Company NameMersea Haven Limited
Company StatusActive
Company Number01051376
CategoryPrivate Limited Company
Incorporation Date25 April 1972(52 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter Brian Clarke
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleMarine Engineer
Country of ResidenceEngland
Correspondence Address13 Victory Road
West Mersea
Colchester
Essex
CO5 8LX
Director NameMr Simon John Cutts
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1991(19 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleBoat Builder
Country of ResidenceEngland
Correspondence AddressHawthornes Church Road
Fingringhoe
Colchester
Essex
CO5 7BL
Director NameMr Timothy William Wood
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(36 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address1a Bobbits Way
Wivenhoe
Colchester
Essex
CO7 9NJ
Secretary NameTimothy William Wood
NationalityBritish
StatusCurrent
Appointed31 March 2010(37 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address1a Bobbits Way
Wivenhoe
Colchester
Essex
CO7 9NJ
Director NameMr Robin Gregor Moffat
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(39 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15, High Street
West Mersea
Essex.
CO5 8QA
Director NameMr Nicholas Robin Moffat
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2013(40 years, 10 months after company formation)
Appointment Duration11 years, 1 month
RoleBoat Yard Manager
Country of ResidenceEngland
Correspondence AddressWest Mersea Marine Coast Road
West Mersea
Essex
CO5 8LT
Director NameMr Richard James Bailey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2019(46 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address15, High Street
West Mersea
Essex.
CO5 8QA
Director NameNigel Raymond Harrison
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(19 years, 2 months after company formation)
Appointment Duration4 years (resigned 20 June 1995)
RoleCompany Director
Correspondence AddressDiadem
Coast Road
West Mersea
Essex
Co5
Director NameHarold William Cutts
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(19 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 July 1994)
RoleBoat Builder
Correspondence Address68 Lower Kingsland Road
West Mersea
Colchester
Essex
Co5 8
Director NameEric Hugh Crisp
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 1995)
RoleGarage Equipment Manufacturer
Correspondence Address4 Firs Chase
West Mersea
Colchester
Essex
CO5 8ND
Director NameDavid Kenneth MacDonald Cooper
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 March 1995)
RoleYacht Designer
Correspondence Address62 East Road
West Mersea
Colchester
Essex
CO5 8HD
Director NameMr Richard Adrian Coon
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(19 years, 2 months after company formation)
Appointment Duration3 years (resigned 14 July 1994)
RoleCompany Director
Correspondence Address80 Braiswick
Colchester
Essex
CO4 5AY
Secretary NameJohn Antony Lambert Shelton
NationalityBritish
StatusResigned
Appointed21 June 1991(19 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 May 1992)
RoleCompany Director
Correspondence Address14 Melrose Road
West Mersea
Colchester
Essex
CO5 8JB
Secretary NameNicholas Henry Lainson Griffin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1992(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 1995)
RoleCompany Director
Correspondence Address84 Empress Avenue
West Mersea
Colchester
Essex
CO5 8BL
Secretary NameNicholas Henry Lainson Griffin
NationalityBritish
StatusResigned
Appointed05 May 1992(20 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 March 1995)
RoleCompany Director
Correspondence Address84 Empress Avenue
West Mersea
Colchester
Essex
CO5 8BL
Director NameMr Christopher James Francis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(22 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 June 1995)
RoleCompany Director
Correspondence AddressThe Nook Shop Lane
East Mersea
Colchester
Essex
CO5 8TR
Director NameFrank Bateman Edwin Pryor
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 July 1996)
RoleMarine Consultant
Correspondence Address28 Firs Chase
West Mersea
Colchester
Essex
CO5 8NG
Director NameCapt Roy Sheerman Aspinall
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(22 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 April 2003)
RoleRetired
Correspondence Address5 Prince Albert Road
West Mersea
Essex
CO5 8AN
Secretary NameSuzanne Gwendolen Griffin
NationalityBritish
StatusResigned
Appointed09 March 1995(22 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2003)
RoleCompany Director
Correspondence Address84 Empress Avenue
West Mersea
Colchester
Essex
CO5 8BL
Director NamePeter John Benny
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(23 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address27 Greenacres
Shoreham By Sea
West Sussex
BN43 5WY
Director NameMr John Gosling
Date of BirthMay 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 1997(24 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 1999)
RoleInsurance Broker
Correspondence Address1 King Charles Road
West Mersea
Colchester
Essex
CO5 8AY
Director NameEndon Barry Blatch
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1999(26 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 February 2001)
RoleChartered Surveyor
Correspondence AddressThe Garden Office
91 Buckingham Road
Shoreham By Sea
West Sussex
BN43 5UD
Director NameRobin Gregor Moffat
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(28 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 10 May 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Sandpiper Drive
Hull
North Humberside
HU4 6UP
Director NameRory McGuffin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(29 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2002)
RoleCompany Director
Correspondence Address18 Nelsons Quay
Latimer Road
St Helens
Isle Of Wight
PO33 1TA
Director NameRoss Mc Kenzie Perkins
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2002(30 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 May 2005)
RoleBoat Yard Manager
Correspondence AddressWest Mersea Marine Victory Dock
Coast Road West Mersea
Colchester
Essex
Director NameChristopher Terrance Spiers
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(31 years after company formation)
Appointment Duration1 year, 9 months (resigned 27 January 2005)
RoleRetired
Correspondence Address32 Fairhaven Avenue
West Mersea
Colchester
Essex
CO5 8EZ
Director NamePeter Wilfrid Edgar Fitt
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(32 years after company formation)
Appointment Duration4 years, 10 months (resigned 27 March 2009)
RoleChartered Accountant
Correspondence Address7 Coast Road
West Mersea
Colchester
Essex
CO5 8QE
Secretary NameHilary Rutter
NationalityBritish
StatusResigned
Appointed05 May 2004(32 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2006)
RoleCompany Director
Correspondence Address5 Akersloot Place Barfield Road
West Mersea
Colchester
Essex
CO5 8TL
Director NameMartin Howard Pearsons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(33 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 March 2009)
RoleRetired
Correspondence Address8 Reymead Close
West Mersea
Colchester
Essex
CO5 8DJ
Director NameMr Roger Denness
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(33 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2010)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 The Green
Crossfield Avenue
Cowes
Isle Of Wight
PO31 8HD
Secretary NameMr Roger Denness
NationalityBritish
StatusResigned
Appointed20 July 2006(34 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Green
Crossfield Avenue
Cowes
Isle Of Wight
PO31 8HD
Director NameMr Adrian Edward Richardson
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2009(36 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 The Lane
West Mersea
Colchester
Essex
CO5 8NT
Director NameMr Jonathan Paul French
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(38 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLittle Thatch The Lane
West Mersea
Colchester
Essex
CO5 8NR
Director NameCharles Richard Taylor
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(39 years, 9 months after company formation)
Appointment Duration7 years (resigned 02 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address15, High Street
West Mersea
Essex.
CO5 8QA

Contact

Telephone01206 384656
Telephone regionColchester

Location

Registered Address15, High Street
West Mersea
Essex.
CO5 8QA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWest Mersea
WardMersea and Pyefleet
Built Up AreaWest Mersea

Shareholders

40 at £1Peter Brian Clarke
4.00%
Ordinary
350 at £1West Mersea Marine LTD
35.00%
Ordinary
350 at £1Wm Wyatt LTD
35.00%
Ordinary
260 at £1West Mersea Yacht Club LTD
26.00%
Ordinary

Financials

Year2014
Net Worth£15,705
Cash£13,354
Current Liabilities£16,160

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

31 July 2023Micro company accounts made up to 31 October 2022 (4 pages)
5 July 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
31 July 2022Micro company accounts made up to 31 October 2021 (4 pages)
28 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (4 pages)
24 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
8 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
4 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
6 February 2019Termination of appointment of Charles Richard Taylor as a director on 2 February 2019 (1 page)
6 February 2019Appointment of Mr Richard James Bailey as a director on 2 February 2019 (2 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2017Notification of Timothy William Wood as a person with significant control on 21 June 2017 (2 pages)
24 July 2017Notification of Timothy William Wood as a person with significant control on 21 June 2017 (2 pages)
24 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
9 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(8 pages)
9 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 1,000
(8 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(8 pages)
24 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1,000
(8 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(8 pages)
4 August 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(8 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
22 July 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
21 March 2013Appointment of Nicholas Robin Moffat as a director (3 pages)
21 March 2013Appointment of Nicholas Robin Moffat as a director (3 pages)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (7 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 March 2012Termination of appointment of Christopher Turvey as a director (2 pages)
26 March 2012Termination of appointment of Jonathan French as a director (2 pages)
26 March 2012Appointment of Robin Egor Moffat as a director (3 pages)
26 March 2012Appointment of Robin Egor Moffat as a director (3 pages)
26 March 2012Appointment of Charles Richard Taylor as a director (3 pages)
26 March 2012Termination of appointment of Jonathan French as a director (2 pages)
26 March 2012Appointment of Charles Richard Taylor as a director (3 pages)
26 March 2012Termination of appointment of Christopher Turvey as a director (2 pages)
21 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
21 July 2011Total exemption full accounts made up to 31 October 2010 (8 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
18 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (8 pages)
21 February 2011Termination of appointment of Adrian Richardson as a director (2 pages)
21 February 2011Appointment of Mr Jonathan Paul French as a director (3 pages)
21 February 2011Appointment of Mr Jonathan Paul French as a director (3 pages)
21 February 2011Termination of appointment of Adrian Richardson as a director (2 pages)
15 December 2010Appointment of Timothy William Wood as a secretary (3 pages)
15 December 2010Appointment of Timothy William Wood as a secretary (3 pages)
9 December 2010Termination of appointment of Roger Denness as a director (1 page)
9 December 2010Termination of appointment of Roger Denness as a secretary (1 page)
9 December 2010Termination of appointment of Roger Denness as a director (1 page)
9 December 2010Termination of appointment of Roger Denness as a secretary (1 page)
26 August 2010Appointment of Christopher Charles Turvey as a director (4 pages)
26 August 2010Appointment of Christopher Charles Turvey as a director (4 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
7 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
7 July 2010Director's details changed for Roger Denness on 21 June 2010 (2 pages)
7 July 2010Director's details changed for Roger Denness on 21 June 2010 (2 pages)
7 July 2010Director's details changed for Peter Brian Clarke on 21 June 2010 (2 pages)
7 July 2010Director's details changed for Peter Brian Clarke on 21 June 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
27 April 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
9 July 2009Return made up to 21/06/09; full list of members (5 pages)
9 July 2009Return made up to 21/06/09; full list of members (5 pages)
14 April 2009Appointment terminated director martin pearsons (1 page)
14 April 2009Appointment terminated director peter fitt (1 page)
14 April 2009Director appointed timothy william wood (2 pages)
14 April 2009Director appointed adrian edward richardson (2 pages)
14 April 2009Director appointed timothy william wood (2 pages)
14 April 2009Appointment terminated director martin pearsons (1 page)
14 April 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
14 April 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
14 April 2009Appointment terminated director peter fitt (1 page)
14 April 2009Director appointed adrian edward richardson (2 pages)
7 August 2008Return made up to 21/06/08; full list of members (5 pages)
7 August 2008Return made up to 21/06/08; full list of members (5 pages)
15 May 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
15 May 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
8 August 2007Return made up to 21/06/07; full list of members (3 pages)
8 August 2007Return made up to 21/06/07; full list of members (3 pages)
26 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
26 July 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
12 June 2007Secretary resigned (1 page)
12 June 2007Secretary resigned (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
17 August 2006Return made up to 21/06/06; full list of members (3 pages)
17 August 2006Return made up to 21/06/06; full list of members (3 pages)
28 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
28 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
19 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
19 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
8 August 2005Director resigned (1 page)
8 August 2005Return made up to 21/06/05; full list of members (3 pages)
8 August 2005Director resigned (1 page)
8 August 2005Return made up to 21/06/05; full list of members (3 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
10 June 2005Director resigned (1 page)
19 August 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 August 2004Return made up to 21/06/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
19 August 2004New secretary appointed (2 pages)
19 August 2004New secretary appointed (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (2 pages)
25 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
25 May 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
13 January 2004Secretary resigned (1 page)
13 January 2004Secretary resigned (1 page)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
17 July 2003Return made up to 21/06/03; full list of members (10 pages)
17 July 2003Return made up to 21/06/03; full list of members (10 pages)
1 June 2003Director resigned (1 page)
1 June 2003Director resigned (1 page)
1 June 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
1 June 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
15 October 2002Director resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Director resigned (1 page)
22 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
22 August 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
10 July 2002Return made up to 21/06/02; full list of members (10 pages)
10 July 2002Return made up to 21/06/02; full list of members (10 pages)
3 July 2001New director appointed (2 pages)
3 July 2001New director appointed (2 pages)
2 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 July 2001Director resigned (1 page)
2 July 2001Return made up to 21/06/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
2 July 2001Director resigned (1 page)
21 June 2001Full accounts made up to 31 October 2000 (9 pages)
21 June 2001Full accounts made up to 31 October 2000 (9 pages)
11 June 2001Director resigned (1 page)
11 June 2001Director resigned (1 page)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
5 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 May 2000Full accounts made up to 31 October 1999 (10 pages)
5 May 2000Full accounts made up to 31 October 1999 (10 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
6 August 1999Full accounts made up to 31 October 1998 (10 pages)
6 August 1999Full accounts made up to 31 October 1998 (10 pages)
8 July 1999Return made up to 21/06/99; full list of members (8 pages)
8 July 1999Return made up to 21/06/99; full list of members (8 pages)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
31 March 1999New director appointed (2 pages)
6 August 1998New director appointed (2 pages)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998New director appointed (2 pages)
29 June 1998Return made up to 21/06/98; no change of members (6 pages)
29 June 1998Return made up to 21/06/98; no change of members (6 pages)
28 April 1998Full accounts made up to 31 October 1997 (10 pages)
28 April 1998Full accounts made up to 31 October 1997 (10 pages)
24 July 1997Full accounts made up to 31 October 1996 (10 pages)
24 July 1997Full accounts made up to 31 October 1996 (10 pages)
30 June 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
30 June 1997Return made up to 21/06/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
4 May 1997Director resigned (1 page)
4 May 1997Director resigned (1 page)
9 August 1996Return made up to 21/06/96; full list of members (8 pages)
9 August 1996Return made up to 21/06/96; full list of members (8 pages)
28 April 1996Accounts for a small company made up to 31 October 1995 (10 pages)
28 April 1996Accounts for a small company made up to 31 October 1995 (10 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
6 October 1995Director resigned (2 pages)
4 August 1995Director's particulars changed (2 pages)
4 August 1995Director's particulars changed (2 pages)
27 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
27 July 1995Return made up to 21/06/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(8 pages)
28 March 1995Full accounts made up to 31 October 1994 (10 pages)
28 March 1995Full accounts made up to 31 October 1994 (10 pages)
16 March 1995Director resigned (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995New secretary appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995New secretary appointed (2 pages)
16 March 1995New director appointed (2 pages)
16 March 1995Director resigned (2 pages)