Company NameAshlands Management Company Limited
Company StatusActive
Company Number01168629
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 1974(50 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Donald Risk
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(41 years, 2 months after company formation)
Appointment Duration8 years, 9 months
RolePost Room Assistant
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMs Diane Bull
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2022(47 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr William Meadows
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2023(49 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
RM17 5XY
Director NameMr Curtis Johnson
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(49 years, 7 months after company formation)
Appointment Duration5 months, 1 week
RoleRegional Director
Country of ResidenceEngland
Correspondence Address20 London Road
Grays
RM17 5XY
Secretary NameAttwood Property Services Limited (Corporation)
StatusCurrent
Appointed01 April 2023(48 years, 11 months after company formation)
Appointment Duration1 year
Correspondence Address20 London Road
Grays
RM17 5XY
Director NameMark Dodd
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 1999)
RoleReinsurance Broker Back Up Tec
Correspondence Address82 Ashlands Court
Coronation Avenue
East Tilbury
Essex
RM18 8SW
Director NameMr Peter Donald Risk
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 1996)
RoleLaboratory Technician
Country of ResidenceEngland
Correspondence Address128 Ashlands Court
Coronation Avenue, East Tilbury
Tilbury
Essex
RM18 8SW
Director NameGillian Dodd
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 16 August 1999)
RoleTelephone Sales Executive
Correspondence Address82 Ashlands Court
Coronation Avenue East Tilbury
Tilbury
Essex
RM18 8SW
Secretary NameAlfred Lawrence
NationalityBritish
StatusResigned
Appointed31 December 1992(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 1996)
RoleCompany Director
Correspondence Address106 Ashlands Court
Coronation Avenue
East Tilbury
Essex
RM18 8SW
Director NameLinda Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 1997)
RoleBank Clerk
Correspondence Address96 Ashlands Court
Coronation Avenue
East Tilbury
Essex
RM18 8SW
Director NameMalcolm Charles Archer
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1993(19 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 25 July 1997)
RoleComputer Operator
Correspondence Address84 Ashlands Court
Coronation Avenue
East Tilbury
Essex
RM18 8SW
Director NameChristopher Thomas Stocks
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(22 years, 3 months after company formation)
Appointment Duration6 years (resigned 30 July 2002)
RoleEngineer
Correspondence Address114 Ashlands Court
Coronation Avenue East Tilbury
Tilbury
Essex
RM18 8SW
Secretary NameGillian Dodd
NationalityBritish
StatusResigned
Appointed25 July 1996(22 years, 3 months after company formation)
Appointment Duration3 years (resigned 16 August 1999)
RoleCompany Director
Correspondence Address82 Ashlands Court
Coronation Avenue East Tilbury
Tilbury
Essex
RM18 8SW
Director NameJune Valerie Hutson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(23 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 17 June 1998)
RoleCompany Director
Correspondence AddressAmberway Princess Margaret Road
East Tilbury Village
Grays Essex
RM18 8RP
Director NamePeter Donald Risk
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1999(25 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2003)
RolePostroom Assistant
Correspondence Address128 Ashlands Court
Coronation Avenue, East Tilbury
Tilbury
Essex
RM18 8SW
Secretary NameNicola Stocks
NationalityBritish
StatusResigned
Appointed16 August 1999(25 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 July 2002)
RoleTraffic Allocator
Correspondence Address114 Ashlands Court
Coronation Avenue East Tilbury
Tilbury
Essex
RM18 8SW
Director NameTeresa Hayden
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(26 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2002)
RoleLoad Planner
Correspondence Address90 Ashlands Court
Coronation Avenue, East Tilbury
Tilbury
Essex
RM18 8SW
Director NameStuart Coull
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(26 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 November 2003)
RoleEngineering Manager
Correspondence Address114 Ashlands Court
East Tilbury
Tilbury
Essex
RM18 8SW
Secretary NameMark Christopher Donnellan
NationalityBritish
StatusResigned
Appointed13 December 2002(28 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 October 2003)
RoleProperty Management
Correspondence Address4 Marlborough Parade
Uxbridge Road
Huntingdon
UB10 0LR
Director NameFaye Coventry
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(29 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 December 2006)
RoleExpenses Manager
Correspondence Address86 Ashlands Court
Coronation Avenue
East Tilbury
Essex
RM18 8SW
Director NameAndrew Cheary
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(29 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 February 2006)
RoleOperations Manager
Correspondence Address92 Ashlands Court
East Tilbury
Essex
RM18 8SW
Director NameJoan Kirkley
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(29 years, 7 months after company formation)
Appointment Duration2 months (resigned 17 February 2004)
RoleOffice Manager
Correspondence Address60c Great Benty
West Drayton
Middlesex
UB7 7UP
Secretary NameMr David Vallance
NationalityBritish
StatusResigned
Appointed04 March 2004(29 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 April 2004)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address50 Wood Avenue
Purfleet
Essex
RM19 1TL
Secretary NameDr Lee Mark Simm
NationalityBritish
StatusResigned
Appointed04 March 2004(29 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2005)
RoleProp Consultant
Country of ResidenceUnited Kingdom
Correspondence Address101 Collier Row Lane
Romford
Essex
RM5 3HP
Director NameDr Lee Mark Simm
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(29 years, 10 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 01 April 2004)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address101 Collier Row Lane
Romford
Essex
RM5 3HP
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed01 May 2006(32 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameMs Diane Bull
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2008(34 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 March 2021)
RoleInsurance Technician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr David Adrian Hyman Levey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2015(41 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 March 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMrs Janice Fawsitt
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2021(47 years after company formation)
Appointment Duration1 year (resigned 30 May 2022)
RoleWarranty Clerk
Country of ResidenceEngland
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameEquity Directors Limited (Corporation)
StatusResigned
Appointed15 November 2000(26 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 July 2002)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(27 years, 8 months after company formation)
Appointment Duration1 year (resigned 16 January 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameGoldfield Properties Limited (Corporation)
StatusResigned
Appointed03 October 2003(29 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 March 2004)
Correspondence AddressMansfield Lodge
Slough Road
Iver Heath
Buckinghamshire
SL0 0EB
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 May 2006(32 years after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2010)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed22 March 2015(40 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(41 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 2023)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered Address20 London Road
Grays
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Accounts

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

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

12 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 March 2018Termination of appointment of David Adrian Hyman Levey as a director on 5 March 2018 (1 page)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page)
30 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
8 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
31 December 2015Annual return made up to 31 December 2015 no member list (3 pages)
31 December 2015Director's details changed for Diane Bull on 31 December 2015 (2 pages)
31 December 2015Director's details changed for Diane Bull on 31 December 2015 (2 pages)
31 December 2015Annual return made up to 31 December 2015 no member list (3 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 July 2015Termination of appointment of Andrew Cheary as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Andrew Cheary as a director on 9 July 2015 (1 page)
9 July 2015Termination of appointment of Andrew Cheary as a director on 9 July 2015 (1 page)
8 July 2015Appointment of Mr Peter Donald Risk as a director on 7 July 2015 (2 pages)
8 July 2015Appointment of Mr Peter Donald Risk as a director on 7 July 2015 (2 pages)
8 July 2015Appointment of Mr Peter Donald Risk as a director on 7 July 2015 (2 pages)
7 July 2015Appointment of Mr David Adrian Hyman Levey as a director on 30 June 2015 (2 pages)
7 July 2015Appointment of Mr David Adrian Hyman Levey as a director on 30 June 2015 (2 pages)
31 March 2015Appointment of United Company Secretaries as a secretary on 22 March 2015 (2 pages)
31 March 2015Registered office address changed from Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 31 March 2015 (1 page)
31 March 2015Appointment of United Company Secretaries as a secretary on 22 March 2015 (2 pages)
31 March 2015Registered office address changed from Gateway House 10 Coopers Way Southend-on-Sea Essex SS2 5TE to Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 31 March 2015 (1 page)
21 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
21 January 2015Annual return made up to 31 December 2014 no member list (3 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
16 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
3 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
21 June 2013Accounts for a dormant company made up to 31 March 2013 (10 pages)
27 February 2013Annual return made up to 31 December 2012 no member list (3 pages)
27 February 2013Annual return made up to 31 December 2012 no member list (3 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
25 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
25 January 2012Annual return made up to 31 December 2011 no member list (3 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
9 November 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
23 February 2011Annual return made up to 31 December 2010 no member list (3 pages)
23 February 2011Annual return made up to 31 December 2010 no member list (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 9 July 2010 (2 pages)
9 July 2010Termination of appointment of Crabtree Property Management Limited as a secretary (2 pages)
9 July 2010Termination of appointment of Terence White as a secretary (1 page)
9 July 2010Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 9 July 2010 (2 pages)
9 July 2010Termination of appointment of Terence White as a secretary (1 page)
9 July 2010Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 9 July 2010 (2 pages)
9 July 2010Termination of appointment of Crabtree Property Management Limited as a secretary (2 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 February 2010Annual return made up to 31 December 2009 (9 pages)
16 February 2010Annual return made up to 31 December 2009 (9 pages)
13 February 2009Annual return made up to 31/12/08 (8 pages)
13 February 2009Annual return made up to 31/12/08 (8 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Director appointed diane bull (1 page)
12 September 2008Director appointed diane bull (1 page)
19 August 2008Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008 (1 page)
19 August 2008Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008 (1 page)
14 May 2008Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
14 May 2008Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page)
17 January 2008Annual return made up to 31/12/07 (4 pages)
17 January 2008Annual return made up to 31/12/07 (4 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Annual return made up to 31/12/06 (4 pages)
7 February 2007Annual return made up to 31/12/06 (4 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
29 June 2006Annual return made up to 31/12/05 (5 pages)
29 June 2006Annual return made up to 31/12/05 (5 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 49-51 windmill hill enfield middlesex EN2 7AE (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 49-51 windmill hill enfield middlesex EN2 7AE (1 page)
1 June 2006New secretary appointed (2 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 February 2006Registered office changed on 22/02/06 from: 86 ashlands court coronation avenue east tilbury RM18 8SX (1 page)
22 February 2006Registered office changed on 22/02/06 from: 86 ashlands court coronation avenue east tilbury RM18 8SX (1 page)
22 February 2006Director resigned (1 page)
22 February 2006Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: 101 collier row lane romford essex RM5 3HP (1 page)
27 September 2005Secretary resigned (1 page)
27 September 2005Registered office changed on 27/09/05 from: 101 collier row lane romford essex RM5 3HP (1 page)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 April 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 February 2005Annual return made up to 31/12/04 (4 pages)
7 February 2005Annual return made up to 31/12/04 (4 pages)
20 January 2005New director appointed (2 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005Director resigned (1 page)
20 January 2005New director appointed (2 pages)
20 January 2005Secretary resigned (1 page)
20 January 2005New director appointed (2 pages)
26 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
26 April 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2004New director appointed (1 page)
8 April 2004New director appointed (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
24 March 2004Total exemption full accounts made up to 31 March 2002 (8 pages)
24 March 2004New director appointed (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New director appointed (1 page)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004New secretary appointed (2 pages)
19 March 2004Registered office changed on 19/03/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
19 March 2004Registered office changed on 19/03/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page)
19 March 2004New secretary appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (1 page)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (1 page)
25 February 2004New director appointed (1 page)
25 February 2004New director appointed (1 page)
23 December 2003Annual return made up to 31/12/03 (4 pages)
23 December 2003New director appointed (2 pages)
23 December 2003New director appointed (2 pages)
23 December 2003Annual return made up to 31/12/03 (4 pages)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
9 October 2003Secretary resigned (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003New secretary appointed (1 page)
9 October 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Secretary resigned (1 page)
18 April 2003Annual return made up to 31/12/02 (4 pages)
18 April 2003Annual return made up to 31/12/02 (4 pages)
29 January 2003Secretary resigned (1 page)
29 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003New secretary appointed (2 pages)
5 December 2002Registered office changed on 05/12/02 from: 16 warrior square southend on sea SS1 2WS (1 page)
5 December 2002Registered office changed on 05/12/02 from: 16 warrior square southend on sea SS1 2WS (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Annual return made up to 31/12/01 (4 pages)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Director resigned (1 page)
14 August 2002Secretary resigned (1 page)
14 August 2002Annual return made up to 31/12/01 (4 pages)
14 August 2002Secretary resigned (1 page)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
15 January 2001Annual return made up to 31/12/00 (4 pages)
15 January 2001Annual return made up to 31/12/00 (4 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New secretary appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
28 December 2000New director appointed (2 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
9 March 2000Annual return made up to 31/12/99 (4 pages)
9 March 2000Annual return made up to 31/12/99 (4 pages)
8 October 1999New director appointed (2 pages)
8 October 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned;director resigned (1 page)
23 September 1999Secretary resigned;director resigned (1 page)
23 September 1999Director resigned (1 page)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Annual return made up to 31/12/98 (6 pages)
4 February 1999Director resigned (1 page)
4 February 1999Annual return made up to 31/12/98 (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
18 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
5 March 1998Annual return made up to 31/12/97 (6 pages)
5 March 1998Annual return made up to 31/12/97 (6 pages)
2 October 1997New director appointed (2 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Annual return made up to 31/12/96 (6 pages)
24 September 1997New director appointed (2 pages)
24 September 1997Annual return made up to 31/12/96 (6 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (2 pages)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Secretary resigned (1 page)
21 July 1997Secretary resigned (1 page)
12 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 June 1996Annual return made up to 31/12/95 (6 pages)
11 June 1996Annual return made up to 31/12/95 (6 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 May 1974Incorporation (18 pages)
1 May 1974Incorporation (18 pages)