Southend-On-Sea
Essex
SS1 1EF
Secretary Name | Mr Michael John Victor Dedman |
---|---|
Status | Current |
Appointed | 11 August 2015(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | Victory House 13 Nelson Street Southend-On-Sea Essex SS1 1EF |
Director Name | Mary Fiona Dedman |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2019(20 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victory House 13 Nelson Street Southend-On-Sea Essex SS1 1EF |
Secretary Name | Mary Fiona Dedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cockethurst Farm Eastwoodbury Lane Southend On Sea Essex SS2 9UE |
Secretary Name | Michael Dedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 11 August 2015) |
Role | Company Director |
Correspondence Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | daviddedman.co.uk |
---|---|
Telephone | 01702 342214 |
Telephone region | Southend-on-Sea |
Registered Address | Victory House 13 Nelson Street Southend-On-Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Mr David Percy Frederick Dedman 50.00% Ordinary |
---|---|
2 at £1 | Mrs Mary Fiona Dedman 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£3,946 |
Current Liabilities | £3,950 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 29 March 2025 (11 months, 1 week from now) |
8 February 2021 | Secretary's details changed for Mr Michael John Victor Dedman on 29 January 2021 (1 page) |
---|---|
8 February 2021 | Change of details for Mr David Percy Frederick Dedman as a person with significant control on 29 January 2021 (2 pages) |
8 February 2021 | Change of details for Mary Fiona Dedman as a person with significant control on 29 January 2021 (2 pages) |
8 February 2021 | Director's details changed for Mary Fiona Dedman on 29 January 2021 (2 pages) |
29 January 2021 | Registered office address changed from 7 Nelson Street Southend on Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 29 January 2021 (1 page) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 March 2020 | Confirmation statement made on 15 March 2020 with updates (5 pages) |
17 March 2020 | Change of details for Mr David Percy Frederick Dedman as a person with significant control on 17 March 2020 (2 pages) |
26 February 2020 | Appointment of Mary Fiona Dedman as a director on 1 April 2019 (2 pages) |
21 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 March 2019 | Confirmation statement made on 15 March 2019 with updates (5 pages) |
10 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 15 March 2018 with updates (5 pages) |
9 August 2017 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 9 Nelson Street Southend on Sea Essex SS1 1EH to 7 Nelson Street Southend on Sea Essex SS1 1EH on 9 August 2017 (1 page) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 15 March 2017 with updates (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 August 2015 | Appointment of Mr Michael John Victor Dedman as a secretary on 11 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Michael Dedman as a secretary on 11 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Michael Dedman as a secretary on 11 August 2015 (1 page) |
19 August 2015 | Appointment of Mr Michael John Victor Dedman as a secretary on 11 August 2015 (2 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Mr David Percy Frederick Dedman on 16 March 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Michael Dedman on 16 March 2012 (1 page) |
16 March 2012 | Secretary's details changed for Michael Dedman on 16 March 2012 (1 page) |
16 March 2012 | Director's details changed for Mr David Percy Frederick Dedman on 16 March 2012 (2 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Secretary's details changed for Michael Dedman on 18 March 2010 (1 page) |
26 March 2010 | Director's details changed for David Percy Frederick Dedman on 18 March 2010 (2 pages) |
26 March 2010 | Secretary's details changed for Michael Dedman on 18 March 2010 (1 page) |
26 March 2010 | Director's details changed for David Percy Frederick Dedman on 18 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 April 2009 | Return made up to 15/03/09; no change of members (3 pages) |
14 April 2009 | Return made up to 15/03/09; no change of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
18 April 2008 | Return made up to 15/03/08; full list of members (3 pages) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
13 December 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | New secretary appointed (1 page) |
31 August 2007 | Secretary resigned (1 page) |
31 August 2007 | Secretary resigned (1 page) |
24 April 2007 | Return made up to 15/03/07; no change of members (2 pages) |
24 April 2007 | Return made up to 15/03/07; no change of members (2 pages) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
24 March 2006 | Return made up to 15/03/06; full list of members (2 pages) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 December 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
1 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 15/03/05; full list of members (2 pages) |
21 December 2004 | Nc inc already adjusted 09/11/04 (1 page) |
21 December 2004 | Resolutions
|
21 December 2004 | Resolutions
|
21 December 2004 | Nc inc already adjusted 09/11/04 (1 page) |
3 December 2004 | Ad 09/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 December 2004 | Ad 09/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
29 November 2004 | Company name changed frederick LIMITED\certificate issued on 29/11/04 (2 pages) |
29 November 2004 | Company name changed frederick LIMITED\certificate issued on 29/11/04 (2 pages) |
27 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
27 April 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
17 March 2004 | Return made up to 15/03/04; full list of members (6 pages) |
27 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
2 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
2 April 2003 | Return made up to 15/03/03; full list of members (6 pages) |
29 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 15/03/02; full list of members (6 pages) |
29 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 April 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
3 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
3 May 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
2 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
2 April 2001 | Return made up to 15/03/01; full list of members (6 pages) |
16 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
16 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
20 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
20 March 2000 | Return made up to 15/03/00; full list of members (6 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Incorporation (15 pages) |
15 March 1999 | Incorporation (15 pages) |