Harlow
Essex
CM20 2BN
Director Name | Ms Diane Bull |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2022(47 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr William Meadows |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2023(49 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 20 London Road Grays RM17 5XY |
Director Name | Mr Curtis Johnson |
---|---|
Date of Birth | May 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(49 years, 7 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 20 London Road Grays RM17 5XY |
Secretary Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2023(48 years, 11 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 20 London Road Grays RM17 5XY |
Director Name | Mark Dodd |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 1999) |
Role | Reinsurance Broker Back Up Tec |
Correspondence Address | 82 Ashlands Court Coronation Avenue East Tilbury Essex RM18 8SW |
Director Name | Mr Peter Donald Risk |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 1996) |
Role | Laboratory Technician |
Country of Residence | England |
Correspondence Address | 128 Ashlands Court Coronation Avenue, East Tilbury Tilbury Essex RM18 8SW |
Director Name | Gillian Dodd |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 16 August 1999) |
Role | Telephone Sales Executive |
Correspondence Address | 82 Ashlands Court Coronation Avenue East Tilbury Tilbury Essex RM18 8SW |
Secretary Name | Alfred Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | 106 Ashlands Court Coronation Avenue East Tilbury Essex RM18 8SW |
Director Name | Linda Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 1997) |
Role | Bank Clerk |
Correspondence Address | 96 Ashlands Court Coronation Avenue East Tilbury Essex RM18 8SW |
Director Name | Malcolm Charles Archer |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 July 1997) |
Role | Computer Operator |
Correspondence Address | 84 Ashlands Court Coronation Avenue East Tilbury Essex RM18 8SW |
Director Name | Christopher Thomas Stocks |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(22 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 30 July 2002) |
Role | Engineer |
Correspondence Address | 114 Ashlands Court Coronation Avenue East Tilbury Tilbury Essex RM18 8SW |
Secretary Name | Gillian Dodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(22 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 16 August 1999) |
Role | Company Director |
Correspondence Address | 82 Ashlands Court Coronation Avenue East Tilbury Tilbury Essex RM18 8SW |
Director Name | June Valerie Hutson |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1997(23 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 17 June 1998) |
Role | Company Director |
Correspondence Address | Amberway Princess Margaret Road East Tilbury Village Grays Essex RM18 8RP |
Director Name | Peter Donald Risk |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(25 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2003) |
Role | Postroom Assistant |
Correspondence Address | 128 Ashlands Court Coronation Avenue, East Tilbury Tilbury Essex RM18 8SW |
Secretary Name | Nicola Stocks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1999(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 July 2002) |
Role | Traffic Allocator |
Correspondence Address | 114 Ashlands Court Coronation Avenue East Tilbury Tilbury Essex RM18 8SW |
Director Name | Teresa Hayden |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2002) |
Role | Load Planner |
Correspondence Address | 90 Ashlands Court Coronation Avenue, East Tilbury Tilbury Essex RM18 8SW |
Director Name | Stuart Coull |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(26 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 November 2003) |
Role | Engineering Manager |
Correspondence Address | 114 Ashlands Court East Tilbury Tilbury Essex RM18 8SW |
Secretary Name | Mark Christopher Donnellan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2002(28 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 October 2003) |
Role | Property Management |
Correspondence Address | 4 Marlborough Parade Uxbridge Road Huntingdon UB10 0LR |
Director Name | Faye Coventry |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(29 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 12 December 2006) |
Role | Expenses Manager |
Correspondence Address | 86 Ashlands Court Coronation Avenue East Tilbury Essex RM18 8SW |
Director Name | Andrew Cheary |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 February 2006) |
Role | Operations Manager |
Correspondence Address | 92 Ashlands Court East Tilbury Essex RM18 8SW |
Director Name | Joan Kirkley |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(29 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 17 February 2004) |
Role | Office Manager |
Correspondence Address | 60c Great Benty West Drayton Middlesex UB7 7UP |
Secretary Name | Mr David Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(29 years, 10 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 01 April 2004) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 50 Wood Avenue Purfleet Essex RM19 1TL |
Secretary Name | Dr Lee Mark Simm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2004(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 September 2005) |
Role | Prop Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Collier Row Lane Romford Essex RM5 3HP |
Director Name | Dr Lee Mark Simm |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2004(29 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 01 April 2004) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 101 Collier Row Lane Romford Essex RM5 3HP |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2006(32 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Ms Diane Bull |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2008(34 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 March 2021) |
Role | Insurance Technician |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr David Adrian Hyman Levey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2015(41 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 March 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mrs Janice Fawsitt |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2021(47 years after company formation) |
Appointment Duration | 1 year (resigned 30 May 2022) |
Role | Warranty Clerk |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 July 2002) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(27 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 16 January 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Goldfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(29 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 March 2004) |
Correspondence Address | Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2006(32 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2010) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2015(40 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(41 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 March 2023) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | 20 London Road Grays RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (4 months ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
12 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
---|---|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 October 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
6 March 2018 | Termination of appointment of David Adrian Hyman Levey as a director on 5 March 2018 (1 page) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 November 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
30 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page) |
30 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page) |
12 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
21 October 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
31 December 2015 | Annual return made up to 31 December 2015 no member list (3 pages) |
31 December 2015 | Director's details changed for Diane Bull on 31 December 2015 (2 pages) |
31 December 2015 | Director's details changed for Diane Bull on 31 December 2015 (2 pages) |
31 December 2015 | Annual return made up to 31 December 2015 no member list (3 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 July 2015 | Termination of appointment of Andrew Cheary as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Andrew Cheary as a director on 9 July 2015 (1 page) |
9 July 2015 | Termination of appointment of Andrew Cheary as a director on 9 July 2015 (1 page) |
8 July 2015 | Appointment of Mr Peter Donald Risk as a director on 7 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Peter Donald Risk as a director on 7 July 2015 (2 pages) |
8 July 2015 | Appointment of Mr Peter Donald Risk as a director on 7 July 2015 (2 pages) |
7 July 2015 | Appointment of Mr David Adrian Hyman Levey as a director on 30 June 2015 (2 pages) |
7 July 2015 | Appointment of Mr David Adrian Hyman Levey as a director on 30 June 2015 (2 pages) |
31 March 2015 | Appointment of United Company Secretaries as a secretary on 22 March 2015 (2 pages) |
31 March 2015 | Registered 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 2015 | Appointment of United Company Secretaries as a secretary on 22 March 2015 (2 pages) |
31 March 2015 | Registered 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 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
21 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
16 July 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
3 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
21 June 2013 | Accounts for a dormant company made up to 31 March 2013 (10 pages) |
27 February 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
27 February 2013 | Annual return made up to 31 December 2012 no member list (3 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
2 January 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
25 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
25 January 2012 | Annual return made up to 31 December 2011 no member list (3 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
9 November 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
23 February 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
23 February 2011 | Annual return made up to 31 December 2010 no member list (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 July 2010 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 9 July 2010 (2 pages) |
9 July 2010 | Termination of appointment of Crabtree Property Management Limited as a secretary (2 pages) |
9 July 2010 | Termination of appointment of Terence White as a secretary (1 page) |
9 July 2010 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 9 July 2010 (2 pages) |
9 July 2010 | Termination of appointment of Terence White as a secretary (1 page) |
9 July 2010 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 9 July 2010 (2 pages) |
9 July 2010 | Termination of appointment of Crabtree Property Management Limited as a secretary (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 February 2010 | Annual return made up to 31 December 2009 (9 pages) |
16 February 2010 | Annual return made up to 31 December 2009 (9 pages) |
13 February 2009 | Annual return made up to 31/12/08 (8 pages) |
13 February 2009 | Annual return made up to 31/12/08 (8 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 September 2008 | Director appointed diane bull (1 page) |
12 September 2008 | Director appointed diane bull (1 page) |
19 August 2008 | Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008 (1 page) |
19 August 2008 | Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008 (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from hathaway house popes drive finchley london N3 1QF (1 page) |
17 January 2008 | Annual return made up to 31/12/07 (4 pages) |
17 January 2008 | Annual return made up to 31/12/07 (4 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 February 2007 | Annual return made up to 31/12/06 (4 pages) |
7 February 2007 | Annual return made up to 31/12/06 (4 pages) |
28 December 2006 | Director resigned (1 page) |
28 December 2006 | Director resigned (1 page) |
29 June 2006 | Annual return made up to 31/12/05 (5 pages) |
29 June 2006 | Annual return made up to 31/12/05 (5 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 49-51 windmill hill enfield middlesex EN2 7AE (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 49-51 windmill hill enfield middlesex EN2 7AE (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: 86 ashlands court coronation avenue east tilbury RM18 8SX (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: 86 ashlands court coronation avenue east tilbury RM18 8SX (1 page) |
22 February 2006 | Director resigned (1 page) |
22 February 2006 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Director resigned (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 101 collier row lane romford essex RM5 3HP (1 page) |
27 September 2005 | Secretary resigned (1 page) |
27 September 2005 | Registered office changed on 27/09/05 from: 101 collier row lane romford essex RM5 3HP (1 page) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 February 2005 | Annual return made up to 31/12/04 (4 pages) |
7 February 2005 | Annual return made up to 31/12/04 (4 pages) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | Director resigned (1 page) |
20 January 2005 | New director appointed (2 pages) |
20 January 2005 | Secretary resigned (1 page) |
20 January 2005 | New director appointed (2 pages) |
26 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 April 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 April 2004 | New director appointed (1 page) |
8 April 2004 | New director appointed (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 March 2004 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
24 March 2004 | New director appointed (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | Director resigned (1 page) |
24 March 2004 | New director appointed (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | New secretary appointed (2 pages) |
19 March 2004 | Registered office changed on 19/03/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
19 March 2004 | Registered office changed on 19/03/04 from: 4 marlborough parade uxbridge road hillingdon middlesex UB10 0LR (1 page) |
19 March 2004 | New secretary appointed (2 pages) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | Director resigned (1 page) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | New director appointed (1 page) |
25 February 2004 | New director appointed (1 page) |
23 December 2003 | Annual return made up to 31/12/03 (4 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Annual return made up to 31/12/03 (4 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
9 October 2003 | Secretary resigned (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | New secretary appointed (1 page) |
9 October 2003 | Secretary resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
24 June 2003 | Director resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
15 May 2003 | Secretary resigned (1 page) |
18 April 2003 | Annual return made up to 31/12/02 (4 pages) |
18 April 2003 | Annual return made up to 31/12/02 (4 pages) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
13 January 2003 | New secretary appointed (2 pages) |
13 January 2003 | New secretary appointed (2 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 16 warrior square southend on sea SS1 2WS (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 16 warrior square southend on sea SS1 2WS (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Annual return made up to 31/12/01 (4 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Annual return made up to 31/12/01 (4 pages) |
14 August 2002 | Secretary resigned (1 page) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
15 January 2001 | Annual return made up to 31/12/00 (4 pages) |
15 January 2001 | Annual return made up to 31/12/00 (4 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
28 December 2000 | New director appointed (2 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 March 2000 | Annual return made up to 31/12/99 (4 pages) |
9 March 2000 | Annual return made up to 31/12/99 (4 pages) |
8 October 1999 | New director appointed (2 pages) |
8 October 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Secretary resigned;director resigned (1 page) |
23 September 1999 | Secretary resigned;director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Annual return made up to 31/12/98 (6 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Annual return made up to 31/12/98 (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
5 March 1998 | Annual return made up to 31/12/97 (6 pages) |
5 March 1998 | Annual return made up to 31/12/97 (6 pages) |
2 October 1997 | New director appointed (2 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 October 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Annual return made up to 31/12/96 (6 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Annual return made up to 31/12/96 (6 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Director resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
21 July 1997 | Secretary resigned (1 page) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
11 June 1996 | Annual return made up to 31/12/95 (6 pages) |
11 June 1996 | Annual return made up to 31/12/95 (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
1 May 1974 | Incorporation (18 pages) |
1 May 1974 | Incorporation (18 pages) |