Company NameOvercliff Apartments Services Limited
Company StatusActive
Company Number01212534
CategoryPrivate Limited Company
Incorporation Date14 May 1975(48 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameAngela Denise Davis
NationalityBritish
StatusCurrent
Appointed08 August 2002(27 years, 3 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Overcliff
Manor Road
Westcliff On Sea
Essex
SS0 7SE
Director NameAngela Denise Davis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2004(29 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Overcliff
Manor Road
Westcliff On Sea
Essex
SS0 7SE
Director NameMr Christopher Denis Flack
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(38 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Overcliff
Manor Road
Westcliff-On-Sea
Essex
SS0 7SE
Director NameMr Alan Craig Stanton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2013(38 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Overcliff
Manor Road
Westcliff-On-Sea
Essex
SS0 7SE
Director NameMr Andrew Roth
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2018(43 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Overcliff Apartments Manor Road
Westcliff On Sea
Essex
SS0 7SE
Director NameVictor Berman
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(15 years, 12 months after company formation)
Appointment Duration20 years (resigned 26 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 41 Overcliff
Manor Road
Westcliff On Sea
Essex
SS0 7SE
Director NameHarry Solomons
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(15 years, 12 months after company formation)
Appointment Duration9 years, 9 months (resigned 02 February 2001)
RoleCompany Director
Correspondence AddressFlat 17 Overcliff
Manor Road
Westcliff On Sea
Essex
SS0 7SE
Director NameRonald William Chambers
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(15 years, 12 months after company formation)
Appointment Duration3 years, 9 months (resigned 21 February 1995)
RoleCompany Director
Correspondence AddressFlat 3 Stangate 1 The Leas
Westcliff-On-Sea
Essex
SS0 7ST
Director NameMr Robert Stanley Needleman
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(15 years, 12 months after company formation)
Appointment Duration-1 years, 11 months (resigned 15 April 1991)
RoleCompany Director
Correspondence Address43 Overcliff
Westcliff On Sea
Essex
SS0 7SE
Director NameJames Foakes
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(15 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 1994)
RoleCompany Director
Correspondence AddressFlat 32 Overcliff
Manor Road
Westcliff On Sea
Essex
SS0 7SE
Director NameMrs Sydney McCausland
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(15 years, 12 months after company formation)
Appointment Duration8 years, 9 months (resigned 18 February 2000)
RoleCompany Director
Correspondence AddressFlat 2 Stangate
1 The Leas
Westcliff-On-Sea
Essex
SS0 7ST
Director NameGeorge Anthony Gunnee
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(15 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 June 1998)
RoleBank Official
Correspondence AddressFlat 31 Overcliff
Manor Road
Westcliff On Sea
Essex
SS0 7SE
Secretary NameEdith Brahms
NationalityBritish
StatusResigned
Appointed07 May 1991(15 years, 12 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 December 1992)
RoleCompany Director
Correspondence Address40 Overcliff
Manor Road
Westcliff On Sea
Essex
SS0 7SE
Secretary NameIrene Iris Chambers
NationalityBritish
StatusResigned
Appointed07 December 1992(17 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 1995)
RoleCompany Director
Correspondence AddressFlat 3 Stangate
1 The Leas
Westcliff-On-Sea
Essex
SS0 7ST
Secretary NameMary Jennifer Rose
NationalityBritish
StatusResigned
Appointed15 May 1995(20 years after company formation)
Appointment Duration7 years, 2 months (resigned 08 August 2002)
RoleCivil Servant
Correspondence AddressFlat 15 Overcliff
Manor Road
Westcliff On Sea
Essex
SS0 7SE
Director NameJohn Stewart
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 2000)
RoleRetired
Correspondence AddressFlat 11 Overcliffe Manor Road
Westcliffe On Sea
Southend
Essex
SS0 7SE
Director NameMr Chesney Alan Lewis
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(22 years after company formation)
Appointment Duration4 years, 1 month (resigned 26 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Stangate
1 The Leas
Westcliff On Sea
SS0 7SZ
Director NameLawrence Arthur Weller
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(24 years after company formation)
Appointment Duration2 years, 1 month (resigned 26 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Stangate
1 The Leas
Westcliff On Sea
Essex
SS0 7SZ
Director NameEdith Brahms
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(24 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 August 2004)
RoleRetired
Correspondence Address40 Overcliff
Manor Road
Westcliff On Sea
Essex
SS0 7SE
Director NameMr Lionel Barnett
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(24 years after company formation)
Appointment Duration6 years, 1 month (resigned 28 June 2005)
RoleHealth Care Consultant
Country of ResidenceEngland
Correspondence AddressFlat 4 Overcliff
Manor Road
Westcliff On Sea
Essex
SS0 7SE
Director NameEdward Cyril Collins
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(25 years after company formation)
Appointment Duration13 years (resigned 16 May 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 38
Overcliff Manor Road
Westcliff On Sea
Essex
SS0 7SE
Director NameNigel Edwin Furby
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(26 years, 1 month after company formation)
Appointment Duration22 years, 7 months (resigned 09 February 2024)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 42 Overcliff
Manor Road
Westcliff On Sea
Essex
SS0 7SE
Director NameAllan Greenstein
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(26 years, 1 month after company formation)
Appointment Duration4 years (resigned 28 June 2005)
RoleRetired
Correspondence AddressFlat 27 Overcliff
Manor Road
Westcliff On Sea
Essex
SS0 7SE
Director NameChristine Woolward
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(30 years, 1 month after company formation)
Appointment Duration4 years (resigned 23 July 2009)
RoleCompany Director
Correspondence Address31 Overcliff
Manor Road
Westcliff On Sea
Essex
SS0 7SE
Director NameBarbara Jean Maginn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2005(30 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 22 August 2013)
RoleBank Clerk
Country of ResidenceUnited Kingdom
Correspondence Address15 Overcliff
Manor Road
Westcliff On Sea
Essex
SS0 7SE
Director NameKenneth Byrne
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2009(34 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Overcliff Apartments Manor Road
Westcliff-On-Sea
Essex
SS0 7SE
Director NameMr Leslie Goodrich
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(36 years after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
Director NameMrs Kathleen Theresa Martin
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2014(39 years after company formation)
Appointment Duration9 years, 9 months (resigned 09 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£151,514
Cash£154,406
Current Liabilities£9,184

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 4 weeks from now)

Filing History

10 November 2020Confirmation statement made on 30 September 2020 with updates (8 pages)
23 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
18 December 2019Confirmation statement made on 30 September 2019 with updates (8 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 December 2018Confirmation statement made on 30 September 2018 with updates (8 pages)
4 December 2018Confirmation statement made on 29 September 2018 with updates (8 pages)
4 June 2018Appointment of Mr Andrew Roth as a director on 15 May 2018 (2 pages)
4 June 2018Termination of appointment of Kenneth Byrne as a director on 15 May 2018 (1 page)
1 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
29 September 2016Confirmation statement made on 29 September 2016 with updates (4 pages)
6 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 4,100
(11 pages)
6 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 4,100
(11 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,100
(13 pages)
12 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4,100
(13 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4,100
(13 pages)
9 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 4,100
(13 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 May 2014Appointment of Mrs Kathleen Theresa Martin as a director (2 pages)
28 May 2014Termination of appointment of Barbara Maginn as a director (1 page)
28 May 2014Termination of appointment of Barbara Maginn as a director (1 page)
28 May 2014Appointment of Mrs Kathleen Theresa Martin as a director (2 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4,100
(13 pages)
16 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 4,100
(13 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
12 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 June 2013Purchase of own shares. (3 pages)
3 June 2013Purchase of own shares. (3 pages)
28 May 2013Appointment of Mr Alan Craig Stanton as a director (2 pages)
28 May 2013Appointment of Mr Christopher Denis Flack as a director (2 pages)
28 May 2013Appointment of Mr Christopher Denis Flack as a director (2 pages)
28 May 2013Appointment of Mr Alan Craig Stanton as a director (2 pages)
22 May 2013Cancellation of shares. Statement of capital on 22 May 2013
  • GBP 4,400
(4 pages)
22 May 2013Cancellation of shares. Statement of capital on 22 May 2013
  • GBP 4,400
(4 pages)
22 May 2013Resolutions
  • RES13 ‐ Re transfer of 12 ord @ £25 each 16/05/2013
(1 page)
22 May 2013Resolutions
  • RES13 ‐ Re transfer of 12 ord @ £25 each 16/05/2013
(1 page)
21 May 2013Termination of appointment of Edward Collins as a director (1 page)
21 May 2013Termination of appointment of Edward Collins as a director (1 page)
15 April 2013Termination of appointment of Leslie Goodrich as a director (1 page)
15 April 2013Termination of appointment of Leslie Goodrich as a director (1 page)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (13 pages)
2 October 2012Annual return made up to 23 August 2012 with a full list of shareholders (13 pages)
24 August 2011Appointment of Mr Leslie Goodrich as a director (2 pages)
24 August 2011Annual return made up to 25 June 2010 with a full list of shareholders (13 pages)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (13 pages)
24 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (13 pages)
24 August 2011Appointment of Mr Leslie Goodrich as a director (2 pages)
24 August 2011Annual return made up to 25 June 2010 with a full list of shareholders (13 pages)
23 August 2011Termination of appointment of Victor Berman as a director (1 page)
23 August 2011Termination of appointment of Victor Berman as a director (1 page)
23 August 2011Termination of appointment of Victor Berman as a director (1 page)
23 August 2011Termination of appointment of Victor Berman as a director (1 page)
16 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
16 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
2 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 June 2010Director's details changed for Nigel Edwin Furby on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Edward Cyril Collins on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Angela Denise Davis on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Barbara Jean Maginn on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Edward Cyril Collins on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Victor Berman on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Kenneth Byrne on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Victor Berman on 7 May 2010 (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (28 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (28 pages)
1 June 2010Director's details changed for Kenneth Byrne on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Nigel Edwin Furby on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Victor Berman on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Kenneth Byrne on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Angela Denise Davis on 7 May 2010 (2 pages)
1 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (28 pages)
1 June 2010Director's details changed for Barbara Jean Maginn on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Angela Denise Davis on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Nigel Edwin Furby on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Barbara Jean Maginn on 7 May 2010 (2 pages)
1 June 2010Director's details changed for Edward Cyril Collins on 7 May 2010 (2 pages)
30 September 2009Director appointed kenneth byrne (1 page)
30 September 2009Director appointed kenneth byrne (1 page)
24 August 2009Appointment terminated director christine woolward (1 page)
24 August 2009Appointment terminated director christine woolward (1 page)
18 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
18 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
12 August 2009Return made up to 25/06/09; full list of members (26 pages)
12 August 2009Return made up to 25/06/09; full list of members (26 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 August 2008Return made up to 25/06/08; full list of members (25 pages)
22 August 2008Return made up to 25/06/08; full list of members (25 pages)
26 June 2008Return made up to 25/06/07; full list of members (25 pages)
26 June 2008Return made up to 25/06/07; full list of members (25 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
30 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 July 2007Return made up to 07/05/07; full list of members (19 pages)
12 July 2007Return made up to 07/05/07; full list of members (19 pages)
30 August 2006Return made up to 07/05/06; change of members (10 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 August 2006Return made up to 07/05/06; change of members (10 pages)
30 August 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 October 2005Return made up to 07/05/05; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 October 2005Return made up to 07/05/05; change of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
17 August 2005New director appointed (2 pages)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
17 August 2005New director appointed (2 pages)
17 August 2005Director resigned (1 page)
21 January 2005Return made up to 07/05/04; full list of members (18 pages)
21 January 2005Return made up to 07/05/04; full list of members (18 pages)
28 October 2004New director appointed (2 pages)
28 October 2004New director appointed (2 pages)
28 October 2004Director resigned (1 page)
28 October 2004Director resigned (1 page)
16 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
18 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
21 July 2003Return made up to 07/05/03; full list of members (18 pages)
21 July 2003Return made up to 07/05/03; full list of members (18 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
4 November 2002Accounts for a small company made up to 31 December 2001 (5 pages)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed (2 pages)
2 September 2002New secretary appointed (2 pages)
29 July 2002Return made up to 07/05/02; full list of members (18 pages)
29 July 2002Return made up to 07/05/02; full list of members (18 pages)
31 August 2001Full accounts made up to 31 December 2000 (12 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001Full accounts made up to 31 December 2000 (12 pages)
16 August 2001New director appointed (1 page)
16 August 2001New director appointed (1 page)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
16 August 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
24 July 2001Return made up to 07/05/01; change of members (8 pages)
24 July 2001Return made up to 07/05/01; change of members (8 pages)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
27 October 2000Full accounts made up to 31 December 1999 (12 pages)
6 July 2000Director resigned (1 page)
6 July 2000Return made up to 07/05/00; change of members (9 pages)
6 July 2000Return made up to 07/05/00; change of members (9 pages)
6 July 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
27 March 2000Location of register of members (1 page)
27 March 2000Return made up to 07/05/99; full list of members (17 pages)
27 March 2000Return made up to 07/05/99; full list of members (17 pages)
27 March 2000Location of register of members (1 page)
4 July 1999Full accounts made up to 31 December 1998 (13 pages)
4 July 1999Full accounts made up to 31 December 1998 (13 pages)
1 September 1998Return made up to 07/05/98; full list of members (17 pages)
1 September 1998Return made up to 07/05/98; full list of members (17 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
8 October 1997New director appointed (2 pages)
5 September 1997Full accounts made up to 31 December 1996 (13 pages)
5 September 1997Full accounts made up to 31 December 1996 (13 pages)
31 July 1997Location of register of members (1 page)
31 July 1997Location of register of members (1 page)
31 July 1997Return made up to 07/05/97; change of members (9 pages)
31 July 1997Return made up to 07/05/97; change of members (9 pages)
1 February 1997Registered office changed on 01/02/97 from: 151 alexander road southend on sea essex SS1 1HE (1 page)
1 February 1997Registered office changed on 01/02/97 from: 151 alexander road southend on sea essex SS1 1HE (1 page)
9 January 1997Return made up to 07/05/96; full list of members (16 pages)
9 January 1997Return made up to 07/05/96; full list of members (16 pages)
4 March 1996Secretary resigned (2 pages)
4 March 1996Secretary resigned (2 pages)
4 March 1996New secretary appointed (2 pages)
4 March 1996New secretary appointed (2 pages)
4 January 1996Return made up to 07/05/95; change of members (8 pages)
4 January 1996Return made up to 07/05/95; change of members (8 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
3 January 1996Director resigned (2 pages)
14 November 1995Full accounts made up to 31 December 1994 (13 pages)
14 November 1995Full accounts made up to 31 December 1994 (13 pages)
14 May 1975Incorporation (14 pages)
14 May 1975Incorporation (14 pages)