Hendon
London
NW4 4HA
Director Name | Melvyn Victor Rosehill |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 1991(40 years, 11 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Edgeworth Crescent Hendon London NW4 4HA |
Director Name | Mr Ian Bernard Woolf |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2003(52 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Chadwick Road Westcliff On Sea Essex SS0 8LS |
Director Name | Mrs Kerry Lyn Tricker |
---|---|
Date of Birth | April 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2016(65 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Warren Road Leigh On Sea Essex SS9 3TS |
Secretary Name | Mrs Kerry Lyn Tricker |
---|---|
Status | Current |
Appointed | 19 January 2016(65 years, 7 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Correspondence Address | 60 Warren Road Leigh On Sea Essex SS9 3TS |
Director Name | Jack Woolf |
---|---|
Date of Birth | January 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 September 1997) |
Role | Company Director |
Correspondence Address | Goldstar Residebtial Homes Ltd 1 Platts Lane Corner Finchley Road London NW3 7NP |
Director Name | Cheryl Janice Woolf |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(40 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 19 January 2016) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Cosgrove Road Leigh-On-Sea Essex |
Secretary Name | Mrs Helene Rosehill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(40 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 19 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Edgeworth Crescent Hendon London NW4 4HA |
Registered Address | 15 Chadwick Road Westcliff On Sea Essex SS0 8LS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
6.6k at £1 | Ian Bernard Woolf 51.01% Ordinary |
---|---|
6.3k at £1 | Helene Rosehill 48.99% Ordinary |
Latest Accounts | 31 March 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (8 months from now) |
3 November 1959 | Delivered on: 17 November 1959 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 71 & 73 stromness rd southend-on-sea. (Please see doc 29 for full details). Outstanding |
---|---|
9 February 1959 | Delivered on: 13 February 1959 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: Nos. 9 & 11, first avenue, westcliff-on-sea, essex. Outstanding |
4 October 1957 | Delivered on: 10 October 1957 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 299 southbourne grove westcliff-on-sea. Essex. Outstanding |
21 February 1951 | Delivered on: 1 March 1951 Persons entitled: Bradford Equitable Bldg. Soc. Classification: Mortgage Secured details: £8,000 and further advances. Particulars: Leasehold:- oakleigh court, church hill rd. East barnet, herts. Outstanding |
2 November 1950 | Delivered on: 8 November 1950 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 65, beresford road, N.8. title no. Mx. 48000. Outstanding |
7 July 1969 | Delivered on: 21 July 1969 Persons entitled: Barclays Bank PLC Classification: Instr. Of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 46, chadwick rd, westcliff-on-sea, southend-on-sea, essex. Outstanding |
6 November 1964 | Delivered on: 12 November 1964 Persons entitled: Emmeline Curd Elsie Pam Madelaine E.Navalle Ellen E Steele Classification: Legal charge Secured details: £5, 141. Particulars: Sunnyside,46 chadwick rd.,southend-on-sea,essex. Outstanding |
12 October 1961 | Delivered on: 17 October 1961 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 3 & 5 wordsworth parade, green lane, tottenham, middx. Title no. Mx 159903. Outstanding |
29 June 1961 | Delivered on: 5 July 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 93, rathcoole gardens, hornsey, middlesex. Title no. Mx 2895119. Outstanding |
2 November 1950 | Delivered on: 8 November 1950 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 4, pemburton road, N. 8. title no: mx. 232080. Outstanding |
15 April 1961 | Delivered on: 20 April 1961 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 25 abbotsford avenue, tottenham middx. Title no. Mk 421759. Outstanding |
4 April 1961 | Delivered on: 6 April 1961 Persons entitled: Emmeline Curd Elsie Pam Madelaine E.Navalle Ellen E Steele J.B. Walter E.D. Clough. Classification: Legal charge Secured details: £1800. Particulars: 32 beaconsfield road new southport, middx. And 64,68 & 70 st. Donatt's road, deptford, london. Outstanding |
4 April 1961 | Delivered on: 6 April 1961 Persons entitled: Eva Braby (Mrs) Classification: Legal charge Secured details: £350. Particulars: 41 somerset road,tottenham,middx. Outstanding |
27 March 1961 | Delivered on: 4 April 1961 Persons entitled: Emmeline Curd Elsie Pam Madelaine E.Navalle Ellen E Steele J.B. Walter E.D. Clough. E.D. Clough. J. B. Walker. Classification: Legal charge Secured details: £1200. Particulars: 47 finchley road,westcliffe-on-sea,essex. Outstanding |
20 February 1961 | Delivered on: 23 February 1961 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 97 & 99 rathcoole gardens hornsey middx title no mx 417417. Outstanding |
14 February 1961 | Delivered on: 17 February 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 10, 12. & 16, cedars rd, edmonton, middx title no. Mx 403866. Outstanding |
6 February 1961 | Delivered on: 9 February 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 6 & 8, cedars rd, edmonton. Title no. Mx. 414926. Outstanding |
6 February 1961 | Delivered on: 9 February 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 29, 29A, 47, 47A, 49, 49A, 51, 51A, princess may road, stoke newington. Title no. 161686. Outstanding |
6 February 1961 | Delivered on: 9 February 1961 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 16, westmoor rd, enfield, middx. Title no. Mx 89137. Outstanding |
6 January 1961 | Delivered on: 10 January 1961 Persons entitled: Emmeline Curd Elsie Pam Madelaine E.Navalle Ellen E Steele J.B. Walter E.D. Clough. E.D. Clough. J. B. Walker. W. J. Braby D. Peters Classification: Legal charge Secured details: £500. Particulars: 149 lordship lane, tottenham, middx. Outstanding |
2 November 1950 | Delivered on: 8 November 1950 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 34, norman avenue, N.22. title no. Mx. 126768. Outstanding |
6 January 1961 | Delivered on: 10 January 1961 Persons entitled: Emmeline Curd Elsie Pam Madelaine E.Navalle Ellen E Steele J.B. Walter E.D. Clough. E.D. Clough. J. B. Walker. W. J. Braby D. Peters W. J. Braby D. Peters Classification: Legal charge Secured details: £500. Particulars: 90 lenthall road, hackney, london. Outstanding |
22 December 1960 | Delivered on: 29 December 1960 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 20 portland road, tottenham title no. Mx 54538. Outstanding |
22 December 1960 | Delivered on: 29 December 1960 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 17 salisbury road, tottenham, title no. Mx 49949. Outstanding |
2 December 1960 | Delivered on: 8 December 1960 Persons entitled: Barclays Bank PLC Classification: Instr: of charge Secured details: All moneys due etc. Particulars: 2 carysport road, hornsey title no mx. 400602. Outstanding |
2 December 1960 | Delivered on: 8 December 1960 Persons entitled: Barclays Bank PLC Classification: Instr: of charge Secured details: All moneys due etc. Particulars: 107 the avenue, tottenham title no mx. 97230. Outstanding |
2 December 1960 | Delivered on: 8 December 1960 Persons entitled: Barclays Bank PLC Classification: Instr: of charge Secured details: All moneys due etc. Particulars: 81 north view road, hornsey title no mx. 180899. Outstanding |
27 September 1960 | Delivered on: 4 October 1960 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 149 lordship lane, tottenham middx. Outstanding |
27 September 1960 | Delivered on: 4 October 1960 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 71, burghley rd, hornsey london. Outstanding |
27 September 1960 | Delivered on: 4 October 1960 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 5, ferndale road, tottenham middx. Outstanding |
27 September 1960 | Delivered on: 4 October 1960 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 160, 162, 164, tewkesbury rd. Tottenham, middx. Outstanding |
2 November 1950 | Delivered on: 8 November 1950 Persons entitled: Barclays Bank PLC Classification: Inst. Of charge Secured details: All moneys due etc. Particulars: 32, beaconsfield road, N.11. title no: mx. 161420 & mx. 102487. Outstanding |
27 September 1960 | Delivered on: 4 October 1960 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 123, marlborough rd, southgate middx. Outstanding |
27 September 1960 | Delivered on: 4 October 1960 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 9 & 9A, arcadian gardens wood green, middx. Outstanding |
27 September 1960 | Delivered on: 4 October 1960 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 40, chardmore rd, hackney london. Outstanding |
27 September 1960 | Delivered on: 4 October 1960 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 76, belgrade rd, stoke newington, london. Outstanding |
27 September 1960 | Delivered on: 4 October 1960 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 80 forbury rd hackney london. Outstanding |
27 September 1960 | Delivered on: 4 October 1960 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 90, lenthall road, hackney, london. Outstanding |
3 November 1959 | Delivered on: 17 November 1959 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 150 west road, westcliff-on sea. Outstanding |
3 November 1959 | Delivered on: 17 November 1959 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All moneys due etc. Particulars: 42 stanley rd, southend-on-sea. Outstanding |
3 November 1959 | Delivered on: 17 November 1959 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 37 park avenue, wood green mddx. Title no. Mx 361133. Outstanding |
3 November 1959 | Delivered on: 17 November 1959 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc. Particulars: 53 harringay road,tottenham,middx.t/n MX80915. Outstanding |
20 September 1950 | Delivered on: 28 September 1950 Persons entitled: Woolwich Equitable Bldg. Soc. Classification: Legal charge Secured details: £930. Particulars: Nos 52.56 & 58 prince george road stoke newington london. Outstanding |
26 May 2020 | Confirmation statement made on 14 May 2020 with updates (5 pages) |
---|---|
13 May 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 June 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
7 June 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
4 January 2019 | Current accounting period shortened from 5 April 2019 to 31 March 2019 (1 page) |
21 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
21 May 2018 | Accounts for a dormant company made up to 5 April 2018 (6 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 14 May 2017 with updates (7 pages) |
22 May 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
22 May 2017 | Total exemption full accounts made up to 5 April 2017 (6 pages) |
14 June 2016 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
14 June 2016 | Accounts for a dormant company made up to 5 April 2016 (6 pages) |
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
22 January 2016 | Appointment of Mrs Kerry Lyn Tricker as a director on 19 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Cheryl Janice Woolf as a director on 19 January 2016 (1 page) |
22 January 2016 | Appointment of Mrs Kerry Lyn Tricker as a secretary on 19 January 2016 (2 pages) |
22 January 2016 | Appointment of Mrs Kerry Lyn Tricker as a director on 19 January 2016 (2 pages) |
22 January 2016 | Appointment of Mrs Kerry Lyn Tricker as a secretary on 19 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of Helene Rosehill as a secretary on 19 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Helene Rosehill as a secretary on 19 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Cheryl Janice Woolf as a director on 19 January 2016 (1 page) |
19 January 2016 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
19 January 2016 | Accounts for a dormant company made up to 5 April 2015 (6 pages) |
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 June 2014 | Total exemption small company accounts made up to 5 April 2014 (1 page) |
9 June 2014 | Total exemption small company accounts made up to 5 April 2014 (1 page) |
9 June 2014 | Total exemption small company accounts made up to 5 April 2014 (1 page) |
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
6 September 2013 | Total exemption small company accounts made up to 5 April 2013 (1 page) |
6 September 2013 | Total exemption small company accounts made up to 5 April 2013 (1 page) |
6 September 2013 | Total exemption small company accounts made up to 5 April 2013 (1 page) |
15 May 2013 | Director's details changed for Cheryl Janice Woolf on 1 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Cheryl Janice Woolf on 1 April 2013 (2 pages) |
15 May 2013 | Director's details changed for Cheryl Janice Woolf on 1 April 2013 (2 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
15 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (7 pages) |
15 May 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
1 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (7 pages) |
1 June 2011 | Total exemption small company accounts made up to 5 April 2011 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 5 April 2011 (1 page) |
1 June 2011 | Total exemption small company accounts made up to 5 April 2011 (1 page) |
21 May 2010 | Total exemption small company accounts made up to 5 April 2010 (1 page) |
21 May 2010 | Total exemption small company accounts made up to 5 April 2010 (1 page) |
21 May 2010 | Resolutions
|
21 May 2010 | Total exemption small company accounts made up to 5 April 2010 (1 page) |
21 May 2010 | Resolutions
|
17 May 2010 | Director's details changed for Melvyn Victor Rosehill on 13 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Ian Bernard Woolf on 13 May 2010 (2 pages) |
17 May 2010 | Director's details changed for Melvyn Victor Rosehill on 13 May 2010 (2 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Director's details changed for Ian Bernard Woolf on 13 May 2010 (2 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
5 May 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
5 May 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
5 May 2009 | Accounts for a dormant company made up to 5 April 2009 (1 page) |
5 May 2009 | Resolutions
|
5 May 2009 | Resolutions
|
15 May 2008 | Resolutions
|
15 May 2008 | Resolutions
|
15 May 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
15 May 2008 | Accounts for a dormant company made up to 5 April 2008 (1 page) |
15 May 2008 | Return made up to 14/05/08; full list of members (4 pages) |
23 May 2007 | Resolutions
|
23 May 2007 | Resolutions
|
18 May 2007 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
18 May 2007 | Accounts for a dormant company made up to 5 April 2007 (1 page) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 14/05/07; full list of members (3 pages) |
6 December 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
6 December 2006 | Resolutions
|
6 December 2006 | Resolutions
|
6 December 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
6 December 2006 | Accounts for a dormant company made up to 5 April 2006 (1 page) |
18 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
18 May 2006 | Return made up to 14/05/06; full list of members (3 pages) |
18 May 2005 | Return made up to 14/05/05; full list of members
|
18 May 2005 | Return made up to 14/05/05; full list of members
|
3 May 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
3 May 2005 | Resolutions
|
3 May 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 5 April 2005 (1 page) |
3 May 2005 | Resolutions
|
30 October 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
30 October 2004 | Resolutions
|
30 October 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
30 October 2004 | Resolutions
|
30 October 2004 | Accounts for a dormant company made up to 5 April 2004 (1 page) |
20 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members (8 pages) |
19 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
19 June 2003 | Return made up to 30/05/03; full list of members (7 pages) |
27 May 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
27 May 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
27 May 2003 | Accounts for a dormant company made up to 5 April 2003 (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
20 May 2003 | New director appointed (2 pages) |
14 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
14 June 2002 | Return made up to 30/05/02; full list of members (7 pages) |
15 May 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
15 May 2002 | Resolutions
|
15 May 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
15 May 2002 | Resolutions
|
15 May 2002 | Accounts for a dormant company made up to 5 April 2002 (1 page) |
29 May 2001 | Return made up to 30/05/01; full list of members (7 pages) |
29 May 2001 | Return made up to 30/05/01; full list of members (7 pages) |
8 May 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
8 May 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
8 May 2001 | Resolutions
|
8 May 2001 | Accounts for a dormant company made up to 5 April 2001 (1 page) |
8 May 2001 | Resolutions
|
15 September 2000 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
15 September 2000 | Resolutions
|
15 September 2000 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
15 September 2000 | Resolutions
|
15 September 2000 | Accounts for a dormant company made up to 5 April 2000 (1 page) |
7 August 2000 | Director resigned (1 page) |
7 August 2000 | Director resigned (1 page) |
9 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
9 June 2000 | Return made up to 30/05/00; full list of members (7 pages) |
23 July 1999 | Resolutions
|
23 July 1999 | Resolutions
|
23 July 1999 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
23 July 1999 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
23 July 1999 | Accounts for a dormant company made up to 5 April 1999 (1 page) |
14 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
14 June 1999 | Return made up to 30/05/99; full list of members (6 pages) |
12 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
12 June 1998 | Return made up to 30/05/98; no change of members (4 pages) |
30 April 1998 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
30 April 1998 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
30 April 1998 | Registered office changed on 30/04/98 from: kingsridge hse 601 london rd westcliff on sea essex SS0 9PE (1 page) |
30 April 1998 | Registered office changed on 30/04/98 from: kingsridge hse 601 london rd westcliff on sea essex SS0 9PE (1 page) |
30 April 1998 | Accounts for a dormant company made up to 5 April 1998 (1 page) |
4 December 1997 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
4 December 1997 | Resolutions
|
4 December 1997 | Resolutions
|
4 December 1997 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
4 December 1997 | Accounts for a dormant company made up to 5 April 1997 (1 page) |
1 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
1 July 1997 | Return made up to 30/05/97; no change of members (4 pages) |
20 January 1997 | Resolutions
|
20 January 1997 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
20 January 1997 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
20 January 1997 | Resolutions
|
20 January 1997 | Accounts for a dormant company made up to 5 April 1996 (1 page) |
22 June 1996 | Return made up to 30/05/96; full list of members
|
22 June 1996 | Return made up to 30/05/96; full list of members
|
16 February 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
16 February 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
16 February 1996 | Accounts for a dormant company made up to 5 April 1995 (1 page) |
13 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |
13 June 1995 | Return made up to 30/05/95; no change of members (4 pages) |