Company NameBritish And Overseas Property Ltd
DirectorAnthony John Montague Mudd
Company StatusActive
Company Number06052637
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameAnthony John Montague Mudd
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address91 Chalkwell Avenue
Westcliffe On Sea
Essex
SS0 8NL
Secretary NameKim Mudd
NationalityBritish
StatusResigned
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address91 Chalkwell Ave
Westcliff-On-Sea
Essex
SS0 8NL
Director NameMrs Gloria Grande Gil
Date of BirthApril 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed20 May 2011(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSuecia 54 Portal 3, 6b
28022 Madrid
Spain

Location

Registered Address91 Chalkwell Avenue
Westcliff-On-Sea
SS0 8NL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Shareholders

900 at £1Anthony John Montague Mudd
90.00%
Ordinary
100 at £1Kim Mudd
10.00%
Ordinary

Financials

Year2014
Net Worth-£43,163
Cash£1,386
Current Liabilities£45,891

Accounts

Latest Accounts31 January 2024 (3 months ago)
Next Accounts Due31 October 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 3 weeks from now)

Filing History

13 October 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
10 March 2022Registered office address changed from 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED England to 91 Chalkwell Avenue Westcliff-on-Sea SS0 8NL on 10 March 2022 (1 page)
18 February 2022Micro company accounts made up to 31 January 2022 (6 pages)
18 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
1 September 2021Micro company accounts made up to 31 January 2021 (6 pages)
12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
16 March 2020Micro company accounts made up to 31 January 2020 (6 pages)
23 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
1 March 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
17 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
23 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
16 February 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
16 February 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 January 2017Termination of appointment of Kim Mudd as a secretary on 15 January 2017 (1 page)
24 January 2017Termination of appointment of Kim Mudd as a secretary on 15 January 2017 (1 page)
24 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
7 November 2016Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE to 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED on 7 November 2016 (1 page)
7 November 2016Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE to 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED on 7 November 2016 (1 page)
24 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
24 February 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(4 pages)
29 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
21 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
20 August 2014Termination of appointment of Gloria Grande Gil as a director on 8 August 2014 (2 pages)
20 August 2014Termination of appointment of Gloria Grande Gil as a director on 8 August 2014 (2 pages)
20 August 2014Termination of appointment of Gloria Grande Gil as a director on 8 August 2014 (2 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
29 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(5 pages)
16 December 2013Registered office address changed from 10a-10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 10a-10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN United Kingdom on 16 December 2013 (1 page)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 April 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
5 February 2013Registered office address changed from Rutland House90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 5 February 2013 (1 page)
5 February 2013Director's details changed for Anthony John Montague Mudd on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (5 pages)
5 February 2013Director's details changed for Anthony John Montague Mudd on 5 February 2013 (2 pages)
5 February 2013Registered office address changed from Rutland House90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 5 February 2013 (1 page)
5 February 2013Registered office address changed from Rutland House90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 5 February 2013 (1 page)
5 February 2013Director's details changed for Anthony John Montague Mudd on 5 February 2013 (2 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
16 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
16 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (5 pages)
25 May 2011Appointment of Mrs Gloria Grande Gil as a director (2 pages)
25 May 2011Appointment of Mrs Gloria Grande Gil as a director (2 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 April 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
15 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
4 March 2009Return made up to 15/01/09; full list of members (3 pages)
4 March 2009Return made up to 15/01/09; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 February 2008Return made up to 15/01/08; full list of members (2 pages)
18 February 2008Return made up to 15/01/08; full list of members (2 pages)
12 March 2007Registered office changed on 12/03/07 from: 91 chalkwell ave westcliff-on-sea essex SS0 8NL (1 page)
12 March 2007Registered office changed on 12/03/07 from: 91 chalkwell ave westcliff-on-sea essex SS0 8NL (1 page)
15 January 2007Incorporation (15 pages)
15 January 2007Incorporation (15 pages)