MCDARBY DEVELOPMENTS LIMITED
HERNE BAY MCDARBY & EVANS LIMITED

Hellopages » Kent » Canterbury » CT6 6QX

Company number 04998620
Status Active
Incorporation Date 18 December 2003
Company Type Private Limited Company
Address 21 THE PADDOCKS, HERNE BAY, KENT, CT6 6QX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Termination of appointment of Jeanette Anne Mcdarby as a director on 1 October 2016; Termination of appointment of Jeanette Anne Mcdarby as a secretary on 1 October 2016. The most likely internet sites of MCDARBY DEVELOPMENTS LIMITED are www.mcdarbydevelopments.co.uk, and www.mcdarby-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Mcdarby Developments Limited is a Private Limited Company. The company registration number is 04998620. Mcdarby Developments Limited has been working since 18 December 2003. The present status of the company is Active. The registered address of Mcdarby Developments Limited is 21 The Paddocks Herne Bay Kent Ct6 6qx. The company`s financial liabilities are £4.83k. It is £1.12k against last year. The cash in hand is £0.52k. It is £-0.26k against last year. And the total assets are £0.52k, which is £-0.26k against last year. MCDARBY, Karl Robert is a Director of the company. Secretary MCDARBY, Jeanette Anne has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director EVANS, John Henry George has been resigned. Director EVANS, Michelle Suzanne has been resigned. Director MCDARBY, Jeanette Anne has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


mcdarby developments Key Finiance

LIABILITIES £4.83k
+30%
CASH £0.52k
-34%
TOTAL ASSETS £0.52k
-34%
All Financial Figures

Current Directors

Director
MCDARBY, Karl Robert
Appointed Date: 18 December 2003
60 years old

Resigned Directors

Secretary
MCDARBY, Jeanette Anne
Resigned: 01 October 2016
Appointed Date: 18 December 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Director
EVANS, John Henry George
Resigned: 14 February 2006
Appointed Date: 18 December 2003
60 years old

Director
EVANS, Michelle Suzanne
Resigned: 14 February 2006
Appointed Date: 18 December 2003
59 years old

Director
MCDARBY, Jeanette Anne
Resigned: 01 October 2016
Appointed Date: 18 December 2003
49 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 December 2003
Appointed Date: 18 December 2003

Persons With Significant Control

Mr Karl Mcdarby
Notified on: 1 October 2016
61 years old
Nature of control: Has significant influence or control

MCDARBY DEVELOPMENTS LIMITED Events

14 Dec 2016
Confirmation statement made on 12 December 2016 with updates
07 Oct 2016
Termination of appointment of Jeanette Anne Mcdarby as a director on 1 October 2016
07 Oct 2016
Termination of appointment of Jeanette Anne Mcdarby as a secretary on 1 October 2016
07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
12 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-12
  • GBP 4

...
... and 46 more events
07 Jan 2004
New secretary appointed;new director appointed
07 Jan 2004
New director appointed
07 Jan 2004
New director appointed
07 Jan 2004
New director appointed
18 Dec 2003
Incorporation

MCDARBY DEVELOPMENTS LIMITED Charges

18 August 2008
Mortgage deed
Delivered: 27 August 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 15 chicago avenue gillingham kent t/no K169075 fixed charge…