Company NameGrand Court West Maintenance Company Limited
DirectorsDavid Slaughter and Kevin John Garner
Company StatusActive
Company Number00705994
CategoryPrivate Limited Company
Incorporation Date18 October 1961(62 years, 7 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Slaughter
Date of BirthApril 1950 (Born 74 years ago)
NationalityEnglish
StatusCurrent
Appointed11 December 2018(57 years, 2 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 One House Lane
Ipswich
Suffolk
IP1 4NH
Director NameMr Kevin John Garner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2022(60 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleTelecoms Engineer
Country of ResidenceEngland
Correspondence AddressFlat 41 Grand Court West
Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Director NameMichael Warwick
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(29 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 1998)
RoleSolicitor
Correspondence Address65 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JH
Director NameKenneth Charles Martin
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1991(29 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 October 1993)
RoleRetired
Correspondence Address36 Grand Court West
Leigh On Sea
Essex
SS9 1BQ
Secretary NameMichael Warwick
NationalityBritish
StatusResigned
Appointed15 September 1991(29 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 June 1998)
RoleCompany Director
Correspondence Address65 Chalkwell Esplanade
Westcliff On Sea
Essex
SS0 8JH
Director NameMr Philip Ellis
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(30 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 September 2000)
RoleRetired
Correspondence AddressFlat 17 Grand Court West
Leigh On Sea
Essex
SS9 1BQ
Director NameMrs Iris Gwendoline Griffiths
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(30 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 December 1999)
RoleCompany Director
Correspondence AddressFlat 28 Grand Court West
Leigh On Sea
Essex
SS9 1BQ
Director NameLeslie Harris
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(30 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 August 1996)
RoleRetired
Correspondence AddressFlat 2 Grand Court West
Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Director NameMr Robert Frederick Murray
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1992(30 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 September 2000)
RoleRetired
Correspondence AddressFlat 61 Grand Court West
Grand Drive
Leigh-On-Sea
Essex
SS9 1BQ
Director NamePeter William Henry Sykes
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(31 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1995)
RoleCompany Director
Correspondence Address33 Grand Court West
Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Director NameEdward George Stone
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(33 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 04 September 1997)
RoleRetired
Correspondence Address35 Grand Court West
Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Director NameGordon Hourston Johnston
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(34 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 June 1998)
RoleRetired
Correspondence AddressFlat 32 Grand Court West
Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Director NameOlive Owers
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(34 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 08 October 2010)
RoleRetired
Correspondence Address27 Grand Court West
Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Director NameMuriel Helen Rosenway
Date of BirthJuly 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1996(34 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 September 2000)
RoleCompany Director
Correspondence AddressFlat 11 Grand Court West
Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Director NameIan Thomas Tickell
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(35 years, 11 months after company formation)
Appointment Duration19 years (resigned 16 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Grand Court West
Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Secretary NameMrs Iris Gwendoline Griffiths
NationalityBritish
StatusResigned
Appointed20 April 1998(36 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 1999)
RoleCompany Director
Correspondence AddressFlat 28 Grand Court West
Leigh On Sea
Essex
SS9 1BQ
Director NameLynne Sonia Letley
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(38 years after company formation)
Appointment Duration23 years, 10 months (resigned 06 September 2023)
RoleInsurance Agent
Country of ResidenceEngland
Correspondence AddressFlat 14 Grand Court West
Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Secretary NameOlive Owers
NationalityBritish
StatusResigned
Appointed14 December 1999(38 years, 2 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 October 2010)
RoleCompany Director
Correspondence Address27 Grand Court West
Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Director NameJoyce Marles
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2000(38 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 08 October 2010)
RoleRetired
Correspondence Address38 Grand Court West
Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Director NameJohn Thomas Bradford
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(38 years, 11 months after company formation)
Appointment Duration6 years (resigned 24 October 2006)
RoleRetired
Correspondence Address36 Grand Court West
Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Director NameJacqueline Sarah Grover
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2000(38 years, 11 months after company formation)
Appointment Duration22 years (resigned 23 September 2022)
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence Address23 Grand Court West
Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Director NameRay Hayes
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(41 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 12 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Grand Court West
Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Director NameClaire Harris
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(41 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 15 May 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2, Grand Court West
Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Director NameVera Marjorie Rosa Murray
Date of BirthAugust 1928 (Born 95 years ago)
NationalityEnglish-British
StatusResigned
Appointed08 October 2010(49 years after company formation)
Appointment Duration6 years (resigned 28 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 41 Grand Court West Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Director NameDoreen Margaret Moffat
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2010(49 years after company formation)
Appointment Duration8 years, 2 months (resigned 11 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 40 Grand Court West Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Secretary NameClaire Harris
NationalityBritish
StatusResigned
Appointed08 October 2010(49 years after company formation)
Appointment Duration8 years, 7 months (resigned 15 May 2019)
RoleCompany Director
Correspondence Address2 Grand Court West Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Director NameMrs Joan Flora Willder
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(54 years, 8 months after company formation)
Appointment Duration4 years (resigned 06 July 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPinnacle House 2-10 Rectory Road
Benfleet
Essex
SS7 2ND
Director NameMr Gerald Patrick Abbott
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2021(60 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Grand Court West Grand Drive
Leigh On Sea
Essex
SS9 1BQ
Director NameMr Teoman Haker
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2022(60 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Grand Court West Grand Drive
Leigh On Sea
Essex
SS9 1BQ

Location

Registered AddressPinnacle House
2-10 Rectory Road
Benfleet
Essex
SS7 2ND
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £10Evelyn Elman
2.33%
Ordinary
1 at £10Executors Of Andrew Nurse Garth
2.33%
Ordinary
1 at £10Gwendolin Edith Potter
2.33%
Ordinary
1 at £10Jeanette Fozard
2.33%
Ordinary
1 at £10Joan Flora Willder & Eric Sidney Willder
2.33%
Ordinary
1 at £10Leonard Anthony Dickens
2.33%
Ordinary
1 at £10Mark Charles Braxton
2.33%
Ordinary
1 at £10Megan Averil Wright
2.33%
Ordinary
1 at £10Mr E.g. Stone
2.33%
Ordinary
1 at £10Mr H. Seddon
2.33%
Ordinary
1 at £10Mr Ian Thomas Tickell
2.33%
Ordinary
1 at £10Mr Joseph Jerimiah Gear
2.33%
Ordinary
1 at £10Mr Kohring
2.33%
Ordinary
1 at £10Mr L. Harris
2.33%
Ordinary
1 at £10Mr P. Gibson
2.33%
Ordinary
1 at £10Mr P.r. Dain
2.33%
Ordinary
1 at £10Mr R.f. Murray
2.33%
Ordinary
1 at £10Mr Ray L. Hayes
2.33%
Ordinary
1 at £10Mr V.j. Smith
2.33%
Ordinary
1 at £10Mrs Ann Duff
2.33%
Ordinary
1 at £10Mrs B.g.g. Brown
2.33%
Ordinary
1 at £10Mrs C. Butler
2.33%
Ordinary
1 at £10Mrs Doreen Margaret Moffat
2.33%
Ordinary
1 at £10Mrs Elaine Cooper Rowbottom
2.33%
Ordinary
1 at £10Mrs Frances Wobschall
2.33%
Ordinary
1 at £10Mrs Irene Winifred Martin
2.33%
Ordinary
1 at £10Mrs J.m. Fleetwood
2.33%
Ordinary
1 at £10Mrs Jacinta Elizabeth Slaughter & Mr David Thomas Slaughter
2.33%
Ordinary
1 at £10Mrs L. Cast
2.33%
Ordinary
1 at £10Mrs Naseem Akhtar Khan & Mrs Beena Khan Chattaroo & Dr Akhtar Jamal Khan
2.33%
Ordinary
1 at £10Mrs Nicola Gibson & Mr Christopher Anthony Gibson
2.33%
Ordinary
1 at £10Mrs Patricia Ann Haker & Mr Teoman Haker
2.33%
Ordinary
1 at £10Ms B.m. Walker
2.33%
Ordinary
1 at £10Ms Jacqueline Sarah Grover
2.33%
Ordinary
1 at £10Ms Lynne Sonia Letley
2.33%
Ordinary
1 at £10Ms Mary Elizabeth Hopkins
2.33%
Ordinary
1 at £10Ms Maureen A. Smith & Mrs Gwyneth W.m. Calvert-painter
2.33%
Ordinary
1 at £10Ms Olive Owers
2.33%
Ordinary
1 at £10Rachel Elizabeth Rubbert & Matthew John Beaumont & Mark Gwyn Beaumont & Peter Gwyn Beaumont
2.33%
Ordinary
1 at £10Sally Joyce Lamborn
2.33%
Ordinary
1 at £10Sharon Maxine Wilson
2.33%
Ordinary
1 at £10Valerie Edith Clark & Jonathan Peter Clark
2.33%
Ordinary
1 at £10Vera Frances Ellis
2.33%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 4 weeks from now)

Charges

1 May 1962Delivered on: 8 May 1962
Satisfied on: 23 June 2012
Persons entitled: National Provincial Bank

Classification: Memo of deposit
Secured details: All monies due from maydes LTD.
Particulars: Grand court west grand drive, leigh-on-sea.
Fully Satisfied

Filing History

21 December 2023Micro company accounts made up to 25 March 2023 (5 pages)
14 December 2023Termination of appointment of Teoman Haker as a director on 4 December 2023 (1 page)
18 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
13 September 2023Termination of appointment of Lynne Sonia Letley as a director on 6 September 2023 (1 page)
13 September 2023Termination of appointment of Ray Hayes as a director on 12 September 2023 (1 page)
27 March 2023Termination of appointment of Jacqueline Sarah Grover as a director on 23 September 2022 (1 page)
24 March 2023Appointment of Mr Teoman Haker as a director on 23 September 2022 (2 pages)
24 March 2023Termination of appointment of Gerald Patrick Abbott as a director on 23 September 2022 (1 page)
24 March 2023Appointment of Mr Kevin John Garner as a director on 23 September 2022 (2 pages)
21 December 2022Micro company accounts made up to 25 March 2022 (5 pages)
21 September 2022Confirmation statement made on 15 September 2022 with updates (8 pages)
7 February 2022Appointment of Mr Gerald Patrick Abbott as a director on 12 December 2021 (2 pages)
21 December 2021Micro company accounts made up to 25 March 2021 (5 pages)
16 September 2021Confirmation statement made on 15 September 2021 with updates (8 pages)
13 October 2020Micro company accounts made up to 25 March 2020 (5 pages)
17 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
8 July 2020Termination of appointment of Joan Flora Willder as a director on 6 July 2020 (1 page)
25 September 2019Micro company accounts made up to 25 March 2019 (4 pages)
18 September 2019Confirmation statement made on 15 September 2019 with updates (8 pages)
24 May 2019Termination of appointment of Claire Harris as a director on 15 May 2019 (1 page)
23 May 2019Termination of appointment of Claire Harris as a secretary on 15 May 2019 (1 page)
2 January 2019Director's details changed for Mr David Slaughter on 2 January 2019 (2 pages)
13 December 2018Appointment of Mr David Slaughter as a director on 11 December 2018 (2 pages)
13 December 2018Termination of appointment of Doreen Margaret Moffat as a director on 11 December 2018 (1 page)
6 December 2018Micro company accounts made up to 25 March 2018 (4 pages)
17 September 2018Confirmation statement made on 15 September 2018 with updates (3 pages)
15 November 2017Registered office address changed from C/O Santry Davis 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017 (1 page)
15 November 2017Registered office address changed from C/O Santry Davis 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017 (1 page)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
2 June 2017Micro company accounts made up to 25 March 2017 (5 pages)
2 June 2017Micro company accounts made up to 25 March 2017 (5 pages)
3 November 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
3 November 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
28 October 2016Termination of appointment of Vera Marjorie Rosa Murray as a director on 28 October 2016 (1 page)
28 October 2016Termination of appointment of Vera Marjorie Rosa Murray as a director on 28 October 2016 (1 page)
16 September 2016Confirmation statement made on 15 September 2016 with updates (10 pages)
16 September 2016Termination of appointment of Ian Thomas Tickell as a director on 16 September 2016 (1 page)
16 September 2016Confirmation statement made on 15 September 2016 with updates (10 pages)
16 September 2016Termination of appointment of Ian Thomas Tickell as a director on 16 September 2016 (1 page)
14 June 2016Appointment of Mrs Joan Flora Willder as a director on 14 June 2016 (2 pages)
14 June 2016Appointment of Mrs Joan Flora Willder as a director on 14 June 2016 (2 pages)
1 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 430
(14 pages)
1 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 430
(14 pages)
1 October 2015Director's details changed for Jacqueline Sarah Grover on 21 September 2015 (2 pages)
1 October 2015Director's details changed for Lynne Sonia Letley on 21 September 2015 (2 pages)
1 October 2015Director's details changed for Ian Thomas Tickell on 21 September 2015 (2 pages)
1 October 2015Director's details changed for Claire Harris on 21 September 2015 (2 pages)
1 October 2015Director's details changed for Jacqueline Sarah Grover on 21 September 2015 (2 pages)
1 October 2015Director's details changed for Ray Hayes on 21 September 2015 (2 pages)
1 October 2015Director's details changed for Ray Hayes on 21 September 2015 (2 pages)
1 October 2015Director's details changed for Ian Thomas Tickell on 21 September 2015 (2 pages)
1 October 2015Director's details changed for Lynne Sonia Letley on 21 September 2015 (2 pages)
1 October 2015Director's details changed for Claire Harris on 21 September 2015 (2 pages)
3 August 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
3 August 2015Total exemption small company accounts made up to 25 March 2015 (3 pages)
27 April 2015Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O Santry Davis 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O Santry Davis 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 27 April 2015 (1 page)
21 November 2014Total exemption full accounts made up to 25 March 2014 (10 pages)
21 November 2014Total exemption full accounts made up to 25 March 2014 (10 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 430
(14 pages)
8 October 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 430
(14 pages)
20 December 2013Accounts for a dormant company made up to 25 March 2013 (5 pages)
20 December 2013Accounts for a dormant company made up to 25 March 2013 (5 pages)
7 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 430
(14 pages)
7 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 430
(14 pages)
10 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (23 pages)
10 December 2012Annual return made up to 15 September 2012 with a full list of shareholders (23 pages)
6 August 2012Accounts for a dormant company made up to 25 March 2012 (5 pages)
6 August 2012Accounts for a dormant company made up to 25 March 2012 (5 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (22 pages)
9 December 2011Annual return made up to 15 September 2011 with a full list of shareholders (22 pages)
25 August 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
25 August 2011Total exemption full accounts made up to 25 March 2011 (9 pages)
18 April 2011Amended accounts made up to 25 March 2010 (9 pages)
18 April 2011Amended accounts made up to 25 March 2010 (9 pages)
29 March 2011Appointment of Vera Marjorie Rosa Murray as a director (3 pages)
29 March 2011Appointment of Doreen Margaret Moffat as a director (3 pages)
29 March 2011Appointment of Vera Marjorie Rosa Murray as a director (3 pages)
29 March 2011Appointment of Doreen Margaret Moffat as a director (3 pages)
2 February 2011Termination of appointment of Olive Owers as a director (2 pages)
2 February 2011Termination of appointment of Joyce Marles as a director (2 pages)
2 February 2011Termination of appointment of Joyce Marles as a director (2 pages)
2 February 2011Termination of appointment of Olive Owers as a director (2 pages)
7 January 2011Annual return made up to 15 September 2010 with a full list of shareholders (25 pages)
7 January 2011Annual return made up to 15 September 2010 with a full list of shareholders (25 pages)
14 December 2010Termination of appointment of Olive Owers as a secretary (2 pages)
14 December 2010Appointment of Claire Harris as a secretary (3 pages)
14 December 2010Appointment of Claire Harris as a secretary (3 pages)
14 December 2010Termination of appointment of Olive Owers as a secretary (2 pages)
16 September 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
16 September 2010Total exemption full accounts made up to 25 March 2010 (8 pages)
15 January 2010Total exemption full accounts made up to 25 March 2009 (9 pages)
15 January 2010Total exemption full accounts made up to 25 March 2009 (9 pages)
1 October 2009Return made up to 15/09/09; full list of members (22 pages)
1 October 2009Return made up to 15/09/09; full list of members (22 pages)
9 January 2009Full accounts made up to 25 March 2008 (12 pages)
9 January 2009Full accounts made up to 25 March 2008 (12 pages)
23 October 2008Return made up to 15/09/08; full list of members (21 pages)
23 October 2008Return made up to 15/09/08; full list of members (21 pages)
3 July 2008Return made up to 15/09/07; full list of members (21 pages)
3 July 2008Return made up to 15/09/07; full list of members (21 pages)
26 February 2008Full accounts made up to 24 March 2007 (12 pages)
26 February 2008Full accounts made up to 24 March 2007 (12 pages)
20 January 2007Full accounts made up to 24 March 2006 (12 pages)
20 January 2007Full accounts made up to 24 March 2006 (12 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
16 October 2006Return made up to 15/09/06; full list of members (26 pages)
16 October 2006Return made up to 15/09/06; full list of members (26 pages)
7 November 2005Return made up to 15/09/05; full list of members (26 pages)
7 November 2005Return made up to 15/09/05; full list of members (26 pages)
30 September 2005Full accounts made up to 25 March 2005 (10 pages)
30 September 2005Full accounts made up to 25 March 2005 (10 pages)
18 October 2004Return made up to 15/09/04; full list of members (26 pages)
18 October 2004Return made up to 15/09/04; full list of members (26 pages)
27 August 2004Full accounts made up to 25 March 2004 (10 pages)
27 August 2004Full accounts made up to 25 March 2004 (10 pages)
13 November 2003Full accounts made up to 25 March 2003 (10 pages)
13 November 2003Full accounts made up to 25 March 2003 (10 pages)
19 September 2003Return made up to 15/09/03; full list of members (25 pages)
19 September 2003Return made up to 15/09/03; full list of members (25 pages)
14 April 2003New director appointed (1 page)
14 April 2003New director appointed (1 page)
6 March 2003Registered office changed on 06/03/03 from: 11 weston road southend on sea essex SS1 1AS (1 page)
6 March 2003Registered office changed on 06/03/03 from: 11 weston road southend on sea essex SS1 1AS (1 page)
22 January 2003New director appointed (2 pages)
22 January 2003New director appointed (2 pages)
5 December 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
5 December 2002Total exemption full accounts made up to 24 March 2002 (7 pages)
22 October 2002Return made up to 15/09/02; full list of members (19 pages)
22 October 2002Return made up to 15/09/02; full list of members (19 pages)
22 November 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
22 November 2001Total exemption full accounts made up to 24 March 2001 (6 pages)
9 October 2001Return made up to 15/09/01; full list of members (8 pages)
9 October 2001Return made up to 15/09/01; full list of members (8 pages)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
27 October 2000Director resigned (1 page)
23 October 2000Full accounts made up to 24 March 2000 (7 pages)
23 October 2000Full accounts made up to 24 March 2000 (7 pages)
17 October 2000Return made up to 15/09/00; full list of members (15 pages)
17 October 2000Return made up to 15/09/00; full list of members (15 pages)
12 September 2000New director appointed (2 pages)
12 September 2000New director appointed (2 pages)
3 March 2000Registered office changed on 03/03/00 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
3 March 2000Registered office changed on 03/03/00 from: 9 nelson street southend on sea essex SS1 1EH (1 page)
31 January 2000Secretary resigned;director resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000Secretary resigned;director resigned (1 page)
31 January 2000New secretary appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
23 November 1999Full accounts made up to 24 March 1999 (6 pages)
23 November 1999Full accounts made up to 24 March 1999 (6 pages)
13 October 1999Return made up to 15/09/99; no change of members (6 pages)
13 October 1999Return made up to 15/09/99; no change of members (6 pages)
16 July 1999Registered office changed on 16/07/99 from: 1 weston road southend on sea essex SS1 1AS (1 page)
16 July 1999Registered office changed on 16/07/99 from: 1 weston road southend on sea essex SS1 1AS (1 page)
1 February 1999Registered office changed on 01/02/99 from: 11 weston road southend-on-sea essex SS1 1AS (1 page)
1 February 1999Registered office changed on 01/02/99 from: 11 weston road southend-on-sea essex SS1 1AS (1 page)
21 October 1998Return made up to 15/09/98; no change of members
  • 363(287) ‐ Registered office changed on 21/10/98
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1998Return made up to 15/09/98; no change of members
  • 363(287) ‐ Registered office changed on 21/10/98
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1998Full accounts made up to 24 March 1998 (6 pages)
24 September 1998Full accounts made up to 24 March 1998 (6 pages)
27 July 1998Secretary resigned (1 page)
27 July 1998Secretary resigned (1 page)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
29 June 1998Director resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
3 March 1998Return made up to 15/09/97; full list of members (8 pages)
3 March 1998Return made up to 15/09/97; full list of members (8 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
4 September 1997Full accounts made up to 24 March 1997 (6 pages)
4 September 1997Full accounts made up to 24 March 1997 (6 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 pages)
15 October 1996Return made up to 15/09/96; change of members (8 pages)
15 October 1996Return made up to 15/09/96; change of members (8 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
20 September 1996Director resigned (2 pages)
20 September 1996Director resigned (2 pages)
20 September 1996New director appointed (1 page)
20 September 1996New director appointed (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
5 August 1996Full accounts made up to 24 March 1996 (6 pages)
5 August 1996Full accounts made up to 24 March 1996 (6 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
12 October 1995Return made up to 15/09/95; change of members (8 pages)
12 October 1995Return made up to 15/09/95; change of members (8 pages)
26 September 1995Director resigned (2 pages)
26 September 1995New director appointed (2 pages)
26 September 1995Director resigned (2 pages)
26 September 1995New director appointed (2 pages)
19 September 1995Full accounts made up to 24 March 1995 (6 pages)
19 September 1995Full accounts made up to 24 March 1995 (6 pages)
25 September 1992Memorandum and Articles of Association (18 pages)
25 September 1992Memorandum and Articles of Association (18 pages)
18 October 1961Incorporation (18 pages)
18 October 1961Incorporation (18 pages)