Pledgdon Hall, Henham
Bishop's Stortford
CM22 6BJ
Secretary Name | SWA (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2018(43 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Correspondence Address | 1 & 2 The Offices, Pledgdon Hall Henham Bishop's Stortford CM22 6BJ |
Director Name | Miss Joan Stiff |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 1994) |
Role | Bank Clerk |
Correspondence Address | 5 The Lodge Epping Essex CM16 6TP |
Director Name | Mrs Barbara Craze |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(16 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 August 1997) |
Role | Retired |
Correspondence Address | 6 The Lodge Epping Essex CM16 6TP |
Secretary Name | Miss Michelle Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1991(16 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 September 1992) |
Role | Company Director |
Correspondence Address | 9 The Lodge Epping Essex CM16 6TP |
Secretary Name | Anne-Marie Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 1995) |
Role | Police Officer |
Correspondence Address | 7 The Lodge The Plain Epping Essex CM16 6TP |
Director Name | Nicholas Bruce Alexander Stammers |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(19 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 1997) |
Role | Insurance Broker |
Correspondence Address | Flat 8 The Lodge The Plain Epping Essex CM16 6TP |
Director Name | John Walter Hugh Page |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1994(19 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 March 1999) |
Role | Journalist |
Correspondence Address | 5 The Lodge The Plain Epping Essex CM16 6TP |
Secretary Name | Mrs Barbara Craze |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 August 1997) |
Role | Company Director |
Correspondence Address | 6 The Lodge Epping Essex CM16 6TP |
Secretary Name | Lorna Audrey Penfound |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1997(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 June 2001) |
Role | Company Director |
Correspondence Address | 6 The Lodge The Plain Epping Essex CM16 6TP |
Director Name | Mr Graham Leslie Darrah |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1997(22 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 March 1999) |
Role | Consultant |
Correspondence Address | Flat 3 The Lodge The Plain Epping Essex CM16 6TP |
Director Name | Ian Elson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(23 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 2002) |
Role | Banker |
Correspondence Address | 7 The Lodge The Plain Epping Essex CM16 6TP |
Director Name | Andrew Gerrard Billingham |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(23 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 09 August 1999) |
Role | Project Manager |
Correspondence Address | 9 The Lodge The Plain Epping Essex CM16 6TP |
Director Name | David Jeeves |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(24 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 12 August 2004) |
Role | Retired |
Correspondence Address | 1 The Lodge The Plain Epping Essex CM16 6TP |
Director Name | Mary Rosario Fahy |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 8 The Lodge The Plain Epping Essex CM16 6TP |
Secretary Name | David Jeeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 August 2004) |
Role | Manager |
Correspondence Address | 1 The Lodge The Plain Epping Essex CM16 6TP |
Secretary Name | Mr Graham Leslie Darrah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2004(29 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 18 November 2014) |
Role | Manager |
Correspondence Address | Flat 3 The Lodge The Plain Epping Essex CM16 6TP |
Director Name | Mr Simon Christopher Wilson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(30 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 October 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Lodge The Plain Epping Essex CM16 6TP |
Secretary Name | ISEC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2014(39 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 June 2015) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | ISEC Secretarial And Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(40 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 November 2018) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Telephone | 01992 577816 |
---|---|
Telephone region | Lea Valley |
Registered Address | Swa (Uk) Limited 1 & 2 The Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Henham |
Ward | Elsenham & Henham |
Address Matches | Over 10 other UK companies use this postal address |
2 at £4 | Beverley Darrah 11.11% Ordinary |
---|---|
2 at £4 | David Kelly 11.11% Ordinary |
2 at £4 | Fahy Mary 11.11% Ordinary |
2 at £4 | Graham Darrah 11.11% Ordinary |
2 at £4 | James Cochrane 11.11% Ordinary |
2 at £4 | Mark Pickering 11.11% Ordinary |
2 at £4 | Raymond Kelly 11.11% Ordinary |
2 at £4 | Richard Wells 11.11% Ordinary |
2 at £4 | Simon Wilson 11.11% Ordinary |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 1 November 2023 (6 months ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
3 November 2023 | Confirmation statement made on 1 November 2023 with updates (4 pages) |
---|---|
9 August 2023 | Total exemption full accounts made up to 25 December 2022 (7 pages) |
22 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
17 August 2022 | Total exemption full accounts made up to 25 December 2021 (4 pages) |
1 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
6 September 2021 | Total exemption full accounts made up to 25 December 2020 (4 pages) |
2 July 2021 | Secretary's details changed for Swa Chartered Surveyors on 1 July 2021 (1 page) |
27 April 2021 | Registered office address changed from 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ England to Swa (Uk) Limited 1 & 2 the Office Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 27 April 2021 (1 page) |
4 March 2021 | Registered office address changed from The Lofts, Waltham Hall Bambers Green Takeley Bishop's Stortford CM22 6PF England to 1 & 2, the Offices Swa (Uk) Ltd Pledgdon Hall, Henham Bishop's Stortford CM22 6BJ on 4 March 2021 (1 page) |
4 March 2021 | Secretary's details changed for Swa Chartered Surveyors on 1 March 2021 (1 page) |
4 December 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
6 August 2020 | Total exemption full accounts made up to 25 December 2019 (4 pages) |
15 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 25 December 2018 (4 pages) |
15 February 2019 | Total exemption full accounts made up to 25 December 2017 (4 pages) |
2 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2019 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
30 January 2019 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to The Lofts, Waltham Hall Bambers Green Takeley Bishop's Stortford CM22 6PF on 30 January 2019 (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2018 | Appointment of Swa Chartered Surveyors as a secretary on 5 November 2018 (2 pages) |
5 November 2018 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 5 November 2018 (1 page) |
10 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
22 September 2017 | Total exemption small company accounts made up to 25 December 2016 (4 pages) |
22 September 2017 | Total exemption small company accounts made up to 25 December 2016 (4 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
2 October 2016 | Amended total exemption small company accounts made up to 25 December 2014 (4 pages) |
2 October 2016 | Amended total exemption small company accounts made up to 25 December 2014 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 25 December 2015 (4 pages) |
23 September 2016 | Total exemption small company accounts made up to 25 December 2015 (4 pages) |
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
3 September 2015 | Accounts for a dormant company made up to 25 December 2014 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 25 December 2014 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
19 November 2014 | Appointment of Isec Secretarial Services Limited as a secretary on 18 November 2014 (2 pages) |
19 November 2014 | Termination of appointment of Graham Leslie Darrah as a secretary on 18 November 2014 (1 page) |
19 November 2014 | Director's details changed for Mr Graham Leslie Darrah on 18 November 2014 (2 pages) |
19 November 2014 | Appointment of Isec Secretarial Services Limited as a secretary on 18 November 2014 (2 pages) |
19 November 2014 | Registered office address changed from 9 the Lodge the Plain Epping Essex CM16 6TP England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 19 November 2014 (1 page) |
19 November 2014 | Director's details changed for Mr Graham Leslie Darrah on 18 November 2014 (2 pages) |
19 November 2014 | Registered office address changed from 9 the Lodge the Plain Epping Essex CM16 6TP England to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 19 November 2014 (1 page) |
19 November 2014 | Termination of appointment of Graham Leslie Darrah as a secretary on 18 November 2014 (1 page) |
16 October 2014 | Registered office address changed from 5 the Lodge the Plain Epping Essex CM16 6TP to 9 the Lodge the Plain Epping Essex CM16 6TP on 16 October 2014 (1 page) |
16 October 2014 | Registered office address changed from 5 the Lodge the Plain Epping Essex CM16 6TP to 9 the Lodge the Plain Epping Essex CM16 6TP on 16 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Simon Christopher Wilson as a director on 12 October 2014 (1 page) |
12 October 2014 | Termination of appointment of Simon Christopher Wilson as a director on 12 October 2014 (1 page) |
8 September 2014 | Total exemption small company accounts made up to 25 December 2013 (4 pages) |
8 September 2014 | Total exemption small company accounts made up to 25 December 2013 (4 pages) |
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
19 September 2013 | Total exemption small company accounts made up to 25 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 25 December 2012 (4 pages) |
18 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
18 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
18 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 25 December 2010 (5 pages) |
13 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
13 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
13 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 25 December 2009 (3 pages) |
15 September 2010 | Total exemption small company accounts made up to 25 December 2009 (3 pages) |
13 December 2009 | Director's details changed for Mr Graham Leslie Darrah on 12 December 2009 (2 pages) |
13 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
13 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
13 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (7 pages) |
13 December 2009 | Director's details changed for Mr Graham Leslie Darrah on 12 December 2009 (2 pages) |
13 December 2009 | Secretary's details changed for Graham Leslie Darrah on 12 December 2009 (1 page) |
13 December 2009 | Secretary's details changed for Graham Leslie Darrah on 12 December 2009 (1 page) |
13 December 2009 | Director's details changed for Simon Christopher Wilson on 12 December 2009 (2 pages) |
13 December 2009 | Director's details changed for Simon Christopher Wilson on 12 December 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 25 December 2008 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 25 December 2008 (3 pages) |
26 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
26 November 2008 | Return made up to 01/11/08; full list of members (6 pages) |
25 September 2008 | Total exemption small company accounts made up to 25 December 2007 (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 25 December 2007 (3 pages) |
20 November 2007 | Return made up to 01/11/07; full list of members (4 pages) |
20 November 2007 | Return made up to 01/11/07; full list of members (4 pages) |
18 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 September 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
29 November 2006 | Return made up to 01/11/06; full list of members (4 pages) |
29 November 2006 | Return made up to 01/11/06; full list of members (4 pages) |
21 September 2006 | Total exemption full accounts made up to 25 December 2005 (10 pages) |
21 September 2006 | Total exemption full accounts made up to 25 December 2005 (10 pages) |
3 November 2005 | Return made up to 01/11/05; full list of members (4 pages) |
3 November 2005 | Return made up to 01/11/05; full list of members (4 pages) |
14 October 2005 | Total exemption small company accounts made up to 25 December 2004 (10 pages) |
14 October 2005 | Total exemption small company accounts made up to 25 December 2004 (10 pages) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 161 ley street ilford essex IG1 4BL (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: 161 ley street ilford essex IG1 4BL (1 page) |
31 March 2005 | Return made up to 01/11/04; full list of members
|
31 March 2005 | New secretary appointed (2 pages) |
31 March 2005 | Return made up to 01/11/04; full list of members
|
31 March 2005 | New secretary appointed (2 pages) |
9 February 2005 | Registered office changed on 09/02/05 from: flat 1 the lodge the plain epping CM16 6TP (1 page) |
9 February 2005 | Registered office changed on 09/02/05 from: flat 1 the lodge the plain epping CM16 6TP (1 page) |
28 January 2005 | Total exemption full accounts made up to 25 December 2003 (9 pages) |
28 January 2005 | Total exemption full accounts made up to 25 December 2003 (9 pages) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
13 February 2004 | Return made up to 01/11/03; no change of members (7 pages) |
13 February 2004 | Return made up to 01/11/03; no change of members (7 pages) |
14 October 2003 | Total exemption full accounts made up to 25 December 2002 (8 pages) |
14 October 2003 | Total exemption full accounts made up to 25 December 2002 (8 pages) |
31 July 2003 | New director appointed (2 pages) |
31 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | New director appointed (2 pages) |
20 July 2003 | Return made up to 01/11/02; full list of members
|
20 July 2003 | Return made up to 01/11/02; full list of members
|
20 July 2003 | Director resigned (1 page) |
20 July 2003 | Director resigned (1 page) |
23 October 2002 | Total exemption full accounts made up to 25 December 2001 (10 pages) |
23 October 2002 | Total exemption full accounts made up to 25 December 2001 (10 pages) |
16 September 2002 | New secretary appointed (2 pages) |
16 September 2002 | New secretary appointed (2 pages) |
13 November 2001 | Return made up to 01/11/01; full list of members
|
13 November 2001 | Return made up to 01/11/01; full list of members
|
6 November 2001 | Total exemption full accounts made up to 25 December 2000 (9 pages) |
6 November 2001 | Total exemption full accounts made up to 25 December 2000 (9 pages) |
21 November 2000 | Return made up to 01/11/00; no change of members (6 pages) |
21 November 2000 | Return made up to 01/11/00; no change of members (6 pages) |
27 October 2000 | Accounts made up to 25 December 1999 (8 pages) |
27 October 2000 | Accounts made up to 25 December 1999 (8 pages) |
1 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
1 December 1999 | Return made up to 01/11/99; full list of members (6 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | New director appointed (2 pages) |
21 May 1999 | Director resigned (1 page) |
21 May 1999 | Director resigned (1 page) |
27 November 1998 | Return made up to 01/11/98; full list of members
|
27 November 1998 | Return made up to 01/11/98; full list of members
|
21 October 1998 | Accounts for a small company made up to 25 December 1997 (4 pages) |
21 October 1998 | Accounts for a small company made up to 25 December 1997 (4 pages) |
20 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
20 November 1997 | Return made up to 01/11/97; full list of members (6 pages) |
28 October 1997 | New director appointed (2 pages) |
28 October 1997 | New director appointed (2 pages) |
13 October 1997 | Secretary resigned;director resigned (1 page) |
13 October 1997 | New secretary appointed (2 pages) |
13 October 1997 | Registered office changed on 13/10/97 from: flat 9 the lodge the plain epping essex CM16 6TP (1 page) |
13 October 1997 | Accounts made up to 25 December 1996 (8 pages) |
13 October 1997 | Secretary resigned;director resigned (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: flat 9 the lodge the plain epping essex CM16 6TP (1 page) |
13 October 1997 | Accounts made up to 25 December 1996 (8 pages) |
13 October 1997 | New secretary appointed (2 pages) |
10 December 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
10 December 1996 | Accounts for a small company made up to 25 December 1995 (5 pages) |
29 November 1996 | Return made up to 01/11/96; full list of members
|
29 November 1996 | Return made up to 01/11/96; full list of members
|
3 June 1996 | New secretary appointed (2 pages) |
3 June 1996 | New secretary appointed (2 pages) |
21 February 1996 | Return made up to 01/11/95; full list of members
|
21 February 1996 | Return made up to 01/11/95; full list of members
|
11 October 1995 | Accounts for a small company made up to 25 December 1994 (6 pages) |
11 October 1995 | Accounts for a small company made up to 25 December 1994 (6 pages) |
15 May 1975 | Incorporation (13 pages) |
15 May 1975 | Incorporation (13 pages) |