Company NameTradewinds Flat Management Company Limited
Company StatusActive
Company Number01294550
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1977(47 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameChristopher Martyn Prentice
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(33 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleProperty Landlord
Country of ResidenceEngland
Correspondence Address2 Carisbrooke Drive
Corringham
Essex
SS17 7PQ
Director NameJohn Ward
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(36 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTyrell Mill Lane
Horndon On The Hill
Essex
SS17 8LY
Director NameMr Adrian Vidler
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2017(40 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Queen Mary Court
Queen Mary Avenue
East Tilbury
Essex
RM18 8NR
Director NameMr William Meadows
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(43 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleAdi
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Secretary NameGem Estate Management Limited (Corporation)
StatusCurrent
Appointed02 June 2011(34 years, 4 months after company formation)
Appointment Duration12 years, 10 months
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL
Director NameMr Peter Wickenden
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(15 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 November 1992)
RoleChemical Engineer
Correspondence Address39 Queen Mary Court
East Tilbury
Grays
Essex
RM18 8NR
Director NameMiss Janet Pendrey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1992(15 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 April 2003)
RoleTeacher
Correspondence Address31 Queen Mary Court
East Tilbury
Grays
Essex
RM18 8NR
Secretary NameMrs Kim Belbin
NationalityBritish
StatusResigned
Appointed15 June 1992(15 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 August 1994)
RoleCompany Director
Correspondence Address36 Queen Mary Court
East Tilbury
Grays
Essex
RM18 8NR
Director NameMr Deborah Bell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(15 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 November 1998)
RoleHousewife
Correspondence Address29 Queen Mary Ct
Coronation Avenue
East Tilbury
Essex
RM18 8NR
Secretary NameMiss Janet Pendrey
NationalityBritish
StatusResigned
Appointed01 August 1994(17 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 June 2001)
RoleCompany Director
Correspondence Address31 Queen Mary Court
East Tilbury
Grays
Essex
RM18 8NR
Director NameSarah Bessell
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1997(20 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 April 2005)
RoleSecretary
Correspondence Address27 Queen Mary Court
Queen Mary Avenue
East Tilbury
Essex
RM18 8NR
Director NameSarah Curtin
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(23 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 November 2000)
RoleTeacher
Correspondence Address28 Queen Mary Court
Queen Mary Avenue, East Tilbury
Tilbury
Essex
RM18 8NR
Director NameAnthony John Hattan
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 November 2001)
RoleFinancial Consultant
Correspondence Address28 Queen Mary Court
Queen Mary Avenue
East Tilbury
Essex
RM18 8NR
Director NameRobert Rankin
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(26 years, 4 months after company formation)
Appointment Duration7 years (resigned 16 June 2010)
RoleSecurity
Country of ResidenceUnited Kingdom
Correspondence Address20 Queen Mary Court
Queen Mary Avenue
East Tilbury
Essex
RM18 8NR
Director NameSteven Derrick Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(26 years, 5 months after company formation)
Appointment Duration7 years (resigned 16 June 2010)
RoleFactory Op
Country of ResidenceUnited Kingdom
Correspondence Address30 Queen Mary Court
Queen Mary Avenue
East Tilbury
Essex
RM18 8NR
Director NameAdrian Vidcer
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2006(29 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address26 Queen Mary Court
East Tilbury
Essex
RM18 8NR
Director NameSara Diane Larner
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(33 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 July 2011)
RoleSupport Worker
Country of ResidenceEngland
Correspondence Address34 Queen Mary Court Queen Mary Avenue
East Tilbury
Essex
RM18 8NR
Director NameAnthony William Huff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(33 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Queen Mary Court Queen Mary Avenue
East Tilbury
Essex
RM18 8NR
Director NameStephen Michael Peters
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(33 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 May 2019)
RoleBrand Manager Volkswagon Cv Uk
Country of ResidenceEngland
Correspondence Address21 Queen Mary Court Queen Mary Avenue
East Tilbury
Essex
RM18 8NR
Director NameSusan Sharon Brown
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(33 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 September 2014)
RoleDental Technician
Country of ResidenceUnited Kingdom
Correspondence Address23 The Geerings
Corringham
Essex
SS17 7HP
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed07 January 2002(24 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 April 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2005(28 years, 3 months after company formation)
Appointment Duration2 months, 1 week (resigned 23 June 2005)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NamePage Registrars Limited (Corporation)
StatusResigned
Appointed01 July 2005(28 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2009)
Correspondence AddressHyde House
10th Floor
The Hyde
London
NW9 6LH
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed16 June 2010(33 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL

Location

Registered Address20 London Road
Grays
RM17 5XY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£7,723
Net Worth£19,076
Cash£21,801
Current Liabilities£3,681

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

3 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 August 2023Termination of appointment of John Ward as a director on 3 August 2023 (1 page)
3 May 2023Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom to 20 London Road Grays RM17 5XY on 3 May 2023 (1 page)
3 May 2023Appointment of Attwood Property Services Limited as a secretary on 19 April 2023 (2 pages)
19 April 2023Termination of appointment of Gem Estate Management Limited as a secretary on 19 April 2023 (1 page)
13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
1 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
15 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
3 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
3 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
15 February 2021Director's details changed for Mr Willliam Meadows on 15 February 2021 (2 pages)
13 November 2020Appointment of Mr Willliam Meadows as a director on 10 November 2020 (2 pages)
7 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 April 2020Registered office address changed from Gem House 1 Dunhams Lane Letchworth Herts SG6 1GL to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 9 April 2020 (1 page)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
16 May 2019Termination of appointment of Stephen Michael Peters as a director on 16 May 2019 (1 page)
21 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
16 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
19 April 2018Appointment of Mr Adrian Vidler as a director on 20 November 2017 (2 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 November 2017Termination of appointment of Anthony William Huff as a director on 9 November 2017 (1 page)
14 November 2017Termination of appointment of Anthony William Huff as a director on 9 November 2017 (1 page)
16 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 May 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
13 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 March 2016Annual return made up to 1 March 2016 no member list (6 pages)
15 March 2016Annual return made up to 1 March 2016 no member list (6 pages)
9 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
9 June 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Annual return made up to 1 March 2015 no member list (6 pages)
16 March 2015Annual return made up to 1 March 2015 no member list (6 pages)
16 March 2015Annual return made up to 1 March 2015 no member list (6 pages)
1 September 2014Termination of appointment of Susan Sharon Brown as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Susan Sharon Brown as a director on 1 September 2014 (1 page)
1 September 2014Termination of appointment of Susan Sharon Brown as a director on 1 September 2014 (1 page)
10 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
10 July 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
10 March 2014Annual return made up to 1 March 2014 no member list (7 pages)
10 March 2014Annual return made up to 1 March 2014 no member list (7 pages)
10 March 2014Annual return made up to 1 March 2014 no member list (7 pages)
20 January 2014Appointment of John Ward as a director (5 pages)
20 January 2014Appointment of John Ward as a director (5 pages)
23 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
23 September 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
7 March 2013Annual return made up to 1 March 2013 no member list (6 pages)
7 March 2013Annual return made up to 1 March 2013 no member list (6 pages)
7 March 2013Annual return made up to 1 March 2013 no member list (6 pages)
7 November 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
7 November 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
9 March 2012Annual return made up to 1 March 2012 no member list (6 pages)
9 March 2012Annual return made up to 1 March 2012 no member list (6 pages)
9 March 2012Annual return made up to 1 March 2012 no member list (6 pages)
1 March 2012Secretary's details changed for Gem Estate Management Limited on 2 May 2011 (1 page)
1 March 2012Secretary's details changed for Gem Estate Management Limited on 2 May 2011 (1 page)
1 March 2012Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
1 March 2012Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
1 March 2012Secretary's details changed for Gem Estate Management Limited on 2 May 2011 (1 page)
1 March 2012Appointment of Gem Estate Management Limited as a secretary (2 pages)
1 March 2012Appointment of Gem Estate Management Limited as a secretary (2 pages)
13 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
13 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
13 July 2011Termination of appointment of Sara Larner as a director (1 page)
13 July 2011Termination of appointment of Sara Larner as a director (1 page)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (1 page)
2 March 2011Annual return made up to 1 March 2011 no member list (7 pages)
2 March 2011Annual return made up to 1 March 2011 no member list (7 pages)
2 March 2011Annual return made up to 1 March 2011 no member list (7 pages)
23 September 2010Appointment of a director (3 pages)
23 September 2010Appointment of a director (3 pages)
8 September 2010Appointment of Susan Sharon Brown as a director (3 pages)
8 September 2010Appointment of Susan Sharon Brown as a director (3 pages)
22 July 2010Appointment of Gem Estate Management Limited as a secretary (3 pages)
22 July 2010Termination of appointment of Adrian Vidcer as a director (2 pages)
22 July 2010Termination of appointment of Adrian Vidcer as a director (2 pages)
22 July 2010Appointment of Gem Estate Management Limited as a secretary (3 pages)
16 July 2010Director's details changed for Steven Derrick Smith on 1 March 2010 (2 pages)
16 July 2010Director's details changed for Adrian Vidcer on 1 March 2010 (2 pages)
16 July 2010Annual return made up to 1 March 2010 no member list (3 pages)
16 July 2010Director's details changed for Robert Rankin on 1 March 2010 (2 pages)
16 July 2010Director's details changed for Steven Derrick Smith on 1 March 2010 (2 pages)
16 July 2010Annual return made up to 1 March 2010 no member list (3 pages)
16 July 2010Annual return made up to 1 March 2010 no member list (3 pages)
16 July 2010Director's details changed for Steven Derrick Smith on 1 March 2010 (2 pages)
16 July 2010Director's details changed for Adrian Vidcer on 1 March 2010 (2 pages)
16 July 2010Director's details changed for Adrian Vidcer on 1 March 2010 (2 pages)
16 July 2010Director's details changed for Robert Rankin on 1 March 2010 (2 pages)
16 July 2010Director's details changed for Robert Rankin on 1 March 2010 (2 pages)
15 July 2010Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 15 July 2010 (2 pages)
15 July 2010Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 15 July 2010 (2 pages)
13 July 2010Appointment of Stephen Michael Peters as a director (6 pages)
13 July 2010Termination of appointment of Robert Rankin as a director (3 pages)
13 July 2010Termination of appointment of Steven Smith as a director (2 pages)
13 July 2010Appointment of Sara Diane Larner as a director (4 pages)
13 July 2010Termination of appointment of Robert Rankin as a director (3 pages)
13 July 2010Termination of appointment of Steven Smith as a director (2 pages)
13 July 2010Appointment of Christopher Martyn Prentice as a director (4 pages)
13 July 2010Appointment of Stephen Michael Peters as a director (6 pages)
13 July 2010Appointment of Christopher Martyn Prentice as a director (4 pages)
13 July 2010Appointment of Anthony William Huff as a director (5 pages)
13 July 2010Appointment of Sara Diane Larner as a director (4 pages)
13 July 2010Appointment of Anthony William Huff as a director (5 pages)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Annual return made up to 1 March 2009 (5 pages)
23 February 2010Annual return made up to 1 March 2009 (5 pages)
23 February 2010Annual return made up to 1 March 2009 (5 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
27 January 2010Annual return made up to 1 March 2008 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2008 (1 page)
27 January 2010Total exemption small company accounts made up to 30 June 2008 (1 page)
27 January 2010Annual return made up to 1 March 2008 (6 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (1 page)
27 January 2010Annual return made up to 1 March 2008 (6 pages)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
29 December 2009First Gazette notice for compulsory strike-off (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
20 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 June 2009Total exemption small company accounts made up to 30 June 2007 (5 pages)
7 May 2009Appointment terminated secretary page registrars LIMITED (1 page)
7 May 2009Appointment terminated secretary page registrars LIMITED (1 page)
21 March 2009Compulsory strike-off action has been suspended (1 page)
21 March 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
11 March 2007Annual return made up to 01/03/07 (4 pages)
11 March 2007Annual return made up to 01/03/07 (4 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 November 2006New director appointed (2 pages)
13 November 2006New director appointed (2 pages)
8 March 2006Annual return made up to 01/03/06 (4 pages)
8 March 2006Annual return made up to 01/03/06 (4 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 November 2005Registered office changed on 15/11/05 from: phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005New secretary appointed (2 pages)
15 November 2005Registered office changed on 15/11/05 from: phoenix house christopher martin road basildon essex SS14 3EZ (1 page)
11 July 2005Secretary resigned (1 page)
11 July 2005Secretary resigned (1 page)
14 June 2005Registered office changed on 14/06/05 from: 16 warrior square southend on sea SS1 2JH (1 page)
14 June 2005Registered office changed on 14/06/05 from: 16 warrior square southend on sea SS1 2JH (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005New secretary appointed (2 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Director resigned (1 page)
19 April 2005Director resigned (1 page)
27 October 2004Annual return made up to 15/06/04 (4 pages)
27 October 2004Annual return made up to 15/06/04 (4 pages)
12 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
3 October 2003New director appointed (2 pages)
3 October 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
19 June 2003Annual return made up to 15/06/03 (3 pages)
19 June 2003Annual return made up to 15/06/03 (3 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
30 July 2002Annual return made up to 15/06/02 (4 pages)
30 July 2002Annual return made up to 15/06/02 (4 pages)
10 January 2002New secretary appointed (2 pages)
10 January 2002New secretary appointed (2 pages)
5 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 December 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
9 August 2001New secretary appointed (2 pages)
9 August 2001New secretary appointed (2 pages)
11 July 2001Annual return made up to 15/06/01 (4 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001Annual return made up to 15/06/01 (4 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Director resigned (1 page)
14 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
14 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
2 August 2000Annual return made up to 15/06/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
2 August 2000Annual return made up to 15/06/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
9 June 2000New director appointed (2 pages)
9 June 2000New director appointed (2 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
13 September 1999Director resigned (1 page)
13 September 1999Director resigned (1 page)
2 September 1999Annual return made up to 15/06/99 (4 pages)
2 September 1999Annual return made up to 15/06/99 (4 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
2 July 1998Annual return made up to 15/06/98 (4 pages)
2 July 1998Annual return made up to 15/06/98 (4 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
20 April 1998Accounts for a small company made up to 30 June 1997 (6 pages)
29 September 1997New director appointed (2 pages)
29 September 1997New director appointed (2 pages)
8 July 1997Annual return made up to 15/06/97 (4 pages)
8 July 1997Annual return made up to 15/06/97 (4 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 April 1997Accounts for a small company made up to 30 June 1996 (7 pages)
27 June 1996Annual return made up to 15/06/96 (4 pages)
27 June 1996Annual return made up to 15/06/96 (4 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
20 June 1995Annual return made up to 15/06/95 (4 pages)
20 June 1995Annual return made up to 15/06/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
17 January 1977Incorporation (18 pages)
17 January 1977Incorporation (18 pages)