Southend-On-Sea
Essex
SS1 2WS
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(43 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Sydney Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(44 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | David Edward Brill |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | The Spinney Wheelers Lane Smallfield Horley Surrey RH6 9PP |
Director Name | Mr Barry Royston Clapham |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 June 1997) |
Role | Chartered Accountant |
Correspondence Address | Thatched Cottage Stapleford Lane Warlinglid West Sussex RH17 5SR |
Director Name | Mr Raymond Stuart Joughin |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 28 February 1998) |
Role | Engineer |
Correspondence Address | 6 Drayton Close Fetcham Leatherhead Surrey KT22 9EZ |
Secretary Name | Mr Ian Phillip Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 April 1993) |
Role | Company Director |
Correspondence Address | 201 Hayes Lane Kenley Surrey CR8 5HN |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Robert Templeman |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(15 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Balnakeil Bryants Bottom Road Bryants Bottom Great Missenden Buckinghamshire HP16 9RN |
Secretary Name | Mr Simon David Mantell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 29 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | Andrew Mark Naylor Wainwright |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 1998) |
Role | Company Director |
Correspondence Address | 25 Squires Bridge Road Shepperton Middlesex TW17 0JZ |
Director Name | Mr Simon David Mantell |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(20 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 February 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Martin House Compton Road Hillmarton Calne Wiltshire SN11 8SG |
Director Name | Peter Anthony Carpinelli |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(21 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 29 February 2000) |
Role | Company Director |
Correspondence Address | 70 Walcot Road Swindon Wiltshire SN3 1DA |
Director Name | Philip Nickson |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(21 years, 7 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 29 February 2000) |
Role | Accountant |
Correspondence Address | 14 Westfield Cottages Fawkham Road, West Kingsdown Sevenoaks Kent TN15 6AX |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(21 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(21 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Secretary Name | Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(21 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(31 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(37 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mr Edward Robert Gould |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2019(41 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 10 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Nelson Street Southend-On-Sea SS1 1EH |
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Regis Group (Reversions No. 1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £83,109 |
Gross Profit | £78,278 |
Net Worth | £569,884 |
Current Liabilities | £19,540 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
29 August 2017 | Delivered on: 6 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including 53 to 69 (odd) shelsey avenue, clacton-on-sea CO15 1NQ (title number EX741963).. The intellectual property rights as defined in the charge.. See the charge for more details. Outstanding |
---|---|
29 August 2017 | Delivered on: 1 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including 53 to 69 (odd) shelsey avenue, clacton-on-sea, CO15 1NQ (title number EX741963). The intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The real property as defined in the charge and including (I) land on the south west side of west road, clacton on sea (title number:EX779332) and (ii) plots 88 to 154 kings place estate, western road, and parking spaces (title number: TGL99073).. See the charge for more details. Outstanding |
28 May 2014 | Delivered on: 30 May 2014 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: Land on the south west side of west road clacton on sea t/no.EX779332. Plots 88 to 154 kings place estate western road t/no.TGL99073. 53 to 69 (odd) shelsey aveue clacton-on-sea t/no.EX741963 please see image for details of further land (including buildings) charged. Outstanding |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as 83 to 89 (odd) and 111 to 127 (odd) selsey avenue, clacton-on-sea registered at hm land registry under title number EX680629 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
14 April 2011 | Delivered on: 3 May 2011 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Assignment and charge of contracts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assignment by way of security all rights title and interest in the charged contract meaning the property management agreement dated 1 august 2008 and contract proceeds meaning all proceeds of any charged contract from time to time in whatever form they may be including all monies receivable under arising out of or evidenced by any charged contract see image for full details. Fully Satisfied |
20 April 2010 | Delivered on: 22 April 2010 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
6 October 2005 | Delivered on: 19 October 2005 Satisfied on: 14 June 2014 Persons entitled: Barclays Bank PLC (The "Security Trustee" as Security Trustee for the Secured Parties) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from any charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 83 to 89 (odd) and 111 to 127 (odd) selsey avenue avenue clacton on sea essex t/no EX680629, 53 to 69 (odd) shelsey avenue clacton-on-sea t/no EX741963 for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
22 August 2002 | Delivered on: 28 August 2002 Satisfied on: 14 October 2005 Persons entitled: Nationwide Building Society Classification: Debenture (full) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 August 2002 | Delivered on: 28 August 2002 Satisfied on: 14 October 2005 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (I) appleton sq,western rd,mitcham,surrey CR4 3SF; SGL63318/SGL612906; (ii) aquiline house,weymouth close,clacton on sea CO15 1XY; EX346183; (iii) cameron sq,western rd,mitcham,surrey CR4 3SH; sgl 612781; see form 395 for details. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
18 February 2021 | Director's details changed for Mr Piers De Vigne on 16 February 2021 (2 pages) |
---|---|
18 February 2021 | Change of details for Long Term Reversions (Gloucester) Limited as a person with significant control on 16 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Mrs Katharine Morshead on 16 February 2021 (2 pages) |
16 February 2021 | Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 16 February 2021 (1 page) |
11 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 11 February 2021 (1 page) |
15 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
5 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
13 January 2020 | Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page) |
31 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
11 December 2019 | Satisfaction of charge 013763120009 in full (1 page) |
11 December 2019 | Satisfaction of charge 013763120007 in full (1 page) |
11 December 2019 | Satisfaction of charge 013763120008 in full (1 page) |
11 December 2019 | Satisfaction of charge 013763120006 in full (1 page) |
25 November 2019 | Registration of charge 013763120010, created on 22 November 2019 (201 pages) |
21 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
21 August 2019 | Appointment of Mr Edward Gould as a director on 12 August 2019 (2 pages) |
28 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
8 August 2018 | Confirmation statement made on 3 August 2018 with updates (4 pages) |
7 August 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
6 August 2018 | Change of details for Regis Group (Reversions No1) Ltd as a person with significant control on 8 September 2017 (2 pages) |
6 August 2018 | Director's details changed for Ms Katharine Morshead on 8 September 2017 (2 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (19 pages) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
6 September 2017 | Registration of charge 013763120009, created on 29 August 2017 (88 pages) |
6 September 2017 | Registration of charge 013763120009, created on 29 August 2017 (88 pages) |
1 September 2017 | Registration of charge 013763120008, created on 29 August 2017 (85 pages) |
1 September 2017 | Registration of charge 013763120008, created on 29 August 2017 (85 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
17 June 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS12WS (1 page) |
17 June 2016 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS12WS (1 page) |
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
12 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
12 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (14 pages) |
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
18 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
18 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
18 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
18 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
5 June 2015 | Registration of charge 013763120007, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 013763120007, created on 1 June 2015 (142 pages) |
5 June 2015 | Registration of charge 013763120007, created on 1 June 2015 (142 pages) |
18 May 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
18 May 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
22 December 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
14 June 2014 | Satisfaction of charge 5 in full (4 pages) |
14 June 2014 | Satisfaction of charge 3 in full (4 pages) |
14 June 2014 | Satisfaction of charge 5 in full (4 pages) |
14 June 2014 | Satisfaction of charge 3 in full (4 pages) |
14 June 2014 | Satisfaction of charge 4 in full (4 pages) |
14 June 2014 | Satisfaction of charge 4 in full (4 pages) |
30 May 2014 | Registration of charge 013763120006 (159 pages) |
30 May 2014 | Registration of charge 013763120006 (159 pages) |
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
7 May 2014 | Memorandum and Articles of Association (7 pages) |
7 May 2014 | Memorandum and Articles of Association (7 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (14 pages) |
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
3 January 2013 | Full accounts made up to 31 March 2012 (14 pages) |
6 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Register(s) moved to registered office address (1 page) |
5 September 2012 | Register(s) moved to registered office address (1 page) |
27 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
29 December 2011 | Full accounts made up to 31 March 2011 (14 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
3 May 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
22 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
21 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 4 (52 pages) |
22 April 2010 | Particulars of a mortgage or charge / charge no: 4 (52 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
3 January 2010 | Full accounts made up to 31 March 2009 (13 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
7 November 2009 | Register inspection address has been changed (1 page) |
7 November 2009 | Register inspection address has been changed (1 page) |
7 November 2009 | Register(s) moved to registered inspection location (1 page) |
7 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
25 August 2009 | Return made up to 03/08/09; full list of members (3 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (14 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 03/08/08; full list of members (3 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 February 2008 | Full accounts made up to 31 March 2007 (14 pages) |
12 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 03/08/07; full list of members (2 pages) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Location of debenture register (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
24 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
24 August 2006 | Return made up to 03/08/06; full list of members (2 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
8 November 2005 | Memorandum and Articles of Association (19 pages) |
8 November 2005 | Memorandum and Articles of Association (19 pages) |
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
25 October 2005 | Resolutions
|
24 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
24 October 2005 | Declaration of assistance for shares acquisition (7 pages) |
19 October 2005 | Particulars of mortgage/charge (18 pages) |
19 October 2005 | Particulars of mortgage/charge (18 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 August 2005 | Return made up to 03/08/05; full list of members
|
19 August 2005 | Return made up to 03/08/05; full list of members
|
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
16 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
15 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
15 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
28 August 2002 | Particulars of mortgage/charge (5 pages) |
24 July 2002 | Return made up to 03/08/02; full list of members (7 pages) |
24 July 2002 | Return made up to 03/08/02; full list of members (7 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (4 pages) |
20 December 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
20 December 2001 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
14 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
14 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
5 February 2001 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
16 November 2000 | Return made up to 08/08/00; full list of members
|
16 November 2000 | Return made up to 08/08/00; full list of members
|
9 November 2000 | Registered office changed on 09/11/00 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page) |
4 May 2000 | Secretary resigned;director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | Secretary resigned;director resigned (1 page) |
20 April 2000 | New director appointed (3 pages) |
20 April 2000 | New director appointed (3 pages) |
16 April 2000 | New secretary appointed;new director appointed (3 pages) |
16 April 2000 | New secretary appointed;new director appointed (3 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
14 March 2000 | New director appointed (2 pages) |
1 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
1 September 1999 | Return made up to 08/08/99; full list of members (6 pages) |
5 July 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
5 July 1999 | Accounts for a dormant company made up to 28 February 1999 (6 pages) |
17 December 1998 | Accounts for a dormant company made up to 28 February 1998 (6 pages) |
17 December 1998 | Accounts for a dormant company made up to 28 February 1998 (6 pages) |
22 September 1998 | New director appointed (3 pages) |
22 September 1998 | New director appointed (3 pages) |
2 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
2 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
25 August 1998 | Director resigned (1 page) |
25 August 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
10 March 1998 | Director resigned (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
24 September 1997 | Secretary's particulars changed (1 page) |
5 September 1997 | Director resigned (1 page) |
5 September 1997 | Director resigned (1 page) |
4 September 1997 | Accounts for a dormant company made up to 28 February 1997 (6 pages) |
4 September 1997 | Accounts for a dormant company made up to 28 February 1997 (6 pages) |
20 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
24 March 1997 | New director appointed (2 pages) |
24 March 1997 | New director appointed (2 pages) |
27 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 08/08/96; full list of members (6 pages) |
12 August 1996 | Accounts for a dormant company made up to 29 February 1996 (5 pages) |
12 August 1996 | Accounts for a dormant company made up to 29 February 1996 (5 pages) |
1 August 1996 | Director resigned (1 page) |
1 August 1996 | Director resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Secretary resigned (1 page) |
11 February 1996 | New secretary appointed (2 pages) |
11 February 1996 | Secretary resigned (1 page) |
7 December 1995 | Accounts for a dormant company made up to 28 February 1995 (5 pages) |
7 December 1995 | Accounts for a dormant company made up to 28 February 1995 (5 pages) |
17 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
17 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
1 February 1984 | Company name changed\certificate issued on 01/02/84 (2 pages) |
1 February 1984 | Company name changed\certificate issued on 01/02/84 (2 pages) |
30 June 1978 | Incorporation (24 pages) |
30 June 1978 | Incorporation (24 pages) |