Southend On Sea
Essex
SS1 3NJ
Director Name | Helen Judith Bremner |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2006(40 years, 4 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Library Ass |
Country of Residence | England |
Correspondence Address | 15 The Broad Way Southend On Sea Essex SS1 3HG |
Director Name | Jeffrey Peter Hendrick |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2008(41 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Catsfield Court Duneannon Chase Southend On Sea Essex SS1 3NT |
Director Name | Mrs Doreen May James |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2010(44 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Dungannon Chase Thorpe Bay Southend-On-Sea Essex SS1 3NJ |
Director Name | Mr John Melville James |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2010(44 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Dungannon Chase Thorpe Bay Southend-On-Sea Essex SS1 3NJ |
Director Name | Mrs Hilary Gwendoline Moss |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2013(47 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Reired |
Country of Residence | England |
Correspondence Address | 34 34 Coral Close Chadwell Heath Romfordessex RM6 5EH |
Director Name | Mr Ross Robinson |
---|---|
Date of Birth | September 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(57 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Account Manager |
Country of Residence | England |
Correspondence Address | Pinnacle House 2-10 Rectory Road Hadleigh Essex SS7 2ND |
Secretary Name | Onshore Leasehold Accountancy Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 August 2015(49 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | 28 Stephenson Road Leigh-On-Sea Essex SS9 5LY |
Director Name | Molly Koch |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(24 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 April 2001) |
Role | Retired |
Correspondence Address | 39 Catsfield Court Dungannon Chase Thorpe Bay Essex Sss1 3nj |
Director Name | Vera Thornton |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(24 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 09 August 1997) |
Role | Retired |
Correspondence Address | 31 Catsfield Court Dungannon Chase Thorpe Bay Essex SS1 3NJ |
Director Name | Herbert John Pryke |
---|---|
Date of Birth | October 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(24 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 December 2003) |
Role | Retired |
Correspondence Address | 33 Catsfield Court Dungannon Chase Thorpe Bay Essex SS1 3NJ |
Director Name | James John Evans |
---|---|
Date of Birth | January 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 1994) |
Role | Retired |
Correspondence Address | 29 Catsfield Court Dungannon Chase Thorpe Bay Essex SS1 3NJ |
Secretary Name | James John Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1991(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 1994) |
Role | Company Director |
Correspondence Address | 29 Catsfield Court Dungannon Chase Thorpe Bay Essex SS1 3NJ |
Secretary Name | Molly Koch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1994(28 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 September 1998) |
Role | Company Director |
Correspondence Address | 39 Catsfield Court Dungannon Chase Thorpe Bay Essex Sss1 3nj |
Director Name | Grace Lilian Brown |
---|---|
Date of Birth | August 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(29 years, 7 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 December 2006) |
Role | Retired |
Correspondence Address | 29 Catsfield Court Dungannaon Chase Thorpe Bay Essex SS1 3NJ |
Director Name | John Jackson |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1996(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 1998) |
Role | Retired |
Correspondence Address | 35 Catsfield Court Dungannon Chase Thorpe Bay Essex SS1 3NJ |
Director Name | Emma Iris Grottick |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 31 Catsfield Court Dungannon Chase Southend On Sea Essex SS1 3NJ |
Director Name | Maureen Holmes |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(31 years, 8 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 21 September 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 35 Catsfield Court Dungannon Chase Southend On Sea Essex SS1 3NJ |
Secretary Name | Emma Iris Grottick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(32 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2001) |
Role | Company Director |
Correspondence Address | 31 Catsfield Court Dungannon Chase Southend On Sea Essex SS1 3NJ |
Director Name | Frank Alfred Pike |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(34 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 August 2005) |
Role | Retired |
Correspondence Address | 39 Catsfield Court Dungannon Chase Thorpe Bay Essex SS1 3NJ |
Director Name | Sylvia Ethel Pike |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 November 2004) |
Role | Retired |
Correspondence Address | 39 Catsfield Court Dungannon Chase Thorpe Bay Essex SS1 3NJ |
Secretary Name | Frank Alfred Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 May 2005) |
Role | Retired |
Correspondence Address | 39 Catsfield Court Dungannon Chase Thorpe Bay Essex SS1 3NJ |
Director Name | Fozul Hoque Choudhury |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(35 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 August 2002) |
Role | Manager |
Correspondence Address | 31 Catsfield Court Dungannon Chase Thorpe Bay Essex SS1 3NJ |
Director Name | Elie Ostrer |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2002(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 17 February 2007) |
Role | Semi-Retired |
Correspondence Address | 31 Catsfield Court Dungannon Chase Southend On Sea Essex SS1 3NJ |
Director Name | Elizabeth Vivian Pryke |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2004(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 August 2005) |
Role | Retired |
Correspondence Address | 33 Catsfield Court Dungannon Chase Thorpe Bay Essex SS1 3NJ |
Secretary Name | Mr Edward John Cheasman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(38 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 17 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Highfield Avenue Benfleet Essex SS7 1RY |
Director Name | Peter Kenneth Headland |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2005(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 June 2013) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 20 Fortescue Chase Thorpe Bay Essex SS1 3SS |
Director Name | Nicola Ann Headland |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2005(39 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 14 June 2013) |
Role | Negotiator |
Country of Residence | England |
Correspondence Address | 20 Fortescue Chase Thorpe Bay Essex SS1 3SS |
Director Name | Paul Leonard Ellerton |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(39 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 August 2007) |
Role | Retired |
Correspondence Address | 33 Dungannon Chase Thorpe Bay Essex SS1 3NJ |
Director Name | Philip Ernest Hobbs |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 31 Catsfield Court Dungannon Chase Southend On Sea Essex SS1 3NJ |
Director Name | Dawn Patricia Gallagher |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 August 2010) |
Role | Retired |
Country of Residence | Scotland |
Correspondence Address | 31 Catsfield Court Dungannon Chase Southend On Sea Essex SS1 3NJ |
Telephone | 01702 582184 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Pinnacle House 2-10 Rectory Road Benfleet Essex SS7 2ND |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
1 at £10 | Cameron Fisher 16.67% Ordinary |
---|---|
1 at £10 | Jeffrey Peter Hendrick 16.67% Ordinary |
1 at £10 | John James & Doreen James 16.67% Ordinary |
1 at £10 | Maureen Holmes 16.67% Ordinary |
1 at £10 | Nicola Ann Headland 16.67% Ordinary |
1 at £10 | Robin Bremner & Helen Bremner & Philip Pedrucco & Louise Bremner 16.67% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 4 March 2025 (10 months from now) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
18 February 2020 | Confirmation statement made on 18 February 2020 with updates (5 pages) |
31 January 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
6 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (3 pages) |
28 August 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
15 November 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
27 January 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
27 January 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
15 January 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 January 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
11 December 2015 | Termination of appointment of Edward John Cheasman as a secretary on 17 August 2015 (1 page) |
11 December 2015 | Appointment of Onshore Leasehold Accountancy Limited as a secretary on 17 August 2015 (2 pages) |
11 December 2015 | Termination of appointment of Edward John Cheasman as a secretary on 17 August 2015 (1 page) |
11 December 2015 | Appointment of Onshore Leasehold Accountancy Limited as a secretary on 17 August 2015 (2 pages) |
11 December 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
11 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 February 2015 | Appointment of Mr John Melville James as a director (2 pages) |
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Appointment of Mr John Melville James as a director (2 pages) |
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
13 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 August 2013 | Appointment of Mrs Hilary Gwendoline Moss as a director (2 pages) |
27 August 2013 | Appointment of Mrs Hilary Gwendoline Moss as a director (2 pages) |
21 August 2013 | Termination of appointment of Nicola Headland as a director (1 page) |
21 August 2013 | Termination of appointment of Peter Headland as a director (1 page) |
21 August 2013 | Termination of appointment of Peter Headland as a director (1 page) |
21 August 2013 | Termination of appointment of Nicola Headland as a director (1 page) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (12 pages) |
19 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (12 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2012 (21 pages) |
8 May 2012 | Second filing of AR01 previously delivered to Companies House made up to 18 February 2012 (21 pages) |
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders
|
22 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders
|
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
9 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (12 pages) |
1 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (12 pages) |
29 September 2010 | Appointment of Mrs Doreen May James as a director (2 pages) |
29 September 2010 | Appointment of Mr John Melville James as a director (2 pages) |
29 September 2010 | Termination of appointment of Dawn Gallagher as a director (1 page) |
29 September 2010 | Appointment of Mr John Melville James as a director (2 pages) |
29 September 2010 | Termination of appointment of Philip Hobbs as a director (1 page) |
29 September 2010 | Appointment of Mrs Doreen May James as a director (2 pages) |
29 September 2010 | Termination of appointment of Dawn Gallagher as a director (1 page) |
29 September 2010 | Termination of appointment of Philip Hobbs as a director (1 page) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 February 2010 | Director's details changed for Jeffrey Peter Hendrick on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Dawn Patricia Gallagher on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Philip Ernest Hobbs on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Peter Kenneth Headland on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Jeffrey Peter Hendrick on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Peter Kenneth Headland on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Cameron Francis Fisher on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Maureen Holmes on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Maureen Holmes on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Nicola Ann Headland on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Cameron Francis Fisher on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Nicola Ann Headland on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (10 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (10 pages) |
18 February 2010 | Director's details changed for Philip Ernest Hobbs on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Helen Judith Bremner on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Dawn Patricia Gallagher on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Helen Judith Bremner on 18 February 2010 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (9 pages) |
18 February 2009 | Return made up to 18/02/09; full list of members (9 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Return made up to 18/02/08; full list of members (5 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 February 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 February 2008 | Return made up to 18/02/08; full list of members (5 pages) |
16 January 2008 | New director appointed (2 pages) |
16 January 2008 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
17 December 2007 | New director appointed (2 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
20 February 2007 | Return made up to 18/02/07; full list of members (5 pages) |
20 February 2007 | Return made up to 18/02/07; full list of members (5 pages) |
1 February 2007 | New director appointed (1 page) |
1 February 2007 | New director appointed (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
8 March 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
8 March 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Return made up to 18/02/06; full list of members (4 pages) |
24 February 2006 | Return made up to 18/02/06; full list of members (4 pages) |
24 February 2006 | Director resigned (1 page) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
13 December 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | New secretary appointed (2 pages) |
29 June 2005 | Registered office changed on 29/06/05 from: 39 catsfield court dungannon chase thorpe bay essex SS1 3NJ (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 39 catsfield court dungannon chase thorpe bay essex SS1 3NJ (1 page) |
31 March 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
31 March 2005 | Total exemption full accounts made up to 31 December 2004 (4 pages) |
29 March 2005 | Return made up to 18/02/05; full list of members
|
29 March 2005 | Return made up to 18/02/05; full list of members
|
14 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
14 April 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Return made up to 18/02/04; full list of members (11 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Return made up to 18/02/04; full list of members (11 pages) |
12 March 2004 | Director resigned (1 page) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Director resigned (2 pages) |
12 April 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
12 April 2003 | Return made up to 18/02/03; full list of members
|
12 April 2003 | Return made up to 18/02/03; full list of members
|
12 April 2003 | Total exemption full accounts made up to 31 December 2002 (14 pages) |
12 April 2003 | New director appointed (2 pages) |
12 April 2003 | Director resigned (2 pages) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Secretary resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Registered office changed on 04/03/02 from: 39 catsfield court dungannon chase thorpe bay essex SS1 3NJ (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Return made up to 18/02/02; full list of members
|
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | Return made up to 18/02/02; full list of members
|
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Director resigned (1 page) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
4 March 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
4 March 2002 | Registered office changed on 04/03/02 from: 39 catsfield court dungannon chase thorpe bay essex SS1 3NJ (1 page) |
4 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | New director appointed (2 pages) |
28 February 2001 | Return made up to 18/02/01; full list of members (9 pages) |
28 February 2001 | Full accounts made up to 31 December 2000 (7 pages) |
28 February 2001 | Return made up to 18/02/01; full list of members (9 pages) |
28 February 2001 | Full accounts made up to 31 December 2000 (7 pages) |
24 February 2000 | Return made up to 18/02/00; full list of members
|
24 February 2000 | Full accounts made up to 31 December 1999 (7 pages) |
24 February 2000 | Return made up to 18/02/00; full list of members
|
24 February 2000 | Full accounts made up to 31 December 1999 (7 pages) |
30 March 1999 | Return made up to 18/02/99; full list of members
|
30 March 1999 | Return made up to 18/02/99; full list of members
|
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New secretary appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
1 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Full accounts made up to 31 December 1998 (7 pages) |
1 March 1999 | Director resigned (1 page) |
19 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
19 March 1998 | Full accounts made up to 31 December 1997 (7 pages) |
25 February 1998 | Return made up to 18/02/98; full list of members
|
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | Return made up to 18/02/98; full list of members
|
25 February 1998 | New director appointed (2 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
28 May 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 March 1997 | Return made up to 18/02/97; full list of members (8 pages) |
10 March 1997 | Return made up to 18/02/97; full list of members (8 pages) |
26 February 1997 | New director appointed (2 pages) |
26 February 1997 | New director appointed (2 pages) |
16 April 1996 | Return made up to 18/02/96; full list of members
|
16 April 1996 | Return made up to 18/02/96; full list of members
|
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
29 February 1996 | New director appointed (2 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
21 September 1995 | Full accounts made up to 31 December 1994 (6 pages) |
20 March 1995 | Return made up to 18/02/95; change of members (6 pages) |
20 March 1995 | Return made up to 18/02/95; change of members (6 pages) |
25 July 1966 | Incorporation (17 pages) |
25 July 1966 | Incorporation (17 pages) |