Company NameM P S Property Developments Limited
DirectorMartin Smith
Company StatusActive - Proposal to Strike off
Company Number04658806
CategoryPrivate Limited Company
Incorporation Date6 February 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMartin Smith
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Crescent Road
Benfleet
Essex
SS7 1JL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameBeryl Lillian Smith
NationalityBritish
StatusResigned
Appointed06 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 School Lane
Benfleet
Essex
SS7 1NS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 February 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O Hillside
55 Rectory Grove
Leigh-On-Sea
Essex
SS9 2HA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Martin Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£53,678
Cash£1,150
Current Liabilities£444,332

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return6 February 2022 (2 years, 2 months ago)
Next Return Due20 February 2023 (overdue)

Charges

14 April 2008Delivered on: 23 April 2008
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: 26 hall farm road benfleet essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 June 2007Delivered on: 10 July 2007
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: 298 high road benfleet 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
28 June 2007Delivered on: 30 June 2007
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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

11 February 2023Compulsory strike-off action has been suspended (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
2 March 2022Confirmation statement made on 6 February 2022 with updates (4 pages)
30 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
22 March 2021Confirmation statement made on 6 February 2021 with updates (4 pages)
28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
14 March 2020Confirmation statement made on 6 February 2020 with updates (4 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 March 2019Confirmation statement made on 6 February 2019 with updates (4 pages)
5 March 2019Termination of appointment of Beryl Lillian Smith as a secretary on 1 January 2019 (1 page)
12 October 2018Micro company accounts made up to 28 February 2018 (2 pages)
31 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
26 June 2017Satisfaction of charge 3 in full (2 pages)
26 June 2017Satisfaction of charge 1 in full (1 page)
26 June 2017Satisfaction of charge 3 in full (2 pages)
26 June 2017Satisfaction of charge 1 in full (1 page)
1 June 2017Registered office address changed from C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 9EE England to C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 1 June 2017 (1 page)
1 June 2017Registered office address changed from C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 9EE England to C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 1 June 2017 (1 page)
6 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
19 January 2017Satisfaction of charge 2 in full (2 pages)
19 January 2017Satisfaction of charge 2 in full (2 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
30 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
24 November 2015Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 9EE on 24 November 2015 (1 page)
24 November 2015Registered office address changed from C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 4QP England to C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 9EE on 24 November 2015 (1 page)
24 November 2015Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA to C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 9EE on 24 November 2015 (1 page)
24 November 2015Registered office address changed from C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 4QP England to C/O Jtd Accountants Ltd PO Box PO Box 244 251-255 Church Road Benfleet Essex SS7 9EE on 24 November 2015 (1 page)
29 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
5 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
19 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
13 March 2012Secretary's details changed for Beryl Lillian Smith on 3 February 2012 (2 pages)
13 March 2012Secretary's details changed for Beryl Lillian Smith on 3 February 2012 (2 pages)
13 March 2012Director's details changed for Martin Smith on 3 February 2012 (2 pages)
13 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 March 2012Director's details changed for Martin Smith on 3 February 2012 (2 pages)
13 March 2012Director's details changed for Martin Smith on 3 February 2012 (2 pages)
13 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
13 March 2012Secretary's details changed for Beryl Lillian Smith on 3 February 2012 (2 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
12 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Martin Smith on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Martin Smith on 12 April 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
5 January 2010Compulsory strike-off action has been discontinued (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
30 December 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2008 (3 pages)
2 March 2009Director's change of particulars / martin smith / 23/02/2009 (1 page)
2 March 2009Director's change of particulars / martin smith / 23/02/2009 (1 page)
24 February 2009Director's change of particulars / martin smith / 24/02/2009 (1 page)
24 February 2009Director's change of particulars / martin smith / 24/02/2009 (1 page)
24 February 2009Return made up to 06/02/09; full list of members (3 pages)
24 February 2009Return made up to 06/02/09; full list of members (3 pages)
25 June 2008Return made up to 06/02/08; full list of members (3 pages)
25 June 2008Return made up to 06/02/08; full list of members (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 March 2008Return made up to 06/02/07; full list of members; amend (6 pages)
11 March 2008Return made up to 06/02/07; full list of members; amend (6 pages)
11 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
11 March 2008Total exemption small company accounts made up to 28 February 2007 (3 pages)
19 September 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
19 September 2007Total exemption small company accounts made up to 28 February 2006 (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
30 June 2007Particulars of mortgage/charge (3 pages)
2 March 2007Return made up to 06/02/07; full list of members (2 pages)
2 March 2007Return made up to 06/02/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
22 November 2006Total exemption small company accounts made up to 28 February 2005 (3 pages)
27 September 2006Secretary's particulars changed (1 page)
27 September 2006Secretary's particulars changed (1 page)
2 March 2006Return made up to 06/02/06; full list of members (2 pages)
2 March 2006Return made up to 06/02/06; full list of members (2 pages)
23 March 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
23 March 2005Total exemption full accounts made up to 29 February 2004 (8 pages)
7 February 2005Return made up to 06/02/05; full list of members (6 pages)
7 February 2005Return made up to 06/02/05; full list of members (6 pages)
12 February 2004Return made up to 06/02/04; full list of members (6 pages)
12 February 2004Return made up to 06/02/04; full list of members (6 pages)
18 March 2003New secretary appointed (2 pages)
18 March 2003New secretary appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003Registered office changed on 12/03/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003Director resigned (1 page)
6 February 2003Incorporation (16 pages)
6 February 2003Incorporation (16 pages)