Leigh On Sea
Essex
SS9 2HN
Director Name | Elucia Jade Fowler |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2021(44 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Underwriting Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Alan John Young |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Susan Anne Bridges |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mr Malcolm Antony Bridges |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | John Neville Stack |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Secretary Name | Barrons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 July 2011(34 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mr William John Braby |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 June 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Saffrons 6 High Street Stock Ingatestone Essex CM4 9BA |
Director Name | Mr Victor Bruce Davison |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 16 February 2001) |
Role | Retired |
Correspondence Address | 15 St Clements Court Leigh On Sea Essex SS9 2BW |
Director Name | Mrs Muriel Joan Rebecca Howard |
---|---|
Date of Birth | December 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 February 1995) |
Role | Widow |
Correspondence Address | 58 St Clements Court Broadway West Leigh On Sea Essex SS9 2BP |
Director Name | Mr Rupert Nichols |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 06 February 2004) |
Role | Retired |
Correspondence Address | 23 St Clements Court Leigh On Sea Essex SS9 2BW |
Director Name | Mr Michael Anthony Stiers |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 14 November 2006) |
Role | Chartered Surveyor |
Correspondence Address | 89 Tyrone Road Thorpe Bay Southend On Sea Essex SS1 3HD |
Director Name | Mr Thomas Patrick Turnham |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 October 2004) |
Role | Retired |
Correspondence Address | 62 St Clements Court Leigh On Sea Essex SS9 2BP |
Secretary Name | Mr William John Braby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 06 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saffrons 6 High Street Stock Ingatestone Essex CM4 9BA |
Director Name | Mrs Betty Doreen Winifred Smith |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(15 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 34 St Clements Court Leigh On Sea Essex SS9 2BP |
Director Name | Ronald Leslie Richardson |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(18 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 26 February 2002) |
Role | Company Director |
Correspondence Address | 51 St Clements Court Broadway West Leigh On Sea Essex SS9 2BP |
Director Name | Ronald Arthur Myall |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2001(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 October 2002) |
Role | Retired Personnel Manager |
Correspondence Address | 46 Saint Clements Court Broadway West Leigh On Sea Essex SS9 2BP |
Director Name | Wenda Dorothy May Telfer |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2002(25 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 28 February 2006) |
Role | Company Director |
Correspondence Address | 7 Saint Clements Court Broadway West Leigh On Sea Essex SS9 2BW |
Director Name | Barbara Mary Cronin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(26 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 30 April 2014) |
Role | Local Government Officer |
Correspondence Address | 41 Saint Clements Court Broadway West Leigh On Sea Essex SS9 2BP |
Director Name | Victor Frederick Taylor |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 22 October 2015) |
Role | Flooring Controller |
Country of Residence | United Kingdom |
Correspondence Address | 19 St Clements Court Broadway West Leigh On Sea Essex SS9 2BW |
Director Name | Diana Margaret Anning |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2005) |
Role | Retired |
Correspondence Address | 5 St Clements Court Broadway West Leigh On Sea Essex SS9 2BW |
Director Name | Dennis Albert Tubby |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2006(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 26 September 2012) |
Role | Retired |
Correspondence Address | 63 Saint Clements Court Broadway West Leigh On Sea Essex SS9 2BP |
Director Name | Mr Martin Thomas Coveney |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(29 years, 8 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 18 October 2022) |
Role | Press Representative |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Nicholas Jones |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(31 years, 4 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 September 2019) |
Role | Retired |
Correspondence Address | 14 St Clements Court Broadway West Leigh On Sea Essex SS9 2BP |
Secretary Name | Julie Karen Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2008(31 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 July 2010) |
Role | Company Director |
Correspondence Address | 82 Helena Road Rayleigh Essex SS6 8LQ |
Director Name | Mr Malcolm Antony Bridges |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(37 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 October 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 52 St Clements Court Broadway West Leigh On Sea Essex SS9 2BP |
Director Name | Mrs Jenny Sarah Lovelock Haines |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(37 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 June 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 34 St Clements Court Broadway West Leigh On Sea Essex SS9 2BP |
Director Name | Mr Richard James Phillips |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 October 2015) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 63 Marine Parade Leigh On Sea Essex SS9 2NQ |
Director Name | Mr William David Wagstaff |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2016(39 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 St Clements Court Broadway West Leigh On Sea Essex SS9 2BW |
Director Name | Catherine Shaney-Ann Abrams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2018(41 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 October 2019) |
Role | Information Governance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mr Peter James Rawson |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2019(42 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 03 December 2019) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Mrs Audrey Julia Stirling |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(43 years, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 02 January 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | John Neville Stack |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2010(33 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 July 2011) |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Esssex SS9 2RZ |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
7 December 2023 | Accounts for a dormant company made up to 30 June 2023 (8 pages) |
---|---|
21 November 2023 | Termination of appointment of Peter James Rawson as a director on 20 November 2023 (1 page) |
22 June 2023 | Confirmation statement made on 22 June 2023 with updates (9 pages) |
21 November 2022 | Appointment of Susan Anne Bridges as a director on 2 November 2022 (2 pages) |
21 November 2022 | Appointment of Mr Malcolm Antony Bridges as a director on 2 November 2022 (2 pages) |
21 November 2022 | Appointment of Alan John Young as a director on 2 November 2022 (2 pages) |
21 November 2022 | Appointment of John Neville Stack as a director on 2 November 2022 (2 pages) |
27 October 2022 | Termination of appointment of Martin Thomas Coveney as a director on 18 October 2022 (1 page) |
14 October 2022 | Accounts for a dormant company made up to 30 June 2022 (8 pages) |
26 July 2022 | Confirmation statement made on 22 June 2022 with updates (9 pages) |
6 April 2022 | Termination of appointment of John Neville Stack as a director on 11 February 2022 (1 page) |
30 September 2021 | Accounts for a dormant company made up to 30 June 2021 (8 pages) |
20 August 2021 | Director's details changed for Mr Martin Thomas Coveney on 12 August 2021 (2 pages) |
20 August 2021 | Director's details changed for David George Gross on 12 August 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 22 June 2021 with updates (9 pages) |
7 January 2021 | Appointment of Elucia Jade Fowler as a director on 4 January 2021 (2 pages) |
7 January 2021 | Appointment of Mr Peter James Rawson as a director on 4 January 2021 (2 pages) |
24 September 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
2 July 2020 | Confirmation statement made on 22 June 2020 with updates (9 pages) |
17 January 2020 | Termination of appointment of Audrey Julia Stirling as a director on 2 January 2020 (1 page) |
8 January 2020 | Termination of appointment of Ursula Valerie Warwick as a director on 2 January 2020 (1 page) |
12 December 2019 | Termination of appointment of Peter James Rawson as a director on 3 December 2019 (1 page) |
14 November 2019 | Appointment of Ursula Valerie Warwick as a director on 23 October 2019 (2 pages) |
14 November 2019 | Appointment of Mrs Audrey Julia Stirling as a director on 23 October 2019 (2 pages) |
14 November 2019 | Appointment of John Neville Stack as a director on 23 October 2019 (2 pages) |
1 November 2019 | Termination of appointment of Catherine Shaney-Ann Abrams as a director on 23 October 2019 (1 page) |
25 October 2019 | Termination of appointment of Malcolm Antony Bridges as a director on 23 October 2019 (1 page) |
30 September 2019 | Termination of appointment of Nicholas Jones as a director on 30 September 2019 (1 page) |
12 September 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
25 June 2019 | Confirmation statement made on 22 June 2019 with updates (10 pages) |
4 February 2019 | Appointment of Mr Peter James Rawson as a director on 23 January 2019 (2 pages) |
1 October 2018 | Termination of appointment of William David Wagstaff as a director on 1 October 2018 (1 page) |
13 September 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
27 June 2018 | Confirmation statement made on 22 June 2018 with updates (10 pages) |
19 March 2018 | Appointment of Catherine Shaney-Ann Abrams as a director on 12 March 2018 (2 pages) |
13 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
13 September 2017 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
29 June 2017 | Notification of St. Clements Court (Leigh-on-Sea) Limited as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of St. Clements Court (Leigh-on-Sea) Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (12 pages) |
29 June 2017 | Notification of St. Clements Court (Leigh-on-Sea) Limited as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 22 June 2017 with updates (12 pages) |
17 November 2016 | Resolutions
|
17 November 2016 | Resolutions
|
9 November 2016 | Director's details changed for Nicolas Jones on 26 October 2016 (2 pages) |
9 November 2016 | Director's details changed for Nicolas Jones on 26 October 2016 (2 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
3 November 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
16 June 2016 | Termination of appointment of Jenny Sarah Lovelock Haines as a director on 5 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Jenny Sarah Lovelock Haines as a director on 5 June 2016 (1 page) |
16 May 2016 | Appointment of Mr William David Wagstaff as a director on 21 April 2016 (2 pages) |
16 May 2016 | Appointment of Mr William David Wagstaff as a director on 21 April 2016 (2 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
3 November 2015 | Termination of appointment of Richard James Phillips as a director on 22 October 2015 (1 page) |
3 November 2015 | Termination of appointment of Richard James Phillips as a director on 22 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Victor Frederick Taylor as a director on 22 October 2015 (1 page) |
2 November 2015 | Termination of appointment of Victor Frederick Taylor as a director on 22 October 2015 (1 page) |
12 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
29 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
6 August 2014 | Appointment of Mr Malcolm Antony Bridges as a director on 1 May 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Jenny Sarah Lovelock Haines as a director on 1 May 2014 (2 pages) |
6 August 2014 | Appointment of Mr Richard James Phillips as a director on 1 May 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Jenny Sarah Lovelock Haines as a director on 1 May 2014 (2 pages) |
6 August 2014 | Appointment of Mrs Jenny Sarah Lovelock Haines as a director on 1 May 2014 (2 pages) |
6 August 2014 | Appointment of Mr Richard James Phillips as a director on 1 May 2014 (2 pages) |
6 August 2014 | Termination of appointment of Barbara Mary Cronin as a director on 30 April 2014 (1 page) |
6 August 2014 | Appointment of Mr Richard James Phillips as a director on 1 May 2014 (2 pages) |
6 August 2014 | Appointment of Mr Malcolm Antony Bridges as a director on 1 May 2014 (2 pages) |
6 August 2014 | Appointment of Mr Malcolm Antony Bridges as a director on 1 May 2014 (2 pages) |
6 August 2014 | Termination of appointment of Barbara Mary Cronin as a director on 30 April 2014 (1 page) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
3 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders Statement of capital on 2013-07-03
|
20 November 2012 | Termination of appointment of Dennis Tubby as a director (1 page) |
20 November 2012 | Termination of appointment of Dennis Tubby as a director (1 page) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (15 pages) |
27 June 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (15 pages) |
10 November 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
10 November 2011 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
13 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (15 pages) |
13 September 2011 | Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page) |
13 September 2011 | Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 13 September 2011 (1 page) |
13 September 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (15 pages) |
13 September 2011 | Termination of appointment of Sutherland Corporate Services Limited as a secretary (1 page) |
13 September 2011 | Registered office address changed from Sutherland House 1759 London Road Leigh-on-Sea Essex SS9 2RZ on 13 September 2011 (1 page) |
13 September 2011 | Appointment of Barrons Limited as a secretary (2 pages) |
13 September 2011 | Appointment of Barrons Limited as a secretary (2 pages) |
20 October 2010 | Appointment of Sutherland Corporate Services Limited as a secretary (3 pages) |
20 October 2010 | Appointment of Sutherland Corporate Services Limited as a secretary (3 pages) |
20 October 2010 | Termination of appointment of Julie Murdoch as a secretary (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
20 October 2010 | Termination of appointment of Julie Murdoch as a secretary (2 pages) |
20 October 2010 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (29 pages) |
14 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (29 pages) |
7 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
7 October 2009 | Total exemption full accounts made up to 30 June 2009 (8 pages) |
25 July 2009 | Return made up to 22/06/09; full list of members (37 pages) |
25 July 2009 | Return made up to 22/06/09; full list of members (37 pages) |
28 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
28 April 2009 | Full accounts made up to 30 June 2008 (11 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from baryta house 29 victoria avenue southend-on-sea essex SS2 6AZ (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from baryta house 29 victoria avenue southend-on-sea essex SS2 6AZ (1 page) |
3 November 2008 | Return made up to 22/06/08; full list of members (27 pages) |
3 November 2008 | Return made up to 22/06/08; full list of members (27 pages) |
23 October 2008 | Director appointed nicolas jones (2 pages) |
23 October 2008 | Director appointed nicolas jones (2 pages) |
8 October 2008 | Director appointed david george gross (2 pages) |
8 October 2008 | Director appointed david george gross (2 pages) |
19 September 2008 | Ad 01/01/08\gbp si 1@10=10\gbp ic 840/850\ (3 pages) |
19 September 2008 | Appointment terminated secretary william braby (1 page) |
19 September 2008 | Appointment terminated secretary william braby (1 page) |
19 September 2008 | Ad 01/01/08\gbp si 1@10=10\gbp ic 840/850\ (3 pages) |
19 August 2008 | Secretary appointed julie karen murdoch (2 pages) |
19 August 2008 | Secretary appointed julie karen murdoch (2 pages) |
14 July 2008 | Appointment terminated director william braby (1 page) |
14 July 2008 | Appointment terminated director william braby (1 page) |
22 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
22 November 2007 | Full accounts made up to 30 June 2007 (11 pages) |
10 September 2007 | Return made up to 22/06/07; change of members
|
10 September 2007 | Return made up to 22/06/07; change of members
|
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (11 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
29 August 2006 | Auditor's resignation (1 page) |
29 August 2006 | Auditor's resignation (1 page) |
7 August 2006 | Return made up to 22/06/06; change of members (10 pages) |
7 August 2006 | Return made up to 22/06/06; change of members (10 pages) |
7 June 2006 | Director resigned (1 page) |
7 June 2006 | Director resigned (1 page) |
6 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
6 April 2006 | Full accounts made up to 30 June 2005 (10 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
11 August 2005 | Return made up to 22/06/05; full list of members
|
11 August 2005 | Return made up to 22/06/05; full list of members
|
28 April 2005 | Director resigned (1 page) |
28 April 2005 | Director resigned (1 page) |
26 January 2005 | Full accounts made up to 30 June 2004 (10 pages) |
26 January 2005 | Full accounts made up to 30 June 2004 (10 pages) |
21 July 2004 | Return made up to 22/06/04; change of members (9 pages) |
21 July 2004 | Return made up to 22/06/04; change of members (9 pages) |
19 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
19 April 2004 | Full accounts made up to 30 June 2003 (10 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Director resigned (1 page) |
25 March 2004 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
18 August 2003 | New director appointed (2 pages) |
26 July 2003 | Return made up to 22/06/03; change of members
|
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Director resigned (1 page) |
26 July 2003 | Return made up to 22/06/03; change of members
|
1 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
1 May 2003 | Full accounts made up to 30 June 2002 (9 pages) |
31 July 2002 | Return made up to 22/06/02; full list of members (26 pages) |
31 July 2002 | Return made up to 22/06/02; full list of members (26 pages) |
7 May 2002 | Ad 20/03/02--------- £ si 1@10=10 £ ic 830/840 (2 pages) |
7 May 2002 | Ad 20/03/02--------- £ si 1@10=10 £ ic 830/840 (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
24 April 2002 | Full accounts made up to 30 June 2001 (9 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
24 July 2001 | Return made up to 22/06/01; change of members (8 pages) |
24 July 2001 | Return made up to 22/06/01; change of members (8 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
14 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
1 March 2001 | New director appointed (2 pages) |
1 March 2001 | New director appointed (2 pages) |
24 October 2000 | Ad 25/08/00--------- £ si 1@10=10 £ ic 820/830 (2 pages) |
24 October 2000 | Ad 25/08/00--------- £ si 1@10=10 £ ic 820/830 (2 pages) |
18 July 2000 | Return made up to 22/06/00; change of members (10 pages) |
18 July 2000 | Return made up to 22/06/00; change of members (10 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
4 May 2000 | Full accounts made up to 30 June 1999 (9 pages) |
22 July 1999 | Return made up to 22/06/99; full list of members (11 pages) |
22 July 1999 | Return made up to 22/06/99; full list of members (11 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
21 July 1998 | Return made up to 22/06/98; change of members (8 pages) |
21 July 1998 | Return made up to 22/06/98; change of members (8 pages) |
9 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
9 February 1998 | Full accounts made up to 30 June 1997 (10 pages) |
20 November 1997 | Ad 12/11/97--------- £ si 1@10=10 £ ic 810/820 (2 pages) |
20 November 1997 | Ad 12/11/97--------- £ si 1@10=10 £ ic 810/820 (2 pages) |
22 July 1997 | Return made up to 22/06/97; change of members (8 pages) |
22 July 1997 | Return made up to 22/06/97; change of members (8 pages) |
17 April 1997 | Ad 21/03/97--------- £ si 1@10=10 £ ic 800/810 (2 pages) |
17 April 1997 | Ad 21/03/97--------- £ si 1@10=10 £ ic 800/810 (2 pages) |
3 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
3 March 1997 | Full accounts made up to 30 June 1996 (10 pages) |
10 October 1996 | Ad 30/08/96--------- £ si 1@10=10 £ ic 790/800 (2 pages) |
10 October 1996 | Ad 30/08/96--------- £ si 1@10=10 £ ic 790/800 (2 pages) |
31 July 1996 | Ad 19/07/96--------- £ si 1@10=10 £ ic 780/790 (2 pages) |
31 July 1996 | Ad 19/07/96--------- £ si 1@10=10 £ ic 780/790 (2 pages) |
16 July 1996 | Ad 27/06/96--------- £ si 1@10=10 £ ic 770/780 (2 pages) |
16 July 1996 | Ad 27/06/96--------- £ si 1@10=10 £ ic 770/780 (2 pages) |
10 July 1996 | Return made up to 22/06/96; full list of members (11 pages) |
10 July 1996 | Return made up to 22/06/96; full list of members (11 pages) |
19 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
19 January 1996 | Full accounts made up to 30 June 1995 (9 pages) |
14 July 1995 | Return made up to 22/06/95; full list of members (8 pages) |
14 July 1995 | Return made up to 22/06/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
26 August 1976 | Incorporation (13 pages) |
26 August 1976 | Incorporation (13 pages) |