Brentwood
CM15 8HH
Director Name | Alan Hoggett |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(76 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 25 St Andrews Place Brentwood CM15 8HH |
Director Name | Bruno Mark Handel |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2009(84 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Retired Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Andrews Place Brentwood CM15 8HH |
Secretary Name | Mr Alistair Barnwell |
---|---|
Status | Current |
Appointed | 30 April 2014(89 years, 9 months after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | 25 St Andrews Place Brentwood CM15 8HH |
Director Name | Mr Peter Baynes |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 April 2015(90 years, 8 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 St Andrews Place Brentwood CM15 8HH |
Director Name | Alistair Barnwell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(92 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Andrews Place Brentwood CM15 8HH |
Director Name | Dominic Francis Hayzelden |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(92 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Mr Steven Ackroyd |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2019(94 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Andrews Place Brentwood CM15 8HH |
Director Name | Mr Peter Johnston Bell |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(66 years, 11 months after company formation) |
Appointment Duration | 22 years (resigned 29 July 2013) |
Role | Retired Chartered Accountant |
Correspondence Address | 36 Halstead Road Colchester Essex CO3 9AD |
Director Name | Mr Leslie Arthur Gorrod |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(66 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 25 July 2003) |
Role | Charitable Trust Treasurer |
Correspondence Address | 42 Woodway Hutton Brentwood Essex CM13 2JR |
Director Name | Mr William Herbert Smith |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(66 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 21 December 1997) |
Role | Retired Company Secretary |
Correspondence Address | Heatley Cottage Shenfield Road Shenfield Brentwood Essex CM15 8EZ |
Director Name | Mr Douglas Joseph Hibbard |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(66 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 23 February 2015) |
Role | Retired Property Valuer |
Correspondence Address | 1 Rectory Lane Herongate Brentwood Essex CM13 3PR |
Secretary Name | Mr Stanley Ralph Vincent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(66 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 February 1995) |
Role | Company Director |
Correspondence Address | Dutch House 31 Ridgeway Hutton Brentwood Essex CM13 2LL |
Secretary Name | Mr Peter Johnston Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(70 years, 6 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 11 August 2009) |
Role | Company Director |
Correspondence Address | Norwood School Lane Stock Essex CM4 9BZ |
Director Name | Michael William Gibson |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(73 years, 9 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 25 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Director Name | Derek Raymond Burrell |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(76 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 15 April 2015) |
Role | Solicitor |
Correspondence Address | Folly House Folly Green, Stisted Braintree Essex CM7 8BN |
Director Name | Wilfred John Bennison |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(83 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 January 2019) |
Role | Banker |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Secretary Name | Wilfred John Bennison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2009(85 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 1 Pembroke Gardens Holland-On-Sea Essex CO15 5XD |
Director Name | Alistair Barnwell |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2013(88 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 St Andrews Place Brentwood Essex CM15 8HH |
Registered Address | 25 St Andrews Place Brentwood CM15 8HH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Shenfield |
Built Up Area | Brentwood |
1.3k at £1 | Hutton Lodge No 4640 70.22% Ordinary |
---|---|
110 at £1 | Executors Of Olive Mary Green 5.80% Ordinary |
80 at £1 | Mrs E. Fosbery 4.22% Ordinary |
56 at £1 | Weald Lodge No 2707 2.95% Ordinary |
244 at £1 | Villerica Lodge No 4053 12.86% Ordinary |
14 at £1 | Mr Anthony David Collis 0.74% Ordinary |
13 at £1 | Mr Alastair John William Jackson 0.69% Ordinary |
13 at £1 | Mr Michael Verry Williams 0.69% Ordinary |
13 at £1 | Sally Ann Scott Witham 0.69% Ordinary |
12 at £1 | Mr Andrew King 0.63% Ordinary |
10 at £1 | Mr John Bird 0.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £21,498 |
Current Liabilities | £9,770 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 August 2024 (3 months, 1 week from now) |
13 November 1924 | Delivered on: 13 November 1924 Satisfied on: 20 February 1990 Classification: Series of debentures Fully Satisfied |
---|
17 October 2023 | Micro company accounts made up to 30 September 2023 (5 pages) |
---|---|
2 October 2023 | Termination of appointment of Steven Ackroyd as a director on 30 September 2023 (1 page) |
24 July 2023 | Confirmation statement made on 24 July 2023 with no updates (3 pages) |
29 May 2023 | Director's details changed for Alan Hoggett on 22 May 2023 (2 pages) |
29 May 2023 | Director's details changed for Alan Hoggett on 22 May 2023 (2 pages) |
28 May 2023 | Appointment of Mr Paul Michael Steven Gulley as a director on 9 May 2023 (2 pages) |
28 May 2023 | Appointment of Mr Lyndon Marcus Hewitt Mclean as a director on 9 May 2023 (2 pages) |
23 May 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
29 April 2023 | Change of details for Hutton Lodge Trustees - Cb Slater, Bm Handel, a Hoggett and a Barnwell as a person with significant control on 1 April 2023 (2 pages) |
10 March 2023 | Termination of appointment of Bruno Mark Handel as a director on 12 January 2023 (1 page) |
30 July 2022 | Confirmation statement made on 24 July 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
26 October 2021 | Director's details changed for Mr Peter Baynes on 26 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Mr Steven Ackroyd on 26 October 2021 (2 pages) |
26 October 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to 25 25 st Andrews Place Brentwood Brentwood Essex CM15 8HH on 26 October 2021 (1 page) |
26 October 2021 | Director's details changed for Bruno Mark Handel on 26 October 2021 (2 pages) |
26 October 2021 | Registered office address changed from 25 st Andrews Place Brentwood Brentwood CM15 8HH United Kingdom to 25 st Andrews Place Brentwood Brentwood CM15 8HH on 26 October 2021 (1 page) |
26 October 2021 | Secretary's details changed for Mr Alistair Barnwell on 26 October 2021 (1 page) |
26 October 2021 | Registered office address changed from 25 25 st Andrews Place Brentwood Brentwood Essex CM15 8HH United Kingdom to 25 st Andrews Place Brentwood Brentwood CM15 8HH on 26 October 2021 (1 page) |
26 October 2021 | Director's details changed for Archibald Clarkson Reid on 26 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Alistair Barnwell on 26 October 2021 (2 pages) |
26 October 2021 | Director's details changed for Alan Hoggett on 26 October 2021 (2 pages) |
24 July 2021 | Confirmation statement made on 24 July 2021 with no updates (3 pages) |
17 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
11 August 2020 | Confirmation statement made on 24 July 2020 with updates (5 pages) |
27 January 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
2 August 2019 | Confirmation statement made on 24 July 2019 with updates (5 pages) |
25 June 2019 | Cancellation of shares. Statement of capital on 8 May 2019
|
7 May 2019 | Total exemption full accounts made up to 30 September 2018 (3 pages) |
7 February 2019 | Appointment of Mr Steven Ackroyd as a director on 22 January 2019 (2 pages) |
6 February 2019 | Termination of appointment of Wilfred John Bennison as a director on 22 January 2019 (1 page) |
2 August 2018 | Confirmation statement made on 24 July 2018 with updates (5 pages) |
29 May 2018 | Total exemption full accounts made up to 30 September 2017 (3 pages) |
26 July 2017 | Confirmation statement made on 24 July 2017 with updates (5 pages) |
25 July 2017 | Director's details changed for Dominic Francis Hayzelden on 25 July 2017 (2 pages) |
25 July 2017 | Director's details changed for Dominic Francis Hayzelden on 25 July 2017 (2 pages) |
25 July 2017 | Change of details for Hutton Lodge Trustees - Cb Slater, Bm Handel, M Gibson, a Hoggett and a Barnwell as a person with significant control on 25 April 2017 (2 pages) |
25 July 2017 | Change of details for Hutton Lodge Trustees - Cb Slater, Bm Handel, M Gibson, a Hoggett and a Barnwell as a person with significant control on 25 April 2017 (2 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
3 May 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
26 April 2017 | Appointment of Dominic Francis Hayzelden as a director on 25 April 2017 (2 pages) |
26 April 2017 | Appointment of Alistair Barnwell as a director on 25 April 2017 (2 pages) |
26 April 2017 | Appointment of Dominic Francis Hayzelden as a director on 25 April 2017 (2 pages) |
26 April 2017 | Termination of appointment of Michael William Gibson as a director on 25 April 2017 (1 page) |
26 April 2017 | Termination of appointment of Michael William Gibson as a director on 25 April 2017 (1 page) |
26 April 2017 | Appointment of Alistair Barnwell as a director on 25 April 2017 (2 pages) |
30 March 2017 | Resolutions
|
30 March 2017 | Resolutions
|
21 March 2017 | Cancellation of shares. Statement of capital on 4 January 2017
|
21 March 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Purchase of own shares. (3 pages) |
21 March 2017 | Cancellation of shares. Statement of capital on 4 January 2017
|
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 24 July 2016 with updates (7 pages) |
3 August 2016 | Director's details changed for Bruno Mark Handel on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Wilfred John Bennison on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Wilfred John Bennison on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Bruno Mark Handel on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Archibald Clarkson Reid on 3 August 2016 (2 pages) |
3 August 2016 | Secretary's details changed for Mr Alistair Barnwell on 3 August 2016 (1 page) |
3 August 2016 | Director's details changed for Archibald Clarkson Reid on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Peter Baynes on 3 August 2016 (2 pages) |
3 August 2016 | Secretary's details changed for Mr Alistair Barnwell on 3 August 2016 (1 page) |
3 August 2016 | Director's details changed for Alan Hoggett on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Michael William Gibson on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Michael William Gibson on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Alan Hoggett on 3 August 2016 (2 pages) |
3 August 2016 | Director's details changed for Mr Peter Baynes on 3 August 2016 (2 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
12 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
7 May 2015 | Termination of appointment of Alistair Barnwell as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Alistair Barnwell as a director on 30 April 2015 (1 page) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
17 April 2015 | Termination of appointment of Derek Raymond Burrell as a director on 15 April 2015 (1 page) |
17 April 2015 | Appointment of Mr Peter Baynes as a director on 15 April 2015 (2 pages) |
17 April 2015 | Appointment of Mr Peter Baynes as a director on 15 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Derek Raymond Burrell as a director on 15 April 2015 (1 page) |
1 April 2015 | Termination of appointment of Douglas Joseph Hibbard as a director on 23 February 2015 (1 page) |
1 April 2015 | Termination of appointment of Douglas Joseph Hibbard as a director on 23 February 2015 (1 page) |
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 24 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 May 2014 | Termination of appointment of Wilfred Bennison as a secretary (1 page) |
6 May 2014 | Termination of appointment of Wilfred Bennison as a secretary (1 page) |
6 May 2014 | Appointment of Mr Alistair Barnwell as a secretary (2 pages) |
6 May 2014 | Appointment of Mr Alistair Barnwell as a secretary (2 pages) |
15 April 2014 | Director's details changed for Alastair Barnwell on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Alastair Barnwell on 15 April 2014 (2 pages) |
16 October 2013 | Termination of appointment of Peter Bell as a director (1 page) |
16 October 2013 | Termination of appointment of Peter Bell as a director (1 page) |
9 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
9 August 2013 | Annual return made up to 24 July 2013 with a full list of shareholders
|
24 June 2013 | Appointment of Alastair Barnwell as a director (3 pages) |
24 June 2013 | Appointment of Alastair Barnwell as a director (3 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
12 June 2013 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 12 June 2013 (2 pages) |
12 June 2013 | Registered office address changed from Gateway House 42 High Street Great Dunmow Essex CM6 1AH on 12 June 2013 (2 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (20 pages) |
20 August 2012 | Annual return made up to 24 July 2012 with a full list of shareholders (20 pages) |
15 August 2012 | Director's details changed for Alan Hoggett on 1 July 2012 (3 pages) |
15 August 2012 | Director's details changed for Alan Hoggett on 1 July 2012 (3 pages) |
15 August 2012 | Director's details changed for Alan Hoggett on 1 July 2012 (3 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (20 pages) |
3 October 2011 | Annual return made up to 24 July 2011 with a full list of shareholders (20 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (20 pages) |
2 September 2010 | Annual return made up to 24 July 2010 with a full list of shareholders (20 pages) |
26 August 2010 | Director's details changed for Michael William Gibson on 19 August 2010 (3 pages) |
26 August 2010 | Director's details changed for Mr Peter Johnston Bell on 19 August 2010 (3 pages) |
26 August 2010 | Director's details changed for Michael William Gibson on 19 August 2010 (3 pages) |
26 August 2010 | Director's details changed for Mr Peter Johnston Bell on 19 August 2010 (3 pages) |
9 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
9 July 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
20 October 2009 | Termination of appointment of Peter Bell as a secretary (1 page) |
20 October 2009 | Appointment of Wilfred John Bennison as a secretary (2 pages) |
20 October 2009 | Appointment of Wilfred John Bennison as a secretary (2 pages) |
20 October 2009 | Termination of appointment of Peter Bell as a secretary (1 page) |
15 October 2009 | Appointment of Bruno Mark Handel as a director (2 pages) |
15 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (10 pages) |
15 October 2009 | Appointment of Bruno Mark Handel as a director (2 pages) |
15 October 2009 | Annual return made up to 24 July 2009 with a full list of shareholders (10 pages) |
9 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
9 July 2009 | Total exemption full accounts made up to 30 September 2008 (11 pages) |
31 July 2008 | Return made up to 24/07/08; full list of members (10 pages) |
31 July 2008 | Return made up to 24/07/08; full list of members (10 pages) |
25 July 2008 | Director's change of particulars / michael gibson / 01/08/2007 (1 page) |
25 July 2008 | Director appointed wilfred john bennison (2 pages) |
25 July 2008 | Director appointed wilfred john bennison (2 pages) |
25 July 2008 | Director's change of particulars / michael gibson / 01/08/2007 (1 page) |
30 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
30 June 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
21 November 2007 | Return made up to 24/07/07; change of members (9 pages) |
21 November 2007 | Return made up to 24/07/07; change of members (9 pages) |
13 March 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
13 March 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
10 March 2007 | Registered office changed on 10/03/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: burntwood house 7 shenfield road brentwood essex CM15 8AF (1 page) |
25 August 2006 | Return made up to 24/07/06; full list of members (12 pages) |
25 August 2006 | Return made up to 24/07/06; full list of members (12 pages) |
10 July 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
10 July 2006 | Total exemption full accounts made up to 30 September 2005 (16 pages) |
3 August 2005 | Return made up to 24/07/05; full list of members (11 pages) |
3 August 2005 | Return made up to 24/07/05; full list of members (11 pages) |
23 March 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
23 March 2005 | Total exemption full accounts made up to 30 September 2004 (14 pages) |
10 September 2004 | Return made up to 24/07/04; change of members
|
10 September 2004 | Return made up to 24/07/04; change of members
|
31 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
19 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
31 July 2003 | Return made up to 24/07/03; full list of members
|
31 July 2003 | Return made up to 24/07/03; full list of members
|
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
29 July 2002 | Return made up to 24/07/02; no change of members (9 pages) |
29 July 2002 | Return made up to 24/07/02; no change of members (9 pages) |
29 July 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
3 August 2001 | Return made up to 24/07/01; change of members (10 pages) |
3 August 2001 | Return made up to 24/07/01; change of members (10 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
26 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Resolutions
|
21 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
21 August 2000 | Return made up to 24/07/00; full list of members (7 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
24 September 1999 | Return made up to 24/07/99; full list of members (8 pages) |
24 September 1999 | Return made up to 24/07/99; full list of members (8 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
6 July 1999 | Full accounts made up to 30 September 1998 (14 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
27 August 1998 | Director resigned (1 page) |
27 August 1998 | New director appointed (2 pages) |
27 August 1998 | Return made up to 24/07/98; no change of members (6 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
14 July 1998 | Full accounts made up to 30 September 1997 (13 pages) |
18 November 1997 | Auditor's resignation (1 page) |
18 November 1997 | Auditor's resignation (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page) |
29 September 1997 | Registered office changed on 29/09/97 from: 104-106 kings road brentwood essex CM14 4EA (1 page) |
11 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
11 August 1997 | Return made up to 24/07/97; no change of members (4 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (13 pages) |
27 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
27 August 1996 | Return made up to 24/07/96; full list of members (6 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
29 July 1996 | Full accounts made up to 30 September 1995 (13 pages) |
8 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
8 August 1995 | Return made up to 24/07/95; no change of members (4 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 47 kings rd brentwood essex CM14 4RS (1 page) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: 47 kings rd brentwood essex CM14 4RS (1 page) |
29 July 1993 | Return made up to 24/07/93; full list of members (6 pages) |
29 July 1993 | Return made up to 24/07/93; full list of members (6 pages) |
21 August 1924 | Articles of association (20 pages) |
21 August 1924 | Articles of association (20 pages) |