Company NameDantha Limited
DirectorsJarrod Peter George Gridley and Catherine Gridley
Company StatusActive - Proposal to Strike off
Company Number03751783
CategoryPrivate Limited Company
Incorporation Date14 April 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Jarrod Peter George Gridley
NationalityBritish
StatusCurrent
Appointed20 January 2004(4 years, 9 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Jarrod Peter George Gridley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2004(4 years, 10 months after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMrs Catherine Gridley
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(19 years, 11 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameDavid Charles Bridge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleLandlord
Correspondence AddressCressing Park
Braintree Road
Cressing
Essex
CM77 8JB
Secretary NameKaren Alison Adams
NationalityBritish
StatusResigned
Appointed14 April 1999(same day as company formation)
RoleSecretary
Correspondence AddressCressing Park
Braintree Road, Cressing
Braintree
Essex
CM7 8JB
Secretary NameMr Stephen Edward Bridge
NationalityBritish
StatusResigned
Appointed14 April 2000(1 year after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChad Barling Road
Barling
Great Wakering
Essex
SS3 0ND
Director NameRichard Johnson Firth Vickers
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(4 years, 9 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 April 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed14 April 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address601 London Road
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Jarrod Peter George Gridley
60.00%
Ordinary
40 at £1Richard Johnson Firth Vickers
40.00%
Ordinary

Financials

Year2014
Net Worth£77,365
Current Liabilities£52,962

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Next Accounts Due31 January 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 April 2021 (3 years ago)
Next Return Due28 April 2022 (overdue)

Charges

14 August 2007Delivered on: 15 August 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 5 lonsdale road southend on sea t/n EX743698 7 lonsdale road southend on sea t/n EX743734 and 62A christchurch road southend on sea t/n EX5. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
2 February 2007Delivered on: 7 February 2007
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being 4 and 4A cheltenham roadsouthend on sea t/no EX712282 f/h land being 10 canewdon road westcliff on sea t/no EX748120 f/h land being 89/91 park street westcliff on sea t/no EX754379 for details of further properties charged P. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
18 April 2006Delivered on: 21 April 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land being hillborough mansions hillborough road westcliff on sea t/n EX238671, f/h land being 39 to 61 burnell gate chelmsford essex t/n EX660593, the f/h land and buildings on the north eastern side of burnell gate chelsmford essex t/n EX683702, for details of further properties charged, please refer to form 395,. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
13 October 2000Delivered on: 17 October 2000
Satisfied on: 5 February 2004
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.
Fully Satisfied

Filing History

5 August 2021Voluntary strike-off action has been suspended (1 page)
3 August 2021First Gazette notice for voluntary strike-off (1 page)
21 July 2021Application to strike the company off the register (3 pages)
16 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
26 May 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
16 May 2019Appointment of Mrs Catherine Gridley as a director on 1 April 2019 (2 pages)
16 May 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
16 May 2019Termination of appointment of Richard Johnson Firth Vickers as a director on 1 April 2019 (1 page)
19 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
1 May 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
31 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
23 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
14 May 2013Director's details changed for Richard Johnson Firth Vickers on 1 May 2013 (2 pages)
14 May 2013Secretary's details changed for Mr Jarrod Peter George Gridley on 1 May 2013 (1 page)
14 May 2013Director's details changed for Mr Jarrod Peter George Gridley on 1 May 2013 (2 pages)
14 May 2013Secretary's details changed for Mr Jarrod Peter George Gridley on 1 May 2013 (1 page)
14 May 2013Secretary's details changed for Mr Jarrod Peter George Gridley on 1 May 2013 (1 page)
14 May 2013Director's details changed for Richard Johnson Firth Vickers on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Jarrod Peter George Gridley on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Mr Jarrod Peter George Gridley on 1 May 2013 (2 pages)
14 May 2013Director's details changed for Richard Johnson Firth Vickers on 1 May 2013 (2 pages)
21 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 September 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 17 September 2012 (1 page)
17 September 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 17 September 2012 (1 page)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
7 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 April 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
24 April 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
14 April 2009Return made up to 14/04/09; full list of members (4 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
15 August 2007Particulars of mortgage/charge (4 pages)
15 August 2007Particulars of mortgage/charge (4 pages)
4 June 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
4 June 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
25 May 2007Return made up to 14/04/07; full list of members (2 pages)
25 May 2007Director's particulars changed (1 page)
25 May 2007Director's particulars changed (1 page)
25 May 2007Return made up to 14/04/07; full list of members (2 pages)
7 February 2007Particulars of mortgage/charge (5 pages)
7 February 2007Particulars of mortgage/charge (5 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 August 2006New director appointed (2 pages)
14 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 July 2006Return made up to 14/04/06; full list of members (6 pages)
14 July 2006Return made up to 14/04/06; full list of members (6 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
21 April 2006Particulars of mortgage/charge (6 pages)
26 October 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
26 October 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
22 July 2005Registered office changed on 22/07/05 from: 32 queen anne street london W1G 8HD (1 page)
22 July 2005Registered office changed on 22/07/05 from: 32 queen anne street london W1G 8HD (1 page)
27 June 2005Return made up to 14/04/05; full list of members (6 pages)
27 June 2005Return made up to 14/04/05; full list of members (6 pages)
14 June 2005Registered office changed on 14/06/05 from: cressing park brain tree road cressing brain tree essex CM7 8JR (1 page)
14 June 2005Registered office changed on 14/06/05 from: cressing park brain tree road cressing brain tree essex CM7 8JR (1 page)
10 May 2004Return made up to 14/04/04; full list of members (6 pages)
10 May 2004Return made up to 14/04/04; full list of members (6 pages)
23 March 2004Director resigned (1 page)
23 March 2004New director appointed (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004New secretary appointed (1 page)
23 March 2004New secretary appointed (1 page)
23 March 2004New director appointed (1 page)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
4 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 February 2004Director resigned (1 page)
26 February 2004Secretary resigned (1 page)
26 February 2004New director appointed (2 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004New director appointed (2 pages)
26 February 2004Secretary resigned (1 page)
26 February 2004New secretary appointed (2 pages)
26 February 2004Director resigned (1 page)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2003Return made up to 14/04/03; full list of members (6 pages)
27 April 2003Return made up to 14/04/03; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
16 April 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
16 April 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 16/04/02
(6 pages)
9 August 2001Registered office changed on 09/08/01 from: cressing park braintree road, cressing braintree essex CM7 8JB (1 page)
9 August 2001Registered office changed on 09/08/01 from: cressing park braintree road, cressing braintree essex CM7 8JB (1 page)
3 July 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
3 July 2001Total exemption full accounts made up to 30 April 2001 (9 pages)
27 April 2001Return made up to 14/04/01; full list of members (6 pages)
27 April 2001Return made up to 14/04/01; full list of members (6 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
13 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
1 June 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000Return made up to 14/04/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 April 1999Director resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999Secretary resigned (1 page)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Director resigned (1 page)
22 April 1999Registered office changed on 22/04/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
14 April 1999Incorporation (14 pages)
14 April 1999Incorporation (14 pages)