Company NameG.A.Smith & Sons.Limited
DirectorsNicholas Roy Smith and George Robert Peter Smith
Company StatusActive
Company Number00241951
CategoryPrivate Limited Company
Incorporation Date26 August 1929(94 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Nicholas Roy Smith
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1992(62 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameMr George Robert Peter Smith
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1993(63 years, 11 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Panoramic Tower
6 Hay Currie Street
London
E14 6FA
Secretary NameMr George Robert Peter Smith
NationalityBritish
StatusCurrent
Appointed29 October 1999(70 years, 2 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address107 Panoramic Tower
6 Hay Currie Street
London
E14 6FA
Director NameMr George Philip Shapland Smith
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(62 years, 11 months after company formation)
Appointment Duration24 years, 4 months (resigned 29 November 2016)
RoleCompany Director
Correspondence Address19 Princes Avenue
Woodford Green
Essex
IG8 0LL
Director NameMr Peter Overett Smith
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(62 years, 11 months after company formation)
Appointment Duration27 years, 1 month (resigned 04 September 2019)
RoleCompany Director
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Secretary NameMs Kath Goddard
NationalityBritish
StatusResigned
Appointed01 August 1992(62 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 1997)
RoleCompany Director
Correspondence Address66 Clarence Road North
South Benfleet
Benfleet
Essex
SS7 1HT
Director NameChristopher John Beaven
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(65 years, 6 months after company formation)
Appointment Duration14 years, 8 months (resigned 03 November 2009)
RoleSales Director
Correspondence Address20 Brookfields
Stebbing
Great Dunmow
Essex
CM6 3SA
Secretary NameRobert Graham Patrick Klee
NationalityBritish
StatusResigned
Appointed30 May 1997(67 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address104 High Street
Ongar
Essex
CM5 9EB

Contact

Websitebruceburlington.co.uk
Telephone01268 553500
Telephone regionBasildon

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

7.5k at £1Mr George Philip Shapland Smith
6.25%
Cumulative Preference
5.2k at £1Mr Nicholas Roy Smith
4.29%
Ordinary
5k at £1Jennifer Lynne Comfort
4.17%
Cumulative Preference
5k at £1Jennifer Lynne Comfort
4.17%
Ordinary
5k at £1Mr George Philip Shapland Smith
4.17%
Ordinary
5k at £1Patricia Ann Selsdon
4.17%
Cumulative Preference
5k at £1Patricia Ann Selsdon
4.17%
Ordinary
5k at £1V.g. De Havilland
4.17%
Cumulative Preference
5k at £1V.g. De Havilland
4.17%
Ordinary
3.8k at £1M.j. Smith
3.13%
Cumulative Preference
3.8k at £1M.s. Haslett
3.13%
Cumulative Preference
20k at £1George Robert Peter Smith
16.63%
Ordinary
15k at £1George Robert Peter Smith
12.50%
Cumulative Preference
15k at £1Mr Nicholas Roy Smith
12.50%
Cumulative Preference
14.9k at £1Executors Of Est. Of J.r.b. Smith
12.42%
Ordinary

Financials

Year2014
Net Worth£714,390
Cash£7,534
Current Liabilities£251,454

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Charges

8 November 1942Delivered on: 10 November 1942
Satisfied on: 17 January 2003
Persons entitled: Mann Crossman and Paulin Limited

Classification: Mortgage
Secured details: 1000 and all other monies due etc.
Particulars: The budget house, upminster road, upminster, essex with goodwill and the benefit of all licences.
Fully Satisfied
18 July 1940Delivered on: 8 August 1940
Satisfied on: 17 January 2003
Persons entitled: Charrington and Company Limited

Classification: Mortgage
Secured details: 1472 and any other monies due etc.
Particulars: Leasehold the blakely arms manor park,essex. Goodwill of the trade carried on at the above premises and the benefit of all licences in connection therewith. All tenants and trade fixtures and fittings all money's due under the licencing (cons) act 1910.
Fully Satisfied
20 May 1936Delivered on: 22 May 1936
Satisfied on: 17 January 2003
Persons entitled: Mann Crossman and Paulin Limited

Classification: Charge
Secured details: £300.
Particulars: Companys interest in and goodwill of business of licensed victuallers carried on at "the victory" public house, ashingdon road, rochford, essex.
Fully Satisfied
20 February 1935Delivered on: 1 July 1935
Satisfied on: 17 January 2003
Persons entitled: Watney Combe Reid and Company

Classification: Mortgage registered pursuant to an order of court dated 21.6.35
Secured details: £3750 & further advances.
Particulars: Land and "the bull hotel" barking together with fixtures, fittings and goodwill of the business all moneys to which the mortgagors may become entitled to under the licencing (consolidation) act 1910.
Fully Satisfied
16 September 1904Delivered on: 8 April 1931
Satisfied on: 17 January 2003
Persons entitled: Taylor Walker and Company Limited

Classification: Mortgage
Secured details: 2918 16/9 owing.
Particulars: Piece of land and public house,k /a "denmark arms" barking road, high street, eastham, essex. Strip of land at rear and adjoining the said premises with the goodwill fixtures and fittings.
Fully Satisfied
11 October 1922Delivered on: 8 April 1931
Satisfied on: 17 January 2003
Persons entitled: Taylor Walker and Company Limited

Classification: Mortgage
Secured details: 2219 17/2, owing.
Particulars: Piece of land hotel and buildings k/a "the roding hotel" south end road, east ham, essex with goodwill and fixtures and fittings.
Fully Satisfied
2 December 1914Delivered on: 8 April 1931
Satisfied on: 17 January 2003
Persons entitled: Taylor Walker and Company Limited

Classification: Mortgage
Secured details: £1017 3/2 owing.
Particulars: Piece of land & shop. Known as 'the railway stores' 204, high street, eastham. Essex together with goodwill & fixtures.
Fully Satisfied
23 November 1900Delivered on: 8 April 1931
Satisfied on: 17 January 2003
Persons entitled: Taylor Walker and Company Limited

Classification: Mortgage
Secured details: £415 5/4 owing.
Particulars: Piece of land with beer shop k/a 88 kempton road, east ham, essex - goodwill and fixtures and fittings.
Fully Satisfied
21 November 1994Delivered on: 30 November 1994
Satisfied on: 17 January 2003
Persons entitled: Barclays 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: The eastbrook public house dagenham road dagenham essex.
Fully Satisfied
21 November 1994Delivered on: 30 November 1994
Satisfied on: 17 January 2003
Persons entitled: Barclays 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: Unit d albert house russell gardens wickford essex title no EX192590.
Fully Satisfied
21 November 1994Delivered on: 30 November 1994
Satisfied on: 17 January 2003
Persons entitled: Barclays 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: The farmhouse tavern dagenham road dagenham essex title no EGL157.
Fully Satisfied
22 December 1987Delivered on: 6 January 1988
Satisfied on: 13 July 1995
Persons entitled: Barclays 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: Bay 2 armstrong road benfleet essex.
Fully Satisfied
13 February 1985Delivered on: 21 February 1985
Persons entitled: Barclays 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: 34 & 36 high street north, east ham. L.b of newham.
Fully Satisfied
14 November 1983Delivered on: 16 November 1983
Satisfied on: 17 January 2003
Persons entitled: Truman Limited

Classification: Legal charge
Secured details: £50,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
Particulars: F/H property k/a 'the farmhouse tavern' dagenham road l/b of barking & dagenham, title no egl 157 and the book debts and goodwill of the business.
Fully Satisfied
28 January 1980Delivered on: 14 February 1980
Satisfied on: 13 July 1995
Persons entitled: Barclays 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: 2, armstrong, road, thundersley, essex.
Fully Satisfied
10 November 1960Delivered on: 15 November 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 34 & 36 high street north. East ham. Essex.
Fully Satisfied
5 February 1951Delivered on: 12 February 1951
Satisfied on: 17 January 2003
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due etc.
Particulars: No 3 cliff terrace, margate, kent.
Fully Satisfied
17 May 1928Delivered on: 8 April 1931
Satisfied on: 17 January 2003
Persons entitled: Taylor Walker and Company Limited

Classification: Mortgage
Secured details: £11900 owing.
Particulars: Piece of ground and public house k/a " the chequers" ripple road, dagenham, essex, goodwill of the business and all fixtures and fittings thereon.
Fully Satisfied
2 December 2002Delivered on: 6 December 2002
Persons entitled: Barclays 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: All that freehold property known as 250 rainham road dagenham essex.
Outstanding
2 December 2002Delivered on: 6 December 2002
Persons entitled: Barclays 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: All that leasehold property known as 20 runwell road wickford essex title number EX308057.
Outstanding
2 December 2002Delivered on: 6 December 2002
Persons entitled: Barclays 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: All that freehold property known as 8 grange avenue wickford essex title number EX574090.
Outstanding
2 December 2002Delivered on: 6 December 2002
Persons entitled: Barclays 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: All that freehold property known as 13/15 warley hill brentwood essex.
Outstanding
2 December 2002Delivered on: 6 December 2002
Persons entitled: Barclays 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: All that freehold property known as 42 corbets tey road upminster essex.
Outstanding

Filing History

9 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
19 June 2020Confirmation statement made on 19 June 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 September 2019Termination of appointment of Peter Overett Smith as a director on 4 September 2019 (1 page)
20 June 2019Confirmation statement made on 19 June 2019 with updates (6 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 June 2018Confirmation statement made on 19 June 2018 with updates (6 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Termination of appointment of George Philip Shapland Smith as a director on 29 November 2016 (1 page)
27 November 2017Termination of appointment of George Philip Shapland Smith as a director on 29 November 2016 (1 page)
27 June 2017Director's details changed for Mr. Nicholas Roy Smith on 27 June 2017 (2 pages)
27 June 2017Director's details changed for Mr. Nicholas Roy Smith on 27 June 2017 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
9 January 2017Director's details changed for Mr. Nicholas Roy Smith on 6 January 2017 (2 pages)
9 January 2017Director's details changed for Mr. Nicholas Roy Smith on 6 January 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 120,000
(8 pages)
25 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 120,000
(8 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 120,000
(8 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 120,000
(8 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 120,000
(8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 120,000
(9 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 120,000
(9 pages)
7 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 120,000
(9 pages)
26 February 2014Director's details changed for Mr Peter Overett Smith on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Peter Overett Smith on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Peter Overett Smith on 26 February 2014 (2 pages)
26 February 2014Director's details changed for Mr Peter Overett Smith on 26 February 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(9 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(9 pages)
9 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(9 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (9 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
1 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (9 pages)
31 March 2011Director's details changed for Mr. Nicholas Roy Smith on 31 March 2011 (2 pages)
31 March 2011Director's details changed for Mr. Nicholas Roy Smith on 31 March 2011 (2 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
7 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
17 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (9 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
5 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
11 November 2009Registered office address changed from Unit 1a Kierbeck Business Park Wharf Lane Vange Wharf Basildon Essex SS16 4SW on 11 November 2009 (1 page)
11 November 2009Termination of appointment of Christopher Beaven as a director (1 page)
11 November 2009Termination of appointment of Christopher Beaven as a director (1 page)
11 November 2009Registered office address changed from Unit 1a Kierbeck Business Park Wharf Lane Vange Wharf Basildon Essex SS16 4SW on 11 November 2009 (1 page)
4 August 2009Return made up to 01/08/09; full list of members (10 pages)
4 August 2009Return made up to 01/08/09; full list of members (10 pages)
17 December 2008Registered office changed on 17/12/2008 from unit 2A kierbeck business park wharf lane vange wharf basildon essex SS16 4SW (1 page)
17 December 2008Registered office changed on 17/12/2008 from unit 2A kierbeck business park wharf lane vange wharf basildon essex SS16 4SW (1 page)
30 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
30 September 2008Accounts for a small company made up to 31 March 2008 (8 pages)
12 August 2008Return made up to 01/08/08; full list of members (10 pages)
12 August 2008Return made up to 01/08/08; full list of members (10 pages)
30 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
30 September 2007Accounts for a small company made up to 31 March 2007 (8 pages)
7 September 2007Director's particulars changed (1 page)
7 September 2007Director's particulars changed (1 page)
7 August 2007Return made up to 01/08/07; full list of members (12 pages)
7 August 2007Return made up to 01/08/07; full list of members (12 pages)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
7 September 2006Accounts for a small company made up to 31 March 2006 (8 pages)
8 August 2006Return made up to 01/08/06; full list of members (10 pages)
8 August 2006Return made up to 01/08/06; full list of members (10 pages)
14 September 2005Return made up to 01/08/05; no change of members (6 pages)
14 September 2005Return made up to 01/08/05; no change of members (6 pages)
9 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
9 September 2005Accounts for a small company made up to 31 March 2005 (8 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
2 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
22 October 2004Secretary's particulars changed;director's particulars changed (1 page)
9 August 2004Return made up to 01/08/04; no change of members (6 pages)
9 August 2004Return made up to 01/08/04; no change of members (6 pages)
11 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
11 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
8 August 2003Return made up to 01/08/03; full list of members (10 pages)
8 August 2003Return made up to 01/08/03; full list of members (10 pages)
26 April 2003Registered office changed on 26/04/03 from: unit 2 enterprise business park enterprise way wickford essex SS11 8DH (1 page)
26 April 2003Registered office changed on 26/04/03 from: unit 2 enterprise business park enterprise way wickford essex SS11 8DH (1 page)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
16 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
7 August 2002Return made up to 01/08/02; full list of members (6 pages)
7 August 2002Return made up to 01/08/02; full list of members (6 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
11 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
20 August 2001Return made up to 01/08/01; no change of members (7 pages)
20 August 2001Return made up to 01/08/01; no change of members (7 pages)
24 January 2001Full accounts made up to 31 March 2000 (19 pages)
24 January 2001Full accounts made up to 31 March 2000 (19 pages)
23 October 2000Return made up to 01/08/00; full list of members (10 pages)
23 October 2000Secretary's particulars changed;director's particulars changed (1 page)
23 October 2000Return made up to 01/08/00; full list of members (10 pages)
23 October 2000Secretary's particulars changed;director's particulars changed (1 page)
31 January 2000Full accounts made up to 31 March 1999 (18 pages)
31 January 2000Full accounts made up to 31 March 1999 (18 pages)
27 January 2000Location of register of members (1 page)
27 January 2000Location of register of members (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Secretary resigned (1 page)
16 November 1999New secretary appointed (2 pages)
16 November 1999Registered office changed on 16/11/99 from: albert house unit d russell gardens wickford essex SS11 8BX (1 page)
16 November 1999Registered office changed on 16/11/99 from: albert house unit d russell gardens wickford essex SS11 8BX (1 page)
16 November 1999Secretary resigned (1 page)
10 August 1999Return made up to 01/08/99; full list of members (11 pages)
10 August 1999Return made up to 01/08/99; full list of members (11 pages)
22 December 1998Director's particulars changed (1 page)
22 December 1998Director's particulars changed (1 page)
4 December 1998Full accounts made up to 31 March 1998 (15 pages)
4 December 1998Full accounts made up to 31 March 1998 (15 pages)
10 August 1998Director's particulars changed (1 page)
10 August 1998Director's particulars changed (1 page)
10 August 1998Return made up to 01/08/98; no change of members (7 pages)
10 August 1998Return made up to 01/08/98; no change of members (7 pages)
22 December 1997Full accounts made up to 31 March 1997 (15 pages)
22 December 1997Full accounts made up to 31 March 1997 (15 pages)
13 August 1997Return made up to 01/08/97; no change of members (7 pages)
13 August 1997Return made up to 01/08/97; no change of members (7 pages)
31 July 1997Full accounts made up to 31 March 1996 (14 pages)
31 July 1997Full accounts made up to 31 March 1996 (14 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997New secretary appointed (2 pages)
10 June 1997Secretary resigned (1 page)
10 June 1997Secretary resigned (1 page)
8 August 1996Return made up to 01/08/96; full list of members (10 pages)
8 August 1996Return made up to 01/08/96; full list of members (10 pages)
24 August 1995Return made up to 01/08/95; full list of members (10 pages)
24 August 1995New director appointed (2 pages)
24 August 1995Return made up to 01/08/95; full list of members (10 pages)
24 August 1995New director appointed (2 pages)
3 August 1995Full accounts made up to 31 March 1995 (14 pages)
3 August 1995Full accounts made up to 31 March 1995 (14 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
26 August 1929Certificate of incorporation (1 page)
26 August 1929Incorporation (51 pages)
26 August 1929Certificate of incorporation (1 page)
26 August 1929Incorporation (51 pages)