1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director Name | Douglas William Blow |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 66 Mowbrays Road Romford Essex RM5 3EL |
Director Name | Mr Bryan Robert Randall |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
Secretary Name | Mr Bryan Robert Randall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | dandkfacilities.com |
---|
Registered Address | Turnpike House 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
340 at £1 | Bryan Robert Randall 34.00% Ordinary |
---|---|
340 at £1 | Glenn Edward Newton 34.00% Ordinary |
160 at £1 | Debra Anne Randall 16.00% Ordinary |
160 at £1 | Kim Newton 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,215 |
Cash | £84,678 |
Current Liabilities | £258,693 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (1 week, 2 days from now) |
3 February 2016 | Delivered on: 4 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
24 March 2005 | Delivered on: 8 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 eastern esplanade southend on sea 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 |
22 March 2024 | Memorandum and Articles of Association (6 pages) |
---|---|
13 March 2024 | Total exemption full accounts made up to 30 September 2023 (9 pages) |
28 February 2024 | Purchase of own shares.
|
18 February 2024 | Resolutions
|
16 February 2024 | Change of share class name or designation (2 pages) |
14 February 2024 | Particulars of variation of rights attached to shares (2 pages) |
14 February 2024 | Cancellation of shares. Statement of capital on 2 February 2024
|
25 April 2023 | Confirmation statement made on 21 April 2023 with no updates (3 pages) |
6 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
12 August 2022 | Change of details for Mrs Kim Newton as a person with significant control on 7 April 2016 (2 pages) |
22 April 2022 | Confirmation statement made on 21 April 2022 with no updates (3 pages) |
21 February 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
4 February 2022 | Notification of Kim Newton as a person with significant control on 7 April 2016 (2 pages) |
4 February 2022 | Change of details for Mr Glenn Edward Newton as a person with significant control on 4 February 2022 (2 pages) |
27 May 2021 | Confirmation statement made on 21 April 2021 with no updates (3 pages) |
30 March 2021 | Satisfaction of charge 1 in full (4 pages) |
30 March 2021 | Satisfaction of charge 038441680002 in full (4 pages) |
15 February 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
21 April 2020 | Change of details for Mr Glenn Edward Newton as a person with significant control on 20 April 2020 (2 pages) |
21 April 2020 | Confirmation statement made on 21 April 2020 with updates (5 pages) |
8 January 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
19 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
6 December 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
28 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
30 November 2017 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
26 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
24 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
20 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
20 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
24 March 2016 | Purchase of own shares. (3 pages) |
24 March 2016 | Cancellation of shares. Statement of capital on 26 February 2016
|
24 March 2016 | Purchase of own shares. (3 pages) |
24 March 2016 | Cancellation of shares. Statement of capital on 26 February 2016
|
10 March 2016 | Termination of appointment of Bryan Robert Randall as a director on 26 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Bryan Robert Randall as a director on 26 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Bryan Robert Randall as a secretary on 26 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Bryan Robert Randall as a secretary on 26 February 2016 (1 page) |
4 February 2016 | Registration of charge 038441680002, created on 3 February 2016 (5 pages) |
4 February 2016 | Registration of charge 038441680002, created on 3 February 2016 (5 pages) |
4 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
10 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
10 September 2015 | All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
29 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 February 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
31 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
12 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
11 October 2010 | Secretary's details changed for Bryan Robert Randall on 10 September 2010 (1 page) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (3 pages) |
11 October 2010 | Secretary's details changed for Bryan Robert Randall on 10 September 2010 (1 page) |
11 October 2010 | Director's details changed for Bryan Robert Randall on 10 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Glenn Edward Newton on 10 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Glenn Edward Newton on 10 September 2010 (2 pages) |
11 October 2010 | Director's details changed for Bryan Robert Randall on 10 September 2010 (2 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
17 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
1 October 2009 | Return made up to 18/09/09; full list of members (4 pages) |
1 October 2009 | Return made up to 18/09/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
6 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
6 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
15 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
15 October 2007 | Return made up to 20/09/07; full list of members (3 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
30 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
17 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
7 October 2005 | Return made up to 20/09/05; full list of members (3 pages) |
13 May 2005 | Registered office changed on 13/05/05 from: damer house meadow way wickford essex SS12 9HA (1 page) |
13 May 2005 | Registered office changed on 13/05/05 from: damer house meadow way wickford essex SS12 9HA (1 page) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 11 britannia court woolaston way basildon essex SS13 1EU (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 11 britannia court woolaston way basildon essex SS13 1EU (1 page) |
1 December 2004 | Return made up to 20/09/04; full list of members (8 pages) |
1 December 2004 | Return made up to 20/09/04; full list of members (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
7 November 2003 | Return made up to 20/09/03; full list of members (7 pages) |
7 November 2003 | Return made up to 20/09/03; full list of members (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
28 July 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
24 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
24 October 2002 | Return made up to 20/09/02; full list of members (7 pages) |
23 September 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
23 September 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
11 July 2002 | Ad 05/03/02--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
11 July 2002 | Ad 05/03/02--------- £ si 997@1=997 £ ic 3/1000 (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
21 September 2001 | Return made up to 20/09/01; full list of members
|
21 September 2001 | Return made up to 20/09/01; full list of members
|
9 August 2001 | Registered office changed on 09/08/01 from: 40-42 high street maldon essex CM9 5PN (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 40-42 high street maldon essex CM9 5PN (1 page) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
20 July 2001 | Total exemption small company accounts made up to 30 September 2000 (4 pages) |
7 November 2000 | Return made up to 20/09/00; full list of members (7 pages) |
7 November 2000 | Return made up to 20/09/00; full list of members (7 pages) |
7 October 1999 | Ad 21/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 October 1999 | Ad 21/09/99--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | New director appointed (2 pages) |
24 September 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | Secretary resigned (1 page) |
20 September 1999 | Incorporation (16 pages) |
20 September 1999 | Incorporation (16 pages) |