Paycocke Road
Basildon
Essex
SS14 3DR
Director Name | Susan Ann Graham |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1992(19 years, 6 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 19 Ilford Trading Estate Paycocke Road Basildon Essex SS14 3DR |
Secretary Name | Susan Ann Graham |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 1993(20 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 19 Ilford Trading Estate Paycocke Road Basildon Essex SS14 3DR |
Director Name | Mr Dean Graham |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(41 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 19 Ilford Trading Estate Paycocke Road Basildon Essex SS14 3DR |
Director Name | Mr Maurice Benfield |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 31 August 1992) |
Role | Joiner |
Correspondence Address | 6 Pulleyns Avenue East Ham London E6 3LZ |
Secretary Name | Mr Maurice Benfield |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 31 August 1991(18 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 August 1991) |
Role | Company Director |
Correspondence Address | 6 Pulleyns Avenue East Ham London E6 3LZ |
Website | modwood.co.uk |
---|
Registered Address | Suite 8, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Fryerns |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
90 at £1 | James John Graham 90.00% Ordinary |
---|---|
10 at £1 | Susan Ann Graham 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,524 |
Cash | £209 |
Current Liabilities | £192,331 |
Latest Accounts | 30 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
22 July 2014 | Delivered on: 24 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
22 June 1992 | Delivered on: 29 June 1992 Satisfied on: 13 December 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 May 1987 | Delivered on: 27 May 1987 Satisfied on: 13 December 1999 Persons entitled: National Westminster 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: Unit 19, ilford trading estate basildon essex and/or the proceeds of sale thereof title no ex 324165. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 January 2024 | Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to Suite 8, Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 9 January 2024 (1 page) |
---|---|
12 October 2023 | Total exemption full accounts made up to 30 August 2022 (9 pages) |
1 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
9 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
30 August 2022 | Total exemption full accounts made up to 31 August 2021 (9 pages) |
8 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
27 August 2021 | Total exemption full accounts made up to 31 August 2020 (9 pages) |
27 May 2021 | Previous accounting period shortened from 31 August 2020 to 30 August 2020 (1 page) |
28 October 2020 | Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 (1 page) |
17 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
13 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
26 November 2018 | Previous accounting period extended from 28 February 2018 to 31 August 2018 (1 page) |
13 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
13 September 2018 | Director's details changed for Mr Dean Graham on 12 January 2018 (2 pages) |
13 September 2018 | Change of details for Mr Dean Graham as a person with significant control on 12 January 2018 (2 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
18 September 2017 | Cessation of James John Graham as a person with significant control on 28 August 2017 (1 page) |
18 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
18 September 2017 | Change of details for Mr Dean Graham as a person with significant control on 28 August 2017 (2 pages) |
18 September 2017 | Notification of James John Graham as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Change of details for Mr Dean Graham as a person with significant control on 28 August 2017 (2 pages) |
18 September 2017 | Cessation of James John Graham as a person with significant control on 28 August 2017 (1 page) |
18 September 2017 | Notification of James John Graham as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
18 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
3 December 2014 | Appointment of Mr Dean Graham as a director on 26 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Dean Graham as a director on 26 November 2014 (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
24 July 2014 | Registration of charge 010970230003, created on 22 July 2014 (8 pages) |
24 July 2014 | Registration of charge 010970230003, created on 22 July 2014 (8 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
16 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
16 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
9 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
18 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Susan Ann Graham on 31 August 2010 (2 pages) |
18 October 2010 | Director's details changed for Susan Ann Graham on 31 August 2010 (2 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
24 December 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
13 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 31 August 2009 with a full list of shareholders (4 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
21 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
21 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
6 December 2007 | Return made up to 31/08/07; full list of members (2 pages) |
6 December 2007 | Return made up to 31/08/07; full list of members (2 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
12 October 2006 | Return made up to 31/08/06; full list of members (2 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
11 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
11 October 2005 | Return made up to 31/08/05; full list of members (7 pages) |
14 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
14 October 2004 | Return made up to 31/08/04; full list of members (7 pages) |
18 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
18 August 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
8 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
8 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
30 September 2003 | Return made up to 31/08/03; full list of members
|
30 September 2003 | Return made up to 31/08/03; full list of members
|
12 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
12 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
7 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
7 August 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
3 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
3 October 2001 | Return made up to 31/08/01; full list of members (6 pages) |
24 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
24 July 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
6 September 2000 | Full accounts made up to 29 February 2000 (10 pages) |
6 September 2000 | Full accounts made up to 29 February 2000 (10 pages) |
5 September 2000 | Return made up to 31/08/00; full list of members
|
5 September 2000 | Return made up to 31/08/00; full list of members
|
13 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
13 August 1999 | Full accounts made up to 28 February 1999 (12 pages) |
13 August 1999 | Full accounts made up to 28 February 1999 (12 pages) |
8 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
8 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 28 February 1998 (9 pages) |
12 August 1998 | Full accounts made up to 28 February 1998 (9 pages) |
24 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
24 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
3 September 1997 | Full accounts made up to 28 February 1997 (9 pages) |
3 September 1997 | Full accounts made up to 28 February 1997 (9 pages) |
8 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
30 August 1996 | Full accounts made up to 29 February 1996 (7 pages) |
30 August 1996 | Full accounts made up to 29 February 1996 (7 pages) |
15 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
15 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
19 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
19 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
19 February 1973 | Incorporation (13 pages) |