Company NameLasserton Limited
Company StatusActive
Company Number01445337
CategoryPrivate Limited Company
Incorporation Date23 August 1979(44 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Gordon George Sanders
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(11 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleManager
Country of ResidenceEngland
Correspondence Address310 Benfleet Road
Benfleet
Essex
SS7 1PW
Director NameMr Thomas Sanders
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(25 years after company formation)
Appointment Duration19 years, 8 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressViola
Zandi Road
Canvey Island
Essex
SS8 7HE
Director NameMrs Sarah Jane Sanders
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2018(39 years after company formation)
Appointment Duration5 years, 8 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NamePhillip Michael Cyril Sanders
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleBuilder
Correspondence AddressThe Fairways 19 Castle View Road
Canvey Island
Essex
SS8 9FD
Director NameSandra Elaine Sanders
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 1995)
RoleSecretary
Correspondence Address19 Castle View Road
Canvey Island
Essex
SS8 9FD
Director NameMrs Evelyn Sanders
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(11 years, 11 months after company formation)
Appointment Duration22 years, 12 months (resigned 23 July 2014)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address2 Admirals Place
The Leas
Westcliff On Sea
Essex
SS0 7BF
Secretary NameJosephine Townsend
NationalityBritish
StatusResigned
Appointed30 July 1991(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 10 April 1996)
RoleCompany Director
Correspondence Address25 Bardenville Road
Canvey Island
Essex
SS8 8LL
Secretary NameColin Jarman
NationalityBritish
StatusResigned
Appointed10 April 1996(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1998)
RoleAccountant
Correspondence Address25 Blacklock
Chelmsford
Essex
CM2 6QL
Director NameJoy Bacon
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(16 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2000)
RoleState Registered Nurse
Correspondence Address20
Memory Close
Maldon
Essex
CM9 6XT
Director NameJanice Elizabeth Sanders
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(17 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2010)
RoleAdministration Supervisor
Country of ResidenceEngland
Correspondence Address310 Benfleet Road
Benfleet
Essex
SS7 1PW
Secretary NameMr Peter Skeats
NationalityBritish
StatusResigned
Appointed08 January 1998(18 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Thundersley Park Road
Benfleet
Essex
SS7 1EN
Director NameMr Michael John Ventham
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(20 years, 10 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 June 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address22 St Stephens Road
Cold Norton
Essex
CM3 6JE
Director NameMrs Kathryn Davidson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(25 years, 9 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Benfleet Road
Benfleet
Essex
SS7 1PS
Secretary NameMr Jamie Owyn Davidson
NationalityBritish
StatusResigned
Appointed25 April 2008(28 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address263 Benfleet Road
Benfleet
Essex
SS7 1PS
Director NameMr Stephen Alan Larkin
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(30 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMr Nadarajah Logeswaran
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(30 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMr David John Spencer
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(35 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 27 March 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
Director NameMr Martin James Cooper
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2017(37 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRunwood House 107 London Road
Benfleet
Essex
SS7 2QL
Secretary NameMr Martin James Cooper
StatusResigned
Appointed01 September 2017(38 years after company formation)
Appointment Duration3 years (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL

Contact

Websiterunwoodhomes.co.uk
Email address[email protected]
Telephone01702 559797
Telephone regionSouthend-on-Sea

Location

Registered AddressRunwood House
107 London Road
Hadleigh
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

8m at £1Runwood Homes LTD
100.00%
Redeemable Preference
100 at £1Runwood Homes LTD
0.00%
Ordinary

Financials

Year2014
Turnover£9,686,858
Gross Profit-£3,144
Net Worth£7,754,753
Cash£11,453
Current Liabilities£927,207

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

10 November 1992Delivered 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 1990Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1985Delivered 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 1981Delivered 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 2009Delivered 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 1981Delivered 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 2008Delivered 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 2008Delivered 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 2005Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1981Delivered 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 2020Delivered 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 2011Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2009Delivered 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 2008Delivered 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 2000Delivered 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 1999Delivered 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

Filing History

7 September 2017Termination of appointment of Jamie Owyn Davidson as a secretary on 31 August 2017 (1 page)
7 September 2017Appointment of Mr Martin James Cooper as a secretary on 1 September 2017 (2 pages)
14 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
20 June 2017Appointment of Mr Martin James Cooper as a director on 20 June 2017 (2 pages)
8 June 2017Full accounts made up to 30 September 2016 (19 pages)
15 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
12 April 2016Full accounts made up to 30 September 2015 (18 pages)
10 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 8,000,100
(6 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Third amendment and restatement 26/03/2015
  • RES13 ‐ Third amendment and restatement 26/03/2015
(3 pages)
22 April 2015Memorandum and Articles of Association (7 pages)
27 March 2015Termination of appointment of Kathryn Davidson as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of David John Spencer as a director on 27 March 2015 (1 page)
3 March 2015Full accounts made up to 30 September 2014 (18 pages)
17 December 2014Appointment of Mr David John Spencer as a director on 1 December 2014 (2 pages)
17 December 2014Appointment of Mr David John Spencer as a director on 1 December 2014 (2 pages)
17 December 2014Termination of appointment of Stephen Alan Larkin as a director on 17 December 2014 (1 page)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 8,000,100
(8 pages)
23 July 2014Termination of appointment of Michael John Ventham as a director on 6 June 2014 (1 page)
23 July 2014Termination of appointment of Evelyn Sanders as a director on 23 July 2014 (1 page)
23 July 2014Termination of appointment of Michael John Ventham as a director on 6 June 2014 (1 page)
10 February 2014Full accounts made up to 30 September 2013 (18 pages)
20 January 2014Second filing of AR01 previously delivered to Companies House made up to 30 July 2013 (21 pages)
27 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-20
  • ANNOTATION A second filed AR01 was registered on 20/01/2014
(11 pages)
19 February 2013Full accounts made up to 30 September 2012 (18 pages)
23 November 2012Memorandum and Articles of Association (11 pages)
23 November 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 October 2012Director's details changed for Kathryn Sanders on 8 October 2012 (3 pages)
8 October 2012Secretary's details changed for Mr Jamie Owyn Davidson on 8 October 2012 (2 pages)
8 October 2012Secretary's details changed for Mr Jamie Owyn Davidson on 8 October 2012 (2 pages)
8 October 2012Director's details changed for Kathryn Sanders on 8 October 2012 (3 pages)
7 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (9 pages)
2 February 2012Full accounts made up to 30 September 2011 (18 pages)
16 August 2011Director's details changed for Mrs Evelyn Sanders on 1 January 2011 (2 pages)
16 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
16 August 2011Director's details changed for Mrs Evelyn Sanders on 1 January 2011 (2 pages)
16 June 2011Auditor's resignation (1 page)
15 February 2011Full accounts made up to 30 September 2010 (17 pages)
4 February 2011Particulars of a mortgage or charge / charge no: 25 (23 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
11 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
9 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
6 August 2010Director's details changed for Mrs Evelyn Sanders on 30 July 2010 (2 pages)
6 August 2010Director's details changed for Kathryn Sanders on 30 July 2010 (2 pages)
6 August 2010Termination of appointment of Janice Sanders as a director (1 page)
6 May 2010Full accounts made up to 30 September 2009 (18 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
11 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 December 2009Appointment of Mr Stephen Alan Larkin as a director (3 pages)
10 December 2009Appointment of Nadarajah Logeswaran as a director (3 pages)
15 October 2009Annual return made up to 30 July 2009 with a full list of shareholders (5 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 24 (5 pages)
3 July 2009Particulars of a mortgage or charge / charge no: 23 (9 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 22 (3 pages)
24 April 2009Particulars of a mortgage or charge / charge no: 21 (4 pages)
20 January 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
14 January 2009Full accounts made up to 30 September 2008 (16 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
5 August 2008Return made up to 30/07/08; full list of members (5 pages)
8 May 2008Appointment terminated secretary peter skeats (1 page)
8 May 2008Secretary appointed jamie owyn davidson (1 page)
25 April 2008Full accounts made up to 30 September 2007 (16 pages)
26 February 2008Director's change of particulars / kathryn sanders / 01/11/2007 (1 page)
1 October 2007Return made up to 30/07/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 February 2007Full accounts made up to 30 September 2006 (16 pages)
11 January 2007Director's particulars changed (1 page)
11 August 2006Return made up to 30/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 February 2006Full accounts made up to 30 September 2005 (16 pages)
27 September 2005New director appointed (3 pages)
10 August 2005Return made up to 30/07/05; full list of members (8 pages)
18 July 2005Particulars of mortgage/charge (3 pages)
10 February 2005Full accounts made up to 30 September 2004 (15 pages)
3 September 2004New director appointed (2 pages)
5 August 2004Return made up to 30/07/04; full list of members (8 pages)
31 March 2004Full accounts made up to 30 September 2003 (17 pages)
8 August 2003Return made up to 30/07/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 July 2003Registered office changed on 22/07/03 from: millhouse, 32-38 east street, rochford, essex SS4 1DB (1 page)
6 May 2003Full accounts made up to 30 September 2002 (16 pages)
15 August 2002Return made up to 30/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 July 2002Full accounts made up to 30 September 2001 (15 pages)
3 August 2001Return made up to 30/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2001Declaration of satisfaction of mortgage/charge (1 page)
30 June 2001Declaration of satisfaction of mortgage/charge (1 page)
30 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2001Declaration of satisfaction of mortgage/charge (1 page)
30 June 2001Declaration of satisfaction of mortgage/charge (1 page)
30 June 2001Declaration of satisfaction of mortgage/charge (1 page)
30 June 2001Declaration of satisfaction of mortgage/charge (1 page)
30 June 2001Declaration of satisfaction of mortgage/charge (1 page)
30 June 2001Declaration of satisfaction of mortgage/charge (1 page)
1 May 2001Full accounts made up to 30 September 2000 (16 pages)
12 September 2000Return made up to 30/07/00; full list of members (7 pages)
6 September 2000Director resigned (1 page)
24 July 2000Particulars of mortgage/charge (3 pages)
19 July 2000New director appointed (2 pages)
3 May 2000Full accounts made up to 30 September 1999 (18 pages)
19 October 1999Return made up to 30/07/99; full list of members (7 pages)
8 September 1999Director's particulars changed (1 page)
15 July 1999Full accounts made up to 30 September 1998 (17 pages)
18 March 1999Registered office changed on 18/03/99 from: sovereign house, 9 towerfield road, shoeburyness, essex SS3 9QE (1 page)
4 March 1999Particulars of mortgage/charge (3 pages)
4 January 1999Full accounts made up to 30 September 1997 (17 pages)
26 November 1998Return made up to 30/07/98; no change of members (4 pages)
14 October 1998Registered office changed on 14/10/98 from: millhouse,, 32/38 east street, rochford, essex. SS4 1DB (1 page)
28 May 1998Declaration of satisfaction of mortgage/charge (1 page)
21 May 1998New secretary appointed (2 pages)
15 January 1998Secretary resigned (1 page)
5 November 1997Return made up to 30/07/97; full list of members (7 pages)
4 November 1997Accounting reference date extended from 31/03/97 to 30/09/97 (1 page)
21 January 1997Full accounts made up to 31 March 1996 (16 pages)
15 January 1997New director appointed (2 pages)
26 July 1996Return made up to 30/07/96; no change of members (4 pages)
26 June 1996Particulars of mortgage/charge (3 pages)
21 April 1996Secretary resigned (1 page)
21 April 1996New secretary appointed (2 pages)
25 October 1995Full accounts made up to 31 March 1995 (16 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
26 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Director resigned (2 pages)
21 July 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
13 June 1995Particulars of mortgage/charge (3 pages)
23 August 1979Incorporation (15 pages)