Company NameA.J. Wait & Co. Limited
Company StatusActive
Company Number01376312
CategoryPrivate Limited Company
Incorporation Date30 June 1978(45 years, 10 months ago)
Previous NameGalliford Investments (1978) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Katharine Morshead
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(37 years, 9 months after company formation)
Appointment Duration8 years
RoleAnalyst
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Fintan David Hoddy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(43 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Sydney Taylor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(44 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameDavid Edward Brill
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressThe Spinney Wheelers Lane
Smallfield
Horley
Surrey
RH6 9PP
Director NameMr Barry Royston Clapham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(13 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 1997)
RoleChartered Accountant
Correspondence AddressThatched Cottage
Stapleford Lane
Warlinglid
West Sussex
RH17 5SR
Director NameMr Raymond Stuart Joughin
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(13 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 28 February 1998)
RoleEngineer
Correspondence Address6 Drayton Close
Fetcham
Leatherhead
Surrey
KT22 9EZ
Secretary NameMr Ian Phillip Child
NationalityBritish
StatusResigned
Appointed08 August 1991(13 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1993)
RoleCompany Director
Correspondence Address201 Hayes Lane
Kenley
Surrey
CR8 5HN
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed02 April 1993(14 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Director NameRobert Templeman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(15 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBalnakeil
Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Secretary NameMr Simon David Mantell
NationalityBritish
StatusResigned
Appointed31 January 1996(17 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameAndrew Mark Naylor Wainwright
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1997(18 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 1998)
RoleCompany Director
Correspondence Address25 Squires Bridge Road
Shepperton
Middlesex
TW17 0JZ
Director NameMr Simon David Mantell
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(20 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 29 February 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NamePeter Anthony Carpinelli
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(21 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 29 February 2000)
RoleCompany Director
Correspondence Address70 Walcot Road
Swindon
Wiltshire
SN3 1DA
Director NamePhilip Nickson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(21 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 29 February 2000)
RoleAccountant
Correspondence Address14 Westfield Cottages
Fawkham Road, West Kingsdown
Sevenoaks
Kent
TN15 6AX
Director NameMr Nicholas Charles Gould
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(21 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Peter Edward Gould
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(21 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 15 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Secretary NameNicholas Charles Gould
NationalityBritish
StatusResigned
Appointed29 February 2000(21 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 15 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Piers De Vigne
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(31 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
Director NameMr Paul McFadyen
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(34 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 April 2016)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMrs Michelle Jones
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2015(37 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 07 January 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Nelson Street
Southend On Sea
SS1 1EH
Director NameMr Edward Robert Gould
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2019(41 years, 1 month after company formation)
Appointment Duration4 months (resigned 10 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Nelson Street
Southend-On-Sea
SS1 1EH

Location

Registered Address16-18 Warrior Square
Southend-On-Sea
Essex
SS1 2WS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Regis Group (Reversions No. 1) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£83,109
Gross Profit£78,278
Net Worth£569,884
Current Liabilities£19,540

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

29 August 2017Delivered 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 2017Delivered 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 2015Delivered 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 2014Delivered 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 2019Delivered 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 2011Delivered 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 2010Delivered 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 2005Delivered 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 2002Delivered 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 2002Delivered 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

Filing History

18 February 2021Director's details changed for Mr Piers De Vigne on 16 February 2021 (2 pages)
18 February 2021Change of details for Long Term Reversions (Gloucester) Limited as a person with significant control on 16 February 2021 (2 pages)
18 February 2021Director's details changed for Mrs Katharine Morshead on 16 February 2021 (2 pages)
16 February 2021Registered 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 2021Registered 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 2020Accounts for a small company made up to 31 March 2020 (9 pages)
5 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
13 January 2020Termination of appointment of Edward Robert Gould as a director on 10 December 2019 (1 page)
31 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
11 December 2019Satisfaction of charge 013763120009 in full (1 page)
11 December 2019Satisfaction of charge 013763120007 in full (1 page)
11 December 2019Satisfaction of charge 013763120008 in full (1 page)
11 December 2019Satisfaction of charge 013763120006 in full (1 page)
25 November 2019Registration of charge 013763120010, created on 22 November 2019 (201 pages)
21 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
21 August 2019Appointment of Mr Edward Gould as a director on 12 August 2019 (2 pages)
28 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
8 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
7 August 2018Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages)
6 August 2018Change of details for Regis Group (Reversions No1) Ltd as a person with significant control on 8 September 2017 (2 pages)
6 August 2018Director's details changed for Ms Katharine Morshead on 8 September 2017 (2 pages)
15 November 2017Full accounts made up to 31 March 2017 (19 pages)
15 November 2017Full accounts made up to 31 March 2017 (19 pages)
12 September 2017Registered 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 2017Registered 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 2017Registration of charge 013763120009, created on 29 August 2017 (88 pages)
6 September 2017Registration of charge 013763120009, created on 29 August 2017 (88 pages)
1 September 2017Registration of charge 013763120008, created on 29 August 2017 (85 pages)
1 September 2017Registration of charge 013763120008, created on 29 August 2017 (85 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
20 December 2016Full accounts made up to 31 March 2016 (20 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
17 June 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS12WS (1 page)
17 June 2016Register(s) moved to registered inspection location 16-18 Warrior Square Southend on Sea Essex SS12WS (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
12 April 2016Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages)
12 April 2016Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
8 January 2016Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
17 December 2015Full accounts made up to 31 March 2015 (14 pages)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
18 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
18 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page)
18 August 2015Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page)
18 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(5 pages)
18 August 2015Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages)
5 June 2015Registration of charge 013763120007, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 013763120007, created on 1 June 2015 (142 pages)
5 June 2015Registration of charge 013763120007, created on 1 June 2015 (142 pages)
18 May 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
18 May 2015Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
22 December 2014Full accounts made up to 31 March 2014 (14 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
14 June 2014Satisfaction of charge 5 in full (4 pages)
14 June 2014Satisfaction of charge 3 in full (4 pages)
14 June 2014Satisfaction of charge 5 in full (4 pages)
14 June 2014Satisfaction of charge 3 in full (4 pages)
14 June 2014Satisfaction of charge 4 in full (4 pages)
14 June 2014Satisfaction of charge 4 in full (4 pages)
30 May 2014Registration of charge 013763120006 (159 pages)
30 May 2014Registration of charge 013763120006 (159 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Nicholas gould, peter gould and paul mcfadyen all directors shall be authorised for purposes of section 175 of the act and continue to act as directors notwithstanding they may have a conflict of interest regarding companies entered into a facility agreement. 28/04/2014
(2 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Nicholas gould, peter gould and paul mcfadyen all directors shall be authorised for purposes of section 175 of the act and continue to act as directors notwithstanding they may have a conflict of interest regarding companies entered into a facility agreement. 28/04/2014
(2 pages)
7 May 2014Memorandum and Articles of Association (7 pages)
7 May 2014Memorandum and Articles of Association (7 pages)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
2 January 2014Full accounts made up to 31 March 2013 (14 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(6 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(6 pages)
7 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(6 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 May 2013Appointment of Mr Paul Mcfadyen as a director (2 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
3 January 2013Full accounts made up to 31 March 2012 (14 pages)
6 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
6 September 2012Annual return made up to 3 August 2012 with a full list of shareholders (5 pages)
5 September 2012Register(s) moved to registered office address (1 page)
5 September 2012Register(s) moved to registered office address (1 page)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
27 February 2012Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
29 December 2011Full accounts made up to 31 March 2011 (14 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (5 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
3 May 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
22 December 2010Full accounts made up to 31 March 2010 (13 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
21 June 2010Appointment of Piers De Vigne as a director (2 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 4 (52 pages)
22 April 2010Particulars of a mortgage or charge / charge no: 4 (52 pages)
3 January 2010Full accounts made up to 31 March 2009 (13 pages)
3 January 2010Full accounts made up to 31 March 2009 (13 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages)
10 December 2009Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page)
7 November 2009Register inspection address has been changed (1 page)
7 November 2009Register inspection address has been changed (1 page)
7 November 2009Register(s) moved to registered inspection location (1 page)
7 November 2009Register(s) moved to registered inspection location (1 page)
25 August 2009Return made up to 03/08/09; full list of members (3 pages)
25 August 2009Return made up to 03/08/09; full list of members (3 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
5 February 2009Full accounts made up to 31 March 2008 (14 pages)
11 August 2008Return made up to 03/08/08; full list of members (3 pages)
11 August 2008Return made up to 03/08/08; full list of members (3 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
2 February 2008Full accounts made up to 31 March 2007 (14 pages)
12 September 2007Return made up to 03/08/07; full list of members (2 pages)
12 September 2007Return made up to 03/08/07; full list of members (2 pages)
11 September 2007Location of register of members (1 page)
11 September 2007Location of register of members (1 page)
11 September 2007Location of debenture register (1 page)
11 September 2007Location of debenture register (1 page)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
8 February 2007Full accounts made up to 31 March 2006 (15 pages)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
4 December 2006Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page)
24 August 2006Return made up to 03/08/06; full list of members (2 pages)
24 August 2006Return made up to 03/08/06; full list of members (2 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
4 February 2006Full accounts made up to 31 March 2005 (14 pages)
8 November 2005Memorandum and Articles of Association (19 pages)
8 November 2005Memorandum and Articles of Association (19 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 October 2005Declaration of assistance for shares acquisition (7 pages)
24 October 2005Declaration of assistance for shares acquisition (7 pages)
19 October 2005Particulars of mortgage/charge (18 pages)
19 October 2005Particulars of mortgage/charge (18 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 August 2005Return made up to 03/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
4 February 2005Full accounts made up to 31 March 2004 (13 pages)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
1 November 2004Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page)
16 August 2004Return made up to 03/08/04; full list of members (7 pages)
16 August 2004Return made up to 03/08/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 October 2003Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
28 October 2003Registered office changed on 28/10/03 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
15 August 2003Return made up to 03/08/03; full list of members (7 pages)
15 August 2003Return made up to 03/08/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
6 February 2003Full accounts made up to 31 March 2002 (12 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
28 August 2002Particulars of mortgage/charge (5 pages)
24 July 2002Return made up to 03/08/02; full list of members (7 pages)
24 July 2002Return made up to 03/08/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (4 pages)
20 December 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
20 December 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
14 August 2001Return made up to 03/08/01; full list of members (6 pages)
14 August 2001Return made up to 03/08/01; full list of members (6 pages)
5 February 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
5 February 2001Accounts for a dormant company made up to 29 February 2000 (1 page)
16 November 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
16 November 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 16/11/00
(6 pages)
9 November 2000Registered office changed on 09/11/00 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
9 November 2000Registered office changed on 09/11/00 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
4 May 2000Secretary resigned;director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
4 May 2000Secretary resigned;director resigned (1 page)
20 April 2000New director appointed (3 pages)
20 April 2000New director appointed (3 pages)
16 April 2000New secretary appointed;new director appointed (3 pages)
16 April 2000New secretary appointed;new director appointed (3 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
1 September 1999Return made up to 08/08/99; full list of members (6 pages)
1 September 1999Return made up to 08/08/99; full list of members (6 pages)
5 July 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
5 July 1999Accounts for a dormant company made up to 28 February 1999 (6 pages)
17 December 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
17 December 1998Accounts for a dormant company made up to 28 February 1998 (6 pages)
22 September 1998New director appointed (3 pages)
22 September 1998New director appointed (3 pages)
2 September 1998Return made up to 08/08/98; no change of members (4 pages)
2 September 1998Return made up to 08/08/98; no change of members (4 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
5 September 1997Director resigned (1 page)
5 September 1997Director resigned (1 page)
4 September 1997Accounts for a dormant company made up to 28 February 1997 (6 pages)
4 September 1997Accounts for a dormant company made up to 28 February 1997 (6 pages)
20 August 1997Return made up to 08/08/97; no change of members (4 pages)
20 August 1997Return made up to 08/08/97; no change of members (4 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
27 August 1996Return made up to 08/08/96; full list of members (6 pages)
27 August 1996Return made up to 08/08/96; full list of members (6 pages)
12 August 1996Accounts for a dormant company made up to 29 February 1996 (5 pages)
12 August 1996Accounts for a dormant company made up to 29 February 1996 (5 pages)
1 August 1996Director resigned (1 page)
1 August 1996Director resigned (1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996Secretary resigned (1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996Secretary resigned (1 page)
7 December 1995Accounts for a dormant company made up to 28 February 1995 (5 pages)
7 December 1995Accounts for a dormant company made up to 28 February 1995 (5 pages)
17 August 1995Return made up to 08/08/95; no change of members (4 pages)
17 August 1995Return made up to 08/08/95; no change of members (4 pages)
1 February 1984Company name changed\certificate issued on 01/02/84 (2 pages)
1 February 1984Company name changed\certificate issued on 01/02/84 (2 pages)
30 June 1978Incorporation (24 pages)
30 June 1978Incorporation (24 pages)