Company NameAbbeyfield Basildon Society Limited (The)
Company StatusActive
Company Number01005700
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1971(53 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameRichard Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2000(29 years, 8 months after company formation)
Appointment Duration23 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Braemar Crescent
Leigh On Sea
Essex
SS9 3RJ
Director NameMr Michael Stanton-Dunne
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(36 years, 9 months after company formation)
Appointment Duration16 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Walk
Laindon Road
Horndon On The Hill
Essex
SS17 8QB
Director NamePatricia Stanton Griffiths
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2010(38 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address101 Church Street
Billericay
Essex
CM11 2TR
Director NameMrs Rita Ann Blake
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2011(40 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Secretary NameMrs Rita Ann Blake
StatusCurrent
Appointed08 June 2011(40 years, 2 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address200 Timberlog Lane
Basildon
Essex
SS14 1PG
Director NameMrs Pauline Matilda Mary Edwards
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2015(44 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Director NameMr Abbas Abdulhusein Nurbhai
Date of BirthAugust 1955 (Born 68 years ago)
NationalityIndian
StatusCurrent
Appointed20 July 2016(45 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
Director NameMr William Wilkins
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 November 1992)
RoleRetired Merchant Banker
Correspondence Address4 The Spinneys
Hockley
Essex
SS5 4PW
Director NameMrs Norma Wilkins
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 13 November 1992)
RoleHousewife
Correspondence Address4 The Spinneys
Hockley
Essex
SS5 4PW
Director NameMr John Watts
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 December 1998)
RoleRetired Architect
Correspondence Address56 Ravensdale
Basildon
Essex
SS16 5HU
Director NameMr Leslie Edwin Breffit
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 01 December 2007)
RoleRetired Consultant Engineer
Correspondence Address137 Marcus Avenue
Southend On Sea
Essex
SS1 3LQ
Director NameRev Shirley Ann Clayton
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 June 1998)
RoleMethodist Minister
Correspondence Address481 Clay Hill Road
Vange
Basildon
Essex
SS16 4NN
Director NameMr Brian David Rees
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 March 1993)
RoleAdministrative Assis
Correspondence Address23 Cromwell Avenue
Billericay
Essex
CM12 0AE
Director NameMrs Jean Ford
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 24 March 2009)
RoleRetired Social Worker
Correspondence Address20 Fletchers
Basildon
Essex
SS16 5TU
Director NameMrs Lilian Hale
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 December 2000)
RoleHousewife
Correspondence Address77 Fairfield Road
Billericay
Essex
Director NameMr William James Larkins
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 05 December 2000)
RoleRetired
Correspondence Address4 Lower Lambricks
Rayleigh
Essex
SS6 8DB
Director NameRobert Hebden Margerison
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(20 years, 9 months after company formation)
Appointment Duration4 months (resigned 21 April 1992)
RoleRetired Banker
Correspondence AddressMarsons Lodge103 Thorpe Bay Gardens
Thorpe Bay
Southend On Sea
SS1 3NW
Secretary NameMrs Diane Angwin
NationalityBritish
StatusResigned
Appointed13 March 1992(20 years, 12 months after company formation)
Appointment Duration7 months (resigned 16 October 1992)
RoleCompany Director
Correspondence Address3 Leysings
Basildon
Essex
SS16 5SL
Secretary NameDr John Lewis
NationalityBritish
StatusResigned
Appointed16 October 1992(21 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 March 1993)
RoleRetired
Correspondence Address12 Shaftesbury Court
Pitsea
Basildon
Essex
SS13 1AH
Director NameDr Ronald Albert Sharpe
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(22 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 03 December 1996)
RoleMedical Practitioner
Correspondence Address163 Noak Hill Road
Billericay
Essex
CM12 9UJ
Director NameDr Geoffrey Bond
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(22 years, 1 month after company formation)
Appointment Duration18 years, 1 month (resigned 08 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address210 Clay Hill Road
Basildon
Essex
SS16 4AA
Secretary NameMr Robert Eric Ford
NationalityBritish
StatusResigned
Appointed20 April 1993(22 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 05 December 2003)
RoleSecretary
Correspondence Address20 Fletchers
Basildon
Essex
SS16 5TU
Director NameRita Lesley Coleman
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(22 years, 6 months after company formation)
Appointment Duration1 year (resigned 18 October 1994)
RoleRetired
Correspondence Address38 Fourth Avenue
Shotgate
Wickford
Essex
SS11 8RQ
Director NameMr Michael Stanton-Dunne
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(25 years, 3 months after company formation)
Appointment Duration8 years (resigned 06 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Walk
Laindon Road
Horndon On The Hill
Essex
SS17 8QB
Director NameEdna May McCready
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(25 years, 8 months after company formation)
Appointment Duration12 years, 1 month (resigned 07 January 2009)
RoleRetired Pharmacy Assistant
Correspondence Address18 Fletchers
Basildon
Essex
SS16 5TU
Secretary NameRonald Henry Lawes
NationalityBritish
StatusResigned
Appointed06 December 2003(32 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 November 2004)
RoleCompany Director
Correspondence Address34 The Vale
Hillcrest View Vange
Basildon
Essex
SS16 4RL
Director NameMoura Orlando
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityPortuguese
StatusResigned
Appointed30 November 2004(33 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2008)
RoleRetired
Correspondence Address8 The Dell
Basildon
Essex
SS16 5HT
Secretary NameMichael George Neller
NationalityBritish
StatusResigned
Appointed07 December 2004(33 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2009)
RoleRetired
Correspondence Address11 Westray Walk
Wickford
Essex
SS12 9LD
Director NameAnita Jean Ledger
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(37 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 23 May 2013)
RoleFreelance Stylist
Country of ResidenceUnited Kingdom
Correspondence Address6 Lampits Hill Avenue
Corringham
Essex
SS17 7NY
Director NameMr John Hathaway
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(42 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2015)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14a Headley Road
Billericay
Essex
CM11 1BJ

Contact

Websiteabbeyfieldbasildon.com
Telephone01268 530414
Telephone regionBasildon

Location

Registered Address1 Sopwith Crescent
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£325,621
Net Worth£1,465,150
Cash£1,096,408
Current Liabilities£14,327

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

16 December 1985Delivered on: 18 December 1985
Persons entitled: The Housing Corporation (London & Home Counties North)

Classification: Loan agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property having a frontage to bridge street at basildon essex. Title no ex 258552.
Outstanding
12 September 1977Delivered on: 15 September 1977
Persons entitled: The Housing Corporation.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 200 timberley lane basildon surrey.
Outstanding
6 April 1973Delivered on: 27 April 1973
Persons entitled: Basildon Urban District Council

Classification: Charge
Secured details: £39,000.
Particulars: Land at brownlow bend basildon essex lease dated 6 april 1973.
Outstanding
20 January 1984Delivered on: 26 January 1984
Satisfied on: 14 April 1994
Persons entitled: Abbey National Building Society

Classification: Legal charge
Secured details: £36,700.25.
Particulars: Abbeyfield house, brownlow bend, basildon, essex.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
1 September 2020Accounts for a small company made up to 31 March 2020 (23 pages)
23 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
8 August 2019Accounts for a small company made up to 31 March 2019 (21 pages)
19 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
20 September 2018Accounts for a small company made up to 31 March 2018 (22 pages)
27 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
23 October 2017Accounts for a small company made up to 31 March 2017 (22 pages)
23 October 2017Accounts for a small company made up to 31 March 2017 (22 pages)
26 January 2017Appointment of Mr Abbas Abdulhusein Nurbhai as a director on 20 July 2016 (2 pages)
26 January 2017Appointment of Mr Abbas Abdulhusein Nurbhai as a director on 20 July 2016 (2 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 15 December 2016 with updates (4 pages)
24 August 2016Full accounts made up to 31 March 2016 (23 pages)
24 August 2016Full accounts made up to 31 March 2016 (23 pages)
18 December 2015Annual return made up to 15 December 2015 no member list (6 pages)
18 December 2015Annual return made up to 15 December 2015 no member list (6 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 October 2015Appointment of Mrs Pauline Matilda Mary Edwards as a director on 29 October 2015 (2 pages)
29 October 2015Termination of appointment of John Hathaway as a director on 8 June 2015 (1 page)
29 October 2015Appointment of Mrs Pauline Matilda Mary Edwards as a director on 29 October 2015 (2 pages)
29 October 2015Termination of appointment of John Hathaway as a director on 8 June 2015 (1 page)
29 October 2015Termination of appointment of John Hathaway as a director on 8 June 2015 (1 page)
30 July 2015Full accounts made up to 31 March 2015 (20 pages)
30 July 2015Full accounts made up to 31 March 2015 (20 pages)
16 December 2014Annual return made up to 15 December 2014 no member list (6 pages)
16 December 2014Annual return made up to 15 December 2014 no member list (6 pages)
28 July 2014Full accounts made up to 31 March 2014 (20 pages)
28 July 2014Full accounts made up to 31 March 2014 (20 pages)
11 July 2014Registered office address changed from 1 Sopwith Crescent Hurricane Way Wickford Business Park, Wickford Essex SS118YU on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 1 Sopwith Crescent Hurricane Way Wickford Business Park, Wickford Essex SS118YU on 11 July 2014 (1 page)
9 January 2014Annual return made up to 15 December 2013 no member list (6 pages)
9 January 2014Annual return made up to 15 December 2013 no member list (6 pages)
11 September 2013Full accounts made up to 31 March 2013 (19 pages)
11 September 2013Full accounts made up to 31 March 2013 (19 pages)
2 July 2013Appointment of Mr John Hathaway as a director (2 pages)
2 July 2013Appointment of Mr John Hathaway as a director (2 pages)
24 May 2013Termination of appointment of Anita Ledger as a director (1 page)
24 May 2013Termination of appointment of Anita Ledger as a director (1 page)
6 February 2013Annual return made up to 15 December 2012 no member list (6 pages)
6 February 2013Annual return made up to 15 December 2012 no member list (6 pages)
13 August 2012Full accounts made up to 31 March 2012 (20 pages)
13 August 2012Full accounts made up to 31 March 2012 (20 pages)
8 February 2012Annual return made up to 15 December 2011 no member list (6 pages)
8 February 2012Annual return made up to 15 December 2011 no member list (6 pages)
25 July 2011Full accounts made up to 31 March 2011 (17 pages)
25 July 2011Termination of appointment of Geoffrey Bond as a director (2 pages)
25 July 2011Full accounts made up to 31 March 2011 (17 pages)
25 July 2011Termination of appointment of Geoffrey Bond as a director (2 pages)
21 July 2011Appointment of Mrs Rita Ann Blake as a secretary (2 pages)
21 July 2011Appointment of Mrs Rita Ann Blake as a secretary (2 pages)
21 July 2011Appointment of Mrs Rita Ann Blake as a director (2 pages)
21 July 2011Appointment of Mrs Rita Ann Blake as a director (2 pages)
11 January 2011Director's details changed for Patricia Stanton-Dunne on 16 February 2010 (2 pages)
11 January 2011Director's details changed for Patricia Stanton-Dunne on 16 February 2010 (2 pages)
6 January 2011Annual return made up to 15 December 2010 no member list (6 pages)
6 January 2011Annual return made up to 15 December 2010 no member list (6 pages)
7 October 2010Full accounts made up to 31 March 2010 (17 pages)
7 October 2010Full accounts made up to 31 March 2010 (17 pages)
19 July 2010Appointment of Patricia Stanton-Dunne as a director (2 pages)
19 July 2010Appointment of Patricia Stanton-Dunne as a director (2 pages)
5 January 2010Director's details changed for Doctor Geoffrey Bond on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Richard Thompson on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 15 December 2009 no member list (4 pages)
5 January 2010Annual return made up to 15 December 2009 no member list (4 pages)
5 January 2010Director's details changed for Mr Michael Stanton-Dunne on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Richard Thompson on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Anita Jean Ledger on 1 October 2009 (2 pages)
5 January 2010Termination of appointment of Jean Ford as a director (1 page)
5 January 2010Termination of appointment of Jean Ford as a director (1 page)
5 January 2010Director's details changed for Anita Jean Ledger on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Michael Stanton-Dunne on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Mr Michael Stanton-Dunne on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Anita Jean Ledger on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Doctor Geoffrey Bond on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Doctor Geoffrey Bond on 1 October 2009 (2 pages)
5 January 2010Director's details changed for Richard Thompson on 1 October 2009 (2 pages)
21 December 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
21 December 2009Current accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
20 May 2009Full accounts made up to 30 September 2008 (16 pages)
20 May 2009Full accounts made up to 30 September 2008 (16 pages)
25 March 2009Director appointed anita jean ledger (2 pages)
25 March 2009Director appointed anita jean ledger (2 pages)
18 March 2009Annual return made up to 15/12/08 (3 pages)
18 March 2009Annual return made up to 15/12/08 (3 pages)
17 March 2009Appointment terminated secretary michael neller (1 page)
17 March 2009Appointment terminated director moura orlando (1 page)
17 March 2009Appointment terminated director edna mccready (1 page)
17 March 2009Appointment terminated secretary michael neller (1 page)
17 March 2009Appointment terminated director leslie breffit (1 page)
17 March 2009Appointment terminated director leslie breffit (1 page)
17 March 2009Appointment terminated director edna mccready (1 page)
17 March 2009Appointment terminated director moura orlando (1 page)
18 August 2008Director appointed mr michael stanton-dunne (2 pages)
18 August 2008Director appointed mr michael stanton-dunne (2 pages)
27 March 2008Full accounts made up to 30 September 2007 (16 pages)
27 March 2008Full accounts made up to 30 September 2007 (16 pages)
5 February 2008Annual return made up to 15/12/07 (2 pages)
5 February 2008Annual return made up to 15/12/07 (2 pages)
1 February 2007Annual return made up to 15/12/06 (2 pages)
1 February 2007Annual return made up to 15/12/06 (2 pages)
28 December 2006Full accounts made up to 30 September 2006 (16 pages)
28 December 2006Full accounts made up to 30 September 2006 (16 pages)
1 February 2006Annual return made up to 15/12/05 (6 pages)
1 February 2006Annual return made up to 15/12/05 (6 pages)
23 December 2005Full accounts made up to 30 September 2005 (16 pages)
23 December 2005Full accounts made up to 30 September 2005 (16 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New director appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
12 January 2005New secretary appointed (2 pages)
23 December 2004Annual return made up to 15/12/04 (6 pages)
23 December 2004Annual return made up to 15/12/04 (6 pages)
14 December 2004Full accounts made up to 30 September 2004 (16 pages)
14 December 2004Full accounts made up to 30 September 2004 (16 pages)
7 December 2004Director resigned (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004Secretary resigned (1 page)
7 December 2004Director resigned (1 page)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2004Memorandum and Articles of Association (4 pages)
26 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 April 2004Memorandum and Articles of Association (4 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004New secretary appointed (2 pages)
16 February 2004Annual return made up to 20/12/03
  • 363(288) ‐ Secretary resigned
(6 pages)
16 February 2004Annual return made up to 20/12/03
  • 363(288) ‐ Secretary resigned
(6 pages)
6 January 2004Full accounts made up to 30 September 2003 (16 pages)
6 January 2004Full accounts made up to 30 September 2003 (16 pages)
13 February 2003Annual return made up to 20/12/02 (6 pages)
13 February 2003Annual return made up to 20/12/02 (6 pages)
17 December 2002Full accounts made up to 30 September 2002 (16 pages)
17 December 2002Full accounts made up to 30 September 2002 (16 pages)
10 January 2002New director appointed (2 pages)
10 January 2002Annual return made up to 20/12/01 (4 pages)
10 January 2002Annual return made up to 20/12/01 (4 pages)
10 January 2002New director appointed (2 pages)
14 December 2001Full accounts made up to 30 September 2001 (15 pages)
14 December 2001Full accounts made up to 30 September 2001 (15 pages)
16 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director resigned
(5 pages)
16 January 2001Annual return made up to 20/12/00
  • 363(288) ‐ Director resigned
(5 pages)
10 December 2000Full accounts made up to 30 September 2000 (14 pages)
10 December 2000Full accounts made up to 30 September 2000 (14 pages)
5 January 2000Full accounts made up to 30 September 1999 (15 pages)
5 January 2000Full accounts made up to 30 September 1999 (15 pages)
4 January 2000Annual return made up to 20/12/99 (5 pages)
4 January 2000Annual return made up to 20/12/99 (5 pages)
7 January 1999Full accounts made up to 30 September 1998 (15 pages)
7 January 1999Full accounts made up to 30 September 1998 (15 pages)
6 January 1999Annual return made up to 20/12/98
  • 363(288) ‐ Director resigned
(6 pages)
6 January 1999Annual return made up to 20/12/98
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1998Annual return made up to 20/12/97
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1998Annual return made up to 20/12/97
  • 363(288) ‐ Director resigned
(6 pages)
10 December 1997Full accounts made up to 30 September 1997 (15 pages)
10 December 1997Full accounts made up to 30 September 1997 (15 pages)
22 January 1997Annual return made up to 20/12/96 (6 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Annual return made up to 20/12/96 (6 pages)
9 December 1996Full accounts made up to 30 September 1996 (15 pages)
9 December 1996Full accounts made up to 30 September 1996 (15 pages)
29 December 1995Annual return made up to 20/12/95 (6 pages)
29 December 1995Annual return made up to 20/12/95 (6 pages)
8 December 1995Full accounts made up to 30 September 1995 (20 pages)
8 December 1995Full accounts made up to 30 September 1995 (20 pages)