Benfleet
Essex
SS7 5HB
Director Name | Mr David Dady |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 1999(4 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 304 High Road Benfleet Essex SS7 5HB |
Director Name | Mr David Dady |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | General Builder |
Country of Residence | England |
Correspondence Address | 3 Rochford Road Canvey Island Essex SS8 7JS |
Director Name | Patrick William Dady |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Rochford Road Canvey Island Essex SS8 7JS |
Director Name | Mr Christopher James Wood |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(4 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 3 Sunningdale Canvey Island Essex SS8 8DJ |
Director Name | Mr Christopher James Wood |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2001(6 years after company formation) |
Appointment Duration | 1 day (resigned 23 February 2001) |
Role | Company Director |
Correspondence Address | 3 Sunningdale Canvey Island Essex SS8 8DJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 304 High Road Benfleet Essex SS7 5HB |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St Mary's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
40 at £1 | David Dady 40.00% Ordinary |
---|---|
40 at £1 | Mr Christopher Wood 40.00% Ordinary |
20 at £1 | Betty Ann Dady 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,721 |
Cash | £6,634 |
Current Liabilities | £319,107 |
Latest Accounts | 28 February 2020 (4 years, 1 month ago) |
---|---|
Next Accounts Due | 28 February 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 21 February 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 7 March 2023 (overdue) |
16 April 2018 | Delivered on: 1 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 26-28 geylen road, canvey island, essex SS8 8JN. Outstanding |
---|---|
8 August 2014 | Delivered on: 15 August 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a plots 8 10 12 and 14 wall road canvey island essex. Outstanding |
6 May 2014 | Delivered on: 13 May 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
26 March 2014 | Delivered on: 1 April 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
---|---|
12 April 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
13 May 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
15 May 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
29 December 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
15 August 2014 | Registration of charge 030243600003, created on 8 August 2014 (9 pages) |
15 August 2014 | Registration of charge 030243600003, created on 8 August 2014 (9 pages) |
13 May 2014 | Registration of charge 030243600002 (17 pages) |
10 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
1 April 2014 | Registration of charge 030243600001 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (8 pages) |
14 May 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 29 February 2012 (8 pages) |
29 March 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 28 February 2011 (8 pages) |
2 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Director's details changed for David Dady on 1 January 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Betty Ann Dady on 1 January 2011 (1 page) |
15 June 2011 | Director's details changed for David Dady on 1 January 2011 (2 pages) |
15 June 2011 | Secretary's details changed for Betty Ann Dady on 1 January 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (8 pages) |
23 April 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for David Dady on 1 January 2010 (2 pages) |
23 April 2010 | Director's details changed for David Dady on 1 January 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 28 February 2009 (8 pages) |
1 April 2009 | Return made up to 21/02/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 28 February 2008 (7 pages) |
21 May 2008 | Return made up to 21/02/08; full list of members (6 pages) |
27 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
18 May 2007 | Return made up to 21/02/07; full list of members (6 pages) |
4 December 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
12 May 2006 | Return made up to 21/02/06; full list of members (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
22 March 2005 | Return made up to 21/02/05; full list of members (6 pages) |
8 November 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
28 February 2004 | Return made up to 21/02/04; full list of members (6 pages) |
20 September 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
4 May 2003 | Return made up to 21/02/03; full list of members (7 pages) |
21 November 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
18 February 2002 | Return made up to 21/02/02; full list of members (7 pages) |
7 January 2002 | Director resigned (1 page) |
14 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
24 July 2001 | New director appointed (2 pages) |
22 March 2001 | Return made up to 21/02/01; full list of members (6 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
6 March 2000 | Return made up to 21/02/00; full list of members (7 pages) |
22 December 1999 | Full accounts made up to 28 February 1999 (11 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
2 April 1999 | Return made up to 21/02/99; no change of members (6 pages) |
11 September 1998 | Full accounts made up to 28 February 1998 (11 pages) |
6 March 1998 | Return made up to 21/02/98; no change of members (4 pages) |
26 November 1997 | Full accounts made up to 28 February 1997 (11 pages) |
5 March 1997 | Return made up to 21/02/97; full list of members (6 pages) |
5 March 1997 | Director resigned (1 page) |
21 January 1997 | Accounts for a small company made up to 29 February 1996 (11 pages) |
28 March 1996 | Return made up to 21/02/96; full list of members (6 pages) |
17 November 1995 | Registered office changed on 17/11/95 from: 40 hamlet court road westcliff on sea essex SS0 7LX (1 page) |
16 March 1995 | New director appointed (2 pages) |
16 March 1995 | Director resigned;new director appointed (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |