Company NameBrian David Developments Limited
Company StatusDissolved
Company Number02335838
CategoryPrivate Limited Company
Incorporation Date17 January 1989(35 years, 3 months ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameBrian David Thomson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 January 1992(3 years after company formation)
Appointment Duration30 years, 9 months (closed 01 November 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressClouders Accountants
Charter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Secretary NameCarla Louisa Thomson
NationalityBritish
StatusClosed
Appointed02 August 2005(16 years, 6 months after company formation)
Appointment Duration17 years, 3 months (closed 01 November 2022)
RoleCompany Director
Correspondence AddressClouders Accountants
Charter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMargaret Rose Dixon
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2001)
RoleClerk/Secretary
Country of ResidenceUnited Kingdom
Correspondence Address33 Sedgemoor
Shoeburyness
Southend On Sea
Essex
SS3 8AX
Secretary NameMargaret Rose Dixon
NationalityBritish
StatusResigned
Appointed17 January 1992(3 years after company formation)
Appointment Duration13 years, 6 months (resigned 02 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Sedgemoor
Shoeburyness
Southend On Sea
Essex
SS3 8AX

Location

Registered AddressClouders Accountants
Charter House 103-105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Mr Brian David Thomson
100.00%
Ordinary

Financials

Year2014
Net Worth-£55,868
Current Liabilities£58,272

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

23 November 2001Delivered on: 8 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 March 1999Delivered on: 12 March 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
12 November 1990Delivered on: 22 November 1990
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, davis site, warren lane, brentwood, essex. Title no. Ex 26176.
Outstanding

Filing History

1 November 2022Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2022First Gazette notice for voluntary strike-off (1 page)
4 August 2022Application to strike the company off the register (1 page)
24 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 January 2021 (10 pages)
3 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
20 January 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
28 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
29 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
1 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
8 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
6 October 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
12 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
25 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
12 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(3 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
24 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (3 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
15 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
7 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
15 February 2011Secretary's details changed for Carla Louisa Thomson on 3 February 2011 (1 page)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
15 February 2011Director's details changed for Brian David Thomson on 3 February 2011 (2 pages)
15 February 2011Director's details changed for Brian David Thomson on 3 February 2011 (2 pages)
15 February 2011Director's details changed for Brian David Thomson on 3 February 2011 (2 pages)
15 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (3 pages)
15 February 2011Secretary's details changed for Carla Louisa Thomson on 3 February 2011 (1 page)
15 February 2011Secretary's details changed for Carla Louisa Thomson on 3 February 2011 (1 page)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
31 August 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
26 January 2010Director's details changed for Brian David Thomson on 1 November 2009 (2 pages)
26 January 2010Director's details changed for Brian David Thomson on 1 November 2009 (2 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Brian David Thomson on 1 November 2009 (2 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 January 2009Secretary's change of particulars / carla stewart / 06/10/2008 (1 page)
23 January 2009Secretary's change of particulars / carla stewart / 06/10/2008 (1 page)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
23 January 2009Return made up to 17/01/09; full list of members (3 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
7 November 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
14 February 2008Return made up to 17/01/08; no change of members (6 pages)
14 February 2008Return made up to 17/01/08; no change of members (6 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
20 April 2007Registered office changed on 20/04/07 from: college house 17 king edwards road ruislip middx HA4 7AE (1 page)
20 April 2007Registered office changed on 20/04/07 from: college house 17 king edwards road ruislip middx HA4 7AE (1 page)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Secretary's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Director's particulars changed (1 page)
29 January 2007Return made up to 17/01/07; full list of members (2 pages)
29 January 2007Return made up to 17/01/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
29 September 2006Secretary's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
29 September 2006Secretary's particulars changed (1 page)
29 September 2006Director's particulars changed (1 page)
31 January 2006Return made up to 17/01/06; full list of members (2 pages)
31 January 2006Return made up to 17/01/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 November 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
5 September 2005Secretary resigned (1 page)
5 September 2005New secretary appointed (2 pages)
5 September 2005New secretary appointed (2 pages)
5 September 2005Secretary resigned (1 page)
27 April 2005Return made up to 17/01/05; full list of members (3 pages)
27 April 2005Return made up to 17/01/05; full list of members (3 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
27 October 2004Company name changed b d fashions LIMITED\certificate issued on 27/10/04 (2 pages)
27 October 2004Company name changed b d fashions LIMITED\certificate issued on 27/10/04 (2 pages)
30 January 2004Return made up to 17/01/04; full list of members (6 pages)
30 January 2004Return made up to 17/01/04; full list of members (6 pages)
5 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
5 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
9 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 October 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
7 March 2002Return made up to 17/01/02; full list of members (6 pages)
7 March 2002Return made up to 17/01/02; full list of members (6 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
8 December 2001Particulars of mortgage/charge (3 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
10 October 2001Company name changed casual wear LIMITED\certificate issued on 10/10/01 (2 pages)
10 October 2001Company name changed casual wear LIMITED\certificate issued on 10/10/01 (2 pages)
30 January 2001Return made up to 17/01/01; full list of members (6 pages)
30 January 2001Return made up to 17/01/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (5 pages)
26 January 2000Return made up to 17/01/00; full list of members (6 pages)
26 January 2000Return made up to 17/01/00; full list of members (6 pages)
24 November 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
24 November 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
12 March 1999Particulars of mortgage/charge (3 pages)
15 February 1999Company name changed brian david building and develop ment LIMITED\certificate issued on 16/02/99 (2 pages)
15 February 1999Company name changed brian david building and develop ment LIMITED\certificate issued on 16/02/99 (2 pages)
10 February 1999Return made up to 17/01/99; full list of members (6 pages)
10 February 1999Return made up to 17/01/99; full list of members (6 pages)
9 September 1998Full accounts made up to 31 January 1998 (6 pages)
9 September 1998Full accounts made up to 31 January 1998 (6 pages)
22 January 1998Return made up to 17/01/98; no change of members (4 pages)
22 January 1998Return made up to 17/01/98; no change of members (4 pages)
4 November 1997Full accounts made up to 31 January 1997 (6 pages)
4 November 1997Full accounts made up to 31 January 1997 (6 pages)
14 January 1997Return made up to 17/01/97; no change of members (4 pages)
14 January 1997Return made up to 17/01/97; no change of members (4 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (5 pages)
6 February 1996Return made up to 17/01/96; full list of members (6 pages)
6 February 1996Return made up to 17/01/96; full list of members (6 pages)
1 February 1996Accounts for a small company made up to 31 January 1995 (4 pages)
1 February 1996Accounts for a small company made up to 31 January 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)