Company NameOak Lodge (Leigh-On-Sea) Residents Association Limited
Company StatusActive
Company Number01182587
CategoryPrivate Limited Company
Incorporation Date2 September 1974(49 years, 8 months 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 NameChristopher John Dyer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2002(27 years, 6 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameSusan Denise Lockett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(32 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Secretary NameChristopher John Dyer
StatusCurrent
Appointed01 October 2009(35 years, 1 month after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMiss Georgina Bullock
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(40 years, 6 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameMr Ernest William Smith
Date of BirthAugust 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 6 months after company formation)
Appointment Duration4 years (resigned 06 March 1995)
RoleRetired
Correspondence AddressFlat 5 Oak Lodge
Leigh On Sea
Essex
SS9 2JL
Director NameMr Norman Robert Arnold
Date of BirthJanuary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 October 2000)
RoleRetired
Correspondence AddressFlat 3 Oak Lodge
Leigh On Sea
Essex
SS9 2JL
Director NameMr Alan John Bielby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 April 1991)
RoleChartered Electrical Engineer
Correspondence AddressFlat 88 Ellyridge
15 Homantin Hill Road Kowloon
Foreign
Director NameMrs Irene Maude Chamberlain
Date of BirthAugust 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 27 December 1999)
RoleRetired
Correspondence AddressFlat 2 Oak Lodge
Leigh On Sea
Essex
SS9 2JL
Director NameMrs Ethel Maud Coupland
Date of BirthApril 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 08 September 1999)
RoleRetired
Correspondence AddressFlat 9 Oak Lodge
Leigh On Sea
Essex
SS9 2JL
Director NameMiss Joan Grace Emily Draper
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 6 months after company formation)
Appointment Duration8 years, 3 months (resigned 12 June 1999)
RoleRetired
Correspondence AddressFlat 8 Oak Lodge
Leigh On Sea
Essex
SS9 2JL
Director NameMiss Phyllis Ethel Ashdown Poston
Date of BirthApril 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 1993)
RoleRetired
Correspondence AddressFlat 6 Oak Lodge
Leigh On Sea
Essex
SS9 2JL
Director NameMr Eric Reuben James Jeffries
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2003)
RoleRetired
Correspondence AddressFlat 1 Oak Lodge
Leigh On Sea
Essex
SS9 2JL
Director NameMr Ronald Thomas John Perrott
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 December 1992)
RoleRetired
Correspondence AddressFlat 4 Oak Lodge
Leigh On Sea
Essex
SS9 2JL
Secretary NameMr Norman Robert Arnold
NationalityBritish
StatusResigned
Appointed28 February 1991(16 years, 6 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 February 1999)
RoleCompany Director
Correspondence AddressFlat 3 Oak Lodge
Leigh On Sea
Essex
SS9 2JL
Director NameMrs Gwynneth Mary Williams
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(16 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 April 1997)
RolePolice Officer
Correspondence AddressFlat 7 Oak Lodge
Salisbury Road
Leigh On Sea
Essex
SS9 2JL
Director NameMrs Maude May Maureen Perrott
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(18 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 January 2001)
RoleRetired
Correspondence Address4 Oak Lodge
27 Salisbury Road
Leigh-On-Sea
Essex
SS9 2JL
Director NameRuby Alice Smith
Date of BirthDecember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(21 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 1997)
RoleRetired
Correspondence Address5 Oak Lodge
27 Salisbury Road
Leigh On Sea
Essex
SS9 2JL
Director NameDominic Johnathon Powles
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(22 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 2000)
RoleEstate Agent
Correspondence AddressFlat 6 Oak Lodge
27 Salisbury Road
Leigh-On-Sea
Essex
SS9 2JL
Director NameLynda Joan Brellisford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1998(23 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2004)
RoleMarketing Manager
Correspondence AddressFlat 7 Oak Lodge
27 Salisbury Road
Leigh On Sea
Essex
SS9 2JL
Secretary NamePeggy Lois Mary Jeffries
NationalityBritish
StatusResigned
Appointed26 February 1999(24 years, 6 months after company formation)
Appointment Duration12 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address1 Oak Lodge
27 Salisbury Road
Leigh On Sea
Essex
SS9 2JL
Secretary NameMrs Eileen Louisa Jordan
NationalityBritish
StatusResigned
Appointed24 February 2000(25 years, 6 months after company formation)
Appointment Duration2 years (resigned 22 March 2002)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address47 Scrub Lane
Hadleigh
Benfleet
Essex
SS7 2JA
Director NameAdam John Aldridge
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(25 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 October 2009)
RoleProduction Biller
Correspondence Address1 Estuary Court
Grand Parade
Leigh On Sea
SS9 1DU
Director NameMary Dorothy Howard
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2000(26 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 January 2007)
RoleRetired
Correspondence Address3 Oak Lodge
27 Salisbury Road
Leigh On Sea
Essex
SS9 2JL
Director NameJean Elizabeth Lucas
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(26 years, 6 months after company formation)
Appointment Duration7 years (resigned 01 March 2008)
RoleNurse
Correspondence AddressFlat 9 Oaklodge
27 Salisbury Road
Leigh On Sea
Essex
SS9 2JL
Director NameGraham Wright
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(26 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCharter House
105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameJoseph Daniel Middleton
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(26 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
Director NameFrederick Harold Childs
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2002(27 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 December 2005)
RoleRetired
Correspondence AddressFlat 5
27 Salisbury Road
Leigh On Sea
Essex
SS9 2JL
Secretary NameGraham Wright
NationalityBritish
StatusResigned
Appointed01 February 2003(28 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Oak Lodge
27 Salisbury Road
Leigh On Sea
Essex
SS9 2JL
Secretary NameHaylo Limited (Corporation)
StatusResigned
Appointed01 May 2004(29 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2009)
Correspondence Address33a Helena Road
Rayleigh
Essex
SS6 8LN

Location

Registered Address57a Broadway
Leigh-On-Sea
Essex
SS9 1PE
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Net Worth£9
Cash£1,337
Current Liabilities£3,626

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

20 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
23 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
21 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
8 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
9 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
25 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
19 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
14 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 9
(5 pages)
14 April 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 9
(5 pages)
14 July 2015Appointment of Miss Georgina Bullock as a director on 19 March 2015 (2 pages)
14 July 2015Appointment of Miss Georgina Bullock as a director on 19 March 2015 (2 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 9
(5 pages)
12 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 9
(5 pages)
12 March 2015Termination of appointment of Joseph Daniel Middleton as a director on 14 November 2013 (1 page)
12 March 2015Termination of appointment of Joseph Daniel Middleton as a director on 14 November 2013 (1 page)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 9
(5 pages)
25 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 9
(5 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (5 pages)
12 March 2013Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL on 12 March 2013 (1 page)
12 March 2013Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL on 12 March 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
14 November 2012Termination of appointment of Graham Wright as a director (1 page)
14 November 2012Termination of appointment of Graham Wright as a director (1 page)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Susan Denise Lockett on 21 February 2012 (2 pages)
15 March 2012Director's details changed for Susan Denise Lockett on 21 February 2012 (2 pages)
15 March 2012Secretary's details changed for Christopher John Dyer on 21 February 2012 (1 page)
15 March 2012Director's details changed for Joseph Daniel Middleton on 21 February 2012 (2 pages)
15 March 2012Director's details changed for Joseph Daniel Middleton on 21 February 2012 (2 pages)
15 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (5 pages)
15 March 2012Director's details changed for Christopher John Dyer on 21 February 2012 (2 pages)
15 March 2012Secretary's details changed for Christopher John Dyer on 21 February 2012 (1 page)
15 March 2012Director's details changed for Graham Wright on 21 February 2012 (2 pages)
15 March 2012Director's details changed for Christopher John Dyer on 21 February 2012 (2 pages)
15 March 2012Director's details changed for Graham Wright on 21 February 2012 (2 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
11 May 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
10 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 12 February 2011 with a full list of shareholders (8 pages)
10 May 2011Director's details changed for Christopher John Dyer on 3 March 2011 (2 pages)
10 May 2011Director's details changed for Christopher John Dyer on 3 March 2011 (2 pages)
10 May 2011Director's details changed for Christopher John Dyer on 3 March 2011 (2 pages)
18 February 2010Termination of appointment of Haylo Limited as a secretary (1 page)
18 February 2010Director's details changed for Susan Denise Lockett on 1 November 2009 (2 pages)
18 February 2010Appointment of Christopher John Dyer as a secretary (1 page)
18 February 2010Director's details changed for Susan Denise Lockett on 1 November 2009 (2 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Graham Wright on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Christopher John Dyer on 1 November 2009 (2 pages)
18 February 2010Appointment of Christopher John Dyer as a secretary (1 page)
18 February 2010Termination of appointment of Adam Aldridge as a director (1 page)
18 February 2010Director's details changed for Susan Denise Lockett on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Joseph Daniel Middleton on 1 November 2009 (2 pages)
18 February 2010Termination of appointment of Adam Aldridge as a director (1 page)
18 February 2010Director's details changed for Christopher John Dyer on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Joseph Daniel Middleton on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Graham Wright on 1 November 2009 (2 pages)
18 February 2010Termination of appointment of Haylo Limited as a secretary (1 page)
18 February 2010Director's details changed for Graham Wright on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Joseph Daniel Middleton on 1 November 2009 (2 pages)
18 February 2010Director's details changed for Christopher John Dyer on 1 November 2009 (2 pages)
18 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 March 2009Appointment terminated director jean lucas (1 page)
26 March 2009Appointment terminated director jean lucas (1 page)
26 March 2009Return made up to 12/02/09; full list of members (6 pages)
26 March 2009Return made up to 12/02/09; full list of members (6 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
4 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
21 February 2008Return made up to 12/02/08; full list of members (4 pages)
21 February 2008Return made up to 12/02/08; full list of members (4 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
22 July 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
13 March 2007Return made up to 12/02/07; full list of members (11 pages)
13 March 2007Director resigned (1 page)
13 March 2007Return made up to 12/02/07; full list of members (11 pages)
13 March 2007New director appointed (2 pages)
13 March 2007Director resigned (1 page)
13 March 2007New director appointed (2 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (16 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (16 pages)
11 May 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 May 2006Return made up to 12/02/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
22 March 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
18 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
30 November 2004New secretary appointed (2 pages)
30 November 2004New secretary appointed (2 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
5 May 2004Secretary resigned (1 page)
5 May 2004Secretary resigned (1 page)
23 February 2004Registered office changed on 23/02/04 from: turnpike house 1208/1210 london road leigh on sea essex SS9 2UA (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
23 February 2004Registered office changed on 23/02/04 from: turnpike house 1208/1210 london road leigh on sea essex SS9 2UA (1 page)
23 February 2004New director appointed (2 pages)
23 February 2004Return made up to 12/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/02/04
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
11 May 2003Auditor's resignation (1 page)
11 May 2003Auditor's resignation (1 page)
11 May 2003Full accounts made up to 30 September 2002 (9 pages)
11 May 2003Full accounts made up to 30 September 2002 (9 pages)
26 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
26 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003New secretary appointed (2 pages)
25 June 2002Full accounts made up to 30 September 2001 (8 pages)
25 June 2002Full accounts made up to 30 September 2001 (8 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Secretary resigned (1 page)
28 February 2002Return made up to 12/02/02; full list of members (11 pages)
28 February 2002Return made up to 12/02/02; full list of members (11 pages)
3 April 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Return made up to 12/02/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
3 April 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
13 March 2001New director appointed (2 pages)
8 March 2001Full accounts made up to 30 September 2000 (9 pages)
8 March 2001Full accounts made up to 30 September 2000 (9 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
14 June 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
14 June 2000Registered office changed on 14/06/00 from: 1 oak lodge 27 salisbury road leigh on sea essex SS9 2JL (1 page)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 1 oak lodge 27 salisbury road leigh on sea essex SS9 2JL (1 page)
14 June 2000Return made up to 12/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(10 pages)
14 June 2000Secretary resigned (1 page)
14 June 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Full accounts made up to 30 September 1999 (9 pages)
15 March 2000Full accounts made up to 30 September 1999 (9 pages)
21 July 1999Registered office changed on 21/07/99 from: 3 oak lodge salisbury road leigh on sea essex SS9 2JL (1 page)
21 July 1999Registered office changed on 21/07/99 from: 3 oak lodge salisbury road leigh on sea essex SS9 2JL (1 page)
18 March 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999New secretary appointed (2 pages)
18 March 1999Secretary resigned (1 page)
18 March 1999Secretary resigned (1 page)
18 March 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
9 March 1999Full accounts made up to 30 September 1998 (9 pages)
9 March 1999Full accounts made up to 30 September 1998 (9 pages)
27 February 1998Return made up to 12/02/98; full list of members (8 pages)
27 February 1998Return made up to 12/02/98; full list of members (8 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
27 January 1998Accounts for a small company made up to 30 September 1997 (10 pages)
27 January 1998Accounts for a small company made up to 30 September 1997 (10 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
3 March 1997Return made up to 12/02/97; no change of members (6 pages)
3 March 1997Return made up to 12/02/97; no change of members (6 pages)
30 January 1997Full accounts made up to 30 September 1996 (9 pages)
30 January 1997Full accounts made up to 30 September 1996 (9 pages)
28 January 1997New director appointed (2 pages)
28 January 1997New director appointed (2 pages)
25 February 1996Director's particulars changed (1 page)
25 February 1996Director's particulars changed (1 page)
13 February 1996Return made up to 12/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996Return made up to 12/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
17 January 1996Director resigned (1 page)
17 January 1996Director resigned (1 page)
2 September 1974Incorporation (9 pages)
2 September 1974Incorporation (9 pages)