Westcliff-On-Sea
SS0 9SY
Director Name | Lynda Boorman |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2020(55 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 803 London Road London Road Westcliff-On-Sea SS0 9SY |
Secretary Name | Metta Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2022(57 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Mr Albert Edward Adcock |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 April 1994) |
Role | Retired |
Correspondence Address | 56 Tower Court Westcliff On Sea Essex SS0 7QH |
Director Name | Mr David Harry Berack |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 April 1992) |
Role | Retired |
Correspondence Address | 19 Tower Court Westcliff On Sea Essex SS0 7QQ |
Director Name | Mr Joseph George Kalms |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 October 1997) |
Role | Retired |
Correspondence Address | 14 Tower Court Westcliff On Sea Essex SS0 7QQ |
Director Name | Mr Dennis Raymond Glynn |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 08 August 1991) |
Role | Retired |
Correspondence Address | 37 Tower Court Westcliff On Sea Essex SS0 7QQ |
Secretary Name | Jean Owen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1991(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 1993) |
Role | Company Director |
Correspondence Address | Flat 35 Tower Court Westcliff On Sea Essex SS0 7QQ |
Director Name | Mr Maurice Edmund Barry Keller |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(27 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 10 April 1993) |
Role | Retired |
Correspondence Address | 45 Tower Court Westcliff On Sea Essex SS0 7QQ |
Director Name | Mr Frederick John Macer |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(28 years after company formation) |
Appointment Duration | 2 years, 12 months (resigned 11 April 1996) |
Role | Retired |
Correspondence Address | 47 Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QQ |
Director Name | Mr Jack Clarke |
---|---|
Date of Birth | September 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(28 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 1997) |
Role | Retired |
Correspondence Address | 46 Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QQ |
Secretary Name | Mr Jack Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(28 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 September 1997) |
Role | Retired |
Correspondence Address | 46 Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QQ |
Director Name | Leslie Charles Fisher |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(29 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 April 1999) |
Role | Legal Consultant |
Correspondence Address | 41 Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QQ |
Director Name | Barbara Ruth Fearnley |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(30 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 July 2005) |
Role | Retired |
Correspondence Address | 52 Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QH |
Director Name | Mrs Joyce Hannah Lambert |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1996(31 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 October 1997) |
Role | Motor Factor |
Country of Residence | United Kingdom |
Correspondence Address | 92 Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QH |
Director Name | George Michael Bristow |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(32 years, 6 months after company formation) |
Appointment Duration | 7 months (resigned 01 June 1998) |
Role | Consultant |
Correspondence Address | 66 Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QH |
Secretary Name | Mr Frederick John Macer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 1999) |
Role | Retired |
Correspondence Address | 47 Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QQ |
Secretary Name | Josephine Fay Pitch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1999(33 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 31 May 2010) |
Role | Retired |
Correspondence Address | 55 Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QH |
Director Name | Edgar John Gurnett |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 03 November 2003) |
Role | Retired |
Correspondence Address | 23 Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QQ |
Director Name | Morris Bryer |
---|---|
Date of Birth | January 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(35 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 02 November 2001) |
Role | Retired |
Correspondence Address | 49 Tower Court Westcliff On Sea Essex SS0 7QH |
Director Name | Mr Frederick John Macer |
---|---|
Date of Birth | September 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2002(37 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 February 2005) |
Role | Retired |
Correspondence Address | 47 Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QQ |
Director Name | Jack Langham |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(37 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 September 2002) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 46 Tower Court Westcliff On Sea Essex SS0 7QQ |
Director Name | Malcolm Wallace Bernstein |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(40 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 10 April 2015) |
Role | Retired |
Correspondence Address | 53 Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QH |
Director Name | Peter Owen Fowler |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(40 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 January 2012) |
Role | Retired |
Correspondence Address | 84 Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QH |
Secretary Name | Peter Owen Fowler |
---|---|
Status | Resigned |
Appointed | 31 May 2010(45 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 January 2012) |
Role | Company Director |
Correspondence Address | 84 Tower Court Westcliff Parade Westcliff Essex SS0 7QQ |
Director Name | Mrs Beverly Anne Miller |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2011(46 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 September 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QQ |
Secretary Name | Stephen Van Praagh |
---|---|
Status | Resigned |
Appointed | 01 February 2012(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 April 2015) |
Role | Company Director |
Correspondence Address | 60 Tower Court Westcliff Parade Westcliff Essex SS0 7QQ |
Director Name | Patrick Cunneen |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2014(49 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 10 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tower Court Westcliff Parade Westcliff On Sea Essex SS0 7QQ |
Director Name | Jennifer Bowker |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Tower Court Westcliff Parade Westcliff-On-Sea Essex SS0 7QQ |
Secretary Name | Susan Carol Peacher |
---|---|
Status | Resigned |
Appointed | 10 April 2015(50 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 November 2017) |
Role | Company Director |
Correspondence Address | 36 Towercourt Westcliff Parade Westcliff-On-Sea Essex SS0 7QQ |
Director Name | Mr Grant Barrell |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2018(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 75 Tower Court Westcliff Parade Westcliff Essex SS0 7QQ |
Secretary Name | Mr Grant Barrell |
---|---|
Status | Resigned |
Appointed | 08 February 2018(52 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2019) |
Role | Company Director |
Correspondence Address | 75 Tower Court Westcliff Parade Westcliff Essex SS0 7QQ |
Telephone | 01702 347670 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 803 London Road London Road Westcliff-On-Sea SS0 9SY |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 78.72% - |
---|---|
1 at £1 | B.j.m. Derby & D.s. Derby 1.06% Ordinary |
1 at £1 | B.r. Fearnley 1.06% Ordinary |
1 at £1 | E. Braham & S. Braham 1.06% Ordinary |
1 at £1 | E. Franks 1.06% Ordinary |
1 at £1 | G.m. Bristow & J.m. Bristow 1.06% Ordinary |
1 at £1 | L. Berg & M. Berg 1.06% Ordinary |
1 at £1 | L.j. Durham 1.06% Ordinary |
1 at £1 | M. Bryer & J. Bryer 1.06% Ordinary |
1 at £1 | M. Cohen 1.06% Ordinary |
1 at £1 | Malcolm Bernstein 1.06% Ordinary |
1 at £1 | Ms H. Eichen & Y. Shaul 1.06% Ordinary |
1 at £1 | N. Anderson 1.06% Ordinary |
1 at £1 | P.d. Blanchard 1.06% Ordinary |
1 at £1 | P.j. Austin 1.06% Ordinary |
1 at £1 | R. Dayan 1.06% Ordinary |
1 at £1 | R.l. Boorman & C. Boorman 1.06% Ordinary |
1 at £1 | S. Berg & J. Berg 1.06% Ordinary |
1 at £1 | S. Colman & N. Colman & N. Beerman & L. Beerman 1.06% Ordinary |
1 at £1 | S. Davies 1.06% Ordinary |
1 at £1 | W.w. Allondale & E.r. Allondale 1.06% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94 |
Cash | £134,363 |
Current Liabilities | £173,183 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 March |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 6 days from now) |
22 June 1965 | Delivered 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 1965 | Delivered 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 |
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
12 July 2022 | Appointment of Metta Property Management Limited as a secretary on 11 July 2022 (2 pages) |
11 July 2022 | Micro company accounts made up to 25 March 2022 (5 pages) |
3 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
15 December 2021 | Micro company accounts made up to 25 March 2021 (5 pages) |
7 June 2021 | Confirmation statement made on 30 April 2021 with updates (10 pages) |
7 August 2020 | Total exemption full accounts made up to 25 March 2020 (7 pages) |
22 June 2020 | Termination of appointment of Derek Gordon Slatford as a director on 11 June 2020 (1 page) |
19 June 2020 | Appointment of Lynda Boorman as a director on 11 June 2020 (2 pages) |
17 June 2020 | Confirmation statement made on 30 April 2020 with updates (11 pages) |
1 August 2019 | Previous accounting period extended from 31 December 2018 to 25 March 2019 (1 page) |
1 August 2019 | Total exemption full accounts made up to 25 March 2019 (5 pages) |
8 July 2019 | Termination of appointment of Grant Barrell as a secretary on 21 May 2019 (1 page) |
8 July 2019 | Termination of appointment of Grant Barrell as a director on 21 May 2019 (1 page) |
6 July 2019 | Satisfaction of charge 2 in full (4 pages) |
6 July 2019 | Satisfaction of charge 1 in full (4 pages) |
21 May 2019 | Confirmation statement made on 30 April 2019 with updates (11 pages) |
9 May 2018 | Confirmation statement made on 30 April 2018 with updates (11 pages) |
8 May 2018 | Confirmation statement made on 27 April 2018 with updates (11 pages) |
26 April 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
28 February 2018 | Appointment of Mr Grant Barrell as a director on 8 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr Grant Barrell as a secretary on 8 February 2018 (2 pages) |
28 February 2018 | Appointment of Mr Derek Gordon Slatford as a director (2 pages) |
28 February 2018 | Termination of appointment of Norman Webb as a director on 26 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Susan Carol Peacher as a director on 26 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Susan Carol Peacher as a secretary on 26 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Norman Webb as a director on 26 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Susan Carol Peacher as a secretary on 26 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Norman Webb as a director on 26 November 2017 (1 page) |
12 December 2017 | Termination of appointment of Susan Carol Peacher as a director on 26 November 2017 (1 page) |
9 November 2017 | Appointment of Mr Derek Gordon Slatford as a director on 25 October 2017 (2 pages) |
9 November 2017 | Appointment of Mr Derek Gordon Slatford as a director on 25 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Anthony John Preacher as a director on 25 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Anthony John Preacher as a director on 25 October 2017 (1 page) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (13 pages) |
16 May 2017 | Confirmation statement made on 27 April 2017 with updates (13 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
7 April 2017 | Appointment of Mr Christopher Richardson-Child as a director on 31 March 2017 (2 pages) |
7 April 2017 | Appointment of Mr Christopher Richardson-Child as a director on 31 March 2017 (2 pages) |
11 January 2017 | Termination of appointment of Keith Frederick Seabold as a director on 21 December 2016 (1 page) |
11 January 2017 | Termination of appointment of Keith Frederick Seabold as a director on 21 December 2016 (1 page) |
23 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 January 2016 | Termination of appointment of a director (1 page) |
4 January 2016 | Termination of appointment of a director (1 page) |
3 January 2016 | Appointment of Keith Frederick Seabold as a director on 1 December 2015 (2 pages) |
3 January 2016 | Appointment of Keith Frederick Seabold as a director on 1 December 2015 (2 pages) |
8 December 2015 | Termination of appointment of Jennifer Bowker as a director on 30 September 2015 (1 page) |
8 December 2015 | Termination of appointment of Beverly Anne Miller as a director on 29 September 2015 (1 page) |
8 December 2015 | Termination of appointment of Beverly Anne Miller as a director on 29 September 2015 (1 page) |
8 December 2015 | Termination of appointment of Jennifer Bowker as a director on 30 September 2015 (1 page) |
7 July 2015 | Termination of appointment of Stephen Van Praagh as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Stephen Van Praagh as a director on 1 July 2015 (2 pages) |
7 July 2015 | Termination of appointment of Stephen Van Praagh as a director on 1 July 2015 (2 pages) |
9 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 April 2015 | Termination of appointment of Malcolm Wallace Bernstein as a director on 10 April 2015 (1 page) |
23 April 2015 | Termination of appointment of Malcolm Wallace Bernstein as a director on 10 April 2015 (1 page) |
17 April 2015 | Appointment of Anthony John Preacher as a director on 18 February 2015 (3 pages) |
17 April 2015 | Termination of appointment of Stephen Van Praagh as a secretary on 10 April 2015 (1 page) |
17 April 2015 | Termination of appointment of Stephen Van Praagh as a secretary on 10 April 2015 (1 page) |
17 April 2015 | Appointment of Susan Carol Peacher as a secretary on 10 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Patrick Cunneen as a director on 10 April 2015 (1 page) |
17 April 2015 | Appointment of Anthony John Preacher as a director on 18 February 2015 (3 pages) |
17 April 2015 | Appointment of Susan Carol Peacher as a secretary on 10 April 2015 (2 pages) |
17 April 2015 | Termination of appointment of Patrick Cunneen as a director on 10 April 2015 (1 page) |
18 February 2015 | Appointment of Norman Webb as a director on 30 January 2015 (3 pages) |
18 February 2015 | Appointment of Norman Webb as a director on 30 January 2015 (3 pages) |
3 September 2014 | Appointment of Jennifer Bowker as a director on 15 August 2014 (3 pages) |
3 September 2014 | Appointment of Jennifer Bowker as a director on 15 August 2014 (3 pages) |
2 September 2014 | Appointment of Susan Carol Peacher as a director on 24 July 2014 (3 pages) |
2 September 2014 | Appointment of Susan Carol Peacher as a director on 24 July 2014 (3 pages) |
11 August 2014 | Appointment of Patrick Cunneen as a director on 28 July 2014 (2 pages) |
11 August 2014 | Appointment of Patrick Cunneen as a director on 28 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
6 June 2014 | Termination of appointment of Jack Langham as a director (2 pages) |
6 June 2014 | Termination of appointment of Jack Langham as a director (2 pages) |
14 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
14 April 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
10 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
10 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders
|
29 May 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
29 May 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
18 May 2012 | Appointment of Stephen Van Praagh as a secretary (2 pages) |
18 May 2012 | Appointment of Stephen Van Praagh as a secretary (2 pages) |
18 May 2012 | Termination of appointment of Peter Fowler as a secretary (1 page) |
18 May 2012 | Termination of appointment of Peter Fowler as a secretary (1 page) |
18 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (14 pages) |
18 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (14 pages) |
5 April 2012 | Termination of appointment of Peter Fowler as a director (1 page) |
5 April 2012 | Termination of appointment of Peter Fowler as a director (1 page) |
3 April 2012 | Appointment of Jack Langham as a director (2 pages) |
3 April 2012 | Appointment of Jack Langham as a director (2 pages) |
3 April 2012 | Appointment of Mrs Beverly Anne Miller as a director (2 pages) |
3 April 2012 | Appointment of Mrs Beverly Anne Miller as a director (2 pages) |
26 May 2011 | Termination of appointment of Josephine Pitch as a director (1 page) |
26 May 2011 | Termination of appointment of Josephine Pitch as a director (1 page) |
26 May 2011 | Termination of appointment of Josephine Pitch as a secretary (1 page) |
26 May 2011 | Termination of appointment of Josephine Pitch as a secretary (1 page) |
26 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (12 pages) |
26 May 2011 | Appointment of Peter Owen Fowler as a secretary (2 pages) |
26 May 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (12 pages) |
26 May 2011 | Appointment of Peter Owen Fowler as a secretary (2 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
13 May 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
23 June 2010 | Termination of appointment of Reginald West as a director (2 pages) |
23 June 2010 | Termination of appointment of Reginald West as a director (2 pages) |
28 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (20 pages) |
28 May 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (20 pages) |
20 May 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
20 May 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
22 May 2009 | Return made up to 27/04/09; full list of members (21 pages) |
22 May 2009 | Return made up to 27/04/09; full list of members (21 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
18 May 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
9 September 2008 | Appointment terminated director geoff newman (1 page) |
9 September 2008 | Appointment terminated director geoff newman (1 page) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
15 May 2008 | Return made up to 27/04/08; change of members (16 pages) |
15 May 2008 | Return made up to 27/04/08; change of members (16 pages) |
15 May 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
14 May 2008 | Director appointed reverend reginald richard west (1 page) |
14 May 2008 | Director appointed reverend reginald richard west (1 page) |
29 May 2007 | Return made up to 27/04/07; change of members (34 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
29 May 2007 | Return made up to 27/04/07; change of members (34 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
26 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
26 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
25 May 2006 | Return made up to 27/04/06; full list of members (13 pages) |
25 May 2006 | Return made up to 27/04/06; full list of members (13 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 June 2005 | Total exemption full accounts made up to 31 December 2004 (11 pages) |
1 June 2005 | Return made up to 27/04/05; change of members (12 pages) |
1 June 2005 | Return made up to 27/04/05; change of members (12 pages) |
1 June 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
10 June 2004 | Return made up to 27/04/04; full list of members (28 pages) |
10 June 2004 | Return made up to 27/04/04; full list of members (28 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
25 May 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
13 June 2003 | New director appointed (2 pages) |
13 June 2003 | New director appointed (2 pages) |
18 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
18 May 2003 | Return made up to 27/04/03; change of members (14 pages) |
18 May 2003 | Return made up to 27/04/03; change of members (14 pages) |
18 May 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
18 September 2002 | Director resigned (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
29 May 2002 | Return made up to 27/04/02; change of members (10 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Return made up to 27/04/02; change of members (10 pages) |
29 May 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
15 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
15 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
23 May 2001 | Return made up to 27/04/01; full list of members (10 pages) |
23 May 2001 | Return made up to 27/04/01; full list of members (10 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
16 February 2001 | Director resigned (1 page) |
16 February 2001 | New director appointed (2 pages) |
25 May 2000 | Return made up to 27/04/00; change of members (11 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 May 2000 | Return made up to 27/04/00; change of members (11 pages) |
25 May 2000 | Full accounts made up to 31 December 1999 (12 pages) |
8 December 1999 | Director resigned (1 page) |
8 December 1999 | Director resigned (1 page) |
6 December 1999 | New director appointed (2 pages) |
6 December 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
25 June 1999 | New director appointed (2 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
4 June 1999 | Return made up to 27/04/99; full list of members
|
4 June 1999 | Return made up to 27/04/99; full list of members
|
4 June 1999 | New secretary appointed;new director appointed (2 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 27/04/98; change of members
|
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | New secretary appointed;new director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | Return made up to 27/04/98; change of members
|
15 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
15 May 1997 | Return made up to 27/04/97; change of members (8 pages) |
15 May 1997 | Return made up to 27/04/97; change of members (8 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 February 1997 | New director appointed (2 pages) |
4 February 1997 | New director appointed (2 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
14 May 1996 | Full accounts made up to 31 December 1995 (10 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | Return made up to 27/04/96; full list of members
|
3 May 1996 | Return made up to 27/04/96; full list of members
|
3 May 1996 | New director appointed (2 pages) |
9 May 1995 | New director appointed (2 pages) |
9 May 1995 | Return made up to 27/04/95; change of members
|
9 May 1995 | Return made up to 27/04/95; change of members
|
9 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
9 May 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
9 May 1995 | New director appointed (2 pages) |
14 April 1965 | Incorporation (12 pages) |
14 April 1965 | Incorporation (23 pages) |
14 April 1965 | Incorporation (23 pages) |