Company NameDennis Hawkins Eastern Co.Limited
DirectorRichard Lloyd Everett
Company StatusActive
Company Number00849367
CategoryPrivate Limited Company
Incorporation Date19 May 1965(58 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Richard Lloyd Everett
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1991(26 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address90 Main Road
Danbury
Essex
CM3 4DH
Secretary NameJean Maria Everett
NationalityBritish
StatusCurrent
Appointed01 December 2007(42 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Correspondence Address90 Main Road
Danbury
Essex
CM3 4DH
Director NameMr Kenneth Lloyd Everett
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(26 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 January 1998)
RoleCarpet And Furniture Retailing
Correspondence Address3 Kirkbaye
Kirby Cross
Frinton On Sea
Essex
CO13 0RG
Director NameMrs Renee Everett
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(26 years, 7 months after company formation)
Appointment Duration21 years, 7 months (resigned 24 July 2013)
RoleCarpet And Furniture Retailing
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Lodge Residential Home 29 Ipswich Road
Colchester
CO4 0ES
Secretary NameMrs Renee Everett
NationalityBritish
StatusResigned
Appointed21 December 1991(26 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 December 2007)
RoleCompany Director
Correspondence AddressFlat 1 Holland Place
Holland Road
Frinton On Sea
Essex
CO13 9ES

Location

Registered Address90 Main Road
Danbury
Essex
CM3 4DH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury

Shareholders

600 at £1Mr Richard Lloyd Everett
50.00%
Ordinary
300 at £1Clare Nicole Everett
25.00%
Ordinary
300 at £1Jane Elizabeth Everett
25.00%
Ordinary

Financials

Year2014
Net Worth£218,982
Cash£19,029
Current Liabilities£2,945

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 December 2023 (4 months, 2 weeks ago)
Next Return Due16 December 2024 (8 months from now)

Charges

24 February 1998Delivered on: 28 February 1998
Persons entitled: Midland 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: Property at unit 2 radford business centre radford way billericay essex (freehold). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

26 March 2024Micro company accounts made up to 31 August 2023 (4 pages)
2 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
12 July 2023Micro company accounts made up to 31 August 2022 (4 pages)
15 February 2023Confirmation statement made on 20 December 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
25 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
20 January 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
3 March 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
6 February 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
20 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
1 October 2018Second filing of the annual return made up to 21 December 2015 (22 pages)
1 October 2018Second filing of the annual return made up to 21 December 2013 (22 pages)
1 October 2018Second filing of the annual return made up to 21 December 2014 (22 pages)
20 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
14 December 2016Satisfaction of charge 1 in full (2 pages)
14 December 2016Satisfaction of charge 1 in full (2 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
3 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,200
(4 pages)
3 January 2016Director's details changed for Mr Richard Lloyd Everett on 3 January 2016 (2 pages)
3 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1,200
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2018.
(6 pages)
3 January 2016Director's details changed for Mr Richard Lloyd Everett on 3 January 2016 (2 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,200
(4 pages)
16 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,200
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2018.
(5 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
12 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,200
  • ANNOTATION Clarification a second filed AR01 was registered on 01/10/2018.
(5 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,200
(4 pages)
24 July 2013Termination of appointment of Renee Everett as a director (1 page)
24 July 2013Termination of appointment of Renee Everett as a director (1 page)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
12 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (5 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
25 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mrs Renee Everett on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Richard Lloyd Everett on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Richard Lloyd Everett on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mrs Renee Everett on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 July 2009Full accounts made up to 31 August 2008 (10 pages)
2 July 2009Full accounts made up to 31 August 2008 (10 pages)
20 January 2009Return made up to 21/12/08; full list of members (4 pages)
20 January 2009Director's change of particulars / renee everett / 01/12/2008 (1 page)
20 January 2009Return made up to 21/12/08; full list of members (4 pages)
20 January 2009Director's change of particulars / renee everett / 01/12/2008 (1 page)
11 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
11 June 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
16 January 2008Return made up to 21/12/07; full list of members (2 pages)
16 January 2008Return made up to 21/12/07; full list of members (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008New secretary appointed (2 pages)
7 January 2008New secretary appointed (2 pages)
20 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
20 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
2 January 2007Return made up to 21/12/06; full list of members (3 pages)
2 January 2007Return made up to 21/12/06; full list of members (3 pages)
26 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
26 July 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
12 December 2005Return made up to 21/12/05; full list of members (7 pages)
12 December 2005Return made up to 21/12/05; full list of members (7 pages)
18 March 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
18 March 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
14 December 2004Return made up to 21/12/04; full list of members (7 pages)
14 December 2004Return made up to 21/12/04; full list of members (7 pages)
13 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 March 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 February 2004Registered office changed on 08/02/04 from: 47 highfield road billericay essex CM11 2PE (1 page)
8 February 2004Registered office changed on 08/02/04 from: 47 highfield road, billericay, essex CM11 2PE (1 page)
8 February 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 April 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 February 2003Return made up to 16/12/02; full list of members (7 pages)
13 February 2003Return made up to 16/12/02; full list of members (7 pages)
16 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
16 April 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
14 December 2001Return made up to 21/12/01; full list of members (6 pages)
14 December 2001Return made up to 21/12/01; full list of members (6 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
2 July 2001Total exemption small company accounts made up to 31 August 2000 (5 pages)
15 January 2001Return made up to 21/12/00; full list of members (6 pages)
15 January 2001Return made up to 21/12/00; full list of members (6 pages)
28 June 2000Full accounts made up to 31 August 1999 (5 pages)
28 June 2000Full accounts made up to 31 August 1999 (5 pages)
15 December 1999Return made up to 21/12/99; full list of members (6 pages)
15 December 1999Return made up to 21/12/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 August 1998 (9 pages)
2 September 1999Full accounts made up to 31 August 1998 (9 pages)
19 April 1999Return made up to 21/12/98; no change of members
  • 363(287) ‐ Registered office changed on 19/04/99
(4 pages)
19 April 1999Return made up to 21/12/98; no change of members
  • 363(287) ‐ Registered office changed on 19/04/99
(4 pages)
21 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
21 June 1998Accounts for a small company made up to 31 August 1997 (6 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
24 February 1998Director resigned (1 page)
24 February 1998Director resigned (1 page)
16 February 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 February 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
31 January 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 January 1997Return made up to 21/12/96; full list of members (6 pages)
24 January 1997Return made up to 21/12/96; full list of members (6 pages)
25 February 1996Return made up to 21/12/95; no change of members (4 pages)
25 February 1996Return made up to 21/12/95; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
7 February 1996Accounts for a small company made up to 31 August 1995 (7 pages)
5 May 1995Ad 25/04/95--------- £ si 300@1=300 £ ic 900/1200 (2 pages)
5 May 1995Ad 25/04/95--------- £ si 300@1=300 £ ic 900/1200 (2 pages)
20 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)
20 March 1995Accounts for a small company made up to 31 August 1994 (7 pages)