About

Registered Number: 03859991
Date of Incorporation: 15/10/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: 103 The Broadway, Thorpe Bay, Essex, SS1 3HQ,

 

Dedman Gray Ltd was registered on 15 October 1999 and are based in Thorpe Bay in Essex, it's status at Companies House is "Active". We do not know the number of employees at Dedman Gray Ltd. The companies directors are listed as Gray, Beverley Jane, Gray, Michael Victor, Mellish, Simon Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRAY, Beverley Jane 19 December 2012 - 1
GRAY, Michael Victor 11 January 2000 11 June 2012 1
MELLISH, Simon Charles 11 January 2000 10 June 2003 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
AD01 - Change of registered office address 18 May 2020
CS01 - N/A 23 October 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 24 October 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 16 November 2015
SH01 - Return of Allotment of shares 10 December 2014
AA - Annual Accounts 01 December 2014
AR01 - Annual Return 29 October 2014
AP01 - Appointment of director 27 October 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 21 June 2013
AP01 - Appointment of director 19 December 2012
AR01 - Annual Return 04 December 2012
CERTNM - Change of name certificate 01 October 2012
TM01 - Termination of appointment of director 11 June 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 05 August 2010
AD01 - Change of registered office address 19 May 2010
AR01 - Annual Return 08 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 13 March 2008
395 - Particulars of a mortgage or charge 13 March 2008
395 - Particulars of a mortgage or charge 05 March 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 24 May 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 03 November 2005
123 - Notice of increase in nominal capital 28 September 2005
RESOLUTIONS - N/A 19 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 10 June 2004
363a - Annual Return 28 May 2004
AA - Annual Accounts 05 September 2003
288a - Notice of appointment of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
363s - Annual Return 11 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 18 December 2001
AA - Annual Accounts 17 May 2001
363a - Annual Return 26 January 2001
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
288a - Notice of appointment of directors or secretaries 29 November 2000
287 - Change in situation or address of Registered Office 29 November 2000
NEWINC - New incorporation documents 15 October 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 27 February 2008 Outstanding

N/A

Debenture 25 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.