Company NameEltime Limited
DirectorDaniel Newton Hurst
Company StatusActive
Company Number01446958
CategoryPrivate Limited Company
Incorporation Date5 September 1979(44 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Daniel Newton Hurst
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 1999(20 years after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10-14 Hall Road
Maldon
Essex
CM9 4NF
Secretary NameMark Richard Hurst
NationalityBritish
StatusCurrent
Appointed23 December 1999(20 years, 3 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence Address10-14 Hall Road
Maldon
Essex
CM9 4NF
Director NameMr David William Richard Hurst
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 15 December 1999)
RoleEngineer
Correspondence AddressThe Anchorage Moorhen Avenue
St Lawrence
Southminster
Essex
CM0 7LT
Secretary NameMrs Grace Agness Hurst
NationalityBritish
StatusResigned
Appointed24 May 1991(11 years, 8 months after company formation)
Appointment Duration6 years (resigned 18 June 1997)
RoleCompany Director
Correspondence Address43 Church Road
Wickham Bishops
Witham
Essex
CM8 3JZ
Secretary NameDaniel Newton Hurst
NationalityBritish
StatusResigned
Appointed18 June 1997(17 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 September 1999)
RoleCompany Director
Correspondence Address55 Victoria Road
Maldon
Essex
CM9 5HE
Secretary NameMr David William Richard Hurst
NationalityBritish
StatusResigned
Appointed08 September 1999(20 years after company formation)
Appointment Duration3 months, 1 week (resigned 15 December 1999)
RoleCompany Director
Correspondence AddressThe Anchorage Moorhen Avenue
St Lawrence
Southminster
Essex
CM0 7LT

Contact

Websiteeltime.co.uk
Email address[email protected]
Telephone01621 859500
Telephone regionMaldon

Location

Registered Address3 Warners Mill
Silks Way
Braintree
Essex
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

89 at £1Mr Daniel Newton Hurst
49.44%
Ordinary
89 at £1Mr Mark Richard Hurst
49.44%
Ordinary
1 at £1Mr Charles Geoffrey Tomlin
0.56%
Ordinary
1 at £1Mr Daniel Newton Hurst & Mr Mark Richard Hurst
0.56%
Ordinary

Financials

Year2014
Net Worth£1,730,842
Cash£76,828
Current Liabilities£237,955

Accounts

Latest Accounts30 November 2022 (1 year, 3 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 May 2023 (10 months, 1 week ago)
Next Return Due7 June 2024 (2 months, 1 week from now)

Charges

13 February 2002Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1987Delivered 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 1987Delivered 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 2002Delivered 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 2002Delivered 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 1983Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

18 August 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
25 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
20 July 2022Total exemption full accounts made up to 30 November 2021 (13 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
15 June 2021Satisfaction of charge 16 in full (1 page)
15 June 2021Total exemption full accounts made up to 30 November 2020 (13 pages)
15 June 2021Satisfaction of charge 17 in full (1 page)
25 May 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
25 June 2020Unaudited abridged accounts made up to 30 November 2019 (14 pages)
26 May 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
3 July 2019Unaudited abridged accounts made up to 30 November 2018 (12 pages)
28 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
25 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 May 2018Unaudited abridged accounts made up to 30 November 2017 (18 pages)
19 December 2017Secretary's details changed for Mark Richard Hurst on 18 December 2017 (1 page)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
27 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
15 June 2016Director's details changed (3 pages)
15 June 2016Director's details changed (3 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 180
(4 pages)
2 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 180
(4 pages)
11 November 2015Director's details changed for Daniel Newton Hurst on 11 November 2015 (2 pages)
11 November 2015Director's details changed for Daniel Newton Hurst on 11 November 2015 (2 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 180
(4 pages)
28 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 180
(4 pages)
6 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
6 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 180
(4 pages)
27 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 180
(4 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
25 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
28 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
6 January 2011Registered office address changed from the Custom House, 112B High Street, Maldon Essex CM9 5ET on 6 January 2011 (1 page)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 17 (11 pages)
29 June 2010Particulars of a mortgage or charge / charge no: 17 (11 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
28 May 2010Particulars of a mortgage or charge / charge no: 16 (6 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
28 August 2009Total exemption small company accounts made up to 30 November 2008 (9 pages)
17 June 2009Return made up to 24/05/09; full list of members (4 pages)
17 June 2009Return made up to 24/05/09; full list of members (4 pages)
12 June 2008Return made up to 24/05/08; full list of members (4 pages)
12 June 2008Return made up to 24/05/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
20 May 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
14 June 2007Return made up to 24/05/07; full list of members (3 pages)
14 June 2007Return made up to 24/05/07; full list of members (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
5 June 2007Particulars of mortgage/charge (3 pages)
22 March 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
22 March 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
31 August 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
31 August 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
19 August 2006Declaration of mortgage charge released/ceased (2 pages)
19 August 2006Declaration of mortgage charge released/ceased (2 pages)
19 August 2006Declaration of mortgage charge released/ceased (2 pages)
19 August 2006Declaration of mortgage charge released/ceased (2 pages)
4 August 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2006£ ic 200/180 03/07/06 £ sr 20@1=20 (1 page)
4 August 2006Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2006£ ic 200/180 03/07/06 £ sr 20@1=20 (1 page)
8 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2006Particulars of mortgage/charge (4 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (4 pages)
24 May 2006Return made up to 24/05/06; full list of members (3 pages)
24 May 2006Registered office changed on 24/05/06 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page)
24 May 2006Return made up to 24/05/06; full list of members (3 pages)
24 May 2006Location of register of members (1 page)
24 May 2006Registered office changed on 24/05/06 from: the custom house, 112B high street, maldon essex CM9 5ET (1 page)
24 May 2006Location of register of members (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 June 2005Return made up to 24/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
19 April 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
19 April 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
5 August 2004Accounts for a small company made up to 30 November 2003 (9 pages)
5 August 2004Accounts for a small company made up to 30 November 2003 (9 pages)
15 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 June 2004Return made up to 24/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Accounts for a small company made up to 30 November 2002 (8 pages)
6 August 2003Accounts for a small company made up to 30 November 2002 (8 pages)
24 June 2003Return made up to 24/05/03; full list of members (7 pages)
24 June 2003Return made up to 24/05/03; full list of members (7 pages)
4 April 2003Registered office changed on 04/04/03 from: c/o lambert chapman spital road maldon essex CM9 6DY (1 page)
4 April 2003Registered office changed on 04/04/03 from: c/o lambert chapman spital road maldon essex CM9 6DY (1 page)
20 June 2002Return made up to 24/05/02; full list of members (6 pages)
20 June 2002Return made up to 24/05/02; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
1 June 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
15 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2001Accounts for a small company made up to 30 November 2000 (8 pages)
21 February 2001Accounts for a small company made up to 30 November 2000 (8 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
12 June 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
15 May 2000Accounts for a small company made up to 30 November 1999 (8 pages)
15 May 2000Accounts for a small company made up to 30 November 1999 (8 pages)
5 January 2000Secretary resigned (1 page)
5 January 2000Secretary resigned (1 page)
5 January 2000Director resigned (1 page)
5 January 2000New secretary appointed (2 pages)
5 January 2000New secretary appointed (2 pages)
5 January 2000Director resigned (1 page)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999New director appointed (2 pages)
27 July 1999Accounts for a small company made up to 30 November 1998 (8 pages)
27 July 1999Accounts for a small company made up to 30 November 1998 (8 pages)
16 June 1999Return made up to 24/05/99; full list of members (6 pages)
16 June 1999Return made up to 24/05/99; full list of members (6 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
22 August 1998Particulars of mortgage/charge (3 pages)
28 July 1998Accounts for a small company made up to 30 November 1997 (8 pages)
28 July 1998Accounts for a small company made up to 30 November 1997 (8 pages)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 July 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Return made up to 24/05/98; no change of members (4 pages)
16 June 1998Return made up to 24/05/98; no change of members (4 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
4 June 1998Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
15 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
6 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
13 July 1997Return made up to 24/05/97; full list of members (6 pages)
13 July 1997Return made up to 24/05/97; full list of members (6 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997New secretary appointed (2 pages)
8 July 1997New secretary appointed (2 pages)
28 April 1997Accounts for a small company made up to 30 November 1996 (9 pages)
28 April 1997Accounts for a small company made up to 30 November 1996 (9 pages)
23 July 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1996Registered office changed on 23/07/96 from: 61 new london road chelmsford essex CM2 0ND (1 page)
23 July 1996Registered office changed on 23/07/96 from: 61 new london road chelmsford essex CM2 0ND (1 page)
23 July 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
29 April 1996Accounts for a small company made up to 30 November 1995 (6 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
1 June 1995Return made up to 24/05/95; no change of members
  • 363(287) ‐ Registered office changed on 01/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 1995Return made up to 24/05/95; no change of members
  • 363(287) ‐ Registered office changed on 01/06/95
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)