Hutton
Brentwood
Essex
CM13 1AB
Director Name | Mr Julian Frank Folloy-Marsh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2023(52 years after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
Secretary Name | Mrs Debbie Folloy-Marsh |
---|---|
Status | Current |
Appointed | 02 November 2023(52 years after company formation) |
Appointment Duration | 5 months, 4 weeks |
Role | Company Director |
Correspondence Address | Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
Director Name | Mrs Edna Mary Webb |
---|---|
Date of Birth | May 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Retired |
Correspondence Address | Flat 1 Cliftonville Court Cliftonville Margate Kent CT9 2EA |
Director Name | Mr Bernard Keen Taylor |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 1993) |
Role | Builder |
Correspondence Address | Flat 10 Cliftonville Court Cliftonville Margate Kent CT9 2EA |
Director Name | Mrs Amanda Jane Taylor |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 1993) |
Role | Assistant Account Executive |
Correspondence Address | Flat 10 Cliftonville Court Second Avenue Cliftonville Margate Kent CT9 2EA |
Director Name | Mr Kenneth Arthur Livick |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 22 years, 3 months (resigned 28 February 2014) |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 67 Lordsmead Road London N17 6EX |
Secretary Name | Mr Gary Colin Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1991(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | Flat 11 Cliftonville Court Cliftonville Margate Kent CT9 2EA |
Director Name | Mrs Valerie June Livick |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(21 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 28 February 2014) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 67 Lordsmead Road Tottenham London N17 6EX |
Secretary Name | Mrs Vera Joan Hilliard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 May 1998) |
Role | Company Director |
Correspondence Address | 4 Cliftonville Court Second Avenue Cliftonville, Margate Kent CT9 2EA |
Secretary Name | Mrs Valerie June Livick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(21 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 31 January 1993) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 67 Lordsmead Road Tottenham London N17 6EX |
Director Name | John Fredrick Sinclair |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1994(22 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 14 February 1999) |
Role | Taxi Driver |
Correspondence Address | 8 Cliftonville Court Second Avenue Cliftonville Margate Kent CT9 2EA |
Secretary Name | Arthur Francis Hilliard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 February 2003) |
Role | Retied |
Correspondence Address | Flat 4 Second Avenue Cliftonville Margate Kent CT9 2LL |
Director Name | Philip Brian Keen |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1999(27 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 August 1999) |
Role | Baker |
Correspondence Address | Flat 12 2 Cliftonville Court Second Avenue Cliftonville Margate Kent CT9 2LL |
Director Name | Mr Rex Henry Stanion |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2000(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 August 2003) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Woodcliffe Thanet Place Gardens Broadstairs Kent CT10 1EE |
Secretary Name | Mr Dudley Stuart Gore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2003(31 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Luton Avenue Broadstairs Kent CT10 2DH |
Director Name | Alexander George Raphael Hamilton Baily |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2004(32 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 12 January 2005) |
Role | Recruitment Consultant |
Correspondence Address | 37 Oxford Road Putney London SW15 2LH |
Director Name | Mr Christopher John Upshon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2004(32 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 22 August 2015) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 8 Cliftonville Court Second Avenue Cliftonville Margate Kent CT9 2EA |
Director Name | Mrs Hilary Jane Standen |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 13 April 2013(41 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 February 2014) |
Role | Freelance Schools Finance Officer |
Country of Residence | England |
Correspondence Address | 6 East Terrace Gravesend Kent DA12 2DB |
Director Name | Julian Frank Folloy-Marsh |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2013(41 years, 5 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 February 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rosebank Epsom Surrey KT18 7RS |
Director Name | Stephen Trevor Power |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2014(42 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 April 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Mews Ivanhoe Road Westgate-On-Sea Kent CT8 8NP |
Secretary Name | Hilary Jane Standen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(42 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 November 2017) |
Role | Company Director |
Correspondence Address | 6 East Terrace Gravesend Kent DA12 2DB |
Director Name | Mr David Standen |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 18 July 2015(43 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 October 2017) |
Role | School Bursar |
Country of Residence | England |
Correspondence Address | 6 East Terrace Gravesend Kent DA12 2DB |
Director Name | Mr Keith Owen Magnum |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(43 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 6 East Terrace Gravesend Kent DA12 2DB |
Director Name | Mr Eamonn Michael Foy |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(45 years, 11 months after company formation) |
Appointment Duration | 3 weeks (resigned 25 October 2017) |
Role | Graphic Designer / Director |
Country of Residence | England |
Correspondence Address | Flat 8, Cliftonville Court Second Avenue Cliftonville Margate CT9 2LL |
Director Name | Mrs Emily Vera Moffatt |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2017(45 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 July 2019) |
Role | Area Sales Manager |
Country of Residence | England |
Correspondence Address | Cambridge House Cambridge Park Wanstead London E11 2PU |
Secretary Name | Mr Denis Patrick Conlon |
---|---|
Status | Resigned |
Appointed | 01 November 2017(46 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2023) |
Role | Company Director |
Correspondence Address | Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
Director Name | Mr Tobias Collins |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2019(47 years, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 28 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cambridge House Cambridge Park Wanstead London E11 2PU |
Secretary Name | Mrs Susan Fleming Crisp |
---|---|
Status | Resigned |
Appointed | 30 June 2023(51 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 01 November 2023) |
Role | Company Director |
Correspondence Address | Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
Telephone | 01843 592801 |
---|---|
Telephone region | Thanet |
Registered Address | Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Hutton Central |
Built Up Area | Brentwood |
Address Matches | Over 800 other UK companies use this postal address |
1 at £10 | Alison Hulme 8.33% Ordinary |
---|---|
1 at £10 | Cordelia Grant 8.33% Ordinary |
1 at £10 | Deborah Jane Bliss & Barry William Bliss 8.33% Ordinary |
1 at £10 | Emma Gibson 8.33% Ordinary |
1 at £10 | Hilary Jane Standen & David Standen 8.33% Ordinary |
1 at £10 | Julian Frank Folloy-marsh 8.33% Ordinary |
1 at £10 | Lisa Richards 8.33% Ordinary |
1 at £10 | Mrs Rita Margaret Maher 8.33% Ordinary |
1 at £10 | Sarah Barnett & Tobias Collins 8.33% Ordinary |
1 at £10 | Sarah Birch & Keith Owen Magnum 8.33% Ordinary |
1 at £10 | Terry Lynne Upshon & Christopher John Upshon 8.33% Ordinary |
1 at £10 | Turham Mehmed 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,955 |
Cash | £15,933 |
Current Liabilities | £8,951 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
15 November 2023 | Termination of appointment of Susan Fleming Crisp as a secretary on 1 November 2023 (1 page) |
---|---|
15 November 2023 | Appointment of Mr Julian Frank Folloy-Marsh as a director on 1 November 2023 (2 pages) |
15 November 2023 | Appointment of Mrs Debbie Folloy-Marsh as a secretary on 2 November 2023 (2 pages) |
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
15 September 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
12 July 2023 | Appointment of Mr Susan Fleming Crisp as a secretary on 30 June 2023 (2 pages) |
12 July 2023 | Secretary's details changed for Mr Susan Fleming Crisp on 30 June 2023 (1 page) |
12 July 2023 | Termination of appointment of Denis Patrick Conlon as a secretary on 30 June 2023 (1 page) |
9 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
28 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
25 October 2022 | Registered office address changed from Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 25 October 2022 (1 page) |
5 October 2022 | Registered office address changed from 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Create Business Hub Rayleigh Road Hutton Brentwood CM13 1AB on 5 October 2022 (1 page) |
16 September 2022 | Registered office address changed from 27 Cambridge Park London E11 2PU England to 5 Rayleigh Road Hutton Brentwood CM13 1AB on 16 September 2022 (1 page) |
9 June 2022 | Registered office address changed from Cambridge House Cambridge Park Wanstead London E11 2PU England to 27 Cambridge Park London E11 2PU on 9 June 2022 (1 page) |
8 November 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
15 September 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with updates (4 pages) |
7 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
28 February 2020 | Termination of appointment of Tobias Collins as a director on 28 February 2020 (1 page) |
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
16 December 2019 | Confirmation statement made on 1 December 2019 with updates (5 pages) |
8 November 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 September 2019 | Appointment of Mr Tobias Collins as a director on 4 September 2019 (2 pages) |
5 August 2019 | Cessation of Emily Vera Moffatt as a person with significant control on 2 July 2019 (1 page) |
3 July 2019 | Termination of appointment of Emily Vera Moffatt as a director on 3 July 2019 (1 page) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
19 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
23 April 2018 | Registered office address changed from Flat 8, Cliftonville Court Second Avenue Cliftonville Margate CT9 2LL United Kingdom to Cambridge House Cambridge Park Wanstead London E11 2PU on 23 April 2018 (1 page) |
13 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
1 November 2017 | Appointment of Mr Denis Patrick Conlon as a secretary on 1 November 2017 (2 pages) |
1 November 2017 | Termination of appointment of Hilary Jane Standen as a secretary on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Hilary Jane Standen as a secretary on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Mr Denis Patrick Conlon as a secretary on 1 November 2017 (2 pages) |
27 October 2017 | Cessation of Eamonn Michael Foy as a person with significant control on 25 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Eamonn Michael Foy as a director on 25 October 2017 (1 page) |
27 October 2017 | Cessation of Eamonn Michael Foy as a person with significant control on 27 October 2017 (1 page) |
27 October 2017 | Termination of appointment of Eamonn Michael Foy as a director on 25 October 2017 (1 page) |
16 October 2017 | Appointment of Mr Eamonn Michael Foy as a director on 4 October 2017 (2 pages) |
16 October 2017 | Appointment of Mr Eamonn Michael Foy as a director on 4 October 2017 (2 pages) |
15 October 2017 | Termination of appointment of David Standen as a director on 15 October 2017 (1 page) |
15 October 2017 | Notification of Emily Vera Moffatt as a person with significant control on 4 October 2017 (2 pages) |
15 October 2017 | Appointment of Ms Rebecca Susan Stokes as a director on 4 October 2017 (2 pages) |
15 October 2017 | Registered office address changed from 6 East Terrace Gravesend Kent DA12 2DB to Flat 8, Cliftonville Court Second Avenue Cliftonville Margate CT9 2LL on 15 October 2017 (1 page) |
15 October 2017 | Appointment of Mrs Emily Vera Moffatt as a director on 4 October 2017 (2 pages) |
15 October 2017 | Registered office address changed from 6 East Terrace Gravesend Kent DA12 2DB to Flat 8, Cliftonville Court Second Avenue Cliftonville Margate CT9 2LL on 15 October 2017 (1 page) |
15 October 2017 | Appointment of Ms Rebecca Susan Stokes as a director on 4 October 2017 (2 pages) |
15 October 2017 | Cessation of David Standen as a person with significant control on 15 October 2017 (1 page) |
15 October 2017 | Appointment of Mrs Emily Vera Moffatt as a director on 4 October 2017 (2 pages) |
15 October 2017 | Notification of Eamonn Michael Foy as a person with significant control on 4 October 2017 (2 pages) |
15 October 2017 | Notification of Rebecca Susan Stokes as a person with significant control on 4 October 2017 (2 pages) |
15 October 2017 | Cessation of David Standen as a person with significant control on 15 October 2017 (1 page) |
15 October 2017 | Notification of Emily Vera Moffatt as a person with significant control on 4 October 2017 (2 pages) |
15 October 2017 | Notification of Rebecca Susan Stokes as a person with significant control on 4 October 2017 (2 pages) |
15 October 2017 | Notification of Eamonn Michael Foy as a person with significant control on 4 October 2017 (2 pages) |
15 October 2017 | Termination of appointment of David Standen as a director on 15 October 2017 (1 page) |
22 August 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
22 August 2017 | Micro company accounts made up to 30 June 2017 (4 pages) |
19 August 2017 | Cessation of Keith Owen Magnum as a person with significant control on 13 May 2017 (1 page) |
19 August 2017 | Cessation of Keith Owen Magnum as a person with significant control on 19 August 2017 (1 page) |
14 May 2017 | Termination of appointment of Keith Owen Magnum as a director on 13 May 2017 (1 page) |
14 May 2017 | Termination of appointment of Keith Owen Magnum as a director on 13 May 2017 (1 page) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (8 pages) |
13 December 2016 | Confirmation statement made on 1 December 2016 with updates (8 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
28 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
28 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-28
|
14 December 2015 | Appointment of Mr Keith Owen Magnum as a director on 9 September 2015 (2 pages) |
14 December 2015 | Appointment of Mr Keith Owen Magnum as a director on 9 September 2015 (2 pages) |
6 December 2015 | Termination of appointment of Stephen Trevor Power as a director on 16 April 2015 (1 page) |
6 December 2015 | Appointment of Mr David Standen as a director on 18 July 2015 (2 pages) |
6 December 2015 | Termination of appointment of Christopher John Upshon as a director on 22 August 2015 (1 page) |
6 December 2015 | Termination of appointment of Stephen Trevor Power as a director on 16 April 2015 (1 page) |
6 December 2015 | Appointment of Mr David Standen as a director on 18 July 2015 (2 pages) |
6 December 2015 | Termination of appointment of Christopher John Upshon as a director on 22 August 2015 (1 page) |
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
17 October 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
17 October 2014 | Total exemption full accounts made up to 30 June 2014 (5 pages) |
11 August 2014 | Appointment of Stephen Trevor Power as a director on 3 May 2014 (2 pages) |
11 August 2014 | Appointment of Stephen Trevor Power as a director on 3 May 2014 (2 pages) |
11 August 2014 | Appointment of Stephen Trevor Power as a director on 3 May 2014 (2 pages) |
5 August 2014 | Registered office address changed from 50 Queen Street Ramsgate Kent CT11 9EE to 6 East Terrace Gravesend Kent DA12 2DB on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 50 Queen Street Ramsgate Kent CT11 9EE to 6 East Terrace Gravesend Kent DA12 2DB on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from 50 Queen Street Ramsgate Kent CT11 9EE to 6 East Terrace Gravesend Kent DA12 2DB on 5 August 2014 (1 page) |
22 July 2014 | Appointment of Hilary Jane Standen as a secretary on 1 July 2014 (3 pages) |
22 July 2014 | Appointment of Hilary Jane Standen as a secretary on 1 July 2014 (3 pages) |
22 July 2014 | Termination of appointment of Dudley Stuart Gore as a secretary on 1 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Dudley Stuart Gore as a secretary on 1 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Dudley Stuart Gore as a secretary on 1 July 2014 (2 pages) |
22 July 2014 | Appointment of Hilary Jane Standen as a secretary on 1 July 2014 (3 pages) |
14 March 2014 | Termination of appointment of Kenneth Livick as a director (1 page) |
14 March 2014 | Termination of appointment of Kenneth Livick as a director (1 page) |
14 March 2014 | Termination of appointment of Hilary Standen as a director (2 pages) |
14 March 2014 | Termination of appointment of Valerie Livick as a director (1 page) |
14 March 2014 | Termination of appointment of Julian Folloy-Marsh as a director (1 page) |
14 March 2014 | Termination of appointment of Valerie Livick as a director (1 page) |
14 March 2014 | Termination of appointment of Julian Folloy-Marsh as a director (1 page) |
14 March 2014 | Termination of appointment of Hilary Standen as a director (2 pages) |
7 March 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
7 March 2014 | Total exemption full accounts made up to 30 June 2013 (5 pages) |
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
18 June 2013 | Appointment of Mrs. Hilary Jane Standen as a director (3 pages) |
18 June 2013 | Appointment of Mrs. Hilary Jane Standen as a director (3 pages) |
18 June 2013 | Appointment of Julian Frank Folloy-Marsh as a director (3 pages) |
18 June 2013 | Appointment of Julian Frank Folloy-Marsh as a director (3 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
14 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
31 October 2012 | Total exemption full accounts made up to 30 June 2012 (5 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
21 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (7 pages) |
30 August 2011 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
30 August 2011 | Total exemption full accounts made up to 30 June 2011 (5 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
13 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (7 pages) |
3 October 2010 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
3 October 2010 | Total exemption full accounts made up to 30 June 2010 (5 pages) |
19 February 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
19 February 2010 | Total exemption full accounts made up to 30 June 2009 (5 pages) |
12 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Mrs Valerie June Livick on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Kenneth Arthur Livick on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Christopher John Upshon on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Christopher John Upshon on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Kenneth Arthur Livick on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mr Kenneth Arthur Livick on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Christopher John Upshon on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Mrs Valerie June Livick on 1 October 2009 (2 pages) |
12 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Mrs Valerie June Livick on 1 October 2009 (2 pages) |
1 January 2009 | Return made up to 01/12/08; full list of members (9 pages) |
1 January 2009 | Return made up to 01/12/08; full list of members (9 pages) |
27 August 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
27 August 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
10 January 2008 | Return made up to 01/12/07; full list of members (6 pages) |
10 January 2008 | Return made up to 01/12/07; full list of members (6 pages) |
6 November 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
6 November 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
17 April 2007 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
20 January 2007 | Return made up to 01/12/06; full list of members (13 pages) |
20 January 2007 | Return made up to 01/12/06; full list of members (13 pages) |
7 February 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
7 February 2006 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
12 December 2005 | Return made up to 01/12/05; full list of members (13 pages) |
12 December 2005 | Return made up to 01/12/05; full list of members (13 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
22 February 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
14 December 2004 | Return made up to 01/12/04; full list of members (13 pages) |
14 December 2004 | Return made up to 01/12/04; full list of members (13 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
28 February 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
28 February 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
23 December 2003 | Return made up to 01/12/03; full list of members (12 pages) |
23 December 2003 | Return made up to 01/12/03; full list of members (12 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
21 January 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
21 January 2003 | Total exemption full accounts made up to 30 June 2002 (4 pages) |
3 January 2003 | Return made up to 01/12/02; full list of members (11 pages) |
3 January 2003 | Return made up to 01/12/02; full list of members (11 pages) |
5 March 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
5 March 2002 | Total exemption full accounts made up to 30 June 2001 (4 pages) |
28 December 2001 | Return made up to 01/12/01; full list of members (11 pages) |
28 December 2001 | Return made up to 01/12/01; full list of members (11 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (4 pages) |
27 February 2001 | Full accounts made up to 30 June 2000 (4 pages) |
31 January 2001 | Return made up to 01/12/00; full list of members (12 pages) |
31 January 2001 | Return made up to 01/12/00; full list of members (12 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
5 March 2000 | Full accounts made up to 30 June 1999 (4 pages) |
17 December 1999 | Return made up to 01/12/99; full list of members (9 pages) |
17 December 1999 | Return made up to 01/12/99; full list of members (9 pages) |
7 September 1999 | Director resigned (1 page) |
7 September 1999 | Director resigned (1 page) |
24 February 1999 | New director appointed (2 pages) |
24 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
29 December 1998 | Full accounts made up to 30 June 1998 (4 pages) |
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | Full accounts made up to 30 June 1998 (4 pages) |
29 December 1998 | Return made up to 01/12/98; no change of members
|
29 December 1998 | New secretary appointed (2 pages) |
29 December 1998 | Return made up to 01/12/98; no change of members
|
5 January 1998 | Full accounts made up to 30 June 1997 (4 pages) |
5 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
5 January 1998 | Return made up to 01/12/97; no change of members (4 pages) |
5 January 1998 | Full accounts made up to 30 June 1997 (4 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (3 pages) |
11 March 1997 | Full accounts made up to 30 June 1996 (3 pages) |
2 January 1997 | Return made up to 01/12/96; full list of members (6 pages) |
2 January 1997 | Return made up to 01/12/96; full list of members (6 pages) |
22 December 1995 | Full accounts made up to 30 June 1995 (4 pages) |
22 December 1995 | Full accounts made up to 30 June 1995 (4 pages) |
22 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
22 December 1995 | Return made up to 01/12/95; no change of members (4 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
19 April 1995 | Accounts for a small company made up to 30 June 1994 (4 pages) |
1 November 1971 | Incorporation (11 pages) |
1 November 1971 | Incorporation (11 pages) |