Benfleet
Essex
SS7 1PW
Director Name | Mr Thomas Sanders |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2004(25 years after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Viola Zandi Road Canvey Island Essex SS8 7HE |
Director Name | Mrs Sarah Jane Sanders |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2018(39 years after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Phillip Michael Cyril Sanders |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1995) |
Role | Builder |
Correspondence Address | The Fairways 19 Castle View Road Canvey Island Essex SS8 9FD |
Director Name | Sandra Elaine Sanders |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 January 1995) |
Role | Secretary |
Correspondence Address | 19 Castle View Road Canvey Island Essex SS8 9FD |
Director Name | Mrs Evelyn Sanders |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 22 years, 12 months (resigned 23 July 2014) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 2 Admirals Place The Leas Westcliff On Sea Essex SS0 7BF |
Secretary Name | Josephine Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 April 1996) |
Role | Company Director |
Correspondence Address | 25 Bardenville Road Canvey Island Essex SS8 8LL |
Secretary Name | Colin Jarman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1996(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 January 1998) |
Role | Accountant |
Correspondence Address | 25 Blacklock Chelmsford Essex CM2 6QL |
Director Name | Joy Bacon |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2000) |
Role | State Registered Nurse |
Correspondence Address | 20 Memory Close Maldon Essex CM9 6XT |
Director Name | Janice Elizabeth Sanders |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1996(17 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 May 2010) |
Role | Administration Supervisor |
Country of Residence | England |
Correspondence Address | 310 Benfleet Road Benfleet Essex SS7 1PW |
Secretary Name | Mr Peter Skeats |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 1998(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Thundersley Park Road Benfleet Essex SS7 1EN |
Director Name | Mr Michael John Ventham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(20 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 06 June 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 St Stephens Road Cold Norton Essex CM3 6JE |
Director Name | Mrs Kathryn Davidson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2005(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Benfleet Road Benfleet Essex SS7 1PS |
Secretary Name | Mr Jamie Owyn Davidson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2008(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 263 Benfleet Road Benfleet Essex SS7 1PS |
Director Name | Mr Stephen Alan Larkin |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mr Nadarajah Logeswaran |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(30 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 24 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mr David John Spencer |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(35 years, 3 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 27 March 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Director Name | Mr Martin James Cooper |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2017(37 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 September 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Runwood House 107 London Road Benfleet Essex SS7 2QL |
Secretary Name | Mr Martin James Cooper |
---|---|
Status | Resigned |
Appointed | 01 September 2017(38 years after company formation) |
Appointment Duration | 3 years (resigned 01 September 2020) |
Role | Company Director |
Correspondence Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
Website | runwoodhomes.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 559797 |
Telephone region | Southend-on-Sea |
Registered Address | Runwood House 107 London Road Hadleigh Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
8m at £1 | Runwood Homes LTD 100.00% Redeemable Preference |
---|---|
100 at £1 | Runwood Homes LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,686,858 |
Gross Profit | -£3,144 |
Net Worth | £7,754,753 |
Cash | £11,453 |
Current Liabilities | £927,207 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 4 weeks from now) |
10 November 1992 | Delivered on: 17 November 1992 Satisfied on: 26 September 1995 Persons entitled: Barclays Bank PLC Classification: Debenture 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 |
---|---|
27 June 1990 | Delivered on: 5 July 1990 Satisfied on: 30 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 95, 97 & 97A castle lane hadleigh essex. Fully Satisfied |
5 November 1987 | Delivered on: 12 November 1987 Satisfied on: 30 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at great burches road, thurdersley essex (plots 7-13 inc) t/n ex 355631. Fully Satisfied |
5 February 1987 | Delivered on: 11 February 1987 Satisfied on: 30 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in castle view road, canvey island essex known as plots 55 to 66 (60 acres) t/n ex 319505. Fully Satisfied |
23 July 1986 | Delivered on: 29 July 1986 Satisfied on: 30 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in castle view road, convey island, essex known as plots 55 to 66 (66 acres) t/n ex 319505. Fully Satisfied |
9 August 1985 | Delivered on: 29 August 1985 Satisfied on: 30 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 delfzul road canvey island essex. Fully Satisfied |
15 September 1981 | Delivered on: 28 September 1981 Satisfied on: 30 June 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from david bernard newman to the chargee. Particulars: F/H property known as hadleigh view orange road canvey island county of essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 October 2009 | Delivered on: 10 October 2009 Satisfied on: 8 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or runwood homes PLC to the chargee on any account whatsoever. Particulars: F/H property forming part of the land at former st michael's hospital, aylsham, norfolk. Fully Satisfied |
6 July 1981 | Delivered on: 9 July 1981 Satisfied on: 30 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 58 hallit road, canvey island, essex. Fully Satisfied |
30 October 2008 | Delivered on: 5 November 2008 Satisfied on: 8 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a or being 105 watermead road luton. Fully Satisfied |
16 October 2008 | Delivered on: 22 October 2008 Satisfied on: 8 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or runwood homes PLC to the chargee on any account whatsoever. Particulars: F/H the hare public house 108 high road leavesden watford t/no:HD127524. Fully Satisfied |
15 July 2005 | Delivered on: 18 July 2005 Satisfied on: 8 January 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 warren road leigh-on-sea essex t/no EX609810. Fully Satisfied |
20 June 1996 | Delivered on: 26 June 1996 Satisfied on: 28 May 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or runwood homes PLC to the chargee on any account whatsoever. Particulars: Runwood house 107 london road hadleigh essex. Fully Satisfied |
5 October 1995 | Delivered on: 7 October 1995 Satisfied on: 3 December 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of this mortgage deed. Particulars: F/H-felstead road and clifton avenue, benfleet, essex t/n-EX529702 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1995 | Delivered on: 13 June 1995 Satisfied on: 3 December 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at felstead road and clifton avenue benfleet essext/n EX529702 with all buildings and fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 March 1993 | Delivered on: 15 April 1993 Satisfied on: 30 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land situate in link road, canvey island, essex. Fully Satisfied |
14 May 1981 | Delivered on: 19 May 1981 Satisfied on: 30 June 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at waarden road/linde road canvey island essex. Fully Satisfied |
27 March 2020 | Delivered on: 3 April 2020 Persons entitled: Barclays Bank PLC (As Security Agent and Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land and intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
26 January 2011 | Delivered on: 4 February 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever 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 see image for full details. Outstanding |
23 June 2009 | Delivered on: 3 July 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Outstanding |
28 May 2009 | Delivered on: 29 May 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or runwood homes PLC to the chargee on any account whatsoever. Particulars: F/H the mill house littlebourne road canterbury kent t/no:K823170. Outstanding |
23 April 2009 | Delivered on: 24 April 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or runwood homes PLC to the chargee on any account whatsoever. Particulars: F/H the clock hotel, church street, welwyn, herts HD255152. Outstanding |
19 January 2009 | Delivered on: 20 January 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a victoria house 47 victoria avenue southend on sea essex t/no EX595439. Outstanding |
27 November 2008 | Delivered on: 28 November 2008 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a french horn public house, oxford road, gerrards cross, bucks t/no BM253235. Outstanding |
18 July 2000 | Delivered on: 24 July 2000 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all runwood homes PLC 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. Outstanding |
23 February 1999 | Delivered on: 4 March 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or runwood homes PLC to the chargee on any account whatsoever. Particulars: Land and buildings at the junction of common hall lane and london road hadleigh essex t/n-EX556259. Outstanding |
7 September 2017 | Termination of appointment of Jamie Owyn Davidson as a secretary on 31 August 2017 (1 page) |
---|---|
7 September 2017 | Appointment of Mr Martin James Cooper as a secretary on 1 September 2017 (2 pages) |
14 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
20 June 2017 | Appointment of Mr Martin James Cooper as a director on 20 June 2017 (2 pages) |
8 June 2017 | Full accounts made up to 30 September 2016 (19 pages) |
15 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
12 April 2016 | Full accounts made up to 30 September 2015 (18 pages) |
10 September 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
22 April 2015 | Resolutions
|
22 April 2015 | Memorandum and Articles of Association (7 pages) |
27 March 2015 | Termination of appointment of Kathryn Davidson as a director on 27 March 2015 (1 page) |
27 March 2015 | Termination of appointment of David John Spencer as a director on 27 March 2015 (1 page) |
3 March 2015 | Full accounts made up to 30 September 2014 (18 pages) |
17 December 2014 | Appointment of Mr David John Spencer as a director on 1 December 2014 (2 pages) |
17 December 2014 | Appointment of Mr David John Spencer as a director on 1 December 2014 (2 pages) |
17 December 2014 | Termination of appointment of Stephen Alan Larkin as a director on 17 December 2014 (1 page) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
23 July 2014 | Termination of appointment of Michael John Ventham as a director on 6 June 2014 (1 page) |
23 July 2014 | Termination of appointment of Evelyn Sanders as a director on 23 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Michael John Ventham as a director on 6 June 2014 (1 page) |
10 February 2014 | Full accounts made up to 30 September 2013 (18 pages) |
20 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 30 July 2013 (21 pages) |
27 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
19 February 2013 | Full accounts made up to 30 September 2012 (18 pages) |
23 November 2012 | Memorandum and Articles of Association (11 pages) |
23 November 2012 | Resolutions
|
8 October 2012 | Director's details changed for Kathryn Sanders on 8 October 2012 (3 pages) |
8 October 2012 | Secretary's details changed for Mr Jamie Owyn Davidson on 8 October 2012 (2 pages) |
8 October 2012 | Secretary's details changed for Mr Jamie Owyn Davidson on 8 October 2012 (2 pages) |
8 October 2012 | Director's details changed for Kathryn Sanders on 8 October 2012 (3 pages) |
7 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (9 pages) |
2 February 2012 | Full accounts made up to 30 September 2011 (18 pages) |
16 August 2011 | Director's details changed for Mrs Evelyn Sanders on 1 January 2011 (2 pages) |
16 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (9 pages) |
16 August 2011 | Director's details changed for Mrs Evelyn Sanders on 1 January 2011 (2 pages) |
16 June 2011 | Auditor's resignation (1 page) |
15 February 2011 | Full accounts made up to 30 September 2010 (17 pages) |
4 February 2011 | Particulars of a mortgage or charge / charge no: 25 (23 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
11 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages) |
9 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (9 pages) |
6 August 2010 | Director's details changed for Mrs Evelyn Sanders on 30 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Kathryn Sanders on 30 July 2010 (2 pages) |
6 August 2010 | Termination of appointment of Janice Sanders as a director (1 page) |
6 May 2010 | Full accounts made up to 30 September 2009 (18 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
11 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
10 December 2009 | Appointment of Mr Stephen Alan Larkin as a director (3 pages) |
10 December 2009 | Appointment of Nadarajah Logeswaran as a director (3 pages) |
15 October 2009 | Annual return made up to 30 July 2009 with a full list of shareholders (5 pages) |
10 October 2009 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
3 July 2009 | Particulars of a mortgage or charge / charge no: 23 (9 pages) |
29 May 2009 | Particulars of a mortgage or charge / charge no: 22 (3 pages) |
24 April 2009 | Particulars of a mortgage or charge / charge no: 21 (4 pages) |
20 January 2009 | Particulars of a mortgage or charge / charge no: 20 (3 pages) |
14 January 2009 | Full accounts made up to 30 September 2008 (16 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
22 October 2008 | Particulars of a mortgage or charge / charge no: 17 (3 pages) |
5 August 2008 | Return made up to 30/07/08; full list of members (5 pages) |
8 May 2008 | Appointment terminated secretary peter skeats (1 page) |
8 May 2008 | Secretary appointed jamie owyn davidson (1 page) |
25 April 2008 | Full accounts made up to 30 September 2007 (16 pages) |
26 February 2008 | Director's change of particulars / kathryn sanders / 01/11/2007 (1 page) |
1 October 2007 | Return made up to 30/07/07; full list of members
|
15 February 2007 | Full accounts made up to 30 September 2006 (16 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 30/07/06; full list of members
|
27 February 2006 | Full accounts made up to 30 September 2005 (16 pages) |
27 September 2005 | New director appointed (3 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
18 July 2005 | Particulars of mortgage/charge (3 pages) |
10 February 2005 | Full accounts made up to 30 September 2004 (15 pages) |
3 September 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 30/07/04; full list of members (8 pages) |
31 March 2004 | Full accounts made up to 30 September 2003 (17 pages) |
8 August 2003 | Return made up to 30/07/03; full list of members
|
22 July 2003 | Registered office changed on 22/07/03 from: millhouse, 32-38 east street, rochford, essex SS4 1DB (1 page) |
6 May 2003 | Full accounts made up to 30 September 2002 (16 pages) |
15 August 2002 | Return made up to 30/07/02; full list of members
|
25 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
3 August 2001 | Return made up to 30/07/01; full list of members
|
30 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 2001 | Full accounts made up to 30 September 2000 (16 pages) |
12 September 2000 | Return made up to 30/07/00; full list of members (7 pages) |
6 September 2000 | Director resigned (1 page) |
24 July 2000 | Particulars of mortgage/charge (3 pages) |
19 July 2000 | New director appointed (2 pages) |
3 May 2000 | Full accounts made up to 30 September 1999 (18 pages) |
19 October 1999 | Return made up to 30/07/99; full list of members (7 pages) |
8 September 1999 | Director's particulars changed (1 page) |
15 July 1999 | Full accounts made up to 30 September 1998 (17 pages) |
18 March 1999 | Registered office changed on 18/03/99 from: sovereign house, 9 towerfield road, shoeburyness, essex SS3 9QE (1 page) |
4 March 1999 | Particulars of mortgage/charge (3 pages) |
4 January 1999 | Full accounts made up to 30 September 1997 (17 pages) |
26 November 1998 | Return made up to 30/07/98; no change of members (4 pages) |
14 October 1998 | Registered office changed on 14/10/98 from: millhouse,, 32/38 east street, rochford, essex. SS4 1DB (1 page) |
28 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1998 | New secretary appointed (2 pages) |
15 January 1998 | Secretary resigned (1 page) |
5 November 1997 | Return made up to 30/07/97; full list of members (7 pages) |
4 November 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
21 January 1997 | Full accounts made up to 31 March 1996 (16 pages) |
15 January 1997 | New director appointed (2 pages) |
26 July 1996 | Return made up to 30/07/96; no change of members (4 pages) |
26 June 1996 | Particulars of mortgage/charge (3 pages) |
21 April 1996 | Secretary resigned (1 page) |
21 April 1996 | New secretary appointed (2 pages) |
25 October 1995 | Full accounts made up to 31 March 1995 (16 pages) |
7 October 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Director resigned (2 pages) |
21 July 1995 | Return made up to 30/07/95; no change of members
|
13 June 1995 | Particulars of mortgage/charge (3 pages) |
23 August 1979 | Incorporation (15 pages) |