Corringham
Essex
SS17 7PQ
Director Name | John Ward |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2013(36 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tyrell Mill Lane Horndon On The Hill Essex SS17 8LY |
Director Name | Mr Adrian Vidler |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2017(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Queen Mary Court Queen Mary Avenue East Tilbury Essex RM18 8NR |
Director Name | Mr William Meadows |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2020(43 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Adi |
Country of Residence | United Kingdom |
Correspondence Address | Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH |
Secretary Name | Gem Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 June 2011(34 years, 4 months after company formation) |
Appointment Duration | 12 years, 10 months |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL |
Director Name | Mr Peter Wickenden |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(15 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 November 1992) |
Role | Chemical Engineer |
Correspondence Address | 39 Queen Mary Court East Tilbury Grays Essex RM18 8NR |
Director Name | Miss Janet Pendrey |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(15 years, 5 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 28 April 2003) |
Role | Teacher |
Correspondence Address | 31 Queen Mary Court East Tilbury Grays Essex RM18 8NR |
Secretary Name | Mrs Kim Belbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 August 1994) |
Role | Company Director |
Correspondence Address | 36 Queen Mary Court East Tilbury Grays Essex RM18 8NR |
Director Name | Mr Deborah Bell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(15 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 10 November 1998) |
Role | Housewife |
Correspondence Address | 29 Queen Mary Ct Coronation Avenue East Tilbury Essex RM18 8NR |
Secretary Name | Miss Janet Pendrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 18 June 2001) |
Role | Company Director |
Correspondence Address | 31 Queen Mary Court East Tilbury Grays Essex RM18 8NR |
Director Name | Sarah Bessell |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1997(20 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 April 2005) |
Role | Secretary |
Correspondence Address | 27 Queen Mary Court Queen Mary Avenue East Tilbury Essex RM18 8NR |
Director Name | Sarah Curtin |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 21 November 2000) |
Role | Teacher |
Correspondence Address | 28 Queen Mary Court Queen Mary Avenue, East Tilbury Tilbury Essex RM18 8NR |
Director Name | Anthony John Hattan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2000(23 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 28 November 2001) |
Role | Financial Consultant |
Correspondence Address | 28 Queen Mary Court Queen Mary Avenue East Tilbury Essex RM18 8NR |
Director Name | Robert Rankin |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2003(26 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 16 June 2010) |
Role | Security |
Country of Residence | United Kingdom |
Correspondence Address | 20 Queen Mary Court Queen Mary Avenue East Tilbury Essex RM18 8NR |
Director Name | Steven Derrick Smith |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2003(26 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 16 June 2010) |
Role | Factory Op |
Country of Residence | United Kingdom |
Correspondence Address | 30 Queen Mary Court Queen Mary Avenue East Tilbury Essex RM18 8NR |
Director Name | Adrian Vidcer |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2006(29 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2010) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 26 Queen Mary Court East Tilbury Essex RM18 8NR |
Director Name | Sara Diane Larner |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(33 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 July 2011) |
Role | Support Worker |
Country of Residence | England |
Correspondence Address | 34 Queen Mary Court Queen Mary Avenue East Tilbury Essex RM18 8NR |
Director Name | Anthony William Huff |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(33 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Queen Mary Court Queen Mary Avenue East Tilbury Essex RM18 8NR |
Director Name | Stephen Michael Peters |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 May 2019) |
Role | Brand Manager Volkswagon Cv Uk |
Country of Residence | England |
Correspondence Address | 21 Queen Mary Court Queen Mary Avenue East Tilbury Essex RM18 8NR |
Director Name | Susan Sharon Brown |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(33 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 01 September 2014) |
Role | Dental Technician |
Country of Residence | United Kingdom |
Correspondence Address | 23 The Geerings Corringham Essex SS17 7HP |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2002(24 years, 12 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 April 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2005(28 years, 3 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 23 June 2005) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Page Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2005(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 April 2009) |
Correspondence Address | Hyde House 10th Floor The Hyde London NW9 6LH |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 2010(33 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 June 2011) |
Correspondence Address | Gem House 1 Dunhams Lane Letchworth Garden City Hertfordshire SG6 1GL |
Registered Address | 20 London Road Grays RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,723 |
Net Worth | £19,076 |
Cash | £21,801 |
Current Liabilities | £3,681 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 13 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 27 March 2025 (11 months, 1 week from now) |
3 August 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
3 August 2023 | Termination of appointment of John Ward as a director on 3 August 2023 (1 page) |
3 May 2023 | Registered 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 2023 | Appointment of Attwood Property Services Limited as a secretary on 19 April 2023 (2 pages) |
19 April 2023 | Termination of appointment of Gem Estate Management Limited as a secretary on 19 April 2023 (1 page) |
13 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
1 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
15 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
3 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
3 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
15 February 2021 | Director's details changed for Mr Willliam Meadows on 15 February 2021 (2 pages) |
13 November 2020 | Appointment of Mr Willliam Meadows as a director on 10 November 2020 (2 pages) |
7 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
9 April 2020 | Registered 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 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
16 May 2019 | Termination of appointment of Stephen Michael Peters as a director on 16 May 2019 (1 page) |
21 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
16 May 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
19 April 2018 | Appointment of Mr Adrian Vidler as a director on 20 November 2017 (2 pages) |
14 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
14 November 2017 | Termination of appointment of Anthony William Huff as a director on 9 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Anthony William Huff as a director on 9 November 2017 (1 page) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 May 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
9 March 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
15 March 2016 | Annual return made up to 1 March 2016 no member list (6 pages) |
15 March 2016 | Annual return made up to 1 March 2016 no member list (6 pages) |
9 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
9 June 2015 | Total exemption full accounts made up to 31 December 2014 (8 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Annual return made up to 1 March 2015 no member list (6 pages) |
16 March 2015 | Annual return made up to 1 March 2015 no member list (6 pages) |
16 March 2015 | Annual return made up to 1 March 2015 no member list (6 pages) |
1 September 2014 | Termination of appointment of Susan Sharon Brown as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Susan Sharon Brown as a director on 1 September 2014 (1 page) |
1 September 2014 | Termination of appointment of Susan Sharon Brown as a director on 1 September 2014 (1 page) |
10 July 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
10 July 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
10 March 2014 | Annual return made up to 1 March 2014 no member list (7 pages) |
10 March 2014 | Annual return made up to 1 March 2014 no member list (7 pages) |
10 March 2014 | Annual return made up to 1 March 2014 no member list (7 pages) |
20 January 2014 | Appointment of John Ward as a director (5 pages) |
20 January 2014 | Appointment of John Ward as a director (5 pages) |
23 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
23 September 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
7 March 2013 | Annual return made up to 1 March 2013 no member list (6 pages) |
7 March 2013 | Annual return made up to 1 March 2013 no member list (6 pages) |
7 March 2013 | Annual return made up to 1 March 2013 no member list (6 pages) |
7 November 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
7 November 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
9 March 2012 | Annual return made up to 1 March 2012 no member list (6 pages) |
9 March 2012 | Annual return made up to 1 March 2012 no member list (6 pages) |
9 March 2012 | Annual return made up to 1 March 2012 no member list (6 pages) |
1 March 2012 | Secretary's details changed for Gem Estate Management Limited on 2 May 2011 (1 page) |
1 March 2012 | Secretary's details changed for Gem Estate Management Limited on 2 May 2011 (1 page) |
1 March 2012 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
1 March 2012 | Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page) |
1 March 2012 | Secretary's details changed for Gem Estate Management Limited on 2 May 2011 (1 page) |
1 March 2012 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
1 March 2012 | Appointment of Gem Estate Management Limited as a secretary (2 pages) |
13 October 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
13 October 2011 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
13 July 2011 | Termination of appointment of Sara Larner as a director (1 page) |
13 July 2011 | Termination of appointment of Sara Larner as a director (1 page) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
18 March 2011 | Total exemption small company accounts made up to 30 June 2010 (1 page) |
2 March 2011 | Annual return made up to 1 March 2011 no member list (7 pages) |
2 March 2011 | Annual return made up to 1 March 2011 no member list (7 pages) |
2 March 2011 | Annual return made up to 1 March 2011 no member list (7 pages) |
23 September 2010 | Appointment of a director (3 pages) |
23 September 2010 | Appointment of a director (3 pages) |
8 September 2010 | Appointment of Susan Sharon Brown as a director (3 pages) |
8 September 2010 | Appointment of Susan Sharon Brown as a director (3 pages) |
22 July 2010 | Appointment of Gem Estate Management Limited as a secretary (3 pages) |
22 July 2010 | Termination of appointment of Adrian Vidcer as a director (2 pages) |
22 July 2010 | Termination of appointment of Adrian Vidcer as a director (2 pages) |
22 July 2010 | Appointment of Gem Estate Management Limited as a secretary (3 pages) |
16 July 2010 | Director's details changed for Steven Derrick Smith on 1 March 2010 (2 pages) |
16 July 2010 | Director's details changed for Adrian Vidcer on 1 March 2010 (2 pages) |
16 July 2010 | Annual return made up to 1 March 2010 no member list (3 pages) |
16 July 2010 | Director's details changed for Robert Rankin on 1 March 2010 (2 pages) |
16 July 2010 | Director's details changed for Steven Derrick Smith on 1 March 2010 (2 pages) |
16 July 2010 | Annual return made up to 1 March 2010 no member list (3 pages) |
16 July 2010 | Annual return made up to 1 March 2010 no member list (3 pages) |
16 July 2010 | Director's details changed for Steven Derrick Smith on 1 March 2010 (2 pages) |
16 July 2010 | Director's details changed for Adrian Vidcer on 1 March 2010 (2 pages) |
16 July 2010 | Director's details changed for Adrian Vidcer on 1 March 2010 (2 pages) |
16 July 2010 | Director's details changed for Robert Rankin on 1 March 2010 (2 pages) |
16 July 2010 | Director's details changed for Robert Rankin on 1 March 2010 (2 pages) |
15 July 2010 | Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 15 July 2010 (2 pages) |
15 July 2010 | Registered office address changed from C/O Blr Property Management Hyde House the Hyde London NW9 6LH on 15 July 2010 (2 pages) |
13 July 2010 | Appointment of Stephen Michael Peters as a director (6 pages) |
13 July 2010 | Termination of appointment of Robert Rankin as a director (3 pages) |
13 July 2010 | Termination of appointment of Steven Smith as a director (2 pages) |
13 July 2010 | Appointment of Sara Diane Larner as a director (4 pages) |
13 July 2010 | Termination of appointment of Robert Rankin as a director (3 pages) |
13 July 2010 | Termination of appointment of Steven Smith as a director (2 pages) |
13 July 2010 | Appointment of Christopher Martyn Prentice as a director (4 pages) |
13 July 2010 | Appointment of Stephen Michael Peters as a director (6 pages) |
13 July 2010 | Appointment of Christopher Martyn Prentice as a director (4 pages) |
13 July 2010 | Appointment of Anthony William Huff as a director (5 pages) |
13 July 2010 | Appointment of Sara Diane Larner as a director (4 pages) |
13 July 2010 | Appointment of Anthony William Huff as a director (5 pages) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Annual return made up to 1 March 2009 (5 pages) |
23 February 2010 | Annual return made up to 1 March 2009 (5 pages) |
23 February 2010 | Annual return made up to 1 March 2009 (5 pages) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
27 January 2010 | Annual return made up to 1 March 2008 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2008 (1 page) |
27 January 2010 | Annual return made up to 1 March 2008 (6 pages) |
27 January 2010 | Total exemption small company accounts made up to 30 June 2009 (1 page) |
27 January 2010 | Annual return made up to 1 March 2008 (6 pages) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
7 May 2009 | Appointment terminated secretary page registrars LIMITED (1 page) |
7 May 2009 | Appointment terminated secretary page registrars LIMITED (1 page) |
21 March 2009 | Compulsory strike-off action has been suspended (1 page) |
21 March 2009 | Compulsory strike-off action has been suspended (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2007 | Annual return made up to 01/03/07 (4 pages) |
11 March 2007 | Annual return made up to 01/03/07 (4 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (2 pages) |
8 March 2006 | Annual return made up to 01/03/06 (4 pages) |
8 March 2006 | Annual return made up to 01/03/06 (4 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | New secretary appointed (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: phoenix house christopher martin road basildon essex SS14 3EZ (1 page) |
11 July 2005 | Secretary resigned (1 page) |
11 July 2005 | Secretary resigned (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 16 warrior square southend on sea SS1 2JH (1 page) |
14 June 2005 | Registered office changed on 14/06/05 from: 16 warrior square southend on sea SS1 2JH (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | Secretary resigned (1 page) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
19 April 2005 | Director resigned (1 page) |
19 April 2005 | Director resigned (1 page) |
27 October 2004 | Annual return made up to 15/06/04 (4 pages) |
27 October 2004 | Annual return made up to 15/06/04 (4 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 July 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
3 October 2003 | New director appointed (2 pages) |
3 October 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
1 July 2003 | New director appointed (2 pages) |
19 June 2003 | Annual return made up to 15/06/03 (3 pages) |
19 June 2003 | Annual return made up to 15/06/03 (3 pages) |
9 May 2003 | Director resigned (1 page) |
9 May 2003 | Director resigned (1 page) |
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
30 July 2002 | Annual return made up to 15/06/02 (4 pages) |
30 July 2002 | Annual return made up to 15/06/02 (4 pages) |
10 January 2002 | New secretary appointed (2 pages) |
10 January 2002 | New secretary appointed (2 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 December 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
4 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
9 August 2001 | New secretary appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
11 July 2001 | Annual return made up to 15/06/01 (4 pages) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Secretary resigned (1 page) |
11 July 2001 | Annual return made up to 15/06/01 (4 pages) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
4 January 2001 | New director appointed (2 pages) |
4 January 2001 | Director resigned (1 page) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
14 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 August 2000 | Annual return made up to 15/06/00
|
2 August 2000 | Annual return made up to 15/06/00
|
9 June 2000 | New director appointed (2 pages) |
9 June 2000 | New director appointed (2 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | Director resigned (1 page) |
2 September 1999 | Annual return made up to 15/06/99 (4 pages) |
2 September 1999 | Annual return made up to 15/06/99 (4 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 December 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 July 1998 | Annual return made up to 15/06/98 (4 pages) |
2 July 1998 | Annual return made up to 15/06/98 (4 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
29 September 1997 | New director appointed (2 pages) |
29 September 1997 | New director appointed (2 pages) |
8 July 1997 | Annual return made up to 15/06/97 (4 pages) |
8 July 1997 | Annual return made up to 15/06/97 (4 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 June 1996 | Annual return made up to 15/06/96 (4 pages) |
27 June 1996 | Annual return made up to 15/06/96 (4 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 June 1995 | Annual return made up to 15/06/95 (4 pages) |
20 June 1995 | Annual return made up to 15/06/95 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
17 January 1977 | Incorporation (18 pages) |
17 January 1977 | Incorporation (18 pages) |