Company NameSt. Clement's Court Maintenance And Management Company Limited
Company StatusActive
Company Number01274933
CategoryPrivate Limited Company
Incorporation Date26 August 1976(47 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 NameDavid George Gross
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2008(31 years, 4 months after company formation)
Appointment Duration16 years, 3 months
RoleRetired
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameElucia Jade Fowler
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(44 years, 4 months after company formation)
Appointment Duration3 years, 3 months
RoleUnderwriting Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameAlan John Young
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameSusan Anne Bridges
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Malcolm Antony Bridges
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameJohn Neville Stack
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameBarrons Limited (Corporation)
StatusCurrent
Appointed22 July 2011(34 years, 11 months after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr William John Braby
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(14 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 June 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSaffrons 6 High Street
Stock
Ingatestone
Essex
CM4 9BA
Director NameMr Victor Bruce Davison
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(14 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 16 February 2001)
RoleRetired
Correspondence Address15 St Clements Court
Leigh On Sea
Essex
SS9 2BW
Director NameMrs Muriel Joan Rebecca Howard
Date of BirthDecember 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(14 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 February 1995)
RoleWidow
Correspondence Address58 St Clements Court
Broadway West
Leigh On Sea
Essex
SS9 2BP
Director NameMr Rupert Nichols
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(14 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 06 February 2004)
RoleRetired
Correspondence Address23 St Clements Court
Leigh On Sea
Essex
SS9 2BW
Director NameMr Michael Anthony Stiers
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(14 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 14 November 2006)
RoleChartered Surveyor
Correspondence Address89 Tyrone Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HD
Director NameMr Thomas Patrick Turnham
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(14 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 31 October 2004)
RoleRetired
Correspondence Address62 St Clements Court
Leigh On Sea
Essex
SS9 2BP
Secretary NameMr William John Braby
NationalityBritish
StatusResigned
Appointed22 June 1991(14 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 06 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaffrons 6 High Street
Stock
Ingatestone
Essex
CM4 9BA
Director NameMrs Betty Doreen Winifred Smith
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(15 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 09 April 2003)
RoleCompany Director
Correspondence Address34 St Clements Court
Leigh On Sea
Essex
SS9 2BP
Director NameRonald Leslie Richardson
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(18 years, 5 months after company formation)
Appointment Duration7 years (resigned 26 February 2002)
RoleCompany Director
Correspondence Address51 St Clements Court
Broadway West
Leigh On Sea
Essex
SS9 2BP
Director NameRonald Arthur Myall
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(24 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 October 2002)
RoleRetired Personnel Manager
Correspondence Address46 Saint Clements Court
Broadway West
Leigh On Sea
Essex
SS9 2BP
Director NameWenda Dorothy May Telfer
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(25 years, 6 months after company formation)
Appointment Duration4 years (resigned 28 February 2006)
RoleCompany Director
Correspondence Address7 Saint Clements Court
Broadway West
Leigh On Sea
Essex
SS9 2BW
Director NameBarbara Mary Cronin
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(26 years, 7 months after company formation)
Appointment Duration11 years (resigned 30 April 2014)
RoleLocal Government Officer
Correspondence Address41 Saint Clements Court
Broadway West
Leigh On Sea
Essex
SS9 2BP
Director NameVictor Frederick Taylor
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2003(26 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 22 October 2015)
RoleFlooring Controller
Country of ResidenceUnited Kingdom
Correspondence Address19 St Clements Court
Broadway West
Leigh On Sea
Essex
SS9 2BW
Director NameDiana Margaret Anning
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(27 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 2005)
RoleRetired
Correspondence Address5 St Clements Court
Broadway West
Leigh On Sea
Essex
SS9 2BW
Director NameDennis Albert Tubby
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(29 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 September 2012)
RoleRetired
Correspondence Address63 Saint Clements Court
Broadway West
Leigh On Sea
Essex
SS9 2BP
Director NameMr Martin Thomas Coveney
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(29 years, 8 months after company formation)
Appointment Duration16 years, 5 months (resigned 18 October 2022)
RolePress Representative
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameNicholas Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(31 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 September 2019)
RoleRetired
Correspondence Address14 St Clements Court
Broadway West
Leigh On Sea
Essex
SS9 2BP
Secretary NameJulie Karen Murdoch
NationalityBritish
StatusResigned
Appointed29 April 2008(31 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 July 2010)
RoleCompany Director
Correspondence Address82 Helena Road
Rayleigh
Essex
SS6 8LQ
Director NameMr Malcolm Antony Bridges
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(37 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address52 St Clements Court Broadway West
Leigh On Sea
Essex
SS9 2BP
Director NameMrs Jenny Sarah Lovelock Haines
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(37 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 St Clements Court Broadway West
Leigh On Sea
Essex
SS9 2BP
Director NameMr Richard James Phillips
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(37 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 October 2015)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address63 Marine Parade
Leigh On Sea
Essex
SS9 2NQ
Director NameMr William David Wagstaff
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2016(39 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 18 St Clements Court Broadway West
Leigh On Sea
Essex
SS9 2BW
Director NameCatherine Shaney-Ann Abrams
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2018(41 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 October 2019)
RoleInformation Governance Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMr Peter James Rawson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2019(42 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 03 December 2019)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameMrs Audrey Julia Stirling
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(43 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 02 January 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Director NameJohn Neville Stack
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(43 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMonometer House Rectory Grove
Leigh On Sea
Essex
SS9 2HN
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusResigned
Appointed13 July 2010(33 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 July 2011)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Esssex
SS9 2RZ

Location

Registered AddressMonometer House
Rectory Grove
Leigh On Sea
Essex
SS9 2HN
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

7 December 2023Accounts for a dormant company made up to 30 June 2023 (8 pages)
21 November 2023Termination of appointment of Peter James Rawson as a director on 20 November 2023 (1 page)
22 June 2023Confirmation statement made on 22 June 2023 with updates (9 pages)
21 November 2022Appointment of Susan Anne Bridges as a director on 2 November 2022 (2 pages)
21 November 2022Appointment of Mr Malcolm Antony Bridges as a director on 2 November 2022 (2 pages)
21 November 2022Appointment of Alan John Young as a director on 2 November 2022 (2 pages)
21 November 2022Appointment of John Neville Stack as a director on 2 November 2022 (2 pages)
27 October 2022Termination of appointment of Martin Thomas Coveney as a director on 18 October 2022 (1 page)
14 October 2022Accounts for a dormant company made up to 30 June 2022 (8 pages)
26 July 2022Confirmation statement made on 22 June 2022 with updates (9 pages)
6 April 2022Termination of appointment of John Neville Stack as a director on 11 February 2022 (1 page)
30 September 2021Accounts for a dormant company made up to 30 June 2021 (8 pages)
20 August 2021Director's details changed for Mr Martin Thomas Coveney on 12 August 2021 (2 pages)
20 August 2021Director's details changed for David George Gross on 12 August 2021 (2 pages)
25 June 2021Confirmation statement made on 22 June 2021 with updates (9 pages)
7 January 2021Appointment of Elucia Jade Fowler as a director on 4 January 2021 (2 pages)
7 January 2021Appointment of Mr Peter James Rawson as a director on 4 January 2021 (2 pages)
24 September 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
2 July 2020Confirmation statement made on 22 June 2020 with updates (9 pages)
17 January 2020Termination of appointment of Audrey Julia Stirling as a director on 2 January 2020 (1 page)
8 January 2020Termination of appointment of Ursula Valerie Warwick as a director on 2 January 2020 (1 page)
12 December 2019Termination of appointment of Peter James Rawson as a director on 3 December 2019 (1 page)
14 November 2019Appointment of Ursula Valerie Warwick as a director on 23 October 2019 (2 pages)
14 November 2019Appointment of Mrs Audrey Julia Stirling as a director on 23 October 2019 (2 pages)
14 November 2019Appointment of John Neville Stack as a director on 23 October 2019 (2 pages)
1 November 2019Termination of appointment of Catherine Shaney-Ann Abrams as a director on 23 October 2019 (1 page)
25 October 2019Termination of appointment of Malcolm Antony Bridges as a director on 23 October 2019 (1 page)
30 September 2019Termination of appointment of Nicholas Jones as a director on 30 September 2019 (1 page)
12 September 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
25 June 2019Confirmation statement made on 22 June 2019 with updates (10 pages)
4 February 2019Appointment of Mr Peter James Rawson as a director on 23 January 2019 (2 pages)
1 October 2018Termination of appointment of William David Wagstaff as a director on 1 October 2018 (1 page)
13 September 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
27 June 2018Confirmation statement made on 22 June 2018 with updates (10 pages)
19 March 2018Appointment of Catherine Shaney-Ann Abrams as a director on 12 March 2018 (2 pages)
13 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
13 September 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
29 June 2017Notification of St. Clements Court (Leigh-on-Sea) Limited as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of St. Clements Court (Leigh-on-Sea) Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (12 pages)
29 June 2017Notification of St. Clements Court (Leigh-on-Sea) Limited as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 22 June 2017 with updates (12 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
17 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
9 November 2016Director's details changed for Nicolas Jones on 26 October 2016 (2 pages)
9 November 2016Director's details changed for Nicolas Jones on 26 October 2016 (2 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
3 November 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 850
(13 pages)
27 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 850
(13 pages)
16 June 2016Termination of appointment of Jenny Sarah Lovelock Haines as a director on 5 June 2016 (1 page)
16 June 2016Termination of appointment of Jenny Sarah Lovelock Haines as a director on 5 June 2016 (1 page)
16 May 2016Appointment of Mr William David Wagstaff as a director on 21 April 2016 (2 pages)
16 May 2016Appointment of Mr William David Wagstaff as a director on 21 April 2016 (2 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
3 November 2015Termination of appointment of Richard James Phillips as a director on 22 October 2015 (1 page)
3 November 2015Termination of appointment of Richard James Phillips as a director on 22 October 2015 (1 page)
2 November 2015Termination of appointment of Victor Frederick Taylor as a director on 22 October 2015 (1 page)
2 November 2015Termination of appointment of Victor Frederick Taylor as a director on 22 October 2015 (1 page)
12 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 850
(15 pages)
12 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 850
(15 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 850
(16 pages)
29 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 850
(16 pages)
6 August 2014Appointment of Mr Malcolm Antony Bridges as a director on 1 May 2014 (2 pages)
6 August 2014Appointment of Mrs Jenny Sarah Lovelock Haines as a director on 1 May 2014 (2 pages)
6 August 2014Appointment of Mr Richard James Phillips as a director on 1 May 2014 (2 pages)
6 August 2014Appointment of Mrs Jenny Sarah Lovelock Haines as a director on 1 May 2014 (2 pages)
6 August 2014Appointment of Mrs Jenny Sarah Lovelock Haines as a director on 1 May 2014 (2 pages)
6 August 2014Appointment of Mr Richard James Phillips as a director on 1 May 2014 (2 pages)
6 August 2014Termination of appointment of Barbara Mary Cronin as a director on 30 April 2014 (1 page)
6 August 2014Appointment of Mr Richard James Phillips as a director on 1 May 2014 (2 pages)
6 August 2014Appointment of Mr Malcolm Antony Bridges as a director on 1 May 2014 (2 pages)
6 August 2014Appointment of Mr Malcolm Antony Bridges as a director on 1 May 2014 (2 pages)
6 August 2014Termination of appointment of Barbara Mary Cronin as a director on 30 April 2014 (1 page)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
18 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 850
(13 pages)
3 July 2013Annual return made up to 22 June 2013 with a full list of shareholders
Statement of capital on 2013-07-03
  • GBP 850
(13 pages)
20 November 2012Termination of appointment of Dennis Tubby as a director (1 page)
20 November 2012Termination of appointment of Dennis Tubby as a director (1 page)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (15 pages)
27 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (15 pages)
10 November 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
10 November 2011Accounts for a dormant company made up to 30 June 2011 (8 pages)
13 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (15 pages)
13 September 2011Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page)
13 September 2011Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 13 September 2011 (1 page)
13 September 2011Annual return made up to 22 June 2011 with a full list of shareholders (15 pages)
13 September 2011Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page)
13 September 2011Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 13 September 2011 (1 page)
13 September 2011Appointment of Barrons Limited as a secretary (2 pages)
13 September 2011Appointment of Barrons Limited as a secretary (2 pages)
20 October 2010Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
20 October 2010Appointment of Sutherland Corporate Services Limited as a secretary (3 pages)
20 October 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
20 October 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
20 October 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
20 October 2010Accounts for a dormant company made up to 30 June 2010 (8 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (29 pages)
14 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (29 pages)
7 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
7 October 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
25 July 2009Return made up to 22/06/09; full list of members (37 pages)
25 July 2009Return made up to 22/06/09; full list of members (37 pages)
28 April 2009Full accounts made up to 30 June 2008 (11 pages)
28 April 2009Full accounts made up to 30 June 2008 (11 pages)
14 January 2009Registered office changed on 14/01/2009 from baryta house 29 victoria avenue southend-on-sea essex SS2 6AZ (1 page)
14 January 2009Registered office changed on 14/01/2009 from baryta house 29 victoria avenue southend-on-sea essex SS2 6AZ (1 page)
3 November 2008Return made up to 22/06/08; full list of members (27 pages)
3 November 2008Return made up to 22/06/08; full list of members (27 pages)
23 October 2008Director appointed nicolas jones (2 pages)
23 October 2008Director appointed nicolas jones (2 pages)
8 October 2008Director appointed david george gross (2 pages)
8 October 2008Director appointed david george gross (2 pages)
19 September 2008Ad 01/01/08\gbp si 1@10=10\gbp ic 840/850\ (3 pages)
19 September 2008Appointment terminated secretary william braby (1 page)
19 September 2008Appointment terminated secretary william braby (1 page)
19 September 2008Ad 01/01/08\gbp si 1@10=10\gbp ic 840/850\ (3 pages)
19 August 2008Secretary appointed julie karen murdoch (2 pages)
19 August 2008Secretary appointed julie karen murdoch (2 pages)
14 July 2008Appointment terminated director william braby (1 page)
14 July 2008Appointment terminated director william braby (1 page)
22 November 2007Full accounts made up to 30 June 2007 (11 pages)
22 November 2007Full accounts made up to 30 June 2007 (11 pages)
10 September 2007Return made up to 22/06/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 September 2007Return made up to 22/06/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
10 May 2007Full accounts made up to 30 June 2006 (11 pages)
30 August 2006New director appointed (2 pages)
30 August 2006New director appointed (2 pages)
29 August 2006Auditor's resignation (1 page)
29 August 2006Auditor's resignation (1 page)
7 August 2006Return made up to 22/06/06; change of members (10 pages)
7 August 2006Return made up to 22/06/06; change of members (10 pages)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
6 April 2006Full accounts made up to 30 June 2005 (10 pages)
6 April 2006Full accounts made up to 30 June 2005 (10 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New director appointed (2 pages)
11 August 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director resigned
(27 pages)
11 August 2005Return made up to 22/06/05; full list of members
  • 363(288) ‐ Director resigned
(27 pages)
28 April 2005Director resigned (1 page)
28 April 2005Director resigned (1 page)
26 January 2005Full accounts made up to 30 June 2004 (10 pages)
26 January 2005Full accounts made up to 30 June 2004 (10 pages)
21 July 2004Return made up to 22/06/04; change of members (9 pages)
21 July 2004Return made up to 22/06/04; change of members (9 pages)
19 April 2004Full accounts made up to 30 June 2003 (10 pages)
19 April 2004Full accounts made up to 30 June 2003 (10 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Director resigned (1 page)
25 March 2004New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
18 August 2003New director appointed (2 pages)
26 July 2003Return made up to 22/06/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
26 July 2003Director resigned (1 page)
26 July 2003Director resigned (1 page)
26 July 2003Return made up to 22/06/03; change of members
  • 363(288) ‐ Director resigned
(10 pages)
1 May 2003Full accounts made up to 30 June 2002 (9 pages)
1 May 2003Full accounts made up to 30 June 2002 (9 pages)
31 July 2002Return made up to 22/06/02; full list of members (26 pages)
31 July 2002Return made up to 22/06/02; full list of members (26 pages)
7 May 2002Ad 20/03/02--------- £ si 1@10=10 £ ic 830/840 (2 pages)
7 May 2002Ad 20/03/02--------- £ si 1@10=10 £ ic 830/840 (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
24 April 2002Full accounts made up to 30 June 2001 (9 pages)
24 April 2002Full accounts made up to 30 June 2001 (9 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
24 July 2001Return made up to 22/06/01; change of members (8 pages)
24 July 2001Return made up to 22/06/01; change of members (8 pages)
14 April 2001Full accounts made up to 30 June 2000 (9 pages)
14 April 2001Full accounts made up to 30 June 2000 (9 pages)
13 March 2001Director resigned (1 page)
13 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001New director appointed (2 pages)
24 October 2000Ad 25/08/00--------- £ si 1@10=10 £ ic 820/830 (2 pages)
24 October 2000Ad 25/08/00--------- £ si 1@10=10 £ ic 820/830 (2 pages)
18 July 2000Return made up to 22/06/00; change of members (10 pages)
18 July 2000Return made up to 22/06/00; change of members (10 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
4 May 2000Full accounts made up to 30 June 1999 (9 pages)
22 July 1999Return made up to 22/06/99; full list of members (11 pages)
22 July 1999Return made up to 22/06/99; full list of members (11 pages)
11 January 1999Full accounts made up to 30 June 1998 (10 pages)
11 January 1999Full accounts made up to 30 June 1998 (10 pages)
21 July 1998Return made up to 22/06/98; change of members (8 pages)
21 July 1998Return made up to 22/06/98; change of members (8 pages)
9 February 1998Full accounts made up to 30 June 1997 (10 pages)
9 February 1998Full accounts made up to 30 June 1997 (10 pages)
20 November 1997Ad 12/11/97--------- £ si 1@10=10 £ ic 810/820 (2 pages)
20 November 1997Ad 12/11/97--------- £ si 1@10=10 £ ic 810/820 (2 pages)
22 July 1997Return made up to 22/06/97; change of members (8 pages)
22 July 1997Return made up to 22/06/97; change of members (8 pages)
17 April 1997Ad 21/03/97--------- £ si 1@10=10 £ ic 800/810 (2 pages)
17 April 1997Ad 21/03/97--------- £ si 1@10=10 £ ic 800/810 (2 pages)
3 March 1997Full accounts made up to 30 June 1996 (10 pages)
3 March 1997Full accounts made up to 30 June 1996 (10 pages)
10 October 1996Ad 30/08/96--------- £ si 1@10=10 £ ic 790/800 (2 pages)
10 October 1996Ad 30/08/96--------- £ si 1@10=10 £ ic 790/800 (2 pages)
31 July 1996Ad 19/07/96--------- £ si 1@10=10 £ ic 780/790 (2 pages)
31 July 1996Ad 19/07/96--------- £ si 1@10=10 £ ic 780/790 (2 pages)
16 July 1996Ad 27/06/96--------- £ si 1@10=10 £ ic 770/780 (2 pages)
16 July 1996Ad 27/06/96--------- £ si 1@10=10 £ ic 770/780 (2 pages)
10 July 1996Return made up to 22/06/96; full list of members (11 pages)
10 July 1996Return made up to 22/06/96; full list of members (11 pages)
19 January 1996Full accounts made up to 30 June 1995 (9 pages)
19 January 1996Full accounts made up to 30 June 1995 (9 pages)
14 July 1995Return made up to 22/06/95; full list of members (8 pages)
14 July 1995Return made up to 22/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
26 August 1976Incorporation (13 pages)
26 August 1976Incorporation (13 pages)