S.B. & C.DEVELOPMENTS LIMITED
CANVEY ISLAND

Hellopages » Essex » Castle Point » SS8 9DE

Company number 00743765
Status Active
Incorporation Date 11 December 1962
Company Type Private Limited Company
Address MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 301 . The most likely internet sites of S.B. & C.DEVELOPMENTS LIMITED are www.sbcdevelopments.co.uk, and www.s-b-c-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and ten months. S B C Developments Limited is a Private Limited Company. The company registration number is 00743765. S B C Developments Limited has been working since 11 December 1962. The present status of the company is Active. The registered address of S B C Developments Limited is Matrix House 12 16 Lionel Road Canvey Island Essex Ss8 9de. The company`s financial liabilities are £47.9k. It is £2.16k against last year. The cash in hand is £27.98k. It is £2.54k against last year. And the total assets are £60.98k, which is £2.54k against last year. ROBINSON, Suzanne is a Secretary of the company. FENWICK, Christopher Robert is a Director of the company. WHITE, Brian George is a Director of the company. Secretary WHITE, Iris has been resigned. Director WHITE, George Alfred has been resigned. Director WHITE, Iris has been resigned. Director WHITE, Susan Georgina has been resigned. The company operates in "Other letting and operating of own or leased real estate".


s.b. & c.developments Key Finiance

LIABILITIES £47.9k
+4%
CASH £27.98k
+10%
TOTAL ASSETS £60.98k
+4%
All Financial Figures

Current Directors

Secretary
ROBINSON, Suzanne
Appointed Date: 28 August 2011

Director
FENWICK, Christopher Robert
Appointed Date: 01 January 1998
71 years old

Director
WHITE, Brian George
Appointed Date: 10 November 2000
77 years old

Resigned Directors

Secretary
WHITE, Iris
Resigned: 28 August 2011

Director
WHITE, George Alfred
Resigned: 31 December 1997
100 years old

Director
WHITE, Iris
Resigned: 28 August 2011
100 years old

Director
WHITE, Susan Georgina
Resigned: 31 January 2014
78 years old

Persons With Significant Control

Mr Brian George White
Notified on: 29 December 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher Robert Fenwick
Notified on: 29 December 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.B. & C.DEVELOPMENTS LIMITED Events

11 Jan 2017
Confirmation statement made on 29 December 2016 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 January 2016
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 301

12 Oct 2015
Total exemption small company accounts made up to 31 January 2015
14 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 301

...
... and 100 more events
17 Jun 1986
Return made up to 23/02/84; full list of members

17 Jun 1986
Return made up to 23/02/84; full list of members

31 Jul 1984
Accounts made up to 31 March 1982
30 Jul 1984
Accounts made up to 31 March 1981
11 Dec 1962
Incorporation

S.B. & C.DEVELOPMENTS LIMITED Charges

2 July 1997
Mortgage deed
Delivered: 3 July 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land on the north side of high street…
22 September 1992
Legal charge
Delivered: 29 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 238A furtherwick road, canvey island, essex.
14 September 1992
Legal charge
Delivered: 21 September 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 2, 5 woodville road, canvey island, essex.
14 February 1992
Legal charge
Delivered: 24 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35A may avenue, canvey island essex.
29 January 1992
Legal charge
Delivered: 5 February 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 35A may avenue canvey island essex.
15 December 1989
Legal charge
Delivered: 3 January 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Freehold property K.a 67 gazzelle drive canvey island essex.
23 November 1989
Legal charge
Delivered: 1 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plots 1,2,3 & 5 and land at rear of miramar avenue canvey…
1 September 1989
Legal charge
Delivered: 12 September 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 2 17 corona road canvey island essex.
22 June 1987
Legal charge
Delivered: 26 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 1 and 2 miramar avenue, canvey island…
11 June 1987
Legal charge
Delivered: 26 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 27 metz avenue, canvey island essex.
11 June 1987
Legal charge
Delivered: 26 June 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 5 deepwater road canvey island essex.
18 April 1985
Legal mortgage
Delivered: 26 April 1985
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 27, 27A and 27B high street canvey island, essex tn ex…
20 December 1982
Mortgage
Delivered: 30 December 1982
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 236,238,238A, 240, 240A furtherwick road, canvey island…
22 January 1981
Memo of deposit
Delivered: 6 February 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 30 chapman road canvey island essex.
22 January 1981
Memo of deposit
Delivered: 3 February 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H plot nos 340, 341 holehaven estate 7 clinton rd,canvey…
22 January 1980
Memo of deposit
Delivered: 4 February 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 16A denham road canvey island essex.
22 January 1980
Memo of deposit
Delivered: 4 February 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Steli avenue canvey island, essex.
18 July 1977
Memo of deposit
Delivered: 25 July 1977
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at 243, eastern esplanade canvey island essex.
9 September 1975
Memo of deposit
Delivered: 10 September 1975
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land in kellington road canvey island essex.
7 November 1973
Memo of deposit of deeds
Delivered: 8 November 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 5 alensburg road, canvey island essex.
23 October 1973
Memo of deposit
Delivered: 24 October 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land northside of whitepost lane, culverstone kent.
23 October 1973
Memo of deposit
Delivered: 24 October 1973
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at hilton road, canvey island essex.
16 March 1973
Legal charge
Delivered: 21 March 1973
Status: Outstanding
Persons entitled: Barclays Bank LTD. Barclays Bank PLC
Description: Land in milton rd canvey island essex k/a spreece rd and…