Company NameNumber 48 Leigh Park Road (Management) Limited
Company StatusActive
Company Number01316435
CategoryPrivate Limited Company
Incorporation Date8 June 1977(46 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel William Morris
Date of BirthJuly 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed19 April 1992(14 years, 10 months after company formation)
Appointment Duration32 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat No 10 10 Sans Souci
48 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Director NameJohn Andrew Rees
Date of BirthJuly 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2001(23 years, 11 months after company formation)
Appointment Duration23 years
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 3 Sans Souci
48 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Director NameMichael John Reeves
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2003(25 years, 7 months after company formation)
Appointment Duration21 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 5 Sans Souci
43 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Director NameMr John Henry Hubbard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2005(28 years after company formation)
Appointment Duration18 years, 11 months
RoleBanking
Country of ResidenceEngland
Correspondence Address41 New Road
Leigh On Sea
Essex
SS9 2EA
Director NameMr Robert Samuel Hunter
Date of BirthJuly 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed17 July 2009(32 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressFlat 7 Sans Souci
48 Leigh Park Road
Leigh-On-Sea
Essex
SS9 2DU
Director NameLucy Elizabeth Tucker
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(35 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 1 Sans Souci
48 Leigh Park Road
Leigh-On-Sea
Essex
SS9 2DU
Director NameMs Laraine Karen Emberson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2014(36 years, 11 months after company formation)
Appointment Duration10 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, Sans Souci 48 Leigh Park Road
Leigh-On-Sea
Essex
SS9 2DU
Director NameMr Trevor Arthur Quy
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(42 years, 9 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Ladywood Road
Surbiton
Surrey
KT6 7PD
Director NameJohn Andrew Rees
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1992(14 years, 10 months after company formation)
Appointment Duration5 years (resigned 21 April 1997)
RoleBanker
Correspondence AddressBlooms Farm Delwin End
Sible Hedingham
Halstead
Essex
CO9 3LN
Secretary NameJohn Andrew Rees
NationalityBritish
StatusResigned
Appointed19 April 1992(14 years, 10 months after company formation)
Appointment Duration5 years (resigned 21 April 1997)
RoleCompany Director
Correspondence AddressBlooms Farm Delwin End
Sible Hedingham
Halstead
Essex
CO9 3LN
Director NameMiss Brenda Gwyneth Cartwright
Date of BirthJuly 1922 (Born 101 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 1992(14 years, 11 months after company formation)
Appointment Duration22 years (resigned 01 May 2014)
RolePensioner
Country of ResidenceEngland
Correspondence AddressFlat No 6 6 Sans Souci
48 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Director NamePaul Jonathan Fosh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(15 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 April 1996)
RoleChartered Surveyor
Correspondence AddressFlat 8 Sans Souci
48 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Director NameJacqueline Caine
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(19 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 April 2002)
RoleSales
Correspondence Address8 Sans Souci
48 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Secretary NameJacqueline Caine
NationalityBritish
StatusResigned
Appointed21 April 1997(19 years, 10 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 April 2002)
RoleSales
Correspondence Address8 Sans Souci
48 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Director NameDr Margaret Elizabeth Chappell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(23 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 02 October 2009)
RoleDoctor
Correspondence AddressFlat 7 Sans Souci
48 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Director NamePeter William Fricker
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(23 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 2007)
RoleCompany Director
Correspondence AddressFlat 1 Sans Souci
48 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Director NameGwendolyn Maudie Eastwood
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(23 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 June 2006)
RoleRetired
Correspondence AddressFlat 2 Sans Souci
48 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Director NameDavid Yarnall
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed11 May 2001(23 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 June 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Sans Souci
48 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Secretary NameDr Margaret Elizabeth Chappell
NationalityBritish
StatusResigned
Appointed02 May 2002(24 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 July 2009)
RoleDoctor
Correspondence AddressFlat 7 Sans Souci
48 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Director NameMr Peter Herbert Quy
Date of BirthOctober 1930 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2003(25 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 05 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWalnut Cottage Clevelode
Malvern
Worcs
WR13 6PD
Director NameMr Fraser Daniel Young
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2007(30 years after company formation)
Appointment Duration5 years, 3 months (resigned 01 October 2012)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Sans Souci 48 Leigh Park Road
Leigh On Sea
Essex
SS9 2DU
Director NameMr Peter Antony Jones
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2009(31 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 March 2020)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Sans Souci
48 Leigh Park Road
Leigh-On-Sea
Essex
SS9 2DU
Secretary NameMr Nigel William Morris
StatusResigned
Appointed17 July 2009(32 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 17 March 2021)
RoleCompany Director
Correspondence AddressFlat 10 Sans Souci
48 Leigh Park Road
Leigh-On-Sea
Essex
SS9 2DU
Director NameMiss Antonia Frances Waite
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2010(33 years, 2 months after company formation)
Appointment Duration11 years (resigned 20 August 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 9 Sans Souci
48 Leigh Park Road
Leigh-On-Sea
Essex
SS9 2DU
Director NameMr Bryan Robert Quy
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(42 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressTynddole St. Harmon
Rhayader
Powys
LD6 5NG
Wales

Location

Registered Address42 Broadway
Leigh-On-Sea
Essex
SS9 1AJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardLeigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £148 Leigh Park Road (Management) LTD
9.09%
Ordinary
1 at £1Antonia Waite
9.09%
Ordinary
1 at £1Brenda G. Cartwright
9.09%
Ordinary
1 at £1John A. Rees
9.09%
Ordinary
1 at £1John Henry Hubbard
9.09%
Ordinary
1 at £1Lucy Tucker
9.09%
Ordinary
1 at £1Michael John Reeves
9.09%
Ordinary
1 at £1Nigel Morris
9.09%
Ordinary
1 at £1Peter A. Jones
9.09%
Ordinary
1 at £1Peter H. Quy
9.09%
Ordinary
1 at £1Robert Hunter
9.09%
Ordinary

Financials

Year2014
Net Worth£5,253
Cash£2,873
Current Liabilities£420

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 April 2024 (3 weeks ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Filing History

9 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
7 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
11 March 2020Cessation of Peter Antony Jones as a person with significant control on 5 March 2020 (1 page)
11 March 2020Termination of appointment of Peter Herbert Quy as a director on 5 March 2020 (1 page)
11 March 2020Appointment of Mr Bryan Robert Quy as a director on 5 March 2020 (2 pages)
11 March 2020Notification of a person with significant control statement (2 pages)
11 March 2020Appointment of Mr Trevor Arthur Quy as a director on 5 March 2020 (2 pages)
11 March 2020Termination of appointment of Peter Antony Jones as a director on 5 March 2020 (1 page)
17 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
22 November 2019Confirmation statement made on 13 April 2019 with updates (6 pages)
22 November 2019Annual return made up to 31 December 1987 with a full list of shareholders (11 pages)
22 November 2019Annual return made up to 31 December 1986 with a full list of shareholders (11 pages)
22 November 2019Annual return made up to 19 April 1989 with a full list of shareholders (10 pages)
22 November 2019Registered office address changed from 723 London Road Westcliff-on-Sea SS0 9st England to 42 Broadway Leigh-on-Sea Essex SS9 1AJ on 22 November 2019 (2 pages)
22 November 2019Administrative restoration application (3 pages)
24 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
21 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
10 January 2018Registered office address changed from , C/O N W Morris, Overmarsh 1 Canvey Road, Leigh-on-Sea, Essex, SS9 2NN to 723 London Road Westcliff-on-Sea SS0 9st on 10 January 2018 (1 page)
10 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 11
(14 pages)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 11
(14 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 11
(14 pages)
20 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 11
(14 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Appointment of Ms Laraine Karen Emberson as a director (2 pages)
1 May 2014Appointment of Ms Laraine Karen Emberson as a director (2 pages)
1 May 2014Termination of appointment of Brenda Cartwright as a director (1 page)
1 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 11
(14 pages)
1 May 2014Termination of appointment of Brenda Cartwright as a director (1 page)
1 May 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 11
(14 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (14 pages)
13 May 2013Annual return made up to 13 April 2013 with a full list of shareholders (14 pages)
11 May 2013Appointment of Lucy Elizabeth Tucker as a director (2 pages)
11 May 2013Appointment of Lucy Elizabeth Tucker as a director (2 pages)
11 May 2013Termination of appointment of Fraser Young as a director (1 page)
11 May 2013Termination of appointment of Fraser Young as a director (1 page)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (14 pages)
4 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (14 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 May 2011Appointment of Miss Antonia Frances Waite as a director (2 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (13 pages)
10 May 2011Appointment of Miss Antonia Frances Waite as a director (2 pages)
10 May 2011Annual return made up to 13 April 2011 with a full list of shareholders (13 pages)
9 May 2011Director's details changed for Mr Peter Jones on 7 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Peter Jones on 7 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Peter Jones on 7 May 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 August 2010Termination of appointment of David Yarnall as a director (1 page)
17 August 2010Termination of appointment of David Yarnall as a director (1 page)
10 May 2010Director's details changed for Mr Peter Herbert Quy on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Michael John Reeves on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Peter a Jones on 1 September 2009 (2 pages)
10 May 2010Director's details changed for John Henry Hubbard on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Fraser Daniel Young on 1 April 2010 (2 pages)
10 May 2010Termination of appointment of Margaret Chappell as a director (1 page)
10 May 2010Director's details changed for Mr Peter a Jones on 1 September 2009 (2 pages)
10 May 2010Director's details changed for David Yarnall on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Michael John Reeves on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Peter Herbert Quy on 1 April 2010 (2 pages)
10 May 2010Termination of appointment of Margaret Chappell as a director (1 page)
10 May 2010Director's details changed for Mr Peter Herbert Quy on 1 April 2010 (2 pages)
10 May 2010Director's details changed for John Henry Hubbard on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Nigel William Morris on 1 April 2010 (2 pages)
10 May 2010Director's details changed for John Andrew Rees on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Miss Brenda Gwyneth Cartwright on 12 April 2010 (2 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (12 pages)
10 May 2010Registered office address changed from Flat 6 Sans Souci 48 Leigh Park Road Leigh on Sea Essex SS9 2DU on 10 May 2010 (1 page)
10 May 2010Director's details changed for John Andrew Rees on 1 April 2010 (2 pages)
10 May 2010Registered office address changed from , Flat 6 Sans Souci, 48 Leigh Park Road, Leigh on Sea, Essex, SS9 2DU on 10 May 2010 (1 page)
10 May 2010Director's details changed for Michael John Reeves on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Peter a Jones on 1 September 2009 (2 pages)
10 May 2010Director's details changed for Mr Robert Samuel Hunter on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Fraser Daniel Young on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Fraser Daniel Young on 1 April 2010 (2 pages)
10 May 2010Director's details changed for David Yarnall on 1 April 2010 (2 pages)
10 May 2010Termination of appointment of Margaret Chappell as a director (1 page)
10 May 2010Director's details changed for Mr Nigel William Morris on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Robert Samuel Hunter on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Nigel William Morris on 1 April 2010 (2 pages)
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (12 pages)
10 May 2010Termination of appointment of Margaret Chappell as a director (1 page)
10 May 2010Director's details changed for John Henry Hubbard on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Miss Brenda Gwyneth Cartwright on 12 April 2010 (2 pages)
10 May 2010Director's details changed for John Andrew Rees on 1 April 2010 (2 pages)
10 May 2010Director's details changed for Mr Robert Samuel Hunter on 1 April 2010 (2 pages)
10 May 2010Director's details changed for David Yarnall on 1 April 2010 (2 pages)
18 February 2010Appointment of Mr Peter a Jones as a director (1 page)
18 February 2010Appointment of Mr Peter a Jones as a director (1 page)
16 February 2010Appointment of Mr Robert Samuel Hunter as a director (1 page)
16 February 2010Appointment of Mr Robert Samuel Hunter as a director (1 page)
16 February 2010Appointment of Mr Nigel William Morris as a secretary (1 page)
16 February 2010Termination of appointment of Margaret Chappell as a secretary (1 page)
16 February 2010Termination of appointment of Margaret Chappell as a secretary (1 page)
16 February 2010Appointment of Mr Nigel William Morris as a secretary (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 May 2009Return made up to 13/04/09; full list of members (9 pages)
6 May 2009Return made up to 13/04/09; full list of members (9 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Director appointed mr peter herbert quy (1 page)
7 May 2008Director appointed mr peter herbert quy (1 page)
7 May 2008Return made up to 13/04/08; full list of members (9 pages)
7 May 2008Return made up to 13/04/08; full list of members (9 pages)
6 May 2008Appointment terminated director peter fricker (1 page)
6 May 2008Appointment terminated director peter fricker (1 page)
27 February 2008Director appointed fraser daniel young (2 pages)
27 February 2008Director appointed fraser daniel young (2 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 May 2007Return made up to 13/04/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Return made up to 13/04/07; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
24 May 2007New director appointed (2 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 13/04/06; full list of members (13 pages)
1 June 2006Return made up to 13/04/06; full list of members (13 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 June 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
9 June 2005Return made up to 13/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(13 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Return made up to 13/04/04; full list of members (13 pages)
28 June 2004Return made up to 13/04/04; full list of members (13 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004Secretary resigned;director resigned (1 page)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Return made up to 13/04/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
21 January 2004Return made up to 13/04/03; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
21 January 2004Registered office changed on 21/01/04 from: flat 8 sans souci, 48 leigh park road, leigh-on-sea, essex SS9 2DU (1 page)
21 January 2004Registered office changed on 21/01/04 from: flat 8 sans souci 48 leigh park road leigh-on-sea essex SS9 2DU (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 August 2002Return made up to 13/04/02; full list of members (11 pages)
29 August 2002Return made up to 13/04/02; full list of members (11 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 2001New director appointed (2 pages)
22 June 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 June 2001New director appointed (2 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
13 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Return made up to 13/04/00; full list of members (10 pages)
12 September 2000Return made up to 13/04/00; full list of members (10 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
26 July 1999Return made up to 13/04/99; no change of members (4 pages)
26 July 1999Return made up to 13/04/99; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
11 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 May 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 May 1998Return made up to 13/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
23 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
1 September 1997New secretary appointed;new director appointed (2 pages)
1 September 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 01/09/97
(6 pages)
1 September 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 01/09/97
(6 pages)
1 September 1997New secretary appointed;new director appointed (2 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 March 1997Accounts for a small company made up to 31 March 1996 (5 pages)
9 June 1996Return made up to 13/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
9 June 1996Return made up to 13/04/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 June 1995Return made up to 13/04/95; full list of members (6 pages)
13 June 1995Return made up to 13/04/95; full list of members (6 pages)
28 February 1995Full accounts made up to 31 March 1994 (5 pages)
22 April 1994Return made up to 13/04/94; no change of members (4 pages)
22 April 1994New director appointed (2 pages)
5 February 1994Full accounts made up to 31 March 1993 (5 pages)
28 April 1993New director appointed (2 pages)
28 April 1993Return made up to 13/04/93; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 January 1993Full accounts made up to 31 March 1992 (6 pages)
18 May 1992Return made up to 19/04/92; no change of members (4 pages)
18 May 1992Return made up to 19/04/91; no change of members (14 pages)
17 February 1992Full accounts made up to 31 March 1991 (6 pages)
7 February 1991Director resigned (12 pages)
27 November 1990Full accounts made up to 31 March 1989 (5 pages)
27 March 1990Full accounts made up to 31 March 1988 (8 pages)
4 May 1988Return made up to 19/04/88; full list of members (8 pages)
5 August 1987Full accounts made up to 31 March 1986 (8 pages)
21 May 1986Full accounts made up to 31 March 1985 (9 pages)
21 May 1986Return made up to 31/12/85; full list of members (7 pages)
8 June 1977Incorporation (17 pages)