Southend-On-Sea
Essex
SS1 2EG
Director Name | Mr Howard Denmark |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS |
Secretary Name | Eva Helene Forslund |
---|---|
Nationality | Swedish |
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1109 Parc St Roman 7 Av St Roman Mc 98000 Monaco |
Secretary Name | Denise Margaret Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2004(2 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 September 2014) |
Role | Company Director |
Correspondence Address | Unit 6 Cutlers Road, Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ |
Director Name | Mr Nicholas Lee White |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 October 2013(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS |
Director Name | Mr Paul Newstead |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2015(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS |
Director Name | Mr Steve Reed |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2019(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 January 2022) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7 Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | denmarkandwhite.co.uk |
---|---|
Telephone | 01268 786444 |
Telephone region | Basildon |
Registered Address | 1066 London Road Leigh On Sea Essex SS9 3NA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
4.5k at £1 | Andrew Gardner 30.00% Ordinary |
---|---|
4.5k at £1 | Howard Denmark 30.00% Ordinary |
4.5k at £1 | Nicholas White 30.00% Ordinary |
1.5k at £1 | Neil White 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £475,782 |
Cash | £1,169,442 |
Current Liabilities | £2,208,325 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 February 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 27 February 2022 (overdue) |
11 February 2005 | Delivered on: 17 February 2005 Satisfied on: 19 June 2010 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: 89 richmond avenue shoeburyness 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. Fully Satisfied |
---|---|
3 February 2004 | Delivered on: 11 February 2004 Persons entitled: National Westminster 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. Outstanding |
31 July 2023 | Registered office address changed from 1066 London Road Leigh-on-Sea Essex SS9 3NA to 1066 London Road Leigh on Sea Essex SS9 3NA on 31 July 2023 (2 pages) |
---|---|
6 May 2023 | Liquidators' statement of receipts and payments to 23 February 2023 (28 pages) |
6 May 2023 | Registered office address changed from The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 6 May 2023 (2 pages) |
7 March 2022 | Registered office address changed from Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS to The Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG on 7 March 2022 (2 pages) |
3 March 2022 | Resolutions
|
3 March 2022 | Statement of affairs (16 pages) |
3 March 2022 | Appointment of a voluntary liquidator (3 pages) |
28 January 2022 | Termination of appointment of Steve Reed as a director on 27 January 2022 (1 page) |
14 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
16 September 2021 | Termination of appointment of Nicholas Lee White as a director on 5 August 2021 (1 page) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
4 March 2021 | Confirmation statement made on 13 February 2021 with updates (6 pages) |
19 February 2020 | Confirmation statement made on 13 February 2020 with updates (6 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
2 September 2019 | Appointment of Mr Steve Reed as a director on 2 September 2019 (2 pages) |
26 February 2019 | Confirmation statement made on 13 February 2019 with updates (6 pages) |
15 February 2019 | Statement of capital following an allotment of shares on 31 March 2018
|
20 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
21 February 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
18 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
18 April 2017 | Director's details changed for Mr Nicholas Lee White on 18 April 2017 (2 pages) |
18 April 2017 | Director's details changed for Mr Nicholas Lee White on 18 April 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
16 February 2017 | Statement of capital following an allotment of shares on 11 November 2016
|
16 February 2017 | Statement of capital following an allotment of shares on 11 November 2016
|
4 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
4 January 2017 | Accounts for a small company made up to 31 March 2016 (5 pages) |
27 April 2016 | Termination of appointment of Paul Newstead as a director on 31 March 2016 (1 page) |
27 April 2016 | Termination of appointment of Paul Newstead as a director on 31 March 2016 (1 page) |
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Register(s) moved to registered office address Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS (1 page) |
9 March 2016 | Register(s) moved to registered office address Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS (1 page) |
26 February 2016 | Satisfaction of charge 1 in full (1 page) |
26 February 2016 | Satisfaction of charge 1 in full (1 page) |
13 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
13 November 2015 | Accounts for a small company made up to 31 March 2015 (8 pages) |
14 September 2015 | Purchase of own shares. (3 pages) |
14 September 2015 | Purchase of own shares. (3 pages) |
25 August 2015 | Cancellation of shares. Statement of capital on 27 July 2015
|
25 August 2015 | Cancellation of shares. Statement of capital on 27 July 2015
|
26 March 2015 | Appointment of Mr Paul Newstead as a director on 28 February 2015 (2 pages) |
26 March 2015 | Appointment of Mr Paul Newstead as a director on 28 February 2015 (2 pages) |
6 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 December 2014 | Termination of appointment of Howard Denmark as a director on 4 December 2014 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 December 2014 | Termination of appointment of Howard Denmark as a director on 4 December 2014 (1 page) |
5 December 2014 | Termination of appointment of Howard Denmark as a director on 4 December 2014 (1 page) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 October 2014 | Registered office address changed from Unit 6 Cutlers Road, Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ to Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Unit 6 Cutlers Road, Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ to Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from Unit 6 Cutlers Road, Saltcoates Industrial Estate South Woodham Ferrers Chelmsford Essex CM3 5XJ to Unit 7 Imperial Park Imperial Park Rawreth Lane Rayleigh Essex SS6 9RS on 9 October 2014 (1 page) |
11 September 2014 | Termination of appointment of Denise Margaret Cunningham as a secretary on 10 September 2014 (1 page) |
11 September 2014 | Termination of appointment of Denise Margaret Cunningham as a secretary on 10 September 2014 (1 page) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
18 October 2013 | Appointment of Mr Nicholas Lee White as a director (2 pages) |
18 October 2013 | Appointment of Mr Nicholas Lee White as a director (2 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 June 2013 | Second filing of SH01 previously delivered to Companies House
|
12 June 2013 | Second filing of SH01 previously delivered to Companies House
|
15 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
15 May 2013 | Statement of capital following an allotment of shares on 7 May 2013
|
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (5 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 November 2011 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 4 November 2011 (1 page) |
4 November 2011 | Registered office address changed from 82C East Hill Colchester Essex CO1 2QW on 4 November 2011 (1 page) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Register inspection address has been changed (1 page) |
3 March 2011 | Register inspection address has been changed (1 page) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Register(s) moved to registered inspection location (1 page) |
3 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
3 March 2010 | Secretary's details changed for Denise Margaret Cunningham on 1 October 2009 (1 page) |
3 March 2010 | Director's details changed for Mr Howard Denmark on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Gardner on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Andrew Gardner on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Howard Denmark on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Andrew Gardner on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Mr Howard Denmark on 1 October 2009 (2 pages) |
3 March 2010 | Secretary's details changed for Denise Margaret Cunningham on 1 October 2009 (1 page) |
3 March 2010 | Secretary's details changed for Denise Margaret Cunningham on 1 October 2009 (1 page) |
3 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
31 March 2009 | Return made up to 13/02/09; full list of members (4 pages) |
30 March 2009 | Director's change of particulars / andrew gardner / 01/02/2009 (1 page) |
30 March 2009 | Director's change of particulars / howard denmark / 01/02/2009 (2 pages) |
30 March 2009 | Director's change of particulars / howard denmark / 01/02/2009 (2 pages) |
30 March 2009 | Director's change of particulars / andrew gardner / 01/02/2009 (1 page) |
24 November 2008 | Director appointed andrew graham gardner (2 pages) |
24 November 2008 | Director appointed andrew graham gardner (2 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 February 2008 | Return made up to 13/02/08; no change of members (6 pages) |
21 February 2008 | Return made up to 13/02/08; no change of members (6 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
9 March 2007 | Return made up to 13/02/07; full list of members (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
20 February 2006 | Return made up to 13/02/06; full list of members (6 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 13/02/05; full list of members (6 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
17 February 2005 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 March 2004 | Return made up to 13/02/04; full list of members
|
16 March 2004 | Return made up to 13/02/04; full list of members
|
14 February 2004 | Secretary resigned (1 page) |
14 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
11 February 2004 | Particulars of mortgage/charge (3 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 13/02/03; full list of members (6 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
13 September 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
24 July 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
24 July 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
25 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
25 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
5 April 2001 | Ad 01/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
5 April 2001 | Ad 01/03/01--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
26 February 2001 | Registered office changed on 26/02/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Secretary resigned (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
26 February 2001 | Director resigned (1 page) |
26 February 2001 | New director appointed (2 pages) |
26 February 2001 | Registered office changed on 26/02/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
26 February 2001 | Secretary resigned (2 pages) |
26 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Incorporation (16 pages) |
13 February 2001 | Incorporation (16 pages) |