Company NameMad Dogs And Englishmen Developments Limited
DirectorJustin Anthony Hazell
Company StatusActive
Company Number10033201
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 1 month ago)
Previous NameLeigh On Sea Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Justin Anthony Hazell
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2018(1 year, 10 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Glendale Gardens Glendale Gardens
Leigh-On-Sea
SS9 2AS
Director NameAnthony Richard Hazell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address20 Western Road
Leigh-On-Sea
SS9 2PP
Director NameMrs Gillian Hazell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Glendale Gardens Glendale Gardens
Leigh-On-Sea
SS9 2AS

Location

Registered Address1349-1353 London Road London Road
Mad Dogs And Englishmen Interiors
Leigh-On-Sea
SS9 2AB
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardBelfairs
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts29 February 2024 (1 month, 2 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

29 September 2020Delivered on: 30 September 2020
Satisfied on: 1 October 2020
Persons entitled: John Philip Lidster

Classification: A registered charge
Particulars: Land and building at the east of oakleigh park drive, leigh on sea, essex SS9.
Fully Satisfied
9 October 2019Delivered on: 15 October 2019
Persons entitled: John Philip Lidster

Classification: A registered charge
Particulars: Land and building lying on the east of oakleigh park drive leigh on sea essex t/no EX47199.
Outstanding
25 September 2019Delivered on: 27 September 2019
Persons entitled: Masthaven Bank Limited

Classification: A registered charge
Particulars: 42 glendale gardens, leigh-on-sea, SS9 2AS.
Outstanding
27 July 2018Delivered on: 3 August 2018
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: 42 glendale gardens, leigh-on-sea, SS9 2AS any other. Freehold and leasehold property and buildings, fixtures. And fittings all related rights.
Outstanding
27 July 2018Delivered on: 30 July 2018
Persons entitled: Mint Bridging Limited

Classification: A registered charge
Particulars: 42 glendale gardens, leigh-on-sea, SS9 2AS.
Outstanding

Filing History

25 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
2 August 2022Micro company accounts made up to 28 February 2022 (3 pages)
21 June 2022Confirmation statement made on 9 June 2022 with updates (4 pages)
30 November 2021Amended micro company accounts made up to 28 February 2021 (2 pages)
24 September 2021Satisfaction of charge 100332010003 in full (1 page)
29 August 2021Micro company accounts made up to 28 February 2021 (3 pages)
6 August 2021Confirmation statement made on 9 June 2021 with updates (4 pages)
28 February 2021Micro company accounts made up to 29 February 2020 (3 pages)
1 October 2020Satisfaction of charge 100332010005 in full (1 page)
30 September 2020Registration of charge 100332010005, created on 29 September 2020 (8 pages)
30 September 2020Satisfaction of charge 100332010004 in full (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with updates (3 pages)
9 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-08
(3 pages)
8 June 2020Registered office address changed from 38a Glendale Gardens Leigh-on-Sea Essex SS9 2AS to 1349-1353 London Road London Road Mad Dogs and Englishmen Interiors Leigh-on-Sea SS9 2AB on 8 June 2020 (1 page)
9 January 2020Satisfaction of charge 100332010002 in full (1 page)
9 January 2020Satisfaction of charge 100332010001 in full (1 page)
26 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
15 October 2019Registration of charge 100332010004, created on 9 October 2019 (9 pages)
27 September 2019Registration of charge 100332010003, created on 25 September 2019 (8 pages)
24 July 2019Confirmation statement made on 24 July 2019 with updates (5 pages)
4 April 2019Notification of Justin Anthony Hazell as a person with significant control on 6 April 2016 (2 pages)
26 March 2019Cessation of Anthony Richard Hazell as a person with significant control on 26 March 2019 (1 page)
13 March 2019Confirmation statement made on 13 March 2019 with updates (3 pages)
23 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
22 January 2019Notification of Anthony Richard Hazell as a person with significant control on 17 January 2019 (2 pages)
28 September 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 September 2018Termination of appointment of Gillian Hazell as a director on 26 September 2018 (1 page)
3 August 2018Registration of charge 100332010002, created on 27 July 2018 (35 pages)
30 July 2018Registration of charge 100332010001, created on 27 July 2018 (38 pages)
13 February 2018Cessation of Anthony Richard Hazell as a person with significant control on 13 February 2018 (1 page)
2 February 2018Notification of Anthony Richard Hazell as a person with significant control on 2 February 2018 (2 pages)
2 February 2018Notification of Anthony Richard Hazell as a person with significant control on 2 February 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
15 January 2018Termination of appointment of Anthony Richard Hazell as a director on 15 January 2018 (1 page)
15 January 2018Termination of appointment of Anthony Richard Hazell as a director on 15 January 2018 (1 page)
15 January 2018Appointment of Mr Justin Anthony Hazell as a director on 15 January 2018 (2 pages)
15 January 2018Appointment of Mr Justin Anthony Hazell as a director on 15 January 2018 (2 pages)
15 January 2018Appointment of Mrs Gillian Hazell as a director on 15 January 2018 (2 pages)
15 January 2018Appointment of Mrs Gillian Hazell as a director on 15 January 2018 (2 pages)
10 January 2018Confirmation statement made on 28 February 2017 with updates (5 pages)
10 January 2018Confirmation statement made on 28 February 2017 with updates (5 pages)
10 January 2018Registered office address changed from C/O Mr Hazell 115 Leigh Road Leigh-on-Sea Essex SS9 1JH United Kingdom to 38a Glendale Gardens Leigh-on-Sea Essex SS9 2AS on 10 January 2018 (2 pages)
10 January 2018Unaudited abridged accounts made up to 28 February 2017 (4 pages)
10 January 2018Unaudited abridged accounts made up to 28 February 2017 (4 pages)
10 January 2018Administrative restoration application (3 pages)
10 January 2018Administrative restoration application (3 pages)
10 January 2018Registered office address changed from C/O Mr Hazell 115 Leigh Road Leigh-on-Sea Essex SS9 1JH United Kingdom to 38a Glendale Gardens Leigh-on-Sea Essex SS9 2AS on 10 January 2018 (2 pages)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 1
(23 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • GBP 1
(23 pages)