Company NameTower Court Residents (Westcliff) Limited
DirectorsChristopher Richardson-Child and Lynda Boorman
Company StatusActive
Company Number00845736
CategoryPrivate Limited Company
Incorporation Date14 April 1965(59 years 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 Christopher Richardson-Child
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2017(51 years, 12 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address803 London Road London Road
Westcliff-On-Sea
SS0 9SY
Director NameLynda Boorman
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2020(55 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address803 London Road London Road
Westcliff-On-Sea
SS0 9SY
Secretary NameMetta Property Management Limited (Corporation)
StatusCurrent
Appointed11 July 2022(57 years, 3 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Albert Edward Adcock
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(26 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 1994)
RoleRetired
Correspondence Address56 Tower Court
Westcliff On Sea
Essex
SS0 7QH
Director NameMr David Harry Berack
Date of BirthAugust 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(26 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 23 April 1992)
RoleRetired
Correspondence Address19 Tower Court
Westcliff On Sea
Essex
SS0 7QQ
Director NameMr Joseph George Kalms
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(26 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 27 October 1997)
RoleRetired
Correspondence Address14 Tower Court
Westcliff On Sea
Essex
SS0 7QQ
Director NameMr Dennis Raymond Glynn
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(26 years, 1 month after company formation)
Appointment Duration3 months (resigned 08 August 1991)
RoleRetired
Correspondence Address37 Tower Court
Westcliff On Sea
Essex
SS0 7QQ
Secretary NameJean Owen
NationalityBritish
StatusResigned
Appointed10 May 1991(26 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1993)
RoleCompany Director
Correspondence AddressFlat 35 Tower Court
Westcliff On Sea
Essex
SS0 7QQ
Director NameMr Maurice Edmund Barry Keller
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(27 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 1993)
RoleRetired
Correspondence Address45 Tower Court
Westcliff On Sea
Essex
SS0 7QQ
Director NameMr Frederick John Macer
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(28 years after company formation)
Appointment Duration2 years, 12 months (resigned 11 April 1996)
RoleRetired
Correspondence Address47 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QQ
Director NameMr Jack Clarke
Date of BirthSeptember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(28 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 1997)
RoleRetired
Correspondence Address46 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QQ
Secretary NameMr Jack Clarke
NationalityBritish
StatusResigned
Appointed15 April 1993(28 years after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 1997)
RoleRetired
Correspondence Address46 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QQ
Director NameLeslie Charles Fisher
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1994(29 years after company formation)
Appointment Duration4 years, 11 months (resigned 16 April 1999)
RoleLegal Consultant
Correspondence Address41 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QQ
Director NameBarbara Ruth Fearnley
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(30 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 July 2005)
RoleRetired
Correspondence Address52 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QH
Director NameMrs Joyce Hannah Lambert
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1996(31 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 27 October 1997)
RoleMotor Factor
Country of ResidenceUnited Kingdom
Correspondence Address92 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QH
Director NameGeorge Michael Bristow
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1997(32 years, 6 months after company formation)
Appointment Duration7 months (resigned 01 June 1998)
RoleConsultant
Correspondence Address66 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QH
Secretary NameMr Frederick John Macer
NationalityBritish
StatusResigned
Appointed27 October 1997(32 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 March 1999)
RoleRetired
Correspondence Address47 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QQ
Secretary NameJosephine Fay Pitch
NationalityBritish
StatusResigned
Appointed26 March 1999(33 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2010)
RoleRetired
Correspondence Address55 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QH
Director NameEdgar John Gurnett
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1999(34 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 November 2003)
RoleRetired
Correspondence Address23 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QQ
Director NameMorris Bryer
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(35 years, 10 months after company formation)
Appointment Duration9 months (resigned 02 November 2001)
RoleRetired
Correspondence Address49 Tower Court
Westcliff On Sea
Essex
SS0 7QH
Director NameMr Frederick John Macer
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2002(37 years after company formation)
Appointment Duration2 years, 9 months (resigned 04 February 2005)
RoleRetired
Correspondence Address47 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QQ
Director NameJack Langham
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(37 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 September 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address46 Tower Court
Westcliff On Sea
Essex
SS0 7QQ
Director NameMalcolm Wallace Bernstein
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2005(40 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 10 April 2015)
RoleRetired
Correspondence Address53 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QH
Director NamePeter Owen Fowler
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(40 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2012)
RoleRetired
Correspondence Address84 Tower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QH
Secretary NamePeter Owen Fowler
StatusResigned
Appointed31 May 2010(45 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2012)
RoleCompany Director
Correspondence Address84 Tower Court
Westcliff Parade
Westcliff
Essex
SS0 7QQ
Director NameMrs Beverly Anne Miller
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2011(46 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 29 September 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressTower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QQ
Secretary NameStephen Van Praagh
StatusResigned
Appointed01 February 2012(46 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 April 2015)
RoleCompany Director
Correspondence Address60 Tower Court
Westcliff Parade
Westcliff
Essex
SS0 7QQ
Director NamePatrick Cunneen
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2014(49 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Court
Westcliff Parade
Westcliff On Sea
Essex
SS0 7QQ
Director NameJennifer Bowker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(49 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Tower Court
Westcliff Parade
Westcliff-On-Sea
Essex
SS0 7QQ
Secretary NameSusan Carol Peacher
StatusResigned
Appointed10 April 2015(50 years after company formation)
Appointment Duration2 years, 7 months (resigned 26 November 2017)
RoleCompany Director
Correspondence Address36 Towercourt
Westcliff Parade
Westcliff-On-Sea
Essex
SS0 7QQ
Director NameMr Grant Barrell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2018(52 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address75 Tower Court Westcliff Parade
Westcliff
Essex
SS0 7QQ
Secretary NameMr Grant Barrell
StatusResigned
Appointed08 February 2018(52 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 May 2019)
RoleCompany Director
Correspondence Address75 Tower Court Westcliff Parade
Westcliff
Essex
SS0 7QQ

Contact

Telephone01702 347670
Telephone regionSouthend-on-Sea

Location

Registered Address803 London Road London Road
Westcliff-On-Sea
SS0 9SY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

-OTHER
78.72%
-
1 at £1B.j.m. Derby & D.s. Derby
1.06%
Ordinary
1 at £1B.r. Fearnley
1.06%
Ordinary
1 at £1E. Braham & S. Braham
1.06%
Ordinary
1 at £1E. Franks
1.06%
Ordinary
1 at £1G.m. Bristow & J.m. Bristow
1.06%
Ordinary
1 at £1L. Berg & M. Berg
1.06%
Ordinary
1 at £1L.j. Durham
1.06%
Ordinary
1 at £1M. Bryer & J. Bryer
1.06%
Ordinary
1 at £1M. Cohen
1.06%
Ordinary
1 at £1Malcolm Bernstein
1.06%
Ordinary
1 at £1Ms H. Eichen & Y. Shaul
1.06%
Ordinary
1 at £1N. Anderson
1.06%
Ordinary
1 at £1P.d. Blanchard
1.06%
Ordinary
1 at £1P.j. Austin
1.06%
Ordinary
1 at £1R. Dayan
1.06%
Ordinary
1 at £1R.l. Boorman & C. Boorman
1.06%
Ordinary
1 at £1S. Berg & J. Berg
1.06%
Ordinary
1 at £1S. Colman & N. Colman & N. Beerman & L. Beerman
1.06%
Ordinary
1 at £1S. Davies
1.06%
Ordinary
1 at £1W.w. Allondale & E.r. Allondale
1.06%
Ordinary

Financials

Year2014
Net Worth£94
Cash£134,363
Current Liabilities£173,183

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Charges

22 June 1965Delivered on: 13 July 1965
Persons entitled: Barclays Bank LTD

Classification: Charge
Secured details: All monies due from tower court properties LTD.
Particulars: Tower court, westcliff-parade, westcliff-on sea, essex.
Outstanding
20 May 1965Delivered on: 26 May 1965
Persons entitled: Swiss Israel Trade Bank

Classification: Legal charge
Secured details: Further securing all monies due from tower court properties limited to the chargee under a mortgage dated 19 may 1964.
Particulars: Tower court, westcliff-on sea.
Outstanding

Filing History

5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
12 July 2022Appointment of Metta Property Management Limited as a secretary on 11 July 2022 (2 pages)
11 July 2022Micro company accounts made up to 25 March 2022 (5 pages)
3 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
15 December 2021Micro company accounts made up to 25 March 2021 (5 pages)
7 June 2021Confirmation statement made on 30 April 2021 with updates (10 pages)
7 August 2020Total exemption full accounts made up to 25 March 2020 (7 pages)
22 June 2020Termination of appointment of Derek Gordon Slatford as a director on 11 June 2020 (1 page)
19 June 2020Appointment of Lynda Boorman as a director on 11 June 2020 (2 pages)
17 June 2020Confirmation statement made on 30 April 2020 with updates (11 pages)
1 August 2019Previous accounting period extended from 31 December 2018 to 25 March 2019 (1 page)
1 August 2019Total exemption full accounts made up to 25 March 2019 (5 pages)
8 July 2019Termination of appointment of Grant Barrell as a secretary on 21 May 2019 (1 page)
8 July 2019Termination of appointment of Grant Barrell as a director on 21 May 2019 (1 page)
6 July 2019Satisfaction of charge 2 in full (4 pages)
6 July 2019Satisfaction of charge 1 in full (4 pages)
21 May 2019Confirmation statement made on 30 April 2019 with updates (11 pages)
9 May 2018Confirmation statement made on 30 April 2018 with updates (11 pages)
8 May 2018Confirmation statement made on 27 April 2018 with updates (11 pages)
26 April 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
28 February 2018Appointment of Mr Grant Barrell as a director on 8 February 2018 (2 pages)
28 February 2018Appointment of Mr Grant Barrell as a secretary on 8 February 2018 (2 pages)
28 February 2018Appointment of Mr Derek Gordon Slatford as a director (2 pages)
28 February 2018Termination of appointment of Norman Webb as a director on 26 November 2017 (1 page)
12 December 2017Termination of appointment of Susan Carol Peacher as a director on 26 November 2017 (1 page)
12 December 2017Termination of appointment of Susan Carol Peacher as a secretary on 26 November 2017 (1 page)
12 December 2017Termination of appointment of Norman Webb as a director on 26 November 2017 (1 page)
12 December 2017Termination of appointment of Susan Carol Peacher as a secretary on 26 November 2017 (1 page)
12 December 2017Termination of appointment of Norman Webb as a director on 26 November 2017 (1 page)
12 December 2017Termination of appointment of Susan Carol Peacher as a director on 26 November 2017 (1 page)
9 November 2017Appointment of Mr Derek Gordon Slatford as a director on 25 October 2017 (2 pages)
9 November 2017Appointment of Mr Derek Gordon Slatford as a director on 25 October 2017 (2 pages)
26 October 2017Termination of appointment of Anthony John Preacher as a director on 25 October 2017 (1 page)
26 October 2017Termination of appointment of Anthony John Preacher as a director on 25 October 2017 (1 page)
16 May 2017Confirmation statement made on 27 April 2017 with updates (13 pages)
16 May 2017Confirmation statement made on 27 April 2017 with updates (13 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 April 2017Appointment of Mr Christopher Richardson-Child as a director on 31 March 2017 (2 pages)
7 April 2017Appointment of Mr Christopher Richardson-Child as a director on 31 March 2017 (2 pages)
11 January 2017Termination of appointment of Keith Frederick Seabold as a director on 21 December 2016 (1 page)
11 January 2017Termination of appointment of Keith Frederick Seabold as a director on 21 December 2016 (1 page)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 94
(14 pages)
23 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 94
(14 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 January 2016Termination of appointment of a director (1 page)
4 January 2016Termination of appointment of a director (1 page)
3 January 2016Appointment of Keith Frederick Seabold as a director on 1 December 2015 (2 pages)
3 January 2016Appointment of Keith Frederick Seabold as a director on 1 December 2015 (2 pages)
8 December 2015Termination of appointment of Jennifer Bowker as a director on 30 September 2015 (1 page)
8 December 2015Termination of appointment of Beverly Anne Miller as a director on 29 September 2015 (1 page)
8 December 2015Termination of appointment of Beverly Anne Miller as a director on 29 September 2015 (1 page)
8 December 2015Termination of appointment of Jennifer Bowker as a director on 30 September 2015 (1 page)
7 July 2015Termination of appointment of Stephen Van Praagh as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Stephen Van Praagh as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Stephen Van Praagh as a director on 1 July 2015 (2 pages)
9 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 94
(16 pages)
9 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 94
(16 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 April 2015Termination of appointment of Malcolm Wallace Bernstein as a director on 10 April 2015 (1 page)
23 April 2015Termination of appointment of Malcolm Wallace Bernstein as a director on 10 April 2015 (1 page)
17 April 2015Appointment of Anthony John Preacher as a director on 18 February 2015 (3 pages)
17 April 2015Termination of appointment of Stephen Van Praagh as a secretary on 10 April 2015 (1 page)
17 April 2015Termination of appointment of Stephen Van Praagh as a secretary on 10 April 2015 (1 page)
17 April 2015Appointment of Susan Carol Peacher as a secretary on 10 April 2015 (2 pages)
17 April 2015Termination of appointment of Patrick Cunneen as a director on 10 April 2015 (1 page)
17 April 2015Appointment of Anthony John Preacher as a director on 18 February 2015 (3 pages)
17 April 2015Appointment of Susan Carol Peacher as a secretary on 10 April 2015 (2 pages)
17 April 2015Termination of appointment of Patrick Cunneen as a director on 10 April 2015 (1 page)
18 February 2015Appointment of Norman Webb as a director on 30 January 2015 (3 pages)
18 February 2015Appointment of Norman Webb as a director on 30 January 2015 (3 pages)
3 September 2014Appointment of Jennifer Bowker as a director on 15 August 2014 (3 pages)
3 September 2014Appointment of Jennifer Bowker as a director on 15 August 2014 (3 pages)
2 September 2014Appointment of Susan Carol Peacher as a director on 24 July 2014 (3 pages)
2 September 2014Appointment of Susan Carol Peacher as a director on 24 July 2014 (3 pages)
11 August 2014Appointment of Patrick Cunneen as a director on 28 July 2014 (2 pages)
11 August 2014Appointment of Patrick Cunneen as a director on 28 July 2014 (2 pages)
21 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 94
(13 pages)
21 July 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 94
(13 pages)
6 June 2014Termination of appointment of Jack Langham as a director (2 pages)
6 June 2014Termination of appointment of Jack Langham as a director (2 pages)
14 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
14 April 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(13 pages)
10 May 2013Annual return made up to 27 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(13 pages)
29 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
29 May 2012Total exemption full accounts made up to 31 December 2011 (11 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
23 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
18 May 2012Appointment of Stephen Van Praagh as a secretary (2 pages)
18 May 2012Appointment of Stephen Van Praagh as a secretary (2 pages)
18 May 2012Termination of appointment of Peter Fowler as a secretary (1 page)
18 May 2012Termination of appointment of Peter Fowler as a secretary (1 page)
18 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (14 pages)
18 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (14 pages)
5 April 2012Termination of appointment of Peter Fowler as a director (1 page)
5 April 2012Termination of appointment of Peter Fowler as a director (1 page)
3 April 2012Appointment of Jack Langham as a director (2 pages)
3 April 2012Appointment of Jack Langham as a director (2 pages)
3 April 2012Appointment of Mrs Beverly Anne Miller as a director (2 pages)
3 April 2012Appointment of Mrs Beverly Anne Miller as a director (2 pages)
26 May 2011Termination of appointment of Josephine Pitch as a director (1 page)
26 May 2011Termination of appointment of Josephine Pitch as a director (1 page)
26 May 2011Termination of appointment of Josephine Pitch as a secretary (1 page)
26 May 2011Termination of appointment of Josephine Pitch as a secretary (1 page)
26 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (12 pages)
26 May 2011Appointment of Peter Owen Fowler as a secretary (2 pages)
26 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (12 pages)
26 May 2011Appointment of Peter Owen Fowler as a secretary (2 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
13 May 2011Total exemption full accounts made up to 31 December 2010 (12 pages)
23 June 2010Termination of appointment of Reginald West as a director (2 pages)
23 June 2010Termination of appointment of Reginald West as a director (2 pages)
28 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (20 pages)
28 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (20 pages)
20 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
20 May 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
22 May 2009Return made up to 27/04/09; full list of members (21 pages)
22 May 2009Return made up to 27/04/09; full list of members (21 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 September 2008Appointment terminated director geoff newman (1 page)
9 September 2008Appointment terminated director geoff newman (1 page)
15 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
15 May 2008Return made up to 27/04/08; change of members (16 pages)
15 May 2008Return made up to 27/04/08; change of members (16 pages)
15 May 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
14 May 2008Director appointed reverend reginald richard west (1 page)
14 May 2008Director appointed reverend reginald richard west (1 page)
29 May 2007Return made up to 27/04/07; change of members (34 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
29 May 2007Return made up to 27/04/07; change of members (34 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
26 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
26 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
25 May 2006Return made up to 27/04/06; full list of members (13 pages)
25 May 2006Return made up to 27/04/06; full list of members (13 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
1 June 2005Return made up to 27/04/05; change of members (12 pages)
1 June 2005Return made up to 27/04/05; change of members (12 pages)
1 June 2005New director appointed (2 pages)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
10 June 2004Return made up to 27/04/04; full list of members (28 pages)
10 June 2004Return made up to 27/04/04; full list of members (28 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
25 May 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
18 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 May 2003Return made up to 27/04/03; change of members (14 pages)
18 May 2003Return made up to 27/04/03; change of members (14 pages)
18 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
18 September 2002Director resigned (1 page)
18 September 2002Director resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
29 May 2002Return made up to 27/04/02; change of members (10 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Return made up to 27/04/02; change of members (10 pages)
29 May 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
15 June 2001Full accounts made up to 31 December 2000 (13 pages)
15 June 2001Full accounts made up to 31 December 2000 (13 pages)
23 May 2001Return made up to 27/04/01; full list of members (10 pages)
23 May 2001Return made up to 27/04/01; full list of members (10 pages)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
16 February 2001Director resigned (1 page)
16 February 2001New director appointed (2 pages)
25 May 2000Return made up to 27/04/00; change of members (11 pages)
25 May 2000Full accounts made up to 31 December 1999 (12 pages)
25 May 2000Return made up to 27/04/00; change of members (11 pages)
25 May 2000Full accounts made up to 31 December 1999 (12 pages)
8 December 1999Director resigned (1 page)
8 December 1999Director resigned (1 page)
6 December 1999New director appointed (2 pages)
6 December 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
11 June 1999Full accounts made up to 31 December 1998 (8 pages)
11 June 1999Full accounts made up to 31 December 1998 (8 pages)
4 June 1999New secretary appointed;new director appointed (2 pages)
4 June 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 June 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 June 1999New secretary appointed;new director appointed (2 pages)
23 July 1998Full accounts made up to 31 December 1997 (11 pages)
23 July 1998Full accounts made up to 31 December 1997 (11 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Return made up to 27/04/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Return made up to 27/04/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 May 1997Full accounts made up to 31 December 1996 (11 pages)
15 May 1997Return made up to 27/04/97; change of members (8 pages)
15 May 1997Return made up to 27/04/97; change of members (8 pages)
15 May 1997Full accounts made up to 31 December 1996 (11 pages)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
14 May 1996Full accounts made up to 31 December 1995 (10 pages)
14 May 1996Full accounts made up to 31 December 1995 (10 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Return made up to 27/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/05/96
  • 363(288) ‐ Director resigned
(12 pages)
3 May 1996Return made up to 27/04/96; full list of members
  • 363(287) ‐ Registered office changed on 03/05/96
  • 363(288) ‐ Director resigned
(12 pages)
3 May 1996New director appointed (2 pages)
9 May 1995New director appointed (2 pages)
9 May 1995Return made up to 27/04/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 1995Return made up to 27/04/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
9 May 1995Accounts for a small company made up to 31 December 1994 (4 pages)
9 May 1995New director appointed (2 pages)
14 April 1965Incorporation (12 pages)
14 April 1965Incorporation (23 pages)
14 April 1965Incorporation (23 pages)