Company NameCountrywide Design And Construction Ltd
DirectorsMohammed Nadeem Khan and Mohammed Naiem Khan
Company StatusActive
Company Number03359605
CategoryPrivate Limited Company
Incorporation Date24 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Mohammed Nadeem Khan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1997(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Daines Way
Southend-On-Sea
SS1 3PF
Director NameMr Mohammed Naiem Khan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1997(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address14 Daines Way
Thorpe Bay
Southend-On-Sea
SS1 3PF
Secretary NameMohammed Naiem Khan
NationalityBritish
StatusResigned
Appointed24 April 1997(same day as company formation)
RoleStructural Engineer
Correspondence Address166 Carlton Avenue
Westcliff On Sea
Essex
SS0 0QQ
Director NameAmeer Sultana Khan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(1 year after company formation)
Appointment Duration12 months (resigned 29 April 1999)
RoleCompany Director
Correspondence Address228 Main Road
Hawkwell
Hockley
Essex
SS5 4EG
Director NameShirin Aqeel
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2006)
RoleAccounts Administrator
Correspondence Address228 Main Road
Hawkwell
Hockley
Essex
SS5 4EG
Secretary NameWahida Wohab Khan
NationalityBritish
StatusResigned
Appointed17 January 2008(10 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 April 2009)
RoleCompany Director
Correspondence Address35 Tunbridge Road
Southend On Sea
Essex
SS2 6LT
Secretary NameCountruwide Design & Construction Ltd (Corporation)
StatusResigned
Appointed25 April 2009(12 years after company formation)
Appointment Duration13 years, 1 month (resigned 27 May 2022)
Correspondence Address115 Hobleythick Lane
Westcliff-On-Sea
Essex
SS0 0RN

Location

Registered Address14-18 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 70 other UK companies use this postal address

Shareholders

90 at £1Glenbridge Property Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£91,372
Cash£9,088
Current Liabilities£249,869

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

29 August 2000Delivered on: 13 September 2000
Satisfied on: 18 March 2009
Persons entitled: Thurrock Borough Council

Classification: Legal charge
Secured details: £75,000.00 due from the company to the chargee.
Particulars: Former allotment site at cherwell grove south ockendon essex.
Fully Satisfied
21 June 1999Delivered on: 10 July 1999
Satisfied on: 18 March 2009
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: 13 causton way rayleigh essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 June 1999Delivered on: 10 July 1999
Satisfied on: 18 March 2009
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: Land at malyons lane hullbridge essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 March 1998Delivered on: 6 April 1998
Satisfied on: 18 March 2009
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: Land at malyons lane,hullbridge,essex.
Fully Satisfied
6 March 1998Delivered on: 25 March 1998
Satisfied on: 18 March 2009
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: 393 raleigh road benfleet essex t/no.EX581574.
Fully Satisfied
23 May 2003Delivered on: 24 May 2003
Satisfied on: 18 March 2009
Persons entitled: National Westminster 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: By way of legal mortgage 660 prince avenue and 311 bridgewater drive,westcliff-on-sea. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 June 1997Delivered on: 24 June 1997
Satisfied on: 18 March 2009
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
29 August 2000Delivered on: 1 September 2000
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: F/H property k/a land at cherell grove south ockendon essex t/no EX25346. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 July 1999Delivered on: 28 July 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: Land at heybridge basin maldon essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 June 1999Delivered on: 1 July 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.
Outstanding
11 April 2003Delivered on: 15 April 2003
Persons entitled: National Westminster 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: The land at brickfield road woodham ferrers in the county of essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

24 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 May 2022Director's details changed for Mr Mohammed Nadeem Khan on 8 May 2022 (2 pages)
27 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
27 May 2022Change of details for Glenbridge Property Company Limited as a person with significant control on 6 April 2016 (2 pages)
27 May 2022Termination of appointment of Countruwide Design & Construction Ltd as a secretary on 27 May 2022 (1 page)
30 March 2022Current accounting period extended from 28 March 2022 to 31 March 2022 (1 page)
29 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
21 March 2022Director's details changed for Mr Mohammed Naiem Khan on 17 March 2022 (2 pages)
29 December 2021Previous accounting period shortened from 29 March 2021 to 28 March 2021 (1 page)
28 June 2021Micro company accounts made up to 29 March 2020 (3 pages)
27 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
30 March 2021Current accounting period shortened from 30 March 2020 to 29 March 2020 (1 page)
28 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 March 2018 (2 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
14 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 90
(5 pages)
8 June 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 90
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 90
(5 pages)
30 July 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 90
(5 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 July 2014Registered office address changed from 115 Hobleythick Lane Westcliff-on-Sea Essex SS0 0RN on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 115 Hobleythick Lane Westcliff-on-Sea Essex SS0 0RN on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 115 Hobleythick Lane Westcliff-on-Sea Essex SS0 0RN on 8 July 2014 (1 page)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 90
(5 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 90
(5 pages)
30 December 2013Previous accounting period extended from 30 March 2013 to 31 March 2013 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Previous accounting period extended from 30 March 2013 to 31 March 2013 (1 page)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
9 July 2012Registered office address changed from 115 Hobley Thick Lane Westcliff on Sea Essex SS0 0RN United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 115 Hobley Thick Lane Westcliff on Sea Essex SS0 0RN United Kingdom on 9 July 2012 (1 page)
9 July 2012Registered office address changed from 115 Hobley Thick Lane Westcliff on Sea Essex SS0 0RN United Kingdom on 9 July 2012 (1 page)
9 July 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 30 March 2011 (4 pages)
27 July 2011Secretary's details changed for Countruwide Design & Construction Ltd on 1 October 2009 (2 pages)
27 July 2011Secretary's details changed for Countruwide Design & Construction Ltd on 1 October 2009 (2 pages)
27 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
27 July 2011Secretary's details changed for Countruwide Design & Construction Ltd on 1 October 2009 (2 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Mr Mohammed Nadeem Khan on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Mohammed Nadeem Khan on 1 October 2009 (2 pages)
24 May 2010Director's details changed for Mr Mohammed Nadeem Khan on 1 October 2009 (2 pages)
22 May 2010Director's details changed for Mr Mohammed Nadeem Khan on 1 April 2007 (1 page)
22 May 2010Director's details changed for Mr Mohammed Nadeem Khan on 1 April 2007 (1 page)
22 May 2010Director's details changed for Mr Mohammed Nadeem Khan on 1 April 2007 (1 page)
11 May 2010Appointment of Countruwide Design & Construction Ltd as a secretary (1 page)
11 May 2010Termination of appointment of Wahida Wohab Khan as a secretary (1 page)
11 May 2010Appointment of Countruwide Design & Construction Ltd as a secretary (1 page)
11 May 2010Termination of appointment of Wahida Wohab Khan as a secretary (1 page)
11 May 2010Director's details changed for Mohammed Nadeem Khan on 25 April 2009 (2 pages)
11 May 2010Director's details changed for Mohammed Nadeem Khan on 25 April 2009 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 March 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 March 2009 (4 pages)
26 January 2010Registered office address changed from the Old Post Office 14 18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 26 January 2010 (1 page)
26 January 2010Registered office address changed from the Old Post Office 14 18 Heralds Way South Woodham Ferrers Chelmsford Essex CM3 5TQ on 26 January 2010 (1 page)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
12 May 2009Director's change of particulars / mohammed khan / 30/08/2008 (1 page)
12 May 2009Director's change of particulars / mohammed khan / 30/08/2008 (1 page)
12 May 2009Return made up to 24/04/09; full list of members (3 pages)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
20 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
27 January 2009Total exemption small company accounts made up to 30 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 30 March 2008 (4 pages)
27 November 2008Director's change of particulars / mohammed khan / 01/11/2008 (1 page)
27 November 2008Director's change of particulars / mohammed khan / 01/11/2008 (1 page)
20 May 2008Return made up to 24/04/08; full list of members (3 pages)
20 May 2008Return made up to 24/04/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 30 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 30 March 2007 (4 pages)
17 January 2008Secretary resigned (1 page)
17 January 2008Secretary resigned (1 page)
17 January 2008New secretary appointed (1 page)
17 January 2008New secretary appointed (1 page)
11 July 2007Return made up to 24/04/07; full list of members (3 pages)
11 July 2007Return made up to 24/04/07; full list of members (3 pages)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
15 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
15 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
23 August 2006Return made up to 24/04/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2006Return made up to 24/04/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 24/04/06; full list of members (3 pages)
27 July 2006Director's particulars changed (1 page)
27 July 2006Return made up to 24/04/06; full list of members (3 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
11 August 2005Return made up to 24/04/05; full list of members (3 pages)
11 August 2005Return made up to 24/04/05; full list of members (3 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (16 pages)
28 June 2004Return made up to 24/04/04; no change of members (7 pages)
28 June 2004Return made up to 24/04/04; no change of members (7 pages)
23 June 2004Accounting reference date extended from 30/09/03 to 30/03/04 (1 page)
23 June 2004Accounting reference date extended from 30/09/03 to 30/03/04 (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
21 October 2003Return made up to 24/04/03; no change of members; amend (7 pages)
21 October 2003Return made up to 24/04/03; no change of members; amend (7 pages)
20 August 2003Full accounts made up to 30 September 2002 (14 pages)
20 August 2003Full accounts made up to 30 September 2002 (14 pages)
6 August 2003Return made up to 24/04/03; full list of members; amend (7 pages)
6 August 2003Return made up to 24/04/03; full list of members; amend (7 pages)
1 July 2003Return made up to 24/04/03; no change of members (7 pages)
1 July 2003Return made up to 24/04/03; no change of members (7 pages)
24 May 2003Particulars of mortgage/charge (4 pages)
24 May 2003Particulars of mortgage/charge (4 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
15 April 2003Particulars of mortgage/charge (4 pages)
16 January 2003Full accounts made up to 30 September 2001 (13 pages)
16 January 2003Full accounts made up to 30 September 2001 (13 pages)
12 June 2002Return made up to 24/04/02; full list of members (8 pages)
12 June 2002Return made up to 24/04/02; full list of members (8 pages)
28 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
28 August 2001Total exemption full accounts made up to 30 September 2000 (12 pages)
19 July 2001Return made up to 24/04/01; full list of members (7 pages)
19 July 2001Return made up to 24/04/01; full list of members (7 pages)
2 April 2001Registered office changed on 02/04/01 from: 104 haltwhistle road south woodham ferrers chelmsford CM3 5ZF (1 page)
2 April 2001Registered office changed on 02/04/01 from: 104 haltwhistle road south woodham ferrers chelmsford CM3 5ZF (1 page)
13 September 2000Particulars of mortgage/charge (3 pages)
13 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
26 July 2000Full accounts made up to 30 September 1999 (12 pages)
26 July 2000Full accounts made up to 30 September 1999 (12 pages)
5 June 2000Return made up to 24/04/00; full list of members (7 pages)
5 June 2000Return made up to 24/04/00; full list of members (7 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
28 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
10 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
29 June 1999Director resigned (1 page)
29 June 1999Director resigned (1 page)
30 April 1999Return made up to 24/04/99; change of members (6 pages)
30 April 1999Return made up to 24/04/99; change of members (6 pages)
23 April 1999Full accounts made up to 30 September 1998 (13 pages)
23 April 1999Full accounts made up to 30 September 1998 (13 pages)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
8 May 1998Return made up to 24/04/98; full list of members (6 pages)
8 May 1998Return made up to 24/04/98; full list of members (6 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
6 April 1998Particulars of mortgage/charge (3 pages)
17 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
17 February 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
24 June 1997Particulars of mortgage/charge (3 pages)
24 June 1997Particulars of mortgage/charge (3 pages)
24 April 1997Incorporation (24 pages)
24 April 1997Incorporation (24 pages)