Downham
Billericay
Essex
CM11 1LD
Director Name | Roy Leslie Carter |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1996(3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dell House Castledon Road Wickford Essex SS12 0EL |
Director Name | Mr Perry Howard Gamon |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1996(3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Director Name | Mr Martin Harvey Gamon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 1996(3 months after company formation) |
Appointment Duration | 27 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rutland House 90-92 Baxter Avenue Southend-On-Sea Essex SS2 6HZ |
Secretary Name | Miss Tracy Lazelle Davison |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 2007(11 years, 1 month after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | James Fitzpatrick |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2010(13 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Richard John Hush |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2021(24 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Ian Norman MacDonald |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Alton Lodge Cricket Green Hartley Wintney Basingstoke Hampshire RG27 8PP |
Secretary Name | Mr John Leonard Seyfried |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 56 Woodcote Road Leigh On Sea Essex SS9 3NP |
Secretary Name | Mr Ian Norman MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1996(3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 25 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Alton Lodge Cricket Green Hartley Wintney Basingstoke Hampshire RG27 8PP |
Director Name | Edward Ernest Hollis |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1996(3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 17 May 2010) |
Role | Financial Director |
Correspondence Address | 46 The Lindens Alderton Hall Lane Loughton Essex IG10 3HS |
Director Name | Mr Adrian John David Phillips |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 August 1997) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Westside Little Warley Hall Lane Little Warley Brentwood Essex CM13 3EU |
Director Name | Mr Alan William Head |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1997(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Park House Baconsmead, Denham Village Uxbridge Bucks UB9 5AY |
Director Name | Andrew John Jay |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 06 July 2007) |
Role | Company Director |
Correspondence Address | 20 Warrington Road Ipswich Suffolk IP1 3QU |
Director Name | Mr Ian Peter Jeffrey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2007(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Southborough Road Chelmsford Essex CM2 0AQ |
Director Name | Mr Duncan Francis Jackson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(15 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Collingwood Road Witham Essex CM8 2EA |
Director Name | Mr Philip Leslie Standen |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
21 October 1996 | Delivered on: 29 October 1996 Persons entitled: A.H. Philpot & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 2/10/96. Particulars: Land part of great fanton hall farm parish of north benfleet and wickford essex. Outstanding |
---|
3 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
---|---|
3 April 2020 | Accounts for a dormant company made up to 30 June 2019 (5 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with updates (4 pages) |
3 April 2019 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
4 July 2018 | Confirmation statement made on 3 July 2018 with updates (4 pages) |
24 April 2018 | Accounts for a dormant company made up to 30 June 2017 (5 pages) |
4 July 2017 | Notification of Carter and Ward Wickford Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Carter and Ward Wickford Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of Carter and Ward Wickford Limited as a person with significant control on 4 July 2017 (1 page) |
30 June 2017 | Notification of Beazer Homes Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Beazer Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Langly Developments Limited as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Notification of Beazer Homes Limited as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Langly Developments Limited as a person with significant control on 17 September 2016 (2 pages) |
30 June 2017 | Notification of Langly Developments Limited as a person with significant control on 17 September 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
29 June 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (5 pages) |
7 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
7 April 2016 | Accounts for a dormant company made up to 30 June 2015 (5 pages) |
8 December 2015 | Director's details changed for Perry Howard Gamon on 7 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Martin Harvey Gamon on 7 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Perry Howard Gamon on 7 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Perry Howard Gamon on 7 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Martin Harvey Gamon on 7 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Mr Perry Howard Gamon on 7 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Martin Harvey Gamon on 7 December 2015 (2 pages) |
8 December 2015 | Director's details changed for Martin Harvey Gamon on 7 December 2015 (2 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
6 May 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
6 May 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 May 2014 | Appointment of Philip Leslie Standen as a director (3 pages) |
27 May 2014 | Termination of appointment of Duncan Jackson as a director (2 pages) |
27 May 2014 | Appointment of Philip Leslie Standen as a director (3 pages) |
27 May 2014 | Termination of appointment of Duncan Jackson as a director (2 pages) |
23 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
23 April 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
15 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (9 pages) |
15 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (9 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
30 April 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
27 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (9 pages) |
27 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (9 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
15 August 2011 | Termination of appointment of Ian Jeffrey as a director (2 pages) |
15 August 2011 | Appointment of Duncan Francis Jackson as a director (3 pages) |
15 August 2011 | Termination of appointment of Ian Jeffrey as a director (2 pages) |
15 August 2011 | Appointment of Duncan Francis Jackson as a director (3 pages) |
28 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (9 pages) |
28 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (9 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
18 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
28 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (9 pages) |
28 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (9 pages) |
3 June 2010 | Appointment of James Fitzpatrick as a director (3 pages) |
3 June 2010 | Termination of appointment of Edward Hollis as a director (2 pages) |
3 June 2010 | Termination of appointment of Edward Hollis as a director (2 pages) |
3 June 2010 | Appointment of James Fitzpatrick as a director (3 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
30 March 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page) |
10 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
10 July 2009 | Return made up to 26/06/09; full list of members (5 pages) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / tracy davison / 30/04/2009 (1 page) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
4 May 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
2 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
2 July 2008 | Return made up to 26/06/08; full list of members (5 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
24 June 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
15 February 2008 | Registered office changed on 15/02/08 from: 44 essex street strand london WC2R 3JF (1 page) |
15 February 2008 | Registered office changed on 15/02/08 from: 44 essex street strand london WC2R 3JF (1 page) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | New director appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 August 2007 | Secretary resigned;director resigned (1 page) |
17 August 2007 | New secretary appointed (2 pages) |
17 July 2007 | Return made up to 26/06/07; no change of members (9 pages) |
17 July 2007 | Return made up to 26/06/07; no change of members (9 pages) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 April 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
27 July 2006 | Return made up to 26/06/06; full list of members (9 pages) |
27 July 2006 | Return made up to 26/06/06; full list of members (9 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members (9 pages) |
29 July 2005 | Return made up to 26/06/05; full list of members (9 pages) |
22 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
22 March 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
27 July 2004 | Return made up to 26/06/04; full list of members (9 pages) |
27 July 2004 | Return made up to 26/06/04; full list of members (9 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
2 March 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
23 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
23 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
14 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
14 February 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | Director resigned (1 page) |
16 July 2002 | Return made up to 26/06/02; full list of members (10 pages) |
16 July 2002 | Return made up to 26/06/02; full list of members (10 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
4 March 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
26 January 2002 | Director resigned (1 page) |
26 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
25 July 2001 | Return made up to 26/06/01; full list of members (8 pages) |
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
21 March 2001 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members (9 pages) |
5 July 2000 | Return made up to 26/06/00; full list of members (9 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
13 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
13 March 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
7 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
7 July 1999 | Return made up to 26/06/99; no change of members (6 pages) |
31 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
31 March 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New director appointed (2 pages) |
22 June 1998 | Return made up to 26/06/98; change of members (8 pages) |
22 June 1998 | Return made up to 26/06/98; change of members (8 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
6 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
2 July 1997 | Return made up to 26/06/97; full list of members (8 pages) |
2 July 1997 | Return made up to 26/06/97; full list of members (8 pages) |
3 February 1997 | Resolutions
|
3 February 1997 | Resolutions
|
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
8 October 1996 | Memorandum and Articles of Association (9 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Ad 25/09/96--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | Resolutions
|
8 October 1996 | Resolutions
|
8 October 1996 | Ad 25/09/96--------- £ si 298@1=298 £ ic 2/300 (2 pages) |
8 October 1996 | Nc inc already adjusted 25/09/96 (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | Nc inc already adjusted 25/09/96 (1 page) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (2 pages) |
8 October 1996 | New director appointed (3 pages) |
8 October 1996 | New secretary appointed (2 pages) |
8 October 1996 | Memorandum and Articles of Association (9 pages) |
8 July 1996 | Secretary resigned (1 page) |
8 July 1996 | Secretary resigned (1 page) |
1 July 1996 | Resolutions
|
1 July 1996 | Memorandum and Articles of Association (5 pages) |
1 July 1996 | Resolutions
|
1 July 1996 | Memorandum and Articles of Association (5 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 June 1996 | New director appointed (1 page) |
30 June 1996 | New secretary appointed (2 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
30 June 1996 | Director resigned (3 pages) |
30 June 1996 | Director resigned (3 pages) |
30 June 1996 | New director appointed (1 page) |
30 June 1996 | New secretary appointed (2 pages) |
26 June 1996 | Incorporation (13 pages) |
26 June 1996 | Incorporation (13 pages) |