivered on: 10 September 1975 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land in kellington road canvey island essex. Outstanding |
7 November 1973 | Delivered on: 8 November 1973 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 alensburg road, canvey island essex. Outstanding |
23 October 1973 | Delivered on: 24 October 1973 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land northside of whitepost lane, culverstone kent. Outstanding |
2 July 1997 | Delivered on: 3 July 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the north side of high street canvey island essex k/a numbers 27A 27B and 27C high street t/no EX87216. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 September 1992 | Delivered on: 29 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 238A furtherwick road, canvey island, essex. Outstanding |
14 September 1992 | Delivered on: 21 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2, 5 woodville road, canvey island, essex. Outstanding |
14 February 1992 | Delivered on: 24 February 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 35A may avenue, canvey island essex. Outstanding |
23 October 1973 | Delivered on: 24 October 1973 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at hilton road, canvey island essex. Outstanding |
29 January 1992 | Delivered on: 5 February 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from thecompany and/or george alfred white on any account whatsoever. Particulars: 35A may avenue canvey island essex. Outstanding |
15 December 1989 | Delivered on: 3 January 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property K.a 67 gazzelle drive canvey island essex. Outstanding |
23 November 1989 | Delivered on: 1 December 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or michael georges milne and william charles ward to the chargee on any account whatsoever. Particulars: Plots 1,2,3 & 5 and land at rear of miramar avenue canvey island essex. Outstanding |
1 September 1989 | Delivered on: 12 September 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2 17 corona road canvey island essex. Outstanding |
11 June 1987 | Delivered on: 26 June 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27 metz avenue, canvey island essex. Outstanding |
11 June 1987 | Delivered on: 26 June 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 5 deepwater road canvey island essex. Outstanding |
22 June 1987 | Delivered on: 26 June 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 and 2 miramar avenue, canvey island, essex. Outstanding |
18 April 1985 | Delivered on: 26 April 1985 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 27, 27A and 27B high street canvey island, essex tn ex 87216. Outstanding |
20 December 1982 | Delivered on: 30 December 1982 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 236,238,238A, 240, 240A furtherwick road, canvey island, essex. Outstanding |
22 January 1981 | Delivered on: 6 February 1981 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 30 chapman road canvey island essex. Outstanding |
16 March 1973 | Delivered on: 21 March 1973 Persons entitled: Barclays Bank LTD. Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in milton rd canvey island essex k/a spreece rd and bradley close. Outstanding |
5 January 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
5 November 2020 | Micro company accounts made up to 31 January 2020 (4 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
11 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
21 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
14 September 2018 | Micro company accounts made up to 31 January 2018 (3 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
8 September 2017 | Micro company accounts made up to 31 January 2017 (3 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 September 2014 | Termination of appointment of Susan Georgina White as a director on 31 January 2014 (1 page) |
12 September 2014 | Termination of appointment of Susan Georgina White as a director on 31 January 2014 (1 page) |
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 November 2013 | Director's details changed for Mr Christopher Robert Fenwick on 1 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Christopher Robert Fenwick on 1 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Christopher Robert Fenwick on 1 November 2013 (2 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (6 pages) |
4 January 2012 | Termination of appointment of Iris White as a director (1 page) |
4 January 2012 | Termination of appointment of Iris White as a secretary (1 page) |
4 January 2012 | Termination of appointment of Iris White as a director (1 page) |
4 January 2012 | Termination of appointment of Iris White as a secretary (1 page) |
4 January 2012 | Appointment of Mrs Suzanne Robinson as a secretary (1 page) |
4 January 2012 | Appointment of Mrs Suzanne Robinson as a secretary (1 page) |
2 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
6 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
15 January 2010 | Director's details changed for Iris White on 29 December 2009 (2 pages) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
15 January 2010 | Director's details changed for Christopher Robert Fenwick on 28 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Christopher Robert Fenwick on 28 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Susan Georgina White on 29 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Susan Georgina White on 29 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Iris White on 29 December 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
8 January 2009 | Return made up to 29/12/08; full list of members (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
28 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
23 January 2007 | Return made up to 29/12/06; full list of members (4 pages) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
22 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2007 | Director's particulars changed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 December 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
28 June 2005 | Director's particulars changed (1 page) |
28 June 2005 | Director's particulars changed (1 page) |
26 January 2005 | Return made up to 29/12/04; full list of members
|
26 January 2005 | Return made up to 29/12/04; full list of members
|
27 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
27 August 2004 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
14 January 2004 | Return made up to 29/12/03; full list of members (8 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
22 October 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
17 April 2003 | Return made up to 29/12/02; full list of members (8 pages) |
17 April 2003 | Return made up to 29/12/02; full list of members (8 pages) |
7 March 2003 | Ad 01/02/01--------- £ si 1@1 (2 pages) |
7 March 2003 | Resolutions
|
7 March 2003 | Ad 01/02/01--------- £ si 1@1 (2 pages) |
7 March 2003 | Resolutions
|
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (5 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
5 March 2002 | Total exemption small company accounts made up to 31 January 2001 (4 pages) |
26 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
26 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 31 January 2000 (6 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | New director appointed (2 pages) |
8 February 2001 | Return made up to 29/12/00; full list of members (7 pages) |
8 February 2001 | Return made up to 29/12/00; full list of members (7 pages) |
29 March 2000 | Return made up to 29/12/99; full list of members (7 pages) |
29 March 2000 | Return made up to 29/12/99; full list of members (7 pages) |
20 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
20 December 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
22 September 1999 | Return made up to 29/12/98; full list of members
|
22 September 1999 | Return made up to 29/12/98; full list of members
|
11 August 1999 | Director's particulars changed (1 page) |
11 August 1999 | Director's particulars changed (1 page) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
1 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
2 February 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
2 February 1998 | Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page) |
2 February 1998 | Return made up to 29/12/97; no change of members (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | New director appointed (2 pages) |
3 July 1997 | Particulars of mortgage/charge (4 pages) |
3 July 1997 | Particulars of mortgage/charge (4 pages) |
7 April 1997 | Return made up to 29/12/96; full list of members (6 pages) |
7 April 1997 | Return made up to 29/12/96; full list of members (6 pages) |
31 January 1997 | Amended accounts made up to 31 March 1996 (6 pages) |
31 January 1997 | Amended accounts made up to 31 March 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
29 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
13 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
13 February 1996 | Return made up to 29/12/95; no change of members (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 February 1996 | Registered office changed on 04/02/96 from: millhouse 32-38 east street rochford essex, SS4 1DB (1 page) |
4 February 1996 | Registered office changed on 04/02/96 from: millhouse 32-38 east street rochford essex, SS4 1DB (1 page) |
22 November 1985 | Alter mem and arts (1 page) |
22 November 1985 | Memorandum and Articles of Association (10 pages) |
31 July 1984 | Accounts made up to 31 March 1982 (8 pages) |
31 July 1984 | Accounts made up to 31 March 1982 (8 pages) |
30 July 1984 | Accounts made up to 31 March 1981 (8 pages) |
30 July 1984 | Accounts made up to 31 March 1981 (8 pages) |
11 December 1962 | Incorporation (12 pages) |
11 December 1962 | Incorporation (12 pages) |