Company NameEstmanco (Tomswood Hill) Limited
Company StatusActive - Proposal to Strike off
Company Number01413883
CategoryPrivate Limited Company
Incorporation Date8 February 1979(45 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMiss Michelle Aindow
StatusCurrent
Appointed01 January 2015(35 years, 11 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressHowes Farm Office Doddinghurst Road
Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Director NameMrs Susan Edna Ann Benton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(13 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 1993)
RoleBuilding Society Manager
Correspondence Address138 Tomswood Hill
Hainault
Ilford
Essex
IG6 2QN
Director NameMr John Richard Grove
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(13 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 March 1993)
RoleGeneral Manager (Motor Factors)
Correspondence Address138 Tomswood Hill
Hainault
Ilford
Essex
IG6 2QN
Secretary NameMr John Richard Grove
NationalityBritish
StatusResigned
Appointed26 June 1992(13 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 March 1993)
RoleCompany Director
Correspondence Address138 Tomswood Hill
Hainault
Ilford
Essex
IG6 2QN
Director NamePaul Gladstone
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1992(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1994)
RoleConsultant
Correspondence AddressFlat 4 138 Tomswood Hill
Ilford
Essex
IG6 2QN
Director NameMiss Helen Mary Lee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed13 March 1993(14 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 February 1994)
RoleCredit Analyst
Correspondence AddressFlat 2
138 Tomwood Hill
Hainault
Essex
IG6 2QN
Secretary NameMiss Natalie Jane Grove
NationalityBritish
StatusResigned
Appointed01 April 1993(14 years, 1 month after company formation)
Appointment Duration10 months (resigned 01 February 1994)
RoleSecretary
Correspondence AddressFlat 6
138 Tomswood Hill
Hainault Ilford
Essex
IG6 2QN
Director NamePeter Helsby
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(14 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 May 1995)
RoleShopfitter
Correspondence Address138 Tomswood Hill
Barkingside
Ilford
Essex
IG6 2QN
Secretary NameFrances Daley
NationalityBritish
StatusResigned
Appointed01 February 1994(14 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1996)
RoleSecretary
Correspondence Address138 Tomswood Hill
Barkingside
Ilford
Essex
IG6 2QN
Director NameHelen Mary Lee
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address29 Marlands Road
Ilford
Essex
IG5 0JL
Secretary NameHelen Mary Lee
NationalityBritish
StatusResigned
Appointed03 May 1995(16 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 September 2000)
RoleCompany Director
Correspondence Address29 Marlands Road
Ilford
Essex
IG5 0JL
Secretary NameLucy Brimmell
NationalityBritish
StatusResigned
Appointed20 July 2000(21 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 September 2000)
RoleTeacher
Correspondence AddressFlat 6 138 Tomswood Hill
Ilford
Essex
IG6 2QN
Director NamePaul Gristwood
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2000(21 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2010)
RoleManaging Agent
Country of ResidenceUnited Kingdom
Correspondence Address223 New North Road
Hainault
Essex
IG6 3AG
Secretary NameGordon Cowley
NationalityBritish
StatusResigned
Appointed06 September 2000(21 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 May 2010)
RoleCompany Director
Correspondence Address223 New North Road
Ilford
Essex
IG6 3AG
Director NameCarolyne King
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(22 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 2004)
RolePersonal Assistant
Correspondence AddressFlat 6 138 Tomswood Hill
Hainault
Essex
IG6 2QN
Director NameJoeleen Ann Cohen
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(25 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 November 2004)
RoleSales
Correspondence AddressFlat 1
138 Tomswood Hill
Hainault
IG6 2QN
Director NamePaul Lefevre
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(25 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 November 2004)
RoleCarpenter
Correspondence AddressFlat 1
138 Tomswood Hill
Hainault
IG6 2QN
Director NameRadha Miles
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(25 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 November 2004)
RolePharmacy Assistant
Correspondence AddressFlat 4
138 Tomswood Hill
Hainault
Essex
IG6 2QN
Director NameIrene Rita Thomas
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(25 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 November 2004)
RoleRetired
Correspondence AddressFlat 3
138 Tomswood Hill
Hainault
Essex
IG6 2QN
Director NameJames Healey
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(26 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 138 Tomswood Hill
Hainault
Essex
IG6 2QN
Director NameMr Alan Robert Gubbay
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(31 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHowes Farm Office Doddinghurst Road
Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Secretary NameMiss Eleanor Lyndon
StatusResigned
Appointed01 June 2010(31 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 January 2014)
RoleCompany Director
Correspondence AddressJ Nicholson & Son 255 Cranbrook Road
Ilford
Essex
IG1 4TH
Director NameMrs Kaye Louise Macgregor
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(36 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHowes Farm Office Doddinghurst Road
Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Director NameMiss Eleanor Rebecca Frances Lyndon
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(40 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 06 July 2023)
RoleEmergency Nanny
Country of ResidenceUnited Kingdom
Correspondence AddressHowes Farm Office Doddinghurst Road
Pilgrims Hatch
Brentwood
Essex
CM15 0SG
Secretary NameJ Nicholson & Son (Corporation)
StatusResigned
Appointed14 April 2014(35 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 2015)
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TB

Contact

Websiteyellands.co.uk

Location

Registered AddressHowes Farm Office Doddinghurst Road
Pilgrims Hatch
Brentwood
Essex
CM15 0SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishDoddinghurst
WardBrizes and Doddinghurst
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Alan Gubbay
16.67%
Ordinary
1 at £1Amanda Farley & Lorna Lennox
16.67%
Ordinary
1 at £1Dr Radha Venugopal
16.67%
Ordinary
1 at £1Eleanor Lyndon
16.67%
Ordinary
1 at £1K. Macgregor
16.67%
Ordinary
1 at £1Madiha Zaidi
16.67%
Ordinary

Financials

Year2014
Net Worth£6,189
Cash£7,970
Current Liabilities£1,781

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return25 June 2023 (10 months, 2 weeks ago)
Next Return Due9 July 2024 (2 months from now)

Filing History

2 December 2020Total exemption full accounts made up to 24 March 2020 (7 pages)
18 September 2020Notification of Eleanor Lyndon as a person with significant control on 18 March 2019 (2 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 24 March 2019 (7 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
26 April 2019Termination of appointment of Kaye Louise Macgregor as a director on 18 March 2019 (1 page)
26 April 2019Appointment of Miss Eleanor Rebecca Frances Lyndon as a director on 18 March 2019 (2 pages)
26 April 2019Cessation of Kaye Louise Macgregor as a person with significant control on 18 March 2019 (1 page)
24 October 2018Total exemption full accounts made up to 24 March 2018 (6 pages)
27 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
22 November 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
22 November 2017Total exemption full accounts made up to 24 March 2017 (8 pages)
30 June 2017Notification of Kaye Louise Macgregor as a person with significant control on 26 June 2017 (2 pages)
30 June 2017Notification of Kaye Louise Macgregor as a person with significant control on 26 June 2017 (2 pages)
30 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
6 December 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
6 December 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 6
(6 pages)
21 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 6
(6 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6
(4 pages)
23 July 2015Appointment of Ms Kaye Louise Macgregor as a director on 8 July 2015 (2 pages)
23 July 2015Termination of appointment of Alan Robert Gubbay as a director on 8 July 2015 (1 page)
23 July 2015Appointment of Ms Kaye Louise Macgregor as a director on 8 July 2015 (2 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 6
(4 pages)
23 July 2015Appointment of Ms Kaye Louise Macgregor as a director on 8 July 2015 (2 pages)
23 July 2015Termination of appointment of Alan Robert Gubbay as a director on 8 July 2015 (1 page)
23 July 2015Termination of appointment of Alan Robert Gubbay as a director on 8 July 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
1 June 2015Total exemption small company accounts made up to 24 March 2015 (4 pages)
6 January 2015Termination of appointment of J Nicholson & Son as a secretary on 1 January 2015 (1 page)
6 January 2015Registered office address changed from J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4TH to C/O Block Management Accounting Services Ltd Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG on 6 January 2015 (1 page)
6 January 2015Registered office address changed from J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4TH to C/O Block Management Accounting Services Ltd Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG on 6 January 2015 (1 page)
6 January 2015Appointment of Miss Michelle Aindow as a secretary on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of J Nicholson & Son as a secretary on 1 January 2015 (1 page)
6 January 2015Appointment of Miss Michelle Aindow as a secretary on 1 January 2015 (2 pages)
6 January 2015Termination of appointment of J Nicholson & Son as a secretary on 1 January 2015 (1 page)
6 January 2015Appointment of Miss Michelle Aindow as a secretary on 1 January 2015 (2 pages)
6 January 2015Registered office address changed from J Nicholson & Son 255 Cranbrook Road Ilford Essex IG1 4TH to C/O Block Management Accounting Services Ltd Howes Farm Office Doddinghurst Road Pilgrims Hatch Brentwood Essex CM15 0SG on 6 January 2015 (1 page)
8 August 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
8 August 2014Total exemption small company accounts made up to 24 March 2014 (4 pages)
1 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 6
(4 pages)
1 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 6
(4 pages)
2 July 2014Appointment of J Nicholson & Son as a secretary (2 pages)
2 July 2014Appointment of J Nicholson & Son as a secretary (2 pages)
14 April 2014Registered office address changed from Envelop Property Management Unit 5 Annwood Lodge Business Park Arterial Road Rayleigh Essex SS6 7UA England on 14 April 2014 (1 page)
14 April 2014Termination of appointment of Eleanor Lyndon as a secretary (1 page)
14 April 2014Registered office address changed from Envelop Property Management Unit 5 Annwood Lodge Business Park Arterial Road Rayleigh Essex SS6 7UA England on 14 April 2014 (1 page)
14 April 2014Termination of appointment of Eleanor Lyndon as a secretary (1 page)
18 September 2013Total exemption small company accounts made up to 24 March 2013 (7 pages)
18 September 2013Total exemption small company accounts made up to 24 March 2013 (7 pages)
23 July 2013Director's details changed for Mr Alan Gubbay on 22 July 2013 (2 pages)
23 July 2013Director's details changed for Mr Alan Gubbay on 22 July 2013 (2 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
18 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(4 pages)
21 May 2013Registered office address changed from C/O Yellands 70 George Lane South Woodford London E18 1JJ United Kingdom on 21 May 2013 (1 page)
21 May 2013Registered office address changed from C/O Yellands 70 George Lane South Woodford London E18 1JJ United Kingdom on 21 May 2013 (1 page)
4 September 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 24 March 2012 (4 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption full accounts made up to 24 March 2011 (9 pages)
12 October 2011Total exemption full accounts made up to 24 March 2011 (9 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
15 February 2011Total exemption full accounts made up to 24 March 2010 (9 pages)
15 February 2011Total exemption full accounts made up to 24 March 2010 (9 pages)
2 February 2011Registered office address changed from 223 New North Road Hainault Essex IG6 3AG on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 223 New North Road Hainault Essex IG6 3AG on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 223 New North Road Hainault Essex IG6 3AG on 2 February 2011 (1 page)
22 July 2010Termination of appointment of Paul Gristwood as a director (1 page)
22 July 2010Termination of appointment of Gordon Cowley as a secretary (1 page)
22 July 2010Termination of appointment of Gordon Cowley as a secretary (1 page)
22 July 2010Appointment of Miss Eleanor Lyndon as a secretary (1 page)
22 July 2010Termination of appointment of James Healey as a director (1 page)
22 July 2010Appointment of Miss Eleanor Lyndon as a secretary (1 page)
22 July 2010Termination of appointment of James Healey as a director (1 page)
22 July 2010Appointment of Mr Alan Gubbay as a director (2 pages)
22 July 2010Appointment of Mr Alan Gubbay as a director (2 pages)
22 July 2010Termination of appointment of Paul Gristwood as a director (1 page)
21 July 2010Director's details changed for Paul Gristwood on 25 June 2010 (2 pages)
21 July 2010Director's details changed for Paul Gristwood on 25 June 2010 (2 pages)
21 July 2010Director's details changed for James Healey on 25 June 2010 (2 pages)
21 July 2010Director's details changed for James Healey on 25 June 2010 (2 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
31 March 2010Total exemption full accounts made up to 24 March 2009 (10 pages)
31 March 2010Total exemption full accounts made up to 24 March 2009 (10 pages)
1 July 2009Return made up to 26/06/09; full list of members (5 pages)
1 July 2009Return made up to 26/06/09; full list of members (5 pages)
3 November 2008Total exemption full accounts made up to 24 March 2008 (9 pages)
3 November 2008Total exemption full accounts made up to 24 March 2008 (9 pages)
19 August 2008Return made up to 26/06/08; full list of members (5 pages)
19 August 2008Return made up to 26/06/08; full list of members (5 pages)
11 December 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
11 December 2007Total exemption full accounts made up to 24 March 2007 (9 pages)
15 August 2007Return made up to 26/06/07; full list of members (3 pages)
15 August 2007Return made up to 26/06/07; full list of members (3 pages)
12 December 2006Total exemption full accounts made up to 24 March 2006 (9 pages)
12 December 2006Total exemption full accounts made up to 24 March 2006 (9 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
20 July 2006Return made up to 26/06/06; full list of members (3 pages)
20 July 2006Return made up to 26/06/06; full list of members (3 pages)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 October 2005Total exemption full accounts made up to 24 March 2005 (9 pages)
20 October 2005Total exemption full accounts made up to 24 March 2005 (9 pages)
18 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 18/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 December 2004Director resigned (1 page)
24 December 2004Director resigned (1 page)
25 November 2004Total exemption full accounts made up to 24 March 2004 (8 pages)
25 November 2004Total exemption full accounts made up to 24 March 2004 (8 pages)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
19 November 2004Director resigned (1 page)
7 July 2004Return made up to 26/06/04; full list of members (9 pages)
7 July 2004Return made up to 26/06/04; full list of members (9 pages)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
2 April 2004Total exemption full accounts made up to 24 March 2003 (8 pages)
2 April 2004Total exemption full accounts made up to 24 March 2003 (8 pages)
28 October 2003Return made up to 26/06/03; full list of members (9 pages)
28 October 2003Return made up to 26/06/03; full list of members (9 pages)
17 January 2003Total exemption full accounts made up to 24 March 2002 (8 pages)
17 January 2003Total exemption full accounts made up to 24 March 2002 (8 pages)
5 August 2002Return made up to 26/06/02; full list of members (9 pages)
5 August 2002Return made up to 26/06/02; full list of members (9 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
31 December 2001Total exemption full accounts made up to 24 March 2001 (8 pages)
31 December 2001Total exemption full accounts made up to 24 March 2001 (8 pages)
6 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 July 2001Return made up to 26/06/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
20 January 2001Full accounts made up to 24 March 2000 (8 pages)
20 January 2001Full accounts made up to 24 March 2000 (8 pages)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001Secretary resigned;director resigned (1 page)
16 January 2001Registered office changed on 16/01/01 from: flat 6 138 tomswood hill barkingside ilford, essex, IG6 2QN (1 page)
16 January 2001Registered office changed on 16/01/01 from: flat 6 138 tomswood hill barkingside ilford, essex, IG6 2QN (1 page)
7 September 2000Full accounts made up to 24 March 1999 (8 pages)
7 September 2000Full accounts made up to 24 March 1999 (8 pages)
26 July 2000Return made up to 26/06/00; full list of members (9 pages)
26 July 2000New secretary appointed (2 pages)
26 July 2000Return made up to 26/06/00; full list of members (9 pages)
26 July 2000New secretary appointed (2 pages)
8 December 1999Full accounts made up to 24 March 1997 (9 pages)
8 December 1999Return made up to 26/06/97; full list of members (7 pages)
8 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999Return made up to 26/06/97; full list of members (7 pages)
8 December 1999Full accounts made up to 24 March 1997 (9 pages)
8 December 1999Return made up to 26/06/99; full list of members (7 pages)
8 December 1999Director resigned (1 page)
8 December 1999Return made up to 26/06/99; full list of members (7 pages)
8 December 1999Return made up to 26/06/98; full list of members (8 pages)
8 December 1999Full accounts made up to 24 March 1998 (9 pages)
8 December 1999Return made up to 26/06/98; full list of members (8 pages)
8 December 1999New secretary appointed;new director appointed (2 pages)
8 December 1999Director resigned (1 page)
8 December 1999Full accounts made up to 24 March 1998 (9 pages)
29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
21 January 1998Secretary resigned (1 page)
21 January 1998Secretary resigned (1 page)
14 January 1997Full accounts made up to 24 March 1996 (10 pages)
14 January 1997Full accounts made up to 24 March 1996 (10 pages)
25 July 1996Return made up to 26/06/96; no change of members (4 pages)
25 July 1996Return made up to 26/06/96; no change of members (4 pages)
26 January 1996Full accounts made up to 24 March 1995 (10 pages)
26 January 1996Full accounts made up to 24 March 1995 (10 pages)
21 June 1995Return made up to 26/06/95; no change of members (4 pages)
21 June 1995Return made up to 26/06/95; no change of members (4 pages)
3 May 1995Full accounts made up to 24 March 1994 (11 pages)
3 May 1995Full accounts made up to 24 March 1994 (11 pages)
8 February 1979Incorporation (19 pages)
8 February 1979Incorporation (19 pages)