Company NameCheergrey Center Resort Limited
DirectorsMichael Robert Johnstone and Iain Edward Anderson
Company StatusActive
Company Number00273280
CategoryPrivate Limited Company
Incorporation Date22 February 1933(91 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMichael Robert Johnstone
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1995(62 years, 10 months after company formation)
Appointment Duration28 years, 4 months
RoleInvestor
Country of ResidenceEngland
Correspondence AddressWater Circle City Meadows
London Stansted
Essex
CM22 6DR
Secretary NameIain Edward Anderson
NationalityBritish
StatusCurrent
Appointed14 February 2000(67 years after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWater Circle City Meadows
London Stansted
Essex
CM22 6DR
Director NameIain Edward Anderson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2001(68 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWater Circle City Meadows
London Stansted
Essex
CM22 6DR
Director NameTimothy Paul Smucker
Date of BirthJune 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1991(58 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 1995)
RoleCompany Executive
Correspondence Address926 South Main Street
Orville
Oh
Usa
44667
Director NameMr Richard Kim Smucker
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1991(58 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 1995)
RoleCompany Executive
Correspondence Address935 East Washington Medina
Ohio Oh 44256
Foreign
Director NameMr Paul Highnam Smucker
Date of BirthApril 1917 (Born 107 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1991(58 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 1995)
RoleCompany Executive
Correspondence Address2026 Wayne Street
Orrville Ohio Oh 44667
Foreign
Director NameMr Alan Jeffrey Renne
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1991(58 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 1995)
RoleCompany Executive
Correspondence Address7 Woodlands Road
Great Shelford
Cambridgeshire
CB2 5LW
Director NameMr Angus Alexander Anderson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(58 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address6 Vine Close
Stapleford
Cambridge
Cambridgeshire
CB2 5BZ
Director NameMr Anthony Ramsey Long
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(58 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 21 August 1991)
RoleCompany Director
Correspondence Address3 Clayhall Cottages
Latmere End
Saffron Walden
Essex
CB11 4XQ
Director NameMr David Jack Fright
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(58 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 February 1998)
RoleCompany Director
Correspondence Address113 Waytemore Road
Bishops Stortford
Hertfordshire
CM23 3RD
Director NameMr William Pickard Boyle
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1991(58 years, 5 months after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleCompany Executive
Correspondence Address5 Champneys Walk
Newnham
Cambridge
CB3 9AW
Director NameMr Barry Charles Dunaway
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1991(58 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address9 Ferry Path
Cambridge
Cambridgeshire
CB4 1HB
Secretary NameMr Karl Bowden
NationalityBritish
StatusResigned
Appointed03 August 1991(58 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address16 Spurgeon Close
Sible Hedingham
Halstead
Essex
CO9 3NG
Director NameSteven John Donohoe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(58 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 January 1995)
RoleCompany Director
Correspondence Address2 Mitchell Street
Kettering
Northamptonshire
NN16 9HA
Secretary NameMr Barry Charles Dunaway
NationalityAmerican
StatusResigned
Appointed16 October 1992(59 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 December 1995)
RoleCompany Director
Correspondence Address9 Ferry Path
Cambridge
Cambridgeshire
CB4 1HB
Director NameMr Vincent Craig Byrd
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1993(60 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 1995)
RoleCompany Executive
Correspondence Address6226 Brynwood Drive
Medina
Ohio
44256
Director NameCharles Anthony Laine
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(62 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 December 1995)
RoleGeneral Manager
Correspondence Address4100 Derrwood Drive
Akron Ohio 44313
Usa
Secretary NameRonald Brian Draper
NationalityBritish
StatusResigned
Appointed15 December 1995(62 years, 10 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 January 1996)
RoleCompany Director
Correspondence Address3 Marston Close
Hemel Hempstead
Hertfordshire
HP3 8NF
Secretary NameRoy Sydney Barker
NationalityBritish
StatusResigned
Appointed01 January 1996(62 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 25 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Larchcroft Road
Ipswich
Suffolk
IP1 6PQ
Director NameRoy Sydney Barker
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(62 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 1997)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address116 Larchcroft Road
Ipswich
Suffolk
IP1 6PQ
Director NameJane Deborah Wragg
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(62 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 February 1998)
RoleSales
Correspondence Address1 Deepfields
Horley
Surrey
RH6 8JT
Secretary NameMr John James Thrower
NationalityBritish
StatusResigned
Appointed25 March 1996(63 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aldock Road
Stevenage
Hertfordshire
SG1 3SH
Director NameMr John James Thrower
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(63 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 January 2000)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Aldock Road
Stevenage
Hertfordshire
SG1 3SH
Director NameDenise Teresa Meyler
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1998(65 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2000)
RoleSales & Marketing
Correspondence AddressFlat D 36 Powis Square
London
W11 2AY
Director NameAnthony Barry
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 2001(68 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 September 2001)
RoleMarketing
Correspondence Address300 Front Street *406
Pawtucket
Rhode Island 2860-1054
United States
Director NameNicholas Gordon Smith
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(68 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 September 2001)
RoleManaging Director
Correspondence Address68 Alpine Way
Kilsyth
Victoria 3137
Australia

Location

Registered AddressWater Circle
City Meadows
London Stansted
Essex
CM22 6DR
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishElsenham
WardElsenham & Henham
Address Matches8 other UK companies use this postal address

Shareholders

4.4m at £1Cheergrey LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Charges

27 August 1996Delivered on: 2 September 1996
Satisfied on: 2 October 2001
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
29 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-29
(3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
6 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-05
(3 pages)
6 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-05
(3 pages)
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
10 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,415,547
(4 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,415,547
(4 pages)
24 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 4,415,547
(4 pages)
23 March 2015Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015 (1 page)
23 March 2015Registered office address changed from Water Circle Elsenham Meadows Ldn Stansted Essex CM22 6DR to Water Circle City Meadows London Stansted Essex CM22 6DR on 23 March 2015 (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4,415,547
(4 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4,415,547
(4 pages)
8 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 4,415,547
(4 pages)
26 March 2014Registered office address changed from Water Circle Elsenham Industrial Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Water Circle Elsenham Industrial Estate Elsenham Hertfordshire CM22 6DR on 26 March 2014 (1 page)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
19 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
19 November 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
4 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
12 August 2010Director's details changed for Iain Edward Anderson on 3 August 2010 (2 pages)
12 August 2010Director's details changed for Iain Edward Anderson on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Iain Edward Anderson on 3 August 2010 (2 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
12 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
24 May 2010Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page)
24 May 2010Previous accounting period extended from 14 September 2009 to 31 December 2009 (1 page)
14 October 2009Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages)
14 October 2009Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Iain Edward Anderson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Iain Edward Anderson on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Iain Edward Anderson on 1 October 2009 (1 page)
14 October 2009Director's details changed for Michael Robert Johnstone on 1 October 2009 (2 pages)
28 August 2009Return made up to 03/08/09; full list of members (3 pages)
28 August 2009Return made up to 03/08/09; full list of members (3 pages)
15 July 2009Accounts for a dormant company made up to 14 September 2008 (5 pages)
15 July 2009Accounts for a dormant company made up to 14 September 2008 (5 pages)
16 September 2008Return made up to 03/08/08; full list of members (3 pages)
16 September 2008Return made up to 03/08/08; full list of members (3 pages)
15 July 2008Accounts for a dormant company made up to 14 September 2007 (5 pages)
15 July 2008Accounts for a dormant company made up to 14 September 2007 (5 pages)
28 August 2007Return made up to 03/08/07; no change of members (7 pages)
28 August 2007Return made up to 03/08/07; no change of members (7 pages)
21 August 2007Accounts for a dormant company made up to 14 September 2006 (5 pages)
21 August 2007Accounts for a dormant company made up to 14 September 2006 (5 pages)
16 August 2006Return made up to 03/08/06; full list of members (7 pages)
16 August 2006Return made up to 03/08/06; full list of members (7 pages)
19 July 2006Accounts for a dormant company made up to 14 September 2005 (5 pages)
19 July 2006Accounts for a dormant company made up to 14 September 2005 (5 pages)
10 April 2006Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 April 2006Return made up to 03/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 June 2005Accounts for a dormant company made up to 14 September 2004 (5 pages)
9 June 2005Accounts for a dormant company made up to 14 September 2004 (5 pages)
26 October 2004Registered office changed on 26/10/04 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
26 October 2004Registered office changed on 26/10/04 from: 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ (1 page)
10 August 2004Return made up to 03/08/04; full list of members (5 pages)
10 August 2004Return made up to 03/08/04; full list of members (5 pages)
13 April 2004Full accounts made up to 14 September 2003 (10 pages)
13 April 2004Full accounts made up to 14 September 2003 (10 pages)
4 September 2003Return made up to 03/08/03; full list of members (5 pages)
4 September 2003Return made up to 03/08/03; full list of members (5 pages)
17 June 2003Registered office changed on 17/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
17 June 2003Registered office changed on 17/06/03 from: 1ST floor centinal 46 clarendon road watford hertfordshire WD17 1HE (1 page)
9 May 2003Full accounts made up to 14 September 2002 (12 pages)
9 May 2003Full accounts made up to 14 September 2002 (12 pages)
16 October 2002Amended full accounts made up to 14 September 2001 (15 pages)
16 October 2002Amended full accounts made up to 14 September 2001 (15 pages)
16 August 2002Return made up to 03/08/02; full list of members (5 pages)
16 August 2002Location of register of members (1 page)
16 August 2002Location of register of members (1 page)
16 August 2002Return made up to 03/08/02; full list of members (5 pages)
3 July 2002Full accounts made up to 14 September 2001 (14 pages)
3 July 2002Full accounts made up to 14 September 2001 (14 pages)
27 October 2001Accounting reference date extended from 30/06/01 to 14/09/01 (1 page)
27 October 2001Registered office changed on 27/10/01 from: elsenham bishops stortford hertfordshire CM22 6DP (1 page)
27 October 2001Accounting reference date extended from 30/06/01 to 14/09/01 (1 page)
27 October 2001Registered office changed on 27/10/01 from: elsenham bishops stortford hertfordshire CM22 6DP (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
27 October 2001Director resigned (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
2 October 2001Declaration of satisfaction of mortgage/charge (1 page)
10 September 2001Company name changed elsenham quality foods LIMITED\certificate issued on 10/09/01 (2 pages)
10 September 2001Company name changed elsenham quality foods LIMITED\certificate issued on 10/09/01 (2 pages)
23 August 2001Return made up to 03/08/01; full list of members (7 pages)
23 August 2001Return made up to 03/08/01; full list of members (7 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
10 May 2001New director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Full accounts made up to 30 June 2000 (14 pages)
6 March 2001Full accounts made up to 30 June 2000 (14 pages)
21 August 2000Return made up to 03/08/00; full list of members (6 pages)
21 August 2000Return made up to 03/08/00; full list of members (6 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
24 February 2000New secretary appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
24 February 2000Secretary resigned;director resigned (1 page)
24 February 2000Secretary resigned;director resigned (1 page)
2 December 1999Full accounts made up to 30 June 1999 (14 pages)
2 December 1999Full accounts made up to 30 June 1999 (14 pages)
10 September 1999Return made up to 03/08/99; no change of members (4 pages)
10 September 1999Return made up to 03/08/99; no change of members (4 pages)
25 November 1998Full accounts made up to 30 June 1998 (17 pages)
25 November 1998Full accounts made up to 30 June 1998 (17 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
19 August 1998Return made up to 03/08/98; full list of members (6 pages)
19 August 1998Return made up to 03/08/98; full list of members (6 pages)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
12 February 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
16 January 1998Full accounts made up to 30 June 1997 (15 pages)
16 January 1998Full accounts made up to 30 June 1997 (15 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
1 September 1997Return made up to 03/08/97; no change of members (8 pages)
1 September 1997Return made up to 03/08/97; no change of members (8 pages)
5 March 1997Full accounts made up to 30 June 1996 (15 pages)
5 March 1997Full accounts made up to 30 June 1996 (15 pages)
3 December 1996New director appointed (2 pages)
3 December 1996New director appointed (2 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
2 September 1996Particulars of mortgage/charge (3 pages)
12 August 1996Return made up to 03/08/96; full list of members (8 pages)
12 August 1996Return made up to 03/08/96; full list of members (8 pages)
13 May 1996Registered office changed on 13/05/96 from: green street elsenham bishops stortford herts CM22 6DT (1 page)
13 May 1996Registered office changed on 13/05/96 from: green street elsenham bishops stortford herts CM22 6DT (1 page)
1 May 1996Auditor's resignation (1 page)
1 May 1996Auditor's resignation (1 page)
12 April 1996New secretary appointed (2 pages)
12 April 1996Secretary resigned (1 page)
12 April 1996New secretary appointed (2 pages)
12 April 1996Secretary resigned (1 page)
14 March 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
14 March 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
5 March 1996Full accounts made up to 30 April 1995 (16 pages)
5 March 1996Full accounts made up to 30 April 1995 (16 pages)
31 January 1996Secretary resigned;new secretary appointed (2 pages)
31 January 1996Secretary resigned;new secretary appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
10 January 1996New director appointed (2 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996New secretary appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Secretary resigned;director resigned (1 page)
2 January 1996Secretary resigned;director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
2 January 1996Director resigned (1 page)
3 August 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 1995Return made up to 03/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Director resigned;new director appointed (2 pages)
19 June 1995Director resigned;new director appointed (2 pages)
29 August 1990Full accounts made up to 30 April 1990 (14 pages)
29 August 1990Full accounts made up to 30 April 1990 (14 pages)
7 August 1981Accounts made up to 23 February 1981 (12 pages)
7 August 1981Accounts made up to 23 February 1981 (12 pages)