Chelmsford
Essex
CM2 0AW
Director Name | Mr George Robert Peter Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 1993(63 years, 11 months after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Panoramic Tower 6 Hay Currie Street London E14 6FA |
Secretary Name | Mr George Robert Peter Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 October 1999(70 years, 2 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Panoramic Tower 6 Hay Currie Street London E14 6FA |
Director Name | Mr George Philip Shapland Smith |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(62 years, 11 months after company formation) |
Appointment Duration | 24 years, 4 months (resigned 29 November 2016) |
Role | Company Director |
Correspondence Address | 19 Princes Avenue Woodford Green Essex IG8 0LL |
Director Name | Mr Peter Overett Smith |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(62 years, 11 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 04 September 2019) |
Role | Company Director |
Correspondence Address | 146 New London Road Chelmsford Essex CM2 0AW |
Secretary Name | Ms Kath Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1992(62 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 May 1997) |
Role | Company Director |
Correspondence Address | 66 Clarence Road North South Benfleet Benfleet Essex SS7 1HT |
Director Name | Christopher John Beaven |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1995(65 years, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 03 November 2009) |
Role | Sales Director |
Correspondence Address | 20 Brookfields Stebbing Great Dunmow Essex CM6 3SA |
Secretary Name | Robert Graham Patrick Klee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(67 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | 104 High Street Ongar Essex CM5 9EB |
Website | bruceburlington.co.uk |
---|---|
Telephone | 01268 553500 |
Telephone region | Basildon |
Registered Address | 146 New London Road Chelmsford Essex CM2 0AW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 500 other UK companies use this postal address |
7.5k at £1 | Mr George Philip Shapland Smith 6.25% Cumulative Preference |
---|---|
5.2k at £1 | Mr Nicholas Roy Smith 4.29% Ordinary |
5k at £1 | Jennifer Lynne Comfort 4.17% Cumulative Preference |
5k at £1 | Jennifer Lynne Comfort 4.17% Ordinary |
5k at £1 | Mr George Philip Shapland Smith 4.17% Ordinary |
5k at £1 | Patricia Ann Selsdon 4.17% Cumulative Preference |
5k at £1 | Patricia Ann Selsdon 4.17% Ordinary |
5k at £1 | V.g. De Havilland 4.17% Cumulative Preference |
5k at £1 | V.g. De Havilland 4.17% Ordinary |
3.8k at £1 | M.j. Smith 3.13% Cumulative Preference |
3.8k at £1 | M.s. Haslett 3.13% Cumulative Preference |
20k at £1 | George Robert Peter Smith 16.63% Ordinary |
15k at £1 | George Robert Peter Smith 12.50% Cumulative Preference |
15k at £1 | Mr Nicholas Roy Smith 12.50% Cumulative Preference |
14.9k at £1 | Executors Of Est. Of J.r.b. Smith 12.42% Ordinary |
Year | 2014 |
---|---|
Net Worth | £714,390 |
Cash | £7,534 |
Current Liabilities | £251,454 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months from now) |
8 November 1942 | Delivered 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 1940 | Delivered 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 1936 | Delivered 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 1935 | Delivered 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 1904 | Delivered 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 1922 | Delivered 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 1914 | Delivered 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 1900 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1987 | Delivered 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 1985 | Delivered 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 1983 | Delivered 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 1980 | Delivered 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 1960 | Delivered 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 1951 | Delivered 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 1928 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
19 June 2020 | Confirmation statement made on 19 June 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 September 2019 | Termination of appointment of Peter Overett Smith as a director on 4 September 2019 (1 page) |
20 June 2019 | Confirmation statement made on 19 June 2019 with updates (6 pages) |
16 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
19 June 2018 | Confirmation statement made on 19 June 2018 with updates (6 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
27 November 2017 | Termination of appointment of George Philip Shapland Smith as a director on 29 November 2016 (1 page) |
27 November 2017 | Termination of appointment of George Philip Shapland Smith as a director on 29 November 2016 (1 page) |
27 June 2017 | Director's details changed for Mr. Nicholas Roy Smith on 27 June 2017 (2 pages) |
27 June 2017 | Director's details changed for Mr. Nicholas Roy Smith on 27 June 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
9 January 2017 | Director's details changed for Mr. Nicholas Roy Smith on 6 January 2017 (2 pages) |
9 January 2017 | Director's details changed for Mr. Nicholas Roy Smith on 6 January 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 February 2014 | Director's details changed for Mr Peter Overett Smith on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Peter Overett Smith on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Peter Overett Smith on 26 February 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Peter Overett Smith on 26 February 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
1 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Director's details changed for Mr. Nicholas Roy Smith on 31 March 2011 (2 pages) |
31 March 2011 | Director's details changed for Mr. Nicholas Roy Smith on 31 March 2011 (2 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
7 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (9 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
11 November 2009 | Registered 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 2009 | Termination of appointment of Christopher Beaven as a director (1 page) |
11 November 2009 | Termination of appointment of Christopher Beaven as a director (1 page) |
11 November 2009 | Registered 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 2009 | Return made up to 01/08/09; full list of members (10 pages) |
4 August 2009 | Return made up to 01/08/09; full list of members (10 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from unit 2A kierbeck business park wharf lane vange wharf basildon essex SS16 4SW (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from unit 2A kierbeck business park wharf lane vange wharf basildon essex SS16 4SW (1 page) |
30 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
30 September 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (10 pages) |
12 August 2008 | Return made up to 01/08/08; full list of members (10 pages) |
30 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
30 September 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
7 September 2007 | Director's particulars changed (1 page) |
7 September 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 01/08/07; full list of members (12 pages) |
7 August 2007 | Return made up to 01/08/07; full list of members (12 pages) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 September 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
8 August 2006 | Return made up to 01/08/06; full list of members (10 pages) |
8 August 2006 | Return made up to 01/08/06; full list of members (10 pages) |
14 September 2005 | Return made up to 01/08/05; no change of members (6 pages) |
14 September 2005 | Return made up to 01/08/05; no change of members (6 pages) |
9 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
9 September 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 October 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2004 | Return made up to 01/08/04; no change of members (6 pages) |
9 August 2004 | Return made up to 01/08/04; no change of members (6 pages) |
11 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
11 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 August 2003 | Return made up to 01/08/03; full list of members (10 pages) |
8 August 2003 | Return made up to 01/08/03; full list of members (10 pages) |
26 April 2003 | Registered office changed on 26/04/03 from: unit 2 enterprise business park enterprise way wickford essex SS11 8DH (1 page) |
26 April 2003 | Registered office changed on 26/04/03 from: unit 2 enterprise business park enterprise way wickford essex SS11 8DH (1 page) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (6 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
11 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
20 August 2001 | Return made up to 01/08/01; no change of members (7 pages) |
20 August 2001 | Return made up to 01/08/01; no change of members (7 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (19 pages) |
23 October 2000 | Return made up to 01/08/00; full list of members (10 pages) |
23 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2000 | Return made up to 01/08/00; full list of members (10 pages) |
23 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (18 pages) |
27 January 2000 | Location of register of members (1 page) |
27 January 2000 | Location of register of members (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Registered office changed on 16/11/99 from: albert house unit d russell gardens wickford essex SS11 8BX (1 page) |
16 November 1999 | Registered office changed on 16/11/99 from: albert house unit d russell gardens wickford essex SS11 8BX (1 page) |
16 November 1999 | Secretary resigned (1 page) |
10 August 1999 | Return made up to 01/08/99; full list of members (11 pages) |
10 August 1999 | Return made up to 01/08/99; full list of members (11 pages) |
22 December 1998 | Director's particulars changed (1 page) |
22 December 1998 | Director's particulars changed (1 page) |
4 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
4 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
10 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Return made up to 01/08/98; no change of members (7 pages) |
10 August 1998 | Return made up to 01/08/98; no change of members (7 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
22 December 1997 | Full accounts made up to 31 March 1997 (15 pages) |
13 August 1997 | Return made up to 01/08/97; no change of members (7 pages) |
13 August 1997 | Return made up to 01/08/97; no change of members (7 pages) |
31 July 1997 | Full accounts made up to 31 March 1996 (14 pages) |
31 July 1997 | Full accounts made up to 31 March 1996 (14 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | New secretary appointed (2 pages) |
10 June 1997 | Secretary resigned (1 page) |
10 June 1997 | Secretary resigned (1 page) |
8 August 1996 | Return made up to 01/08/96; full list of members (10 pages) |
8 August 1996 | Return made up to 01/08/96; full list of members (10 pages) |
24 August 1995 | Return made up to 01/08/95; full list of members (10 pages) |
24 August 1995 | New director appointed (2 pages) |
24 August 1995 | Return made up to 01/08/95; full list of members (10 pages) |
24 August 1995 | New director appointed (2 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
3 August 1995 | Full accounts made up to 31 March 1995 (14 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (79 pages) |
26 August 1929 | Certificate of incorporation (1 page) |
26 August 1929 | Incorporation (51 pages) |
26 August 1929 | Certificate of incorporation (1 page) |
26 August 1929 | Incorporation (51 pages) |