Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director Name | Ricky Lee Gillmore |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2007(28 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Seabrink 46 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Mr Andrew Michael Metcalf |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2015(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Freelance Management Consultant |
Country of Residence | England |
Correspondence Address | 19 Seabrink 46 Undercliff Gardens Leigh-On-Sea Essex SS9 1EA |
Secretary Name | Mrs Suesan Patricia Wallbridge |
---|---|
Status | Current |
Appointed | 06 February 2020(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Flat 12 Seabrink 46 Undercliff Gardens Leigh-On-Sea Essex SS9 1EA |
Director Name | David Frank Taylor |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2022(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Seabrink 46 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Mr Graham Evans |
---|---|
Date of Birth | September 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 09 December 1992) |
Role | Retired |
Correspondence Address | 7 Seabrink Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Mrs Suesan Patricia Wallbridge |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Seabrink Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Mr Sidney Leonard Boosey |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 11 November 1999) |
Role | Retired |
Correspondence Address | Seabrink Flat 1 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Secretary Name | Mrs Suesan Patricia Wallbridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 December 1990(11 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 November 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Seabrink Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Secretary Name | Linda Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 1992(13 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 June 2005) |
Role | Srcretary |
Correspondence Address | 19 Seabrink Chalkwell Bay 46 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Vera Collings |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 1992(13 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 19 November 1993) |
Role | Company Director |
Correspondence Address | 18 Seabrink Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Raymond Alexander Nurse |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 1995) |
Role | Retired |
Correspondence Address | 11 Seabrink 46 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Nancy Howard |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(15 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 27 October 2010) |
Role | Retired |
Correspondence Address | 17 Seabrink 46 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Alan John Nevison |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(19 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 05 May 2004) |
Role | Retired |
Correspondence Address | 14 Seabrink 46 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Stuart Thomas |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(19 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 15 November 2001) |
Role | Estate Agent |
Correspondence Address | 2 Seabrink 46 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Mr Alan Joseph Woodgate |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 1998(19 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 16 January 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Seabrink 46 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Micheal John Brownlee |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1999(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 August 2004) |
Role | Sales Manager |
Correspondence Address | 6 Seabrink 46 Undercliffe Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Brian Richard Albert Hodges |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 November 2008) |
Role | Retail Salesman |
Correspondence Address | Seabrink 46 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Janet Tricker |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 November 2006) |
Role | Retired |
Correspondence Address | Flat 8 Seabrink 46 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Bernard Thomas Cannon |
---|---|
Date of Birth | May 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(25 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 10 November 2005) |
Role | Company Director |
Correspondence Address | Flat 5 Seabrink 46 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Mr Anthony Alan Weber |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(25 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 October 2014) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | Flat 14 Seabrink 46 Undercliffe Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Geoffrey Rae |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 August 2006) |
Role | Chartered Surveyor Frics Retir |
Correspondence Address | 6 Seabrink 46 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Secretary Name | Marguerite Joy Weber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(26 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 October 2014) |
Role | Company Director |
Correspondence Address | 14 Seabrink Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Marguerite Joy Weber |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2005(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 January 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 14 Seabrink 46 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Mrs Maureen Rose Taylor |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Seabrink Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Miss Sally Jean Dickinson |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(28 years, 4 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 05 February 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Flat 7, Seabrink 46 Undercliff Gardens Leigh-On-Sea Essex SS9 1EA |
Director Name | Ann Lilian Woodgate |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 10 Seabrink 46 Undercliff Gardens Leigh-On-Sea Essex SS9 1EA |
Director Name | Alison Joy Thorn |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 June 2016) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 18 Seabrink 46 Undercliff Gardens Leigh-On-Sea Essex SS9 1EA |
Director Name | Philippa Susan Peters |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2010(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 June 2012) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 9 Seabrink 46 Undercliff Gardens Leigh-On-Sea Essex SS9 1EA |
Director Name | Mr John David Gardiner |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(33 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 February 2015) |
Role | Retired Company Director |
Country of Residence | England |
Correspondence Address | Flat 1 Seabrink 46 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Director Name | Mr David Keith Price |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2012(33 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 March 2021) |
Role | Auction Co-Ordinator |
Country of Residence | England |
Correspondence Address | Flat 9 Seabrink 46 Undercliff Gardens Leigh On Sea Essex SS9 1EA |
Secretary Name | Ms Sally Jean Dickinson |
---|---|
Status | Resigned |
Appointed | 16 October 2014(35 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 February 2020) |
Role | Company Director |
Correspondence Address | Flat 7 Seabrink 46 Undercliff Gardens Leigh-On-Sea Essex SS9 1EA |
Director Name | Tina-Marie Balmer |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2015(35 years, 7 months after company formation) |
Appointment Duration | 7 years (resigned 23 February 2022) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 6 Seabrink Undercliff Gardens Leigh-On-Sea Essex SS9 1EA |
Director Name | Mr Anthony Alan Weber |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 14 Seabrink 46 Undercliff Gardens Leigh-On-Sea Essex SS9 1EA |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
23 January 2024 | Confirmation statement made on 11 January 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
26 October 2023 | Appointment of David Frank Taylor as a director on 10 February 2022 (2 pages) |
16 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
25 February 2022 | Termination of appointment of Tina-Marie Balmer as a director on 23 February 2022 (1 page) |
14 January 2022 | Confirmation statement made on 11 January 2022 with no updates (3 pages) |
26 October 2021 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
22 September 2021 | Termination of appointment of Sally Jean Dickinson as a director on 5 February 2020 (1 page) |
2 April 2021 | Termination of appointment of David Keith Price as a director on 11 March 2021 (1 page) |
17 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
14 October 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
14 October 2020 | Appointment of Mrs Suesan Patricia Wallbridge as a secretary on 6 February 2020 (2 pages) |
12 October 2020 | Termination of appointment of Sally Jean Dickinson as a secretary on 5 February 2020 (1 page) |
17 January 2020 | Confirmation statement made on 11 January 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
21 January 2019 | Confirmation statement made on 11 January 2019 with updates (3 pages) |
22 October 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
24 August 2018 | Termination of appointment of Anthony Alan Weber as a director on 11 April 2018 (1 page) |
17 January 2018 | Confirmation statement made on 11 January 2018 with updates (3 pages) |
17 January 2018 | Confirmation statement made on 11 January 2018 with updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 August 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
18 January 2017 | Confirmation statement made on 11 January 2017 with updates (4 pages) |
16 January 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
16 January 2017 | Total exemption full accounts made up to 30 June 2016 (6 pages) |
21 October 2016 | Appointment of Mr Anthony Alan Weber as a director on 1 March 2016 (2 pages) |
21 October 2016 | Appointment of Mr Anthony Alan Weber as a director on 1 March 2016 (2 pages) |
20 July 2016 | Termination of appointment of Maureen Rose Taylor as a director on 31 March 2016 (1 page) |
20 July 2016 | Termination of appointment of Alison Joy Thorn as a director on 30 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Maureen Rose Taylor as a director on 31 March 2016 (1 page) |
20 July 2016 | Termination of appointment of Alison Joy Thorn as a director on 30 June 2016 (1 page) |
19 January 2016 | Annual return made up to 11 January 2016 no member list (10 pages) |
19 January 2016 | Annual return made up to 11 January 2016 no member list (10 pages) |
16 November 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
16 November 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
17 March 2015 | Appointment of Tina-Marie Balmer as a director on 4 February 2015 (2 pages) |
17 March 2015 | Appointment of Andrew Michael Metcalf as a director on 4 February 2015 (2 pages) |
17 March 2015 | Appointment of Andrew Michael Metcalf as a director on 4 February 2015 (2 pages) |
17 March 2015 | Appointment of Tina-Marie Balmer as a director on 4 February 2015 (2 pages) |
17 March 2015 | Appointment of Tina-Marie Balmer as a director on 4 February 2015 (2 pages) |
17 March 2015 | Appointment of Andrew Michael Metcalf as a director on 4 February 2015 (2 pages) |
12 March 2015 | Termination of appointment of Marguerite Joy Weber as a director on 12 January 2015 (1 page) |
12 March 2015 | Termination of appointment of Marguerite Joy Weber as a director on 12 January 2015 (1 page) |
9 March 2015 | Termination of appointment of John David Gardiner as a director on 4 February 2015 (1 page) |
9 March 2015 | Termination of appointment of John David Gardiner as a director on 4 February 2015 (1 page) |
9 March 2015 | Annual return made up to 11 January 2015 no member list (10 pages) |
9 March 2015 | Annual return made up to 11 January 2015 no member list (10 pages) |
9 March 2015 | Termination of appointment of John David Gardiner as a director on 4 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Anthony Alan Weber as a director on 16 October 2014 (1 page) |
2 February 2015 | Termination of appointment of Anthony Alan Weber as a director on 16 October 2014 (1 page) |
2 February 2015 | Termination of appointment of Ann Lilian Woodgate as a director on 16 October 2014 (1 page) |
2 February 2015 | Appointment of Ms Sally Jean Dickinson as a secretary on 16 October 2014 (2 pages) |
2 February 2015 | Termination of appointment of Ann Lilian Woodgate as a director on 16 October 2014 (1 page) |
2 February 2015 | Termination of appointment of Alan Joseph Woodgate as a director on 16 January 2014 (1 page) |
2 February 2015 | Termination of appointment of Alan Joseph Woodgate as a director on 16 January 2014 (1 page) |
2 February 2015 | Termination of appointment of Marguerite Joy Weber as a secretary on 16 October 2014 (1 page) |
2 February 2015 | Termination of appointment of Marguerite Joy Weber as a secretary on 16 October 2014 (1 page) |
2 February 2015 | Appointment of Ms Sally Jean Dickinson as a secretary on 16 October 2014 (2 pages) |
24 November 2014 | Appointment of Mr John David Gardiner as a director on 8 November 2012 (2 pages) |
24 November 2014 | Appointment of Mr John David Gardiner as a director on 8 November 2012 (2 pages) |
24 November 2014 | Appointment of Mr John David Gardiner as a director on 8 November 2012 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
12 February 2014 | Annual return made up to 11 January 2014 no member list (13 pages) |
12 February 2014 | Annual return made up to 11 January 2014 no member list (13 pages) |
21 November 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
21 November 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
13 March 2013 | Appointment of Mr David Keith Price as a director (2 pages) |
13 March 2013 | Appointment of Mr David Keith Price as a director (2 pages) |
13 February 2013 | Annual return made up to 11 January 2013 no member list (11 pages) |
13 February 2013 | Annual return made up to 11 January 2013 no member list (11 pages) |
6 February 2013 | Registered office address changed from C/O Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from C/O Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 6 February 2013 (1 page) |
6 February 2013 | Registered office address changed from C/O Spec House 83 Elm Road Leigh on Sea Essex SS9 1SP on 6 February 2013 (1 page) |
9 November 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
9 November 2012 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
17 July 2012 | Termination of appointment of Philippa Peters as a director (1 page) |
17 July 2012 | Termination of appointment of Philippa Peters as a director (1 page) |
17 January 2012 | Director's details changed for Maureen Rose Taylor on 11 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 11 January 2012 no member list (12 pages) |
17 January 2012 | Director's details changed for Alan Joseph Woodgate on 11 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mrs Suesan Patricia Wallbridge on 11 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Mrs Suesan Patricia Wallbridge on 11 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Alan Joseph Woodgate on 11 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Sally Jean Dickinson on 11 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Sally Jean Dickinson on 11 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Maureen Rose Taylor on 11 January 2012 (2 pages) |
17 January 2012 | Annual return made up to 11 January 2012 no member list (12 pages) |
15 September 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
15 September 2011 | Total exemption full accounts made up to 30 June 2011 (10 pages) |
21 February 2011 | Appointment of Marguerite Joy Weber as a director (2 pages) |
21 February 2011 | Appointment of Marguerite Joy Weber as a director (2 pages) |
9 February 2011 | Register(s) moved to registered inspection location (2 pages) |
9 February 2011 | Register inspection address has been changed (2 pages) |
9 February 2011 | Annual return made up to 11 January 2011 (22 pages) |
9 February 2011 | Annual return made up to 11 January 2011 (22 pages) |
9 February 2011 | Register inspection address has been changed (2 pages) |
9 February 2011 | Register(s) moved to registered inspection location (2 pages) |
3 February 2011 | Appointment of Ann Lilian Woodgate as a director (3 pages) |
3 February 2011 | Appointment of Philippa Susan Peters as a director (3 pages) |
3 February 2011 | Appointment of Philippa Susan Peters as a director (3 pages) |
3 February 2011 | Appointment of Alison Joy Thorn as a director (3 pages) |
3 February 2011 | Termination of appointment of Nancy Howard as a director (2 pages) |
3 February 2011 | Termination of appointment of Nancy Howard as a director (2 pages) |
3 February 2011 | Appointment of Alison Joy Thorn as a director (3 pages) |
3 February 2011 | Appointment of Ann Lilian Woodgate as a director (3 pages) |
21 September 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
21 September 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
13 January 2010 | Annual return made up to 11 January 2010 (20 pages) |
13 January 2010 | Annual return made up to 11 January 2010 (20 pages) |
19 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
19 November 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
25 March 2009 | Director's change of particulars / anthony weber / 04/11/2004 (1 page) |
25 March 2009 | Annual return made up to 09/12/08 (11 pages) |
25 March 2009 | Annual return made up to 09/12/08 (11 pages) |
25 March 2009 | Director's change of particulars / anthony weber / 04/11/2004 (1 page) |
10 February 2009 | Appointment terminated director brian hodges (1 page) |
10 February 2009 | Director appointed ricky lee gillmore (2 pages) |
10 February 2009 | Director appointed maureen rose taylor (2 pages) |
10 February 2009 | Appointment terminated director brian hodges (1 page) |
10 February 2009 | Director appointed maureen rose taylor (2 pages) |
10 February 2009 | Director appointed ricky lee gillmore (2 pages) |
10 February 2009 | Director appointed sally jean dickinson (2 pages) |
10 February 2009 | Director appointed sally jean dickinson (2 pages) |
5 January 2009 | Annual return made up to 30/06/07 (10 pages) |
5 January 2009 | Annual return made up to 30/06/07 (10 pages) |
12 September 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
12 September 2008 | Total exemption full accounts made up to 30 June 2008 (7 pages) |
14 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
14 November 2007 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 July 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
3 July 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
20 June 2007 | Annual return made up to 09/12/06
|
20 June 2007 | Annual return made up to 09/12/06
|
24 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
24 March 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
5 January 2006 | Annual return made up to 09/12/05
|
5 January 2006 | Annual return made up to 09/12/05
|
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
13 January 2005 | Annual return made up to 09/12/04
|
13 January 2005 | Annual return made up to 09/12/04
|
6 January 2005 | New director appointed (2 pages) |
6 January 2005 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | New director appointed (2 pages) |
30 December 2004 | Director resigned (1 page) |
30 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
30 November 2004 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
29 November 2003 | Annual return made up to 09/12/03
|
29 November 2003 | Annual return made up to 09/12/03
|
28 November 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
28 November 2003 | Total exemption full accounts made up to 30 June 2003 (7 pages) |
29 January 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
29 January 2003 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
1 December 2002 | Annual return made up to 09/12/02 (5 pages) |
1 December 2002 | Annual return made up to 09/12/02 (5 pages) |
19 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
19 February 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
24 December 2001 | Registered office changed on 24/12/01 from: spec house, 83 elm road, leigh on sea, essex SS9 1SP (1 page) |
24 December 2001 | Annual return made up to 09/12/01
|
24 December 2001 | Registered office changed on 24/12/01 from: spec house, 83 elm road, leigh on sea, essex SS9 1SP (1 page) |
24 December 2001 | Annual return made up to 09/12/01
|
17 January 2001 | New director appointed (2 pages) |
17 January 2001 | New director appointed (2 pages) |
2 January 2001 | Annual return made up to 09/12/00 (4 pages) |
2 January 2001 | Annual return made up to 09/12/00 (4 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
2 January 2001 | Full accounts made up to 30 June 2000 (7 pages) |
2 February 2000 | Annual return made up to 09/12/99
|
2 February 2000 | Annual return made up to 09/12/99
|
24 December 1999 | New director appointed (2 pages) |
24 December 1999 | New director appointed (2 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (7 pages) |
22 November 1999 | Full accounts made up to 30 June 1999 (7 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
9 June 1999 | Full accounts made up to 30 June 1998 (5 pages) |
9 June 1999 | Full accounts made up to 30 June 1998 (5 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
23 February 1999 | New director appointed (2 pages) |
11 December 1998 | Annual return made up to 09/12/98 (4 pages) |
11 December 1998 | Annual return made up to 09/12/98 (4 pages) |
11 December 1997 | Annual return made up to 09/12/97 (4 pages) |
11 December 1997 | Annual return made up to 09/12/97 (4 pages) |
13 January 1997 | Annual return made up to 09/12/96
|
13 January 1997 | Annual return made up to 09/12/96
|
2 September 1996 | Full accounts made up to 30 June 1996 (7 pages) |
2 September 1996 | Full accounts made up to 30 June 1996 (7 pages) |
22 December 1995 | Annual return made up to 09/12/95
|
22 December 1995 | Annual return made up to 09/12/95
|
3 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
3 November 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
15 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
15 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
9 May 1995 | New secretary appointed (2 pages) |
9 May 1995 | New secretary appointed (2 pages) |