Company NameSouthend-On-Sea Bowls And Social Club Limited
Company StatusActive
Company Number00105819
CategoryPrivate Limited Company
Incorporation Date8 November 1909(114 years, 5 months ago)
Previous NameSouthend-On-Sea Bowling Club Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John William Joseph Tull
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(105 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Tunbridge Road
Southend-On-Sea
Essex
SS2 6LT
Director NameMrs Jacqueline Ann Lovett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2015(105 years, 10 months after company formation)
Appointment Duration8 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Tunbridge Road
Southend-On-Sea
Essex
SS2 6LT
Director NameMr Raymond Edward Walter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed04 August 2018(108 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Tunbridge Road
Southend-On-Sea
Essex
SS2 6LT
Director NameMr Patrick Joseph Whitbread
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2020(110 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Tunbridge Road
Southend-On-Sea
Essex
SS2 6LT
Director NameMr Taylor Marshall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(110 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Tunbridge Road
Southend-On-Sea
Essex
SS2 6LT
Secretary NameMr Adrian Wood
StatusCurrent
Appointed26 July 2022(112 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence Address7 Tunbridge Road
Southend-On-Sea
Essex
SS2 6LT
Director NameMrs Annette Little
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(113 years after company formation)
Appointment Duration1 year, 5 months
RoleTreasurer
Country of ResidenceEngland
Correspondence Address7 Tunbridge Road
Southend-On-Sea
Essex
SS2 6LT
Director NameMr Harold Judd
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(81 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 September 2000)
RoleRetired
Correspondence Address35 Victoria Drive
Great Wakeling
Essex
SS3 0AT
Director NameMr Albert John Gowlett
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(81 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 October 1993)
RoleCompany Director
Correspondence Address63 Wenham Drive
Westcliff On Sea
Essex
SS0 9BJ
Director NameMr Dennis Peter Anderson
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(81 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 06 June 1996)
RoleClerk
Correspondence Address28 Royston Avenue
Southend On Sea
Essex
SS2 5JZ
Director NameMr Brian Ernest George Ford
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(81 years, 5 months after company formation)
Appointment Duration6 months (resigned 12 October 1991)
RoleBritish Telecom Employes
Correspondence Address57 Wenham Drive
Westcliff On Sea
Essex
SS0 9BJ
Secretary NameMr Leonard Charles Stibbalds
NationalityBritish
StatusResigned
Appointed12 April 1991(81 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 August 1999)
RoleCompany Director
Correspondence Address78 Tudor Gardens
Shoeburyness
Southend On Sea
Essex
SS3 9JH
Director NameMr Dudley Leon Green
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1991(81 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 August 1994)
RoleRetired
Correspondence Address23 Roedean Gardens
Thorpe Bay
Southend On Sea
Essex
SS2 4TQ
Director NameRonald Arthur Baines
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1994(84 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 July 1997)
RoleRetired
Correspondence Address131 Southchurch Boulevard
Southend On Sea
Essex
SS2 4UR
Director NameDonald Arthur Fowler
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1996(86 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 11 May 2019)
RoleRetired
Correspondence Address42 Broad Walk
Hockley
Essex
SS5 5DD
Director NameGraham Owen Cable
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1997(87 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 April 2003)
RoleWorks Manager
Correspondence Address114 Priory Crescent
Southend On Sea
Essex
SS2 6JZ
Secretary NameMr Peter Edward Ramsey
NationalityBritish
StatusResigned
Appointed14 August 1999(89 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 05 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 The Grove
Southend On Sea
Essex
SS2 4DD
Director NameJames Armour
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2000(90 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 August 2003)
RoleRetired
Correspondence Address165 Maplin Way
Thorpe Bay
Southend On Sea
Essex
SS1 3NE
Director NameDavid Jennings
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(91 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 April 2003)
RoleRetired
Correspondence Address17 Woodlands Close
Hockley
Essex
SS5 4PN
Director NamePeter Colloff
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2003(93 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 April 2008)
RoleRetired
Correspondence Address45 Sunningdale Avenue
Leigh On Sea
Essex
SS9 1JY
Director NameBrian Hennessy
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(94 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2006)
RoleCompany Director
Correspondence Address62 Barling Road
Great Wakering
Essex
SS3 0QG
Director NameRonald Arthur Baines
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(94 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2005)
RoleRetired
Correspondence Address44 Poynings Avenue
Southend On Sea
Essex
SS2 4RU
Director NameMr David Cane
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2004(94 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 2006)
RoleRetired
Country of ResidenceEngland
Correspondence Address72 Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0QG
Director NameAlan George Lacy
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(95 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 July 2009)
RoleRetired
Correspondence Address137 Steeplefield
Eastwood
Leigh On Sea
Essex
SS9 5XP
Director NameChristopher John Down
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(95 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 August 2007)
RoleBiulder
Correspondence Address86 Coniston
Southend On Sea
Essex
SS2 6SN
Secretary NameJohn Edward Vile
NationalityBritish
StatusResigned
Appointed13 November 2007(98 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 August 2015)
RoleRetired
Correspondence AddressFlat 1 Princes Park
372 Prince Avenue
Westcliff On Sea
Essex
SS0 0NB
Director NameGeraldine Cane
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2008(98 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2011)
RoleRetired
Correspondence Address72 Barling Road
Great Wakering
Essex
SS3 0QG
Director NameMr Mark Abraham Cohen
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(99 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 November 2016)
RoleSenior Manager Leisure Company
Country of ResidenceUnited Kingdom
Correspondence Address49 Bishopsteignton
Shoeburyness
Southend On Sea
Essex
SS1 1EE
Director NameMr David Cane
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2009(99 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address72 Barling Road
Great Wakering
Southend On Sea
Essex
SS3 0QG
Director NameMrs Jill Denise Jenner
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2011(101 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Albany Road
Rayleigh
Essex
SS6 8TE
Director NameMr George William Fincham
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2011(101 years, 10 months after company formation)
Appointment Duration6 years (resigned 15 August 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Benvenue Avenue
Eastwood
Essex
SS9 5SJ
Director NameMr John Royston Horner
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2013(103 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 11 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address44 44 Southbourne Grove
Hockley
Essex
SS5 5EE
Secretary NameMr John Royston Horner
StatusResigned
Appointed11 August 2015(105 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 May 2019)
RoleCompany Director
Correspondence Address44 Southbourne Grove
Hockley
Essex
SS5 5EE
Director NameMr James Terence Brighton
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed04 August 2018(108 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Tunbridge Road
Southend-On-Sea
Essex
SS2 6LT
Secretary NameMr Terence John Measom
StatusResigned
Appointed11 May 2019(109 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 18 January 2020)
RoleCompany Director
Correspondence Address7 Tunbridge Road
Southend-On-Sea
Essex
SS2 6LT
Director NameMr Robin Michael Booth
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2020(110 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Tunbridge Road
Southend-On-Sea
Essex
SS2 6LT
Director NameMr John Addy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2022(112 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 October 2022)
RoleTreasurer
Country of ResidenceEngland
Correspondence Address7 Tunbridge Road
Southend-On-Sea
Essex
SS2 6LT

Contact

Websitewww.sovereignfoods.co.za

Location

Registered Address7 Tunbridge Road
Southend-On-Sea
Essex
SS2 6LT
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2013
Turnover£129,836
Gross Profit£71,377
Net Worth£279,964
Cash£87,133
Current Liabilities£6,543

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

3 October 1977Delivered on: 11 October 1977
Persons entitled: Lloyds 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: Land on westerly side of tunbridge road, southend-on-sea, essex comprised in a lease dated 1/11/67.
Outstanding

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 October 2020Appointment of Mr Taylor Marshall as a director on 1 October 2020 (2 pages)
21 August 2020Termination of appointment of Geoffrey Hedley May as a director on 21 August 2020 (1 page)
1 July 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
25 February 2020Director's details changed for Mr Patrick Joseph Whitbread on 25 February 2020 (2 pages)
25 February 2020Director's details changed for Mr. Robin Booth on 25 February 2020 (2 pages)
25 February 2020Director's details changed for Mr Michael Henry Root on 25 February 2020 (2 pages)
25 February 2020Director's details changed for Mrs Jacqueline Ann Lovett on 25 February 2020 (2 pages)
25 February 2020Director's details changed for Mr John William Joseph Tull on 25 February 2020 (2 pages)
25 February 2020Appointment of Mr. Robin Booth as a director on 18 January 2020 (2 pages)
26 January 2020Appointment of Mr Patrick Joseph Whitbread as a director on 18 January 2020 (2 pages)
23 January 2020Termination of appointment of James Terence Brighton as a director on 18 January 2020 (1 page)
19 January 2020Appointment of Mr Geoffrey Hedley May as a director on 18 January 2020 (2 pages)
18 January 2020Termination of appointment of Jill Denise Jenner as a director on 18 January 2020 (1 page)
18 January 2020Termination of appointment of Barry Seymour Tattoo as a director on 18 January 2020 (1 page)
18 January 2020Termination of appointment of Terence John Measom as a secretary on 18 January 2020 (1 page)
18 January 2020Termination of appointment of Terence John Measom as a director on 18 January 2020 (1 page)
18 January 2020Termination of appointment of David Cane as a director on 18 January 2020 (1 page)
18 January 2020Termination of appointment of Peter Edward Ramsey as a director on 18 January 2020 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
9 July 2019Confirmation statement made on 8 June 2019 with no updates (2 pages)
16 May 2019Appointment of Mr Terence John Measom as a director on 11 May 2019 (2 pages)
16 May 2019Termination of appointment of John Royston Horner as a director on 11 May 2019 (1 page)
16 May 2019Appointment of Mr Terence John Measom as a secretary on 11 May 2019 (2 pages)
16 May 2019Appointment of Mr David Cane as a director on 11 May 2019 (2 pages)
16 May 2019Termination of appointment of John Royston Horner as a secretary on 11 May 2019 (1 page)
16 May 2019Termination of appointment of Donald Arthur Fowler as a director on 11 May 2019 (1 page)
25 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
14 August 2018Notification of a person with significant control statement (2 pages)
11 August 2018Appointment of Mr Raymond Edward Walter as a director on 4 August 2018 (2 pages)
11 August 2018Appointment of Mr James Terence Brighton as a director on 4 August 2018 (2 pages)
11 August 2018Termination of appointment of Jennifer Mary Vile as a director on 4 August 2018 (1 page)
11 August 2018Termination of appointment of Peter Harry Maley as a director on 4 August 2018 (1 page)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (2 pages)
23 September 2017Appointment of Mr Michael Henry Root as a director on 19 September 2017 (2 pages)
23 September 2017Appointment of Mr Michael Henry Root as a director on 19 September 2017 (2 pages)
23 September 2017Termination of appointment of Peter Lovett as a director on 19 September 2017 (1 page)
23 September 2017Termination of appointment of Peter Lovett as a director on 19 September 2017 (1 page)
17 August 2017Appointment of Mr Peter Lovett as a director on 15 August 2017 (2 pages)
17 August 2017Appointment of Mr Peter Lovett as a director on 15 August 2017 (2 pages)
17 August 2017Appointment of Mr Peter Edward Ramsey as a director on 15 August 2017 (2 pages)
17 August 2017Appointment of Mr Peter Edward Ramsey as a director on 15 August 2017 (2 pages)
17 August 2017Termination of appointment of George William Fincham as a director on 15 August 2017 (1 page)
17 August 2017Termination of appointment of George William Fincham as a director on 15 August 2017 (1 page)
27 July 2017Confirmation statement made on 8 June 2017 with no updates (2 pages)
27 July 2017Confirmation statement made on 8 June 2017 with no updates (2 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
7 December 2016Termination of appointment of Mark Abraham Cohen as a director on 9 November 2016 (2 pages)
7 December 2016Termination of appointment of Mark Abraham Cohen as a director on 9 November 2016 (2 pages)
19 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 1,994
(33 pages)
19 September 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-09-19
  • GBP 1,994
(33 pages)
22 March 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
22 March 2016Total exemption full accounts made up to 31 December 2015 (13 pages)
18 August 2015Appointment of Mrs Jacqueline Ann Lovett as a director on 11 August 2015 (2 pages)
18 August 2015Appointment of Mrs Jacqueline Ann Lovett as a director on 11 August 2015 (2 pages)
17 August 2015Appointment of Mrs Jennifer Mary Vile as a director on 11 August 2015 (2 pages)
17 August 2015Appointment of Mr John Royston Horner as a secretary on 11 August 2015 (2 pages)
17 August 2015Appointment of Mr John William Joseph Tull as a director on 11 August 2015 (2 pages)
17 August 2015Appointment of Mr John William Joseph Tull as a director on 11 August 2015 (2 pages)
17 August 2015Appointment of Mrs Jennifer Mary Vile as a director on 11 August 2015 (2 pages)
17 August 2015Appointment of Mr John Royston Horner as a secretary on 11 August 2015 (2 pages)
10 August 2015Termination of appointment of John Edward Vile as a director on 8 August 2015 (1 page)
10 August 2015Termination of appointment of John Edward Vile as a secretary on 8 August 2015 (1 page)
10 August 2015Termination of appointment of John Edward Vile as a director on 8 August 2015 (1 page)
10 August 2015Termination of appointment of John Edward Vile as a secretary on 8 August 2015 (1 page)
10 August 2015Termination of appointment of John Edward Vile as a secretary on 8 August 2015 (1 page)
10 August 2015Termination of appointment of John Edward Vile as a director on 8 August 2015 (1 page)
3 July 2015Annual return made up to 8 June 2015
Statement of capital on 2015-07-03
  • GBP 1,994
(20 pages)
3 July 2015Annual return made up to 8 June 2015
Statement of capital on 2015-07-03
  • GBP 1,994
(20 pages)
3 July 2015Annual return made up to 8 June 2015
Statement of capital on 2015-07-03
  • GBP 1,994
(20 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
16 June 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
17 June 2014Annual return made up to 11 June 2014
Statement of capital on 2014-06-17
  • GBP 1,994
(20 pages)
17 June 2014Annual return made up to 11 June 2014
Statement of capital on 2014-06-17
  • GBP 1,994
(20 pages)
14 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
14 April 2014Total exemption full accounts made up to 31 December 2013 (13 pages)
12 August 2013Appointment of Mr John Royston Horner as a director (2 pages)
12 August 2013Appointment of Mr John Royston Horner as a director (2 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (28 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (28 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
25 June 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
14 May 2013Termination of appointment of Raymond Woollard as a director (1 page)
14 May 2013Termination of appointment of Raymond Woollard as a director (1 page)
25 February 2013Director's details changed for Mr Barry Seymour Tattoo on 25 February 2013 (2 pages)
25 February 2013Director's details changed for Mr Barry Seymour Tattoo on 25 February 2013 (2 pages)
22 January 2013Section 519 (1 page)
22 January 2013Section 519 (1 page)
29 June 2012Annual return made up to 25 June 2012 (20 pages)
29 June 2012Annual return made up to 25 June 2012 (20 pages)
18 April 2012Full accounts made up to 31 December 2011 (11 pages)
18 April 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2011Appointment of Mr George William Fincham as a director (2 pages)
3 October 2011Appointment of Mr George William Fincham as a director (2 pages)
30 September 2011Appointment of Mrs Jill Denise Jenner as a director (2 pages)
30 September 2011Appointment of Mrs Jill Denise Jenner as a director (2 pages)
30 September 2011Appointment of Mr Barry Seymour Tattoo as a director (2 pages)
30 September 2011Appointment of Mr Barry Seymour Tattoo as a director (2 pages)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
14 September 2011Full accounts made up to 31 December 2010 (12 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (26 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (26 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (26 pages)
20 May 2011Secretary's details changed for John Edward Vile on 1 May 2011 (2 pages)
20 May 2011Secretary's details changed for John Edward Vile on 1 May 2011 (2 pages)
20 May 2011Termination of appointment of Geraldine Cane as a director (1 page)
20 May 2011Termination of appointment of David Cane as a director (1 page)
20 May 2011Termination of appointment of Geraldine Cane as a director (1 page)
20 May 2011Secretary's details changed for John Edward Vile on 1 May 2011 (2 pages)
20 May 2011Termination of appointment of David Cane as a director (1 page)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (24 pages)
22 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (24 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (12 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (12 pages)
3 November 2009Termination of appointment of Stephen Lidlow as a director (1 page)
3 November 2009Termination of appointment of Alan Lacy as a director (1 page)
3 November 2009Termination of appointment of Alan Lacy as a director (1 page)
3 November 2009Termination of appointment of Stephen Lidlow as a director (1 page)
26 October 2009Termination of appointment of Arthur Wain as a director (1 page)
26 October 2009Termination of appointment of Arthur Wain as a director (1 page)
6 August 2009Director appointed mr david cane (1 page)
6 August 2009Director appointed mr david cane (1 page)
5 August 2009Director appointed mr mark abraham cohen (1 page)
5 August 2009Director appointed mr peter harry maley (1 page)
5 August 2009Director appointed mr mark abraham cohen (1 page)
5 August 2009Director appointed mr peter harry maley (1 page)
15 July 2009Return made up to 03/06/09; no change of members (11 pages)
15 July 2009Return made up to 03/06/09; no change of members (11 pages)
15 July 2009Director appointed raymond woollard (2 pages)
15 July 2009Director appointed raymond woollard (2 pages)
6 July 2009Director appointed geraldine cane (2 pages)
6 July 2009Director appointed geraldine cane (2 pages)
15 May 2009Appointment terminated director brian manning (1 page)
15 May 2009Appointment terminated director brian manning (1 page)
20 April 2009Full accounts made up to 31 December 2008 (10 pages)
20 April 2009Full accounts made up to 31 December 2008 (10 pages)
11 July 2008Return made up to 03/06/08; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
11 July 2008Return made up to 03/06/08; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
25 April 2008Full accounts made up to 31 December 2007 (10 pages)
25 April 2008Full accounts made up to 31 December 2007 (10 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007Secretary resigned;director resigned (1 page)
22 November 2007New secretary appointed (2 pages)
22 November 2007Secretary resigned;director resigned (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007Director resigned (1 page)
22 June 2007Return made up to 03/06/07; full list of members (19 pages)
22 June 2007Return made up to 03/06/07; full list of members (19 pages)
22 May 2007Full accounts made up to 31 December 2006 (10 pages)
22 May 2007Full accounts made up to 31 December 2006 (10 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
2 October 2006Director resigned (1 page)
2 October 2006New director appointed (2 pages)
30 June 2006Return made up to 03/06/06; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
30 June 2006Return made up to 03/06/06; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
13 April 2006Full accounts made up to 31 December 2005 (11 pages)
13 April 2006Full accounts made up to 31 December 2005 (11 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
17 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
17 June 2005Return made up to 03/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
26 May 2005Full accounts made up to 31 December 2004 (11 pages)
26 May 2005Full accounts made up to 31 December 2004 (11 pages)
10 August 2004Full accounts made up to 31 December 2003 (11 pages)
10 August 2004Full accounts made up to 31 December 2003 (11 pages)
10 June 2004Return made up to 03/06/04; no change of members (10 pages)
10 June 2004Return made up to 03/06/04; no change of members (10 pages)
2 March 2004New director appointed (2 pages)
2 March 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
16 February 2004New director appointed (2 pages)
21 August 2003Full accounts made up to 31 December 2002 (10 pages)
21 August 2003Full accounts made up to 31 December 2002 (10 pages)
6 July 2003Return made up to 03/06/03; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
6 July 2003Return made up to 03/06/03; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
29 July 2002Full accounts made up to 31 December 2001 (12 pages)
29 June 2002Return made up to 09/06/02; full list of members (18 pages)
29 June 2002Return made up to 09/06/02; full list of members (18 pages)
20 June 2002New director appointed (2 pages)
20 June 2002New director appointed (2 pages)
6 August 2001Full accounts made up to 31 December 2000 (10 pages)
6 August 2001Full accounts made up to 31 December 2000 (10 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
14 June 2001Return made up to 09/06/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2001Return made up to 09/06/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 June 2000Full accounts made up to 31 December 1999 (12 pages)
19 June 2000Full accounts made up to 31 December 1999 (12 pages)
19 June 2000Return made up to 09/06/00; full list of members (8 pages)
19 June 2000Return made up to 09/06/00; full list of members (8 pages)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999Secretary resigned;director resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
23 June 1999Return made up to 09/06/99; full list of members (17 pages)
23 June 1999Full accounts made up to 31 December 1998 (11 pages)
23 June 1999Full accounts made up to 31 December 1998 (11 pages)
23 June 1999Return made up to 09/06/99; full list of members (17 pages)
23 June 1998Full accounts made up to 31 December 1997 (11 pages)
23 June 1998Full accounts made up to 31 December 1997 (11 pages)
23 June 1998Return made up to 09/06/98; full list of members (15 pages)
23 June 1998Return made up to 09/06/98; full list of members (15 pages)
5 August 1997New director appointed (2 pages)
5 August 1997Director resigned (1 page)
5 August 1997Director resigned (1 page)
5 August 1997New director appointed (2 pages)
25 June 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
25 June 1997Full accounts made up to 31 December 1996 (11 pages)
25 June 1997Full accounts made up to 31 December 1996 (11 pages)
25 June 1997Return made up to 09/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
16 July 1996New director appointed (2 pages)
16 July 1996New director appointed (2 pages)
3 July 1996Full accounts made up to 31 December 1995 (11 pages)
3 July 1996Full accounts made up to 31 December 1995 (11 pages)
19 June 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
19 June 1996Return made up to 09/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 June 1995Return made up to 09/06/95; full list of members (24 pages)
13 June 1995Return made up to 09/06/95; full list of members (24 pages)
13 June 1995Full accounts made up to 31 December 1994 (11 pages)
13 June 1995Full accounts made up to 31 December 1994 (11 pages)