Maldon
Essex
CM9 4NF
Secretary Name | Mark Richard Hurst |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 December 1999(20 years, 3 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Correspondence Address | 10-14 Hall Road Maldon Essex CM9 4NF |
Director Name | Mr David William Richard Hurst |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 15 December 1999) |
Role | Engineer |
Correspondence Address | The Anchorage Moorhen Avenue St Lawrence Southminster Essex CM0 7LT |
Secretary Name | Mrs Grace Agness Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(11 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 18 June 1997) |
Role | Company Director |
Correspondence Address | 43 Church Road Wickham Bishops Witham Essex CM8 3JZ |
Secretary Name | Daniel Newton Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1997(17 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 September 1999) |
Role | Company Director |
Correspondence Address | 55 Victoria Road Maldon Essex CM9 5HE |
Secretary Name | Mr David William Richard Hurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1999(20 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 15 December 1999) |
Role | Company Director |
Correspondence Address | The Anchorage Moorhen Avenue St Lawrence Southminster Essex CM0 7LT |
Website | eltime.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01621 859500 |
Telephone region | Maldon |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
89 at £1 | Mr Daniel Newton Hurst 49.44% Ordinary |
---|---|
89 at £1 | Mr Mark Richard Hurst 49.44% Ordinary |
1 at £1 | Mr Charles Geoffrey Tomlin 0.56% Ordinary |
1 at £1 | Mr Daniel Newton Hurst & Mr Mark Richard Hurst 0.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,730,842 |
Cash | £76,828 |
Current Liabilities | £237,955 |
Latest Accounts | 30 November 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 24 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 June 2024 (2 months, 1 week from now) |
13 February 2002 | Delivered on: 19 February 2002 Satisfied on: 8 June 2006 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h properyty k/a kennedy house and land at kennedy way clacton on sea essex part of t/no EX562867. A fixed charge over goodwill and all benefit of all licences. By way of floating charge all the property and assets of the company present and future. Fully Satisfied |
---|---|
18 August 1998 | Delivered on: 22 August 1998 Satisfied on: 18 October 2000 Persons entitled: Bny International Limited 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 May 1998 | Delivered on: 4 June 1998 Satisfied on: 27 April 2006 Persons entitled: The Royal Bank of Scotland 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 10/14 hall road heybridge maldon essex together with goodwill and proceeds of insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
11 November 1997 | Delivered on: 15 November 1997 Satisfied on: 8 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land together with the buildings erected thereon known as 10/14 hall road maldon essex by way of fixed charge plant machinery fixtures fittings furniture furnishings equipment tools and other chattels the present and future goodwill of any business and the proceeds of any insurance or the assets. Fully Satisfied |
11 November 1997 | Delivered on: 14 November 1997 Satisfied on: 8 April 2006 Persons entitled: The Royal Bank of Scotland 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. See the mortgage charge document for full details. Fully Satisfied |
7 December 1995 | Delivered on: 21 December 1995 Satisfied on: 6 November 1997 Persons entitled: Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
27 November 1987 | Delivered on: 10 December 1987 Satisfied on: 24 July 1998 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: 10-14 hall road (evens only) weybridge, maldon essex. Fully Satisfied |
15 October 1987 | Delivered on: 22 October 1987 Satisfied on: 24 July 1998 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 |
13 February 2002 | Delivered on: 19 February 2002 Satisfied on: 8 June 2006 Persons entitled: Halifax PLC Classification: Fixed and floating charge 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 |
13 February 2002 | Delivered on: 19 February 2002 Satisfied on: 8 June 2006 Persons entitled: Halifax PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property k/a 10 to 14 hall road, heybridge, essex, CM9 4NF t/nos EX600300 and EX608728. A fixed charge the goodwill and all benefit of all licences. By way of floating charge all the property and assets of the company present and future. Fully Satisfied |
21 October 1983 | Delivered on: 29 October 1983 Satisfied on: 6 August 1988 Persons entitled: Williams & Glyns 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 charge on undertaking and all property and assets present and future including goodwill, book and other debts uncalled capital. Together with fixtures and fittings (inc trade fixtures and fittings) and fixed plant and machinery. (Please see doc M17). Fully Satisfied |
11 June 2010 | Delivered on: 29 June 2010 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 May 2010 | Delivered on: 28 May 2010 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 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 |
31 May 2007 | Delivered on: 5 June 2007 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fullbridge mill fulbridge essex t/n EX437492. See the mortgage charge document for full details. Outstanding |
31 May 2007 | Delivered on: 5 June 2007 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Any income in respect of fullbridge mill fulbridge essex t/n EX437492. See the mortgage charge document for full details. Outstanding |
1 June 2006 | Delivered on: 7 June 2006 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: All income whether now or in the future arising in respect of any rental or other money payable under any lease licence agreement or other interest created in respect of the property. See the mortgage charge document for full details. Outstanding |
1 June 2006 | Delivered on: 7 June 2006 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H properties k/a 10-14 hall road heybridge land adjacent thereon k/a spring lane (on the south west side of hall road) and all such right and title as the company has in part of spring lane and land to the rear of 10-14 hall road within the boundaries of the car park t/n EX600300 and EX608728 and EX679389 by way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. See the mortgage charge document for full details. Outstanding |
18 August 2023 | Total exemption full accounts made up to 30 November 2022 (13 pages) |
---|---|
25 May 2023 | Confirmation statement made on 24 May 2023 with updates (4 pages) |
20 July 2022 | Total exemption full accounts made up to 30 November 2021 (13 pages) |
24 May 2022 | Confirmation statement made on 24 May 2022 with updates (4 pages) |
15 June 2021 | Satisfaction of charge 16 in full (1 page) |
15 June 2021 | Total exemption full accounts made up to 30 November 2020 (13 pages) |
15 June 2021 | Satisfaction of charge 17 in full (1 page) |
25 May 2021 | Confirmation statement made on 24 May 2021 with updates (4 pages) |
25 June 2020 | Unaudited abridged accounts made up to 30 November 2019 (14 pages) |
26 May 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
3 July 2019 | Unaudited abridged accounts made up to 30 November 2018 (12 pages) |
28 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
25 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
22 May 2018 | Unaudited abridged accounts made up to 30 November 2017 (18 pages) |
19 December 2017 | Secretary's details changed for Mark Richard Hurst on 18 December 2017 (1 page) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 24 May 2017 with updates (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
27 April 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
15 June 2016 | Director's details changed (3 pages) |
15 June 2016 | Director's details changed (3 pages) |
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
11 November 2015 | Director's details changed for Daniel Newton Hurst on 11 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Daniel Newton Hurst on 11 November 2015 (2 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
6 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
22 July 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 November 2011 (9 pages) |
3 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
28 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
6 January 2011 | Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 17 (11 pages) |
10 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
10 June 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
28 May 2010 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
28 August 2009 | Total exemption small company accounts made up to 30 November 2008 (9 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
17 June 2009 | Return made up to 24/05/09; full list of members (4 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
12 June 2008 | Return made up to 24/05/08; full list of members (4 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
14 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
14 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Particulars of mortgage/charge (3 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
22 March 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
31 August 2006 | Total exemption small company accounts made up to 30 November 2005 (8 pages) |
19 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
19 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
19 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
19 August 2006 | Declaration of mortgage charge released/ceased (2 pages) |
4 August 2006 | Resolutions
|
4 August 2006 | £ ic 200/180 03/07/06 £ sr 20@1=20 (1 page) |
4 August 2006 | Resolutions
|
4 August 2006 | £ ic 200/180 03/07/06 £ sr 20@1=20 (1 page) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2006 | Particulars of mortgage/charge (4 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (4 pages) |
24 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
24 May 2006 | Registered office changed on 24/05/06 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page) |
24 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
24 May 2006 | Location of register of members (1 page) |
24 May 2006 | Registered office changed on 24/05/06 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page) |
24 May 2006 | Location of register of members (1 page) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members
|
1 June 2005 | Return made up to 24/05/05; full list of members
|
19 April 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
19 April 2005 | Total exemption small company accounts made up to 30 November 2004 (8 pages) |
5 August 2004 | Accounts for a small company made up to 30 November 2003 (9 pages) |
5 August 2004 | Accounts for a small company made up to 30 November 2003 (9 pages) |
15 June 2004 | Return made up to 24/05/04; full list of members
|
15 June 2004 | Return made up to 24/05/04; full list of members
|
6 August 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
6 August 2003 | Accounts for a small company made up to 30 November 2002 (8 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
24 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
4 April 2003 | Registered office changed on 04/04/03 from: c/o lambert chapman spital road maldon essex CM9 6DY (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: c/o lambert chapman spital road maldon essex CM9 6DY (1 page) |
20 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
20 June 2002 | Return made up to 24/05/02; full list of members (6 pages) |
1 June 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
1 June 2002 | Total exemption small company accounts made up to 30 November 2001 (8 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
19 February 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Return made up to 24/05/01; full list of members
|
15 June 2001 | Return made up to 24/05/01; full list of members
|
21 February 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
21 February 2001 | Accounts for a small company made up to 30 November 2000 (8 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 October 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2000 | Return made up to 24/05/00; full list of members
|
12 June 2000 | Return made up to 24/05/00; full list of members
|
15 May 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
15 May 2000 | Accounts for a small company made up to 30 November 1999 (8 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New director appointed (2 pages) |
27 July 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
27 July 1999 | Accounts for a small company made up to 30 November 1998 (8 pages) |
16 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
16 June 1999 | Return made up to 24/05/99; full list of members (6 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
28 July 1998 | Accounts for a small company made up to 30 November 1997 (8 pages) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
16 June 1998 | Return made up to 24/05/98; no change of members (4 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
4 June 1998 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
15 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
13 July 1997 | Return made up to 24/05/97; full list of members (6 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | New secretary appointed (2 pages) |
8 July 1997 | New secretary appointed (2 pages) |
28 April 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
28 April 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
23 July 1996 | Return made up to 24/05/96; full list of members
|
23 July 1996 | Registered office changed on 23/07/96 from: 61 new london road chelmsford essex CM2 0ND (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: 61 new london road chelmsford essex CM2 0ND (1 page) |
23 July 1996 | Return made up to 24/05/96; full list of members
|
29 April 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
29 April 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
21 December 1995 | Particulars of mortgage/charge (4 pages) |
1 June 1995 | Return made up to 24/05/95; no change of members
|
1 June 1995 | Return made up to 24/05/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |