Company NameSeabrink Residents Association Limited
Company StatusActive
Company Number01431025
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 1979(44 years, 10 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

Director NameMrs Suesan Patricia Wallbridge
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2000(21 years, 3 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director Retired
Country of ResidenceEngland
Correspondence Address12 Seabrink
Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameRicky Lee Gillmore
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2007(28 years, 4 months after company formation)
Appointment Duration16 years, 6 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Seabrink
46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameMr Andrew Michael Metcalf
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2015(35 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleFreelance Management Consultant
Country of ResidenceEngland
Correspondence Address19 Seabrink 46 Undercliff Gardens
Leigh-On-Sea
Essex
SS9 1EA
Secretary NameMrs Suesan Patricia Wallbridge
StatusCurrent
Appointed06 February 2020(40 years, 8 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence AddressFlat 12 Seabrink 46 Undercliff Gardens
Leigh-On-Sea
Essex
SS9 1EA
Director NameDavid Frank Taylor
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2022(42 years, 8 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Seabrink 46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameMr Graham Evans
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1990(11 years, 5 months after company formation)
Appointment Duration2 years (resigned 09 December 1992)
RoleRetired
Correspondence Address7 Seabrink
Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameMrs Suesan Patricia Wallbridge
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1990(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Seabrink
Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameMr Sidney Leonard Boosey
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1990(11 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 November 1999)
RoleRetired
Correspondence AddressSeabrink Flat 1
Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Secretary NameMrs Suesan Patricia Wallbridge
NationalityBritish
StatusResigned
Appointed09 December 1990(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Seabrink
Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Secretary NameLinda Hodges
NationalityBritish
StatusResigned
Appointed13 November 1992(13 years, 5 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 June 2005)
RoleSrcretary
Correspondence Address19 Seabrink Chalkwell Bay
46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameVera Collings
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1992(13 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 19 November 1993)
RoleCompany Director
Correspondence Address18 Seabrink
Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameRaymond Alexander Nurse
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(14 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1995)
RoleRetired
Correspondence Address11 Seabrink 46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameNancy Howard
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(15 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 October 2010)
RoleRetired
Correspondence Address17 Seabrink
46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameAlan John Nevison
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(19 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 May 2004)
RoleRetired
Correspondence Address14 Seabrink
46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameStuart Thomas
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(19 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 November 2001)
RoleEstate Agent
Correspondence Address2 Seabrink
46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameMr Alan Joseph Woodgate
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1998(19 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 16 January 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Seabrink
46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameMicheal John Brownlee
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(20 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 August 2004)
RoleSales Manager
Correspondence Address6 Seabrink
46 Undercliffe Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameBrian Richard Albert Hodges
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(24 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 November 2008)
RoleRetail Salesman
Correspondence AddressSeabrink 46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameJanet Tricker
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(24 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 November 2006)
RoleRetired
Correspondence AddressFlat 8 Seabrink
46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameBernard Thomas Cannon
Date of BirthMay 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(25 years, 4 months after company formation)
Appointment Duration1 year (resigned 10 November 2005)
RoleCompany Director
Correspondence AddressFlat 5 Seabrink
46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameMr Anthony Alan Weber
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(25 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 16 October 2014)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressFlat 14 Seabrink
46 Undercliffe Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameGeoffrey Rae
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(25 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 August 2006)
RoleChartered Surveyor Frics Retir
Correspondence Address6 Seabrink
46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Secretary NameMarguerite Joy Weber
NationalityBritish
StatusResigned
Appointed24 June 2005(26 years after company formation)
Appointment Duration9 years, 3 months (resigned 16 October 2014)
RoleCompany Director
Correspondence Address14 Seabrink
Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameMarguerite Joy Weber
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2005(26 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 12 January 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Seabrink 46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameMrs Maureen Rose Taylor
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(28 years, 4 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Seabrink Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameMiss Sally Jean Dickinson
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(28 years, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 05 February 2020)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 7, Seabrink
46 Undercliff Gardens
Leigh-On-Sea
Essex
SS9 1EA
Director NameAnn Lilian Woodgate
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(31 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 October 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Seabrink 46 Undercliff Gardens
Leigh-On-Sea
Essex
SS9 1EA
Director NameAlison Joy Thorn
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(31 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 June 2016)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address18 Seabrink 46 Undercliff Gardens
Leigh-On-Sea
Essex
SS9 1EA
Director NamePhilippa Susan Peters
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(31 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2012)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9 Seabrink 46 Undercliff Gardens
Leigh-On-Sea
Essex
SS9 1EA
Director NameMr John David Gardiner
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(33 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2015)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence AddressFlat 1 Seabrink 46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Director NameMr David Keith Price
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2012(33 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 11 March 2021)
RoleAuction Co-Ordinator
Country of ResidenceEngland
Correspondence AddressFlat 9 Seabrink
46 Undercliff Gardens
Leigh On Sea
Essex
SS9 1EA
Secretary NameMs Sally Jean Dickinson
StatusResigned
Appointed16 October 2014(35 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 February 2020)
RoleCompany Director
Correspondence AddressFlat 7 Seabrink 46 Undercliff Gardens
Leigh-On-Sea
Essex
SS9 1EA
Director NameTina-Marie Balmer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2015(35 years, 7 months after company formation)
Appointment Duration7 years (resigned 23 February 2022)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address6 Seabrink Undercliff Gardens
Leigh-On-Sea
Essex
SS9 1EA
Director NameMr Anthony Alan Weber
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(36 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 14 Seabrink 46 Undercliff Gardens
Leigh-On-Sea
Essex
SS9 1EA

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

23 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
26 October 2023Appointment of David Frank Taylor as a director on 10 February 2022 (2 pages)
16 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
25 February 2022Termination of appointment of Tina-Marie Balmer as a director on 23 February 2022 (1 page)
14 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
26 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
22 September 2021Termination of appointment of Sally Jean Dickinson as a director on 5 February 2020 (1 page)
2 April 2021Termination of appointment of David Keith Price as a director on 11 March 2021 (1 page)
17 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
14 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
14 October 2020Appointment of Mrs Suesan Patricia Wallbridge as a secretary on 6 February 2020 (2 pages)
12 October 2020Termination of appointment of Sally Jean Dickinson as a secretary on 5 February 2020 (1 page)
17 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
21 January 2019Confirmation statement made on 11 January 2019 with updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
24 August 2018Termination of appointment of Anthony Alan Weber as a director on 11 April 2018 (1 page)
17 January 2018Confirmation statement made on 11 January 2018 with updates (3 pages)
17 January 2018Confirmation statement made on 11 January 2018 with updates (3 pages)
22 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
22 August 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
18 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
16 January 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
16 January 2017Total exemption full accounts made up to 30 June 2016 (6 pages)
21 October 2016Appointment of Mr Anthony Alan Weber as a director on 1 March 2016 (2 pages)
21 October 2016Appointment of Mr Anthony Alan Weber as a director on 1 March 2016 (2 pages)
20 July 2016Termination of appointment of Maureen Rose Taylor as a director on 31 March 2016 (1 page)
20 July 2016Termination of appointment of Alison Joy Thorn as a director on 30 June 2016 (1 page)
20 July 2016Termination of appointment of Maureen Rose Taylor as a director on 31 March 2016 (1 page)
20 July 2016Termination of appointment of Alison Joy Thorn as a director on 30 June 2016 (1 page)
19 January 2016Annual return made up to 11 January 2016 no member list (10 pages)
19 January 2016Annual return made up to 11 January 2016 no member list (10 pages)
16 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
16 November 2015Total exemption full accounts made up to 30 June 2015 (9 pages)
17 March 2015Appointment of Tina-Marie Balmer as a director on 4 February 2015 (2 pages)
17 March 2015Appointment of Andrew Michael Metcalf as a director on 4 February 2015 (2 pages)
17 March 2015Appointment of Andrew Michael Metcalf as a director on 4 February 2015 (2 pages)
17 March 2015Appointment of Tina-Marie Balmer as a director on 4 February 2015 (2 pages)
17 March 2015Appointment of Tina-Marie Balmer as a director on 4 February 2015 (2 pages)
17 March 2015Appointment of Andrew Michael Metcalf as a director on 4 February 2015 (2 pages)
12 March 2015Termination of appointment of Marguerite Joy Weber as a director on 12 January 2015 (1 page)
12 March 2015Termination of appointment of Marguerite Joy Weber as a director on 12 January 2015 (1 page)
9 March 2015Termination of appointment of John David Gardiner as a director on 4 February 2015 (1 page)
9 March 2015Termination of appointment of John David Gardiner as a director on 4 February 2015 (1 page)
9 March 2015Annual return made up to 11 January 2015 no member list (10 pages)
9 March 2015Annual return made up to 11 January 2015 no member list (10 pages)
9 March 2015Termination of appointment of John David Gardiner as a director on 4 February 2015 (1 page)
2 February 2015Termination of appointment of Anthony Alan Weber as a director on 16 October 2014 (1 page)
2 February 2015Termination of appointment of Anthony Alan Weber as a director on 16 October 2014 (1 page)
2 February 2015Termination of appointment of Ann Lilian Woodgate as a director on 16 October 2014 (1 page)
2 February 2015Appointment of Ms Sally Jean Dickinson as a secretary on 16 October 2014 (2 pages)
2 February 2015Termination of appointment of Ann Lilian Woodgate as a director on 16 October 2014 (1 page)
2 February 2015Termination of appointment of Alan Joseph Woodgate as a director on 16 January 2014 (1 page)
2 February 2015Termination of appointment of Alan Joseph Woodgate as a director on 16 January 2014 (1 page)
2 February 2015Termination of appointment of Marguerite Joy Weber as a secretary on 16 October 2014 (1 page)
2 February 2015Termination of appointment of Marguerite Joy Weber as a secretary on 16 October 2014 (1 page)
2 February 2015Appointment of Ms Sally Jean Dickinson as a secretary on 16 October 2014 (2 pages)
24 November 2014Appointment of Mr John David Gardiner as a director on 8 November 2012 (2 pages)
24 November 2014Appointment of Mr John David Gardiner as a director on 8 November 2012 (2 pages)
24 November 2014Appointment of Mr John David Gardiner as a director on 8 November 2012 (2 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 November 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
12 February 2014Annual return made up to 11 January 2014 no member list (13 pages)
12 February 2014Annual return made up to 11 January 2014 no member list (13 pages)
21 November 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
21 November 2013Total exemption full accounts made up to 30 June 2013 (8 pages)
13 March 2013Appointment of Mr David Keith Price as a director (2 pages)
13 March 2013Appointment of Mr David Keith Price as a director (2 pages)
13 February 2013Annual return made up to 11 January 2013 no member list (11 pages)
13 February 2013Annual return made up to 11 January 2013 no member list (11 pages)
6 February 2013Registered 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 2013Registered 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 2013Registered 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 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
9 November 2012Total exemption full accounts made up to 30 June 2012 (10 pages)
17 July 2012Termination of appointment of Philippa Peters as a director (1 page)
17 July 2012Termination of appointment of Philippa Peters as a director (1 page)
17 January 2012Director's details changed for Maureen Rose Taylor on 11 January 2012 (2 pages)
17 January 2012Annual return made up to 11 January 2012 no member list (12 pages)
17 January 2012Director's details changed for Alan Joseph Woodgate on 11 January 2012 (2 pages)
17 January 2012Director's details changed for Mrs Suesan Patricia Wallbridge on 11 January 2012 (2 pages)
17 January 2012Director's details changed for Mrs Suesan Patricia Wallbridge on 11 January 2012 (2 pages)
17 January 2012Director's details changed for Alan Joseph Woodgate on 11 January 2012 (2 pages)
17 January 2012Director's details changed for Sally Jean Dickinson on 11 January 2012 (2 pages)
17 January 2012Director's details changed for Sally Jean Dickinson on 11 January 2012 (2 pages)
17 January 2012Director's details changed for Maureen Rose Taylor on 11 January 2012 (2 pages)
17 January 2012Annual return made up to 11 January 2012 no member list (12 pages)
15 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
15 September 2011Total exemption full accounts made up to 30 June 2011 (10 pages)
21 February 2011Appointment of Marguerite Joy Weber as a director (2 pages)
21 February 2011Appointment of Marguerite Joy Weber as a director (2 pages)
9 February 2011Register(s) moved to registered inspection location (2 pages)
9 February 2011Register inspection address has been changed (2 pages)
9 February 2011Annual return made up to 11 January 2011 (22 pages)
9 February 2011Annual return made up to 11 January 2011 (22 pages)
9 February 2011Register inspection address has been changed (2 pages)
9 February 2011Register(s) moved to registered inspection location (2 pages)
3 February 2011Appointment of Ann Lilian Woodgate as a director (3 pages)
3 February 2011Appointment of Philippa Susan Peters as a director (3 pages)
3 February 2011Appointment of Philippa Susan Peters as a director (3 pages)
3 February 2011Appointment of Alison Joy Thorn as a director (3 pages)
3 February 2011Termination of appointment of Nancy Howard as a director (2 pages)
3 February 2011Termination of appointment of Nancy Howard as a director (2 pages)
3 February 2011Appointment of Alison Joy Thorn as a director (3 pages)
3 February 2011Appointment of Ann Lilian Woodgate as a director (3 pages)
21 September 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
21 September 2010Total exemption full accounts made up to 30 June 2010 (10 pages)
13 January 2010Annual return made up to 11 January 2010 (20 pages)
13 January 2010Annual return made up to 11 January 2010 (20 pages)
19 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
19 November 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
25 March 2009Director's change of particulars / anthony weber / 04/11/2004 (1 page)
25 March 2009Annual return made up to 09/12/08 (11 pages)
25 March 2009Annual return made up to 09/12/08 (11 pages)
25 March 2009Director's change of particulars / anthony weber / 04/11/2004 (1 page)
10 February 2009Appointment terminated director brian hodges (1 page)
10 February 2009Director appointed ricky lee gillmore (2 pages)
10 February 2009Director appointed maureen rose taylor (2 pages)
10 February 2009Appointment terminated director brian hodges (1 page)
10 February 2009Director appointed maureen rose taylor (2 pages)
10 February 2009Director appointed ricky lee gillmore (2 pages)
10 February 2009Director appointed sally jean dickinson (2 pages)
10 February 2009Director appointed sally jean dickinson (2 pages)
5 January 2009Annual return made up to 30/06/07 (10 pages)
5 January 2009Annual return made up to 30/06/07 (10 pages)
12 September 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
12 September 2008Total exemption full accounts made up to 30 June 2008 (7 pages)
14 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
14 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
3 July 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
3 July 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
20 June 2007Annual return made up to 09/12/06
  • 363(288) ‐ Director resigned
(7 pages)
20 June 2007Annual return made up to 09/12/06
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
24 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 January 2006Annual return made up to 09/12/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 January 2006Annual return made up to 09/12/05
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005New secretary appointed (2 pages)
10 August 2005Secretary resigned (1 page)
10 August 2005Secretary resigned (1 page)
13 January 2005Annual return made up to 09/12/04
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Director resigned
(5 pages)
13 January 2005Annual return made up to 09/12/04
  • 363(287) ‐ Registered office changed on 13/01/05
  • 363(288) ‐ Director resigned
(5 pages)
6 January 2005New director appointed (2 pages)
6 January 2005New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004New director appointed (2 pages)
30 December 2004Director resigned (1 page)
30 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
30 November 2004Total exemption full accounts made up to 30 June 2004 (9 pages)
29 November 2003Annual return made up to 09/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
29 November 2003Annual return made up to 09/12/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 November 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
28 November 2003Total exemption full accounts made up to 30 June 2003 (7 pages)
29 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
29 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
1 December 2002Annual return made up to 09/12/02 (5 pages)
1 December 2002Annual return made up to 09/12/02 (5 pages)
19 February 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
19 February 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
24 December 2001Registered office changed on 24/12/01 from: spec house, 83 elm road, leigh on sea, essex SS9 1SP (1 page)
24 December 2001Annual return made up to 09/12/01
  • 363(288) ‐ Director resigned
(5 pages)
24 December 2001Registered office changed on 24/12/01 from: spec house, 83 elm road, leigh on sea, essex SS9 1SP (1 page)
24 December 2001Annual return made up to 09/12/01
  • 363(288) ‐ Director resigned
(5 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
2 January 2001Annual return made up to 09/12/00 (4 pages)
2 January 2001Annual return made up to 09/12/00 (4 pages)
2 January 2001Full accounts made up to 30 June 2000 (7 pages)
2 January 2001Full accounts made up to 30 June 2000 (7 pages)
2 February 2000Annual return made up to 09/12/99
  • 363(288) ‐ Director resigned
(4 pages)
2 February 2000Annual return made up to 09/12/99
  • 363(288) ‐ Director resigned
(4 pages)
24 December 1999New director appointed (2 pages)
24 December 1999New director appointed (2 pages)
22 November 1999Full accounts made up to 30 June 1999 (7 pages)
22 November 1999Full accounts made up to 30 June 1999 (7 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
9 June 1999Full accounts made up to 30 June 1998 (5 pages)
9 June 1999Full accounts made up to 30 June 1998 (5 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
11 December 1998Annual return made up to 09/12/98 (4 pages)
11 December 1998Annual return made up to 09/12/98 (4 pages)
11 December 1997Annual return made up to 09/12/97 (4 pages)
11 December 1997Annual return made up to 09/12/97 (4 pages)
13 January 1997Annual return made up to 09/12/96
  • 363(287) ‐ Registered office changed on 13/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1997Annual return made up to 09/12/96
  • 363(287) ‐ Registered office changed on 13/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1996Full accounts made up to 30 June 1996 (7 pages)
2 September 1996Full accounts made up to 30 June 1996 (7 pages)
22 December 1995Annual return made up to 09/12/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
22 December 1995Annual return made up to 09/12/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
3 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
3 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
15 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
15 May 1995Accounts for a small company made up to 30 June 1994 (6 pages)
9 May 1995New secretary appointed (2 pages)
9 May 1995New secretary appointed (2 pages)