Benfleet
Essex
SS7 4NT
Secretary Name | Susan Doherty |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2006(38 years, 2 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Correspondence Address | 31 The Birches Benfleet Essex SS7 4NT |
Director Name | Mrs Joy Ivy Doherty |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(23 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 March 2006) |
Role | Secretary |
Correspondence Address | 9 Lambeth Road Benfleet Essex SS7 4BN |
Director Name | Mr Philip Doherty |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 1991(23 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 03 June 1991) |
Role | Retired |
Correspondence Address | 9 Lambeth Road Benfleet Essex SS7 4BN |
Director Name | Mr Edward Joseph Doherty |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 May 1991(23 years, 3 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 27 August 2016) |
Role | Civil Engineer |
Correspondence Address | 9 Lambeth Road Benfleet Essex SS7 4BN |
Secretary Name | Mrs Joy Ivy Doherty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(23 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 29 March 2006) |
Role | Company Director |
Correspondence Address | 9 Lambeth Road Benfleet Essex SS7 4BN |
Registered Address | Leytonstone House Leytonstone London E11 1GA |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Leytonstone |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
950 at £1 | E.j. & P. Doherty Group Limited 95.00% Ordinary |
---|---|
25 at £1 | Executors Of J.f. Doherty 2.50% Ordinary |
25 at £1 | Executors Of P. Doherty 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £545,988 |
Cash | £785 |
Current Liabilities | £57,496 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 4 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 18 May 2024 (3 weeks, 2 days from now) |
2 July 1997 | Delivered on: 11 July 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 2 kelvin road thundersley essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
11 April 1996 | Delivered on: 23 April 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as level d fulton road manor trading estate benfleet essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
22 September 1976 | Delivered on: 7 October 1976 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on undertaking and goodwill all property and assets present and future a specific charge over the co's estates in all f/h & l/h properties and also a specific charge over all stocks and shares and also over all book and other debts for the time being. Outstanding |
21 November 1971 | Delivered on: 1 December 1971 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 578 high road, south benfleet, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 June 1971 | Delivered on: 21 June 1971 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: 21,Lambeth road south benfleet essex floating charge over movable plant machinery implements utensils furniture and equipment. Outstanding |
25 May 2023 | Confirmation statement made on 4 May 2023 with no updates (3 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
14 June 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
19 May 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
10 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
13 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
20 May 2019 | Confirmation statement made on 4 May 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 May 2018 | Confirmation statement made on 4 May 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 4 May 2017 with updates (5 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 September 2016 | Termination of appointment of Edward Joseph Doherty as a director on 27 August 2016 (1 page) |
7 September 2016 | Termination of appointment of Edward Joseph Doherty as a director on 27 August 2016 (1 page) |
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
24 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
29 July 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (6 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 June 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
3 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
26 June 2009 | Director's change of particulars / edward doherty / 05/05/2008 (1 page) |
26 June 2009 | Director's change of particulars / edward doherty / 05/05/2008 (1 page) |
26 June 2009 | Director's change of particulars / edward doherty / 05/05/2008 (1 page) |
26 June 2009 | Director's change of particulars / edward doherty / 05/05/2008 (1 page) |
19 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
19 June 2009 | Return made up to 04/05/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 3 hanbury drive leytonstone house leytonstone london E11 1HR (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 3 hanbury drive leytonstone house leytonstone london E11 1HR (1 page) |
16 July 2008 | Return made up to 04/05/08; no change of members (3 pages) |
16 July 2008 | Return made up to 04/05/08; no change of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 July 2007 | Return made up to 04/05/07; no change of members (7 pages) |
30 July 2007 | Return made up to 04/05/07; no change of members (7 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
10 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 August 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
22 May 2006 | Return made up to 04/05/06; full list of members
|
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | New secretary appointed (1 page) |
22 May 2006 | Return made up to 04/05/06; full list of members
|
27 February 2006 | Registered office changed on 27/02/06 from: charter house 105 leigh-on-sea essex SS9 1JL (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: charter house 105 leigh-on-sea essex SS9 1JL (1 page) |
15 June 2005 | Return made up to 04/05/05; full list of members (8 pages) |
15 June 2005 | Return made up to 04/05/05; full list of members (8 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
14 June 2004 | Return made up to 04/05/04; full list of members (8 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
20 April 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
13 August 2003 | Return made up to 04/05/03; full list of members (8 pages) |
13 August 2003 | Return made up to 04/05/03; full list of members (8 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
3 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
6 June 2002 | Return made up to 04/05/02; full list of members (8 pages) |
6 June 2002 | Return made up to 04/05/02; full list of members (8 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (8 pages) |
20 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
20 June 2001 | Return made up to 04/05/01; full list of members (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
26 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
6 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
6 June 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
22 May 1999 | Return made up to 04/05/99; full list of members (7 pages) |
22 May 1999 | Return made up to 04/05/99; full list of members (7 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
25 June 1998 | Return made up to 04/05/98; no change of members (5 pages) |
25 June 1998 | Return made up to 04/05/98; no change of members (5 pages) |
22 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
22 June 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
9 June 1997 | Return made up to 04/05/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
25 May 1996 | Return made up to 04/05/96; full list of members (7 pages) |
25 May 1996 | Return made up to 04/05/96; full list of members (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
23 April 1996 | Particulars of mortgage/charge (3 pages) |
25 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
25 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 January 1968 | Incorporation (17 pages) |
10 January 1968 | Incorporation (17 pages) |