Chelmsford
CM2 7PX
Secretary Name | Gillian Louise Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 October 2000(53 years, 3 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 34 Mainsforth Terrace West Hendon Sunderland SR2 8JX |
Director Name | Mr Derek Allen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2010(63 years, 5 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
Director Name | Baron Arthur Oliver Allen |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(45 years, 1 month after company formation) |
Appointment Duration | 20 years (resigned 16 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hollymount Teignmouth Road, Maidencombe Torquay Devon TQ1 4TP |
Director Name | Mr Barry Anthony Allen |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 5 Lingholm Close Tilehurst Reading Berkshire RG3 4JS |
Director Name | Mr Derek Arthur Allen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(45 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 November 2007) |
Role | Company Director |
Correspondence Address | 2 Emneth Acre Spital Road Maldon Essex CM9 6EY |
Director Name | Mrs Lynda Margaret Allen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 92 Park Lane Tilehurst Reading Berkshire RG3 5DT |
Director Name | Baroness Phyllis Margaret Allen |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | Northcourt Park House Lane Reading Berkshire RG30 2AH |
Director Name | Mrs Valerie Jean Full |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(45 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | 32 Wheatley Road Ilkley West Yorkshire LS29 8TS |
Secretary Name | Mrs Lynda Margaret Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1992(45 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 January 1999) |
Role | Company Director |
Correspondence Address | 92 Park Lane Tilehurst Reading Berkshire RG3 5DT |
Director Name | Kenneth William Holloway |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1995(47 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 1996) |
Role | Retired |
Correspondence Address | 7 Brooksby Road Tilehurst Reading Berkshire RG3 6NA |
Secretary Name | Baroness Phyllis Margaret Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1999(51 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 October 2000) |
Role | Company Director |
Correspondence Address | Northcourt Park House Lane Reading Berkshire RG30 2AH |
Telephone | 01277 202094 |
---|---|
Telephone region | Brentwood |
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 30 other UK companies use this postal address |
10k at £1 | Derek Allen 99.99% Ordinary |
---|---|
1 at £1 | Gillian Allen 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £173,500 |
Net Worth | -£17,318 |
Current Liabilities | £268,233 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 1 week from now) |
27 September 2000 | Delivered on: 7 October 2000 Satisfied on: 7 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as 42 blenheim crescent leigh on sea essex. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
12 January 2000 | Delivered on: 25 January 2000 Satisfied on: 7 September 2012 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a land at downhall park way rayleigh essex t/n EX618144. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 January 2000 | Delivered on: 25 January 2000 Satisfied on: 7 September 2012 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
3 September 1980 | Delivered on: 4 September 1980 Satisfied on: 10 March 2000 Persons entitled: Ronald Richard Clark Basil Austin Body Robert Geoffery Roberts. Classification: Legal charge Secured details: £15,000. Particulars: 38 horseshoe road, and 78, 80 & 82 reading road all at pangbourne berks. Title no bk 79631. Fully Satisfied |
1 June 1978 | Delivered on: 6 June 1978 Satisfied on: 10 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52, school road, reading, berks. Title no bk 135491. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1973 | Delivered on: 9 October 1973 Satisfied on: 10 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50 school rd. Tilehurst. Reading. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1971 | Delivered on: 29 March 1971 Satisfied on: 10 March 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 walmer close tilehurst reading. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 2006 | Delivered on: 13 September 2006 Satisfied on: 7 September 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H plot 1 macarthur close tilehurst reading berks. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 June 1963 | Delivered on: 26 June 1963 Satisfied on: 10 March 2000 Persons entitled: District Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land with flats & garages known as alpha house kendrick road reading. Berkshire. Fully Satisfied |
28 July 2006 | Delivered on: 2 August 2006 Satisfied on: 7 September 2012 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £212,500.00 and all other monies due or to become due. Particulars: 47 regency court brentwood essex,. Fixed charge over all rental income and. Fully Satisfied |
31 January 2006 | Delivered on: 7 February 2006 Satisfied on: 7 September 2012 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £112,891.00 and all other monies due or to become due. Particulars: 41 cruden road gravesend kent. Fixed charge over all rental income and. Fully Satisfied |
9 September 2005 | Delivered on: 14 September 2005 Satisfied on: 7 September 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41 crudon road gravesend ingatestone essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 May 2005 | Delivered on: 26 May 2005 Satisfied on: 7 September 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - building site k/a emneth acre 99 spital road maldon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 September 2003 | Delivered on: 13 September 2003 Satisfied on: 7 September 2012 Persons entitled: National Westminster 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 land at chicester road reading berkshire t/n BK379592. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
12 September 2003 | Delivered on: 13 September 2003 Satisfied on: 7 September 2012 Persons entitled: National Westminster 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 land at the rear of 8 10 and 12 church end lane tilehurst reading. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
6 August 2003 | Delivered on: 13 August 2003 Satisfied on: 7 September 2012 Persons entitled: National Westminster 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: By way of legal mortgage land at the rear of emneth 99 spital road maldon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
19 July 2002 | Delivered on: 5 August 2002 Satisfied on: 7 September 2012 Persons entitled: National Westminster 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: By way of legal mortgage 48 blenheim crescent leigh on sea essex t/n EX130789. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
2 January 2002 | Delivered on: 3 January 2002 Satisfied on: 7 September 2012 Persons entitled: National Westminster 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: By way of legal mortgage land adjoining 155 maidstone road paddock wood, tonbridge, kent, K280959.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 July 1962 | Delivered on: 30 July 1962 Satisfied on: 10 March 2000 Persons entitled: District Bank LTD. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot of f/h land with flats known as beta house 18 southcote road reading berkshire. Fully Satisfied |
19 May 2006 | Delivered on: 24 May 2006 Persons entitled: Capital Home Loans Limited Classification: Charge Secured details: £230,000.00 and all other monies due or to become due. Particulars: Plot 2 macarthur close tilehurst reading berkshire. See the mortgage charge document for full details. Fixed charge over all rental income and. Outstanding |
23 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
30 September 2020 | Satisfaction of charge 18 in full (1 page) |
25 August 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 October 2019 | Registered office address changed from Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
21 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
29 April 2019 | Registered office address changed from Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Unit 87 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 29 April 2019 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
5 September 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
15 January 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
9 September 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 September 2015 (1 page) |
9 September 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 September 2015 (1 page) |
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Registered office address changed from Room 4 Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT to Room 1, Foremost House Radford Business Centre Radford Way Billericay Essex CM12 0BT on 9 September 2015 (1 page) |
2 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
3 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
3 June 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 October 2013 | Secretary's details changed for Gillian Louise Allen on 1 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Gillian Louise Allen on 1 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Derek Allen on 1 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Gillian Louise Allen on 1 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Derek Allen on 1 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Gillian Louise Allen on 1 October 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Gillian Louise Allen on 1 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr Derek Allen on 1 October 2013 (2 pages) |
23 October 2013 | Secretary's details changed for Gillian Louise Allen on 1 October 2013 (2 pages) |
7 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Director's details changed for Mr Dereck Allen on 23 August 2012 (2 pages) |
23 August 2012 | Director's details changed for Mr Dereck Allen on 23 August 2012 (2 pages) |
23 August 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Termination of appointment of Arthur Allen as a director (1 page) |
16 August 2012 | Termination of appointment of Arthur Allen as a director (1 page) |
15 August 2012 | Director's details changed for Gillian Louise Allen on 15 August 2012 (2 pages) |
15 August 2012 | Secretary's details changed for Gillian Louise Allen on 16 August 2010 (2 pages) |
15 August 2012 | Director's details changed for Gillian Louise Allen on 15 August 2012 (2 pages) |
15 August 2012 | Secretary's details changed for Gillian Louise Allen on 16 August 2010 (2 pages) |
6 August 2012 | Director's details changed for Gillian Louise Allen on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Dereck Allen on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Gillian Louise Allen on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Dereck Allen on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Gillian Louise Allen on 6 August 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Dereck Allen on 6 August 2012 (2 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
16 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Appointment of Mr Dereck Allen as a director (2 pages) |
21 February 2011 | Appointment of Mr Dereck Allen as a director (2 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
22 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 September 2010 | Director's details changed for Baron Arthur Oliver Allen on 20 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Gillian Louise Allen on 20 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Baron Arthur Oliver Allen on 20 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Gillian Louise Allen on 20 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
9 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
27 August 2009 | Return made up to 21/08/09; full list of members (4 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
25 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
25 September 2008 | Return made up to 21/08/08; full list of members (4 pages) |
1 April 2008 | Appointment terminated director derek allen (1 page) |
1 April 2008 | Appointment terminated director derek allen (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Return made up to 21/08/07; no change of members
|
2 October 2007 | Return made up to 21/08/07; no change of members
|
21 September 2007 | Registered office changed on 21/09/07 from: 47 regency court brentwood essex CM14 4LU (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: 47 regency court brentwood essex CM14 4LU (1 page) |
26 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
26 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Particulars of mortgage/charge (3 pages) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
2 August 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Particulars of mortgage/charge (4 pages) |
7 February 2006 | Particulars of mortgage/charge (4 pages) |
7 February 2006 | Particulars of mortgage/charge (4 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (3 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
6 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
26 May 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
13 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
5 November 2003 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 October 2003 | Return made up to 21/08/03; full list of members (7 pages) |
6 October 2003 | Return made up to 21/08/03; full list of members (7 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
13 August 2003 | Particulars of mortgage/charge (3 pages) |
5 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
5 April 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
11 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
11 September 2002 | Return made up to 21/08/02; full list of members (7 pages) |
5 August 2002 | Particulars of mortgage/charge (4 pages) |
5 August 2002 | Particulars of mortgage/charge (4 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
3 January 2002 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Return made up to 21/08/01; full list of members
|
23 November 2001 | Return made up to 21/08/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | New secretary appointed;new director appointed (2 pages) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Secretary resigned;director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: northcourt parkhouse lane reading RG30 2AH (1 page) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: northcourt parkhouse lane reading RG30 2AH (1 page) |
10 October 2000 | Return made up to 21/08/00; full list of members (9 pages) |
10 October 2000 | Return made up to 21/08/00; full list of members (9 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
7 October 2000 | Particulars of mortgage/charge (3 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
25 January 2000 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | New secretary appointed (2 pages) |
3 September 1999 | Return made up to 21/08/99; full list of members
|
3 September 1999 | Return made up to 21/08/99; full list of members
|
3 September 1999 | New secretary appointed (2 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
1 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
24 August 1998 | Return made up to 21/08/98; no change of members (6 pages) |
24 August 1998 | Return made up to 21/08/98; no change of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
27 August 1997 | Return made up to 21/08/97; no change of members (6 pages) |
27 August 1997 | Return made up to 21/08/97; no change of members (6 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
14 August 1996 | Return made up to 21/08/96; full list of members
|
14 August 1996 | Return made up to 21/08/96; full list of members
|
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
12 September 1995 | Return made up to 21/08/95; no change of members (6 pages) |
12 September 1995 | Return made up to 21/08/95; no change of members (6 pages) |
12 September 1995 | New director appointed (2 pages) |
12 September 1995 | New director appointed (2 pages) |
3 July 1947 | Incorporation (18 pages) |
3 July 1947 | Incorporation (18 pages) |