Company NameCatsfield Court Maintenance Company Limited
Company StatusActive
Company Number00884131
CategoryPrivate Limited Company
Incorporation Date25 July 1966(57 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameCameron Francis Fisher
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 1997(30 years, 6 months after company formation)
Appointment Duration27 years, 3 months
RoleInsurance
Country of ResidenceEngland
Correspondence Address37 Catsfield Court Dungannon Chase
Southend On Sea
Essex
SS1 3NJ
Director NameHelen Judith Bremner
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(40 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleLibrary Ass
Country of ResidenceEngland
Correspondence Address15 The Broad Way
Southend On Sea
Essex
SS1 3HG
Director NameJeffrey Peter Hendrick
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2008(41 years, 5 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Catsfield Court
Duneannon Chase
Southend On Sea
Essex
SS1 3NT
Director NameMrs Doreen May James
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(44 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Dungannon Chase
Thorpe Bay
Southend-On-Sea
Essex
SS1 3NJ
Director NameMr John Melville James
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2010(44 years, 1 month after company formation)
Appointment Duration13 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Dungannon Chase
Thorpe Bay
Southend-On-Sea
Essex
SS1 3NJ
Director NameMrs Hilary Gwendoline Moss
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2013(47 years after company formation)
Appointment Duration10 years, 9 months
RoleReired
Country of ResidenceEngland
Correspondence Address34 34 Coral Close
Chadwell Heath
Romfordessex
RM6 5EH
Director NameMr Ross Robinson
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(57 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks
RoleAccount Manager
Country of ResidenceEngland
Correspondence AddressPinnacle House 2-10 Rectory Road
Hadleigh
Essex
SS7 2ND
Secretary NameOnshore Leasehold Accountancy Limited (Corporation)
StatusCurrent
Appointed17 August 2015(49 years, 1 month after company formation)
Appointment Duration8 years, 8 months
Correspondence Address28 Stephenson Road
Leigh-On-Sea
Essex
SS9 5LY
Director NameMolly Koch
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(24 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 April 2001)
RoleRetired
Correspondence Address39 Catsfield Court
Dungannon Chase
Thorpe Bay
Essex
Sss1 3nj
Director NameVera Thornton
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(24 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 August 1997)
RoleRetired
Correspondence Address31 Catsfield Court
Dungannon Chase
Thorpe Bay
Essex
SS1 3NJ
Director NameHerbert John Pryke
Date of BirthOctober 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(24 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 12 December 2003)
RoleRetired
Correspondence Address33 Catsfield Court
Dungannon Chase
Thorpe Bay
Essex
SS1 3NJ
Director NameJames John Evans
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(24 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 1994)
RoleRetired
Correspondence Address29 Catsfield Court
Dungannon Chase
Thorpe Bay
Essex
SS1 3NJ
Secretary NameJames John Evans
NationalityBritish
StatusResigned
Appointed05 March 1991(24 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 10 December 1994)
RoleCompany Director
Correspondence Address29 Catsfield Court
Dungannon Chase
Thorpe Bay
Essex
SS1 3NJ
Secretary NameMolly Koch
NationalityBritish
StatusResigned
Appointed10 December 1994(28 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 September 1998)
RoleCompany Director
Correspondence Address39 Catsfield Court
Dungannon Chase
Thorpe Bay
Essex
Sss1 3nj
Director NameGrace Lilian Brown
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(29 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 December 2006)
RoleRetired
Correspondence Address29 Catsfield Court
Dungannaon Chase Thorpe Bay
Essex
SS1 3NJ
Director NameJohn Jackson
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1996(29 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 1998)
RoleRetired
Correspondence Address35 Catsfield Court
Dungannon Chase Thorpe Bay
Essex
SS1 3NJ
Director NameEmma Iris Grottick
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(31 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 August 2001)
RoleCompany Director
Correspondence Address31 Catsfield Court Dungannon Chase
Southend On Sea
Essex
SS1 3NJ
Director NameMaureen Holmes
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(31 years, 8 months after company formation)
Appointment Duration25 years, 5 months (resigned 21 September 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Catsfield Court
Dungannon Chase
Southend On Sea
Essex
SS1 3NJ
Secretary NameEmma Iris Grottick
NationalityBritish
StatusResigned
Appointed22 September 1998(32 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 June 2001)
RoleCompany Director
Correspondence Address31 Catsfield Court Dungannon Chase
Southend On Sea
Essex
SS1 3NJ
Director NameFrank Alfred Pike
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(34 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 2005)
RoleRetired
Correspondence Address39 Catsfield Court
Dungannon Chase
Thorpe Bay
Essex
SS1 3NJ
Director NameSylvia Ethel Pike
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(34 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 November 2004)
RoleRetired
Correspondence Address39 Catsfield Court
Dungannon Chase
Thorpe Bay
Essex
SS1 3NJ
Secretary NameFrank Alfred Pike
NationalityBritish
StatusResigned
Appointed11 June 2001(34 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 2005)
RoleRetired
Correspondence Address39 Catsfield Court
Dungannon Chase
Thorpe Bay
Essex
SS1 3NJ
Director NameFozul Hoque Choudhury
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(35 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 August 2002)
RoleManager
Correspondence Address31 Catsfield Court
Dungannon Chase
Thorpe Bay
Essex
SS1 3NJ
Director NameElie Ostrer
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(36 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 17 February 2007)
RoleSemi-Retired
Correspondence Address31 Catsfield Court
Dungannon Chase
Southend On Sea
Essex
SS1 3NJ
Director NameElizabeth Vivian Pryke
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2004(37 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 August 2005)
RoleRetired
Correspondence Address33 Catsfield Court
Dungannon Chase
Thorpe Bay
Essex
SS1 3NJ
Secretary NameMr Edward John Cheasman
NationalityBritish
StatusResigned
Appointed31 May 2005(38 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 17 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Highfield Avenue
Benfleet
Essex
SS7 1RY
Director NamePeter Kenneth Headland
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2005(39 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 June 2013)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address20 Fortescue Chase
Thorpe Bay
Essex
SS1 3SS
Director NameNicola Ann Headland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2005(39 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 June 2013)
RoleNegotiator
Country of ResidenceEngland
Correspondence Address20 Fortescue Chase
Thorpe Bay
Essex
SS1 3SS
Director NamePaul Leonard Ellerton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(39 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2007)
RoleRetired
Correspondence Address33 Dungannon Chase
Thorpe Bay
Essex
SS1 3NJ
Director NamePhilip Ernest Hobbs
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(41 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Catsfield Court
Dungannon Chase
Southend On Sea
Essex
SS1 3NJ
Director NameDawn Patricia Gallagher
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(41 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 August 2010)
RoleRetired
Country of ResidenceScotland
Correspondence Address31 Catsfield Court
Dungannon Chase
Southend On Sea
Essex
SS1 3NJ

Contact

Telephone01702 582184
Telephone regionSouthend-on-Sea

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 £10Cameron Fisher
16.67%
Ordinary
1 at £10Jeffrey Peter Hendrick
16.67%
Ordinary
1 at £10John James & Doreen James
16.67%
Ordinary
1 at £10Maureen Holmes
16.67%
Ordinary
1 at £10Nicola Ann Headland
16.67%
Ordinary
1 at £10Robin Bremner & Helen Bremner & Philip Pedrucco & Louise Bremner
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Filing History

18 February 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 18 February 2020 with updates (5 pages)
31 January 2020Micro company accounts made up to 31 December 2019 (4 pages)
6 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
18 February 2019Confirmation statement made on 18 February 2019 with updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (4 pages)
20 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
15 November 2017Registered office address changed from C/O Santry Davis 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY England 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 England to Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2nd on 15 November 2017 (1 page)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
27 January 2017Micro company accounts made up to 31 December 2016 (5 pages)
27 January 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 60
(11 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 60
(11 pages)
15 January 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 January 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
11 December 2015Termination of appointment of Edward John Cheasman as a secretary on 17 August 2015 (1 page)
11 December 2015Appointment of Onshore Leasehold Accountancy Limited as a secretary on 17 August 2015 (2 pages)
11 December 2015Termination of appointment of Edward John Cheasman as a secretary on 17 August 2015 (1 page)
11 December 2015Appointment of Onshore Leasehold Accountancy Limited as a secretary on 17 August 2015 (2 pages)
11 December 2015Registered office address changed from 39 Highfield Avenue Thundersley Benfleet Essex SS7 1RY to C/O Santry Davis 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 11 December 2015 (1 page)
11 December 2015Registered office address changed from 39 Highfield Avenue Thundersley Benfleet Essex SS7 1RY to C/O Santry Davis 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY on 11 December 2015 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 February 2015Appointment of Mr John Melville James as a director (2 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 60
(12 pages)
24 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 60
(12 pages)
24 February 2015Appointment of Mr John Melville James as a director (2 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 60
(11 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 60
(11 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 August 2013Appointment of Mrs Hilary Gwendoline Moss as a director (2 pages)
27 August 2013Appointment of Mrs Hilary Gwendoline Moss as a director (2 pages)
21 August 2013Termination of appointment of Nicola Headland as a director (1 page)
21 August 2013Termination of appointment of Peter Headland as a director (1 page)
21 August 2013Termination of appointment of Peter Headland as a director (1 page)
21 August 2013Termination of appointment of Nicola Headland as a director (1 page)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (12 pages)
19 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (12 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 February 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 May 2012Second filing of AR01 previously delivered to Companies House made up to 18 February 2012 (21 pages)
8 May 2012Second filing of AR01 previously delivered to Companies House made up to 18 February 2012 (21 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 08/05/2012
(13 pages)
22 February 2012Annual return made up to 18 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered 08/05/2012
(13 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (12 pages)
1 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (12 pages)
29 September 2010Appointment of Mrs Doreen May James as a director (2 pages)
29 September 2010Appointment of Mr John Melville James as a director (2 pages)
29 September 2010Termination of appointment of Dawn Gallagher as a director (1 page)
29 September 2010Appointment of Mr John Melville James as a director (2 pages)
29 September 2010Termination of appointment of Philip Hobbs as a director (1 page)
29 September 2010Appointment of Mrs Doreen May James as a director (2 pages)
29 September 2010Termination of appointment of Dawn Gallagher as a director (1 page)
29 September 2010Termination of appointment of Philip Hobbs as a director (1 page)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
10 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
18 February 2010Director's details changed for Jeffrey Peter Hendrick on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Dawn Patricia Gallagher on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Philip Ernest Hobbs on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Peter Kenneth Headland on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Jeffrey Peter Hendrick on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Peter Kenneth Headland on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Cameron Francis Fisher on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Maureen Holmes on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Maureen Holmes on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Nicola Ann Headland on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Cameron Francis Fisher on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Nicola Ann Headland on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (10 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (10 pages)
18 February 2010Director's details changed for Philip Ernest Hobbs on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Helen Judith Bremner on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Dawn Patricia Gallagher on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Helen Judith Bremner on 18 February 2010 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 April 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
18 February 2009Return made up to 18/02/09; full list of members (9 pages)
18 February 2009Return made up to 18/02/09; full list of members (9 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Return made up to 18/02/08; full list of members (5 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 February 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
18 February 2008Return made up to 18/02/08; full list of members (5 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
17 December 2007New director appointed (2 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 March 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
20 February 2007Return made up to 18/02/07; full list of members (5 pages)
20 February 2007Return made up to 18/02/07; full list of members (5 pages)
1 February 2007New director appointed (1 page)
1 February 2007New director appointed (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
8 March 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
8 March 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
24 February 2006Director resigned (1 page)
24 February 2006Return made up to 18/02/06; full list of members (4 pages)
24 February 2006Return made up to 18/02/06; full list of members (4 pages)
24 February 2006Director resigned (1 page)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
13 December 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Secretary resigned (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005New secretary appointed (2 pages)
29 June 2005Registered office changed on 29/06/05 from: 39 catsfield court dungannon chase thorpe bay essex SS1 3NJ (1 page)
29 June 2005Registered office changed on 29/06/05 from: 39 catsfield court dungannon chase thorpe bay essex SS1 3NJ (1 page)
31 March 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
31 March 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
29 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
29 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 April 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004Return made up to 18/02/04; full list of members (11 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Return made up to 18/02/04; full list of members (11 pages)
12 March 2004Director resigned (1 page)
12 April 2003New director appointed (2 pages)
12 April 2003Director resigned (2 pages)
12 April 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
12 April 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 April 2003Return made up to 18/02/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 April 2003Total exemption full accounts made up to 31 December 2002 (14 pages)
12 April 2003New director appointed (2 pages)
12 April 2003Director resigned (2 pages)
4 March 2002Secretary resigned (1 page)
4 March 2002Secretary resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
4 March 2002Registered office changed on 04/03/02 from: 39 catsfield court dungannon chase thorpe bay essex SS1 3NJ (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002Return made up to 18/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Return made up to 18/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/02
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
4 March 2002New secretary appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002New director appointed (2 pages)
4 March 2002New director appointed (2 pages)
4 March 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
4 March 2002Registered office changed on 04/03/02 from: 39 catsfield court dungannon chase thorpe bay essex SS1 3NJ (1 page)
4 March 2002New secretary appointed (2 pages)
4 March 2002New director appointed (2 pages)
28 February 2001Return made up to 18/02/01; full list of members (9 pages)
28 February 2001Full accounts made up to 31 December 2000 (7 pages)
28 February 2001Return made up to 18/02/01; full list of members (9 pages)
28 February 2001Full accounts made up to 31 December 2000 (7 pages)
24 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2000Full accounts made up to 31 December 1999 (7 pages)
24 February 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2000Full accounts made up to 31 December 1999 (7 pages)
30 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 30/03/99
(8 pages)
30 March 1999Return made up to 18/02/99; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 30/03/99
(8 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New secretary appointed (2 pages)
19 March 1999New director appointed (2 pages)
1 March 1999Full accounts made up to 31 December 1998 (7 pages)
1 March 1999Director resigned (1 page)
1 March 1999Full accounts made up to 31 December 1998 (7 pages)
1 March 1999Director resigned (1 page)
19 March 1998Full accounts made up to 31 December 1997 (7 pages)
19 March 1998Full accounts made up to 31 December 1997 (7 pages)
25 February 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 February 1998New director appointed (2 pages)
25 February 1998Return made up to 18/02/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 February 1998New director appointed (2 pages)
28 May 1997Full accounts made up to 31 December 1996 (7 pages)
28 May 1997Full accounts made up to 31 December 1996 (7 pages)
10 March 1997Return made up to 18/02/97; full list of members (8 pages)
10 March 1997Return made up to 18/02/97; full list of members (8 pages)
26 February 1997New director appointed (2 pages)
26 February 1997New director appointed (2 pages)
16 April 1996Return made up to 18/02/96; full list of members
  • 363(287) ‐ Registered office changed on 16/04/96
(6 pages)
16 April 1996Return made up to 18/02/96; full list of members
  • 363(287) ‐ Registered office changed on 16/04/96
(6 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
29 February 1996New director appointed (2 pages)
21 September 1995Full accounts made up to 31 December 1994 (6 pages)
21 September 1995Full accounts made up to 31 December 1994 (6 pages)
20 March 1995Return made up to 18/02/95; change of members (6 pages)
20 March 1995Return made up to 18/02/95; change of members (6 pages)
25 July 1966Incorporation (17 pages)
25 July 1966Incorporation (17 pages)