Company Name136/138 Queens Road Management Company Limited
DirectorsFiona Gratrix and Michael Benjamin Page
Company StatusActive
Company Number01466050
CategoryPrivate Limited Company
Incorporation Date10 December 1979(44 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Fiona Gratrix
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2013(33 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleResearch Scientist
Country of ResidenceEngland
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameDr Michael Benjamin Page
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2019(39 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleDoctor
Country of ResidenceEngland
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameEssex Properties Limited (Corporation)
StatusCurrent
Appointed25 March 2019(39 years, 3 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameGordon Richard Franklyn Earl
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(11 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 07 October 1998)
RoleLife Assurance And Pensions Co
Correspondence Address92 Clarkes Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5HX
Director NameLawrence Edgar Pugson
Date of BirthMay 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(11 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 28 October 1999)
RoleRetired
Correspondence Address6 Somerset Court
Queens Road
Buckhurst Hill
Essex
IG9 5AT
Secretary NameSimon John Suess
NationalityBritish
StatusResigned
Appointed02 April 1991(11 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 08 December 1996)
RoleCompany Director
Correspondence Address4 Somerset Court
Buckhurst Hill
Essex
IG9 5AT
Secretary NameMartin Charles Rothera
NationalityBritish
StatusResigned
Appointed08 December 1996(17 years after company formation)
Appointment Duration11 months (resigned 04 November 1997)
RoleCompany Director
Correspondence Address9 Somerset Court
Queens Road
Buckhurst Hill
Essex
IG9 5AT
Director NameStanley Lopata
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(17 years, 11 months after company formation)
Appointment Duration10 years (resigned 21 November 2007)
RoleRetired
Correspondence Address18 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Secretary NameStanley Lopata
NationalityBritish
StatusResigned
Appointed04 November 1997(17 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 July 2007)
RoleRetired
Correspondence Address18 Little Plucketts Way
Buckhurst Hill
Essex
IG9 5QU
Director NameMark Anthony Pateman
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(19 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 July 2001)
RoleElectrician
Correspondence Address5 Somerset Court
136-138 Queens Road
Buckhurst Hill
Essex
IG9 5AT
Director NameMiss Gillian Watts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(21 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 April 2009)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Somerset Court
Queens Road
Buckhurst Hill
Essex
IG9 5AT
Secretary NameJohn Trevor Price
NationalityEnglish
StatusResigned
Appointed30 July 2007(27 years, 7 months after company formation)
Appointment Duration2 years (resigned 06 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameJohn Trevor Price
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2009(29 years, 1 month after company formation)
Appointment Duration7 months (resigned 06 August 2009)
RoleValuation Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameSandra Vanessa Bainboraph
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2009(29 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 05 August 2009)
RoleAccounts Manager
Correspondence AddressFlat 2 Somerset Court 136 Queen Road
Buckhurst Hill
Essex
Ig9 Sa
Director NameMr Marc Andrew Walding
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(29 years, 8 months after company formation)
Appointment Duration4 years (resigned 09 August 2013)
RoleTeacher
Country of ResidenceEngland
Correspondence Address9 Somerset Court 136-138 Queens Road
Buckhurst Hill
Essex
IG9 5AT
Director NameSandra Vanessa Bainborough
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(29 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 06 August 2009)
RoleAccounts Manager
Correspondence Address2 Somerset Court
136-138 Queens Road
Buckhurst Hill
Essex
IG9 5AT
Director NameMiss Gemma Wicks
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2010(30 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 December 2020)
RoleStewardship Manager
Country of ResidenceEngland
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameMiss Gillian Watts
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2013(34 years after company formation)
Appointment Duration3 years, 2 months (resigned 02 March 2017)
RoleBusiness Development Underwriter
Country of ResidenceEngland
Correspondence Address3-11 3-11 Reeves Way
South Woodham Ferrers
Essex
CM3 5XF

Location

Registered Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £10Durgesh Sharma-johal & Jastinder Singh Johal
10.00%
Ordinary
1 at £10Fiona Gatrix
10.00%
Ordinary
1 at £10Gemma Wicks
10.00%
Ordinary
1 at £10Michael Page & Jean Page
10.00%
Ordinary
1 at £10Miss G. Watts
10.00%
Ordinary
1 at £10Mr Ahmet Yagcioglu
10.00%
Ordinary
1 at £10Mr J.p. Dannatt
10.00%
Ordinary
1 at £10Mrs D. Reed
10.00%
Ordinary
1 at £10Mrs P. Pain
10.00%
Ordinary
1 at £10Paul Edward Moody & Debra Jane Moody
10.00%
Ordinary

Financials

Year2014
Net Worth£15,612
Current Liabilities£4,521

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 November 2023 (6 months, 1 week ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Charges

5 February 1984Delivered on: 16 February 1984
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/Hold 136 and 138 queens road, buckhurst hill, essex, title no - ex 157469.
Outstanding

Filing History

1 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
29 November 2022Appointment of Ms Claire Louise Walsh as a director on 28 November 2022 (2 pages)
29 November 2022Notification of Claire Louise Walsh as a person with significant control on 28 November 2022 (2 pages)
18 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
9 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
8 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 December 2020Termination of appointment of Gemma Wicks as a director on 15 December 2020 (1 page)
15 December 2020Cessation of Gemma Wicks as a person with significant control on 15 December 2020 (1 page)
10 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
30 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
8 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
29 March 2019Notification of Michael Benjamin Page as a person with significant control on 27 March 2019 (2 pages)
29 March 2019Appointment of Essex Properties Limited as a secretary on 25 March 2019 (2 pages)
29 March 2019Appointment of Dr Michael Benjamin Page as a director on 27 March 2019 (2 pages)
5 March 2019Registered office address changed from 3-11 3-11 Reeves Way South Woodham Ferrers Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 5 March 2019 (1 page)
7 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
2 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
19 January 2018Notification of Fiona Gratrix as a person with significant control on 1 January 2018 (2 pages)
19 January 2018Notification of Gemma Wicks as a person with significant control on 1 January 2018 (2 pages)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
23 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 March 2017Termination of appointment of Gillian Watts as a director on 2 March 2017 (1 page)
2 March 2017Termination of appointment of Gillian Watts as a director on 2 March 2017 (1 page)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 January 2017Director's details changed for Miss Gemma Wicks on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Miss Fiona Gratrix on 1 January 2017 (2 pages)
4 January 2017Director's details changed for Miss Fiona Gratrix on 1 January 2017 (2 pages)
4 January 2017Director's details changed for Miss Gillian Watts on 1 January 2017 (2 pages)
4 January 2017Director's details changed for Miss Gemma Wicks on 4 January 2017 (2 pages)
4 January 2017Director's details changed for Miss Gillian Watts on 1 January 2017 (2 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Register inspection address has been changed from Somerset Court 136 Queens Road Buckhurst Hill Essex IG9 5AT England to 3 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF (1 page)
10 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(5 pages)
10 November 2015Register inspection address has been changed from Somerset Court 136 Queens Road Buckhurst Hill Essex IG9 5AT England to 3 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF (1 page)
1 October 2015Director's details changed for Miss Gillian Watts on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Miss Gillian Watts on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Miss Gillian Watts on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Miss Fiona Gratrix on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Miss Fiona Gratrix on 1 October 2015 (2 pages)
1 October 2015Director's details changed for Miss Fiona Gratrix on 1 October 2015 (2 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 November 2014Registered office address changed from , C/O Gemma Wicks, 6 Somerset Court, 136 Queens Road, Buckhurst Hill, Essex, IG9 5AT to 3-11 3-11 Reeves Way South Woodham Ferrers Essex CM3 5XF on 28 November 2014 (1 page)
28 November 2014Register inspection address has been changed to Somerset Court 136 Queens Road Buckhurst Hill Essex IG9 5AT (1 page)
28 November 2014Registered office address changed from , C/O Gemma Wicks, 6 Somerset Court, 136 Queens Road, Buckhurst Hill, Essex, IG9 5AT to 3-11 3-11 Reeves Way South Woodham Ferrers Essex CM3 5XF on 28 November 2014 (1 page)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(7 pages)
28 November 2014Register inspection address has been changed to Somerset Court 136 Queens Road Buckhurst Hill Essex IG9 5AT (1 page)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(7 pages)
28 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 100
(7 pages)
28 November 2014Registered office address changed from C/O Gemma Wicks 6 Somerset Court 136 Queens Road Buckhurst Hill Essex IG9 5AT to 3-11 3-11 Reeves Way South Woodham Ferrers Essex CM3 5XF on 28 November 2014 (1 page)
27 November 2014Appointment of Miss Gillian Watts as a director on 4 December 2013 (2 pages)
27 November 2014Appointment of Miss Gillian Watts as a director on 4 December 2013 (2 pages)
27 November 2014Appointment of Miss Gillian Watts as a director on 4 December 2013 (2 pages)
6 January 2014Appointment of Miss Fiona Gratrix as a director (2 pages)
6 January 2014Appointment of Miss Fiona Gratrix as a director (2 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
12 August 2013Registered office address changed from , C/O Marc Walding, 9 Somerset Court, 136 Queens Road, Buckhurst Hill, Essex, IG9 5AT, England on 12 August 2013 (1 page)
12 August 2013Registered office address changed from , C/O Marc Walding, 9 Somerset Court, 136 Queens Road, Buckhurst Hill, Essex, IG9 5AT, England on 12 August 2013 (1 page)
12 August 2013Registered office address changed from C/O Marc Walding 9 Somerset Court 136 Queens Road Buckhurst Hill Essex IG9 5AT England on 12 August 2013 (1 page)
9 August 2013Termination of appointment of Marc Walding as a director (1 page)
9 August 2013Termination of appointment of Marc Walding as a director (1 page)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
25 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
25 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 November 2010Appointment of Miss Gemma Wicks as a director (2 pages)
22 November 2010Appointment of Miss Gemma Wicks as a director (2 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (4 pages)
17 April 2010Director's details changed for Marc Andrew Walding on 4 April 2010 (2 pages)
17 April 2010Director's details changed for Marc Andrew Walding on 4 April 2010 (2 pages)
17 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
17 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
17 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
17 April 2010Director's details changed for Marc Andrew Walding on 4 April 2010 (2 pages)
31 March 2010Termination of appointment of Sandra Bainboraph as a director (1 page)
31 March 2010Termination of appointment of Sandra Bainboraph as a director (1 page)
31 March 2010Termination of appointment of Sandra Bainborough as a director (1 page)
31 March 2010Termination of appointment of Sandra Bainborough as a director (1 page)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
25 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 October 2009Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 7 October 2009 (1 page)
7 October 2009Registered office address changed from , Finance House 77 Queens Road, Buckhurst Hill, Essex, IG9 5BW on 7 October 2009 (1 page)
7 October 2009Registered office address changed from , Finance House 77 Queens Road, Buckhurst Hill, Essex, IG9 5BW on 7 October 2009 (1 page)
7 October 2009Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 7 October 2009 (1 page)
8 September 2009Director appointed sandra vanessa bainboraph (2 pages)
8 September 2009Appointment terminate, director and secretary john trevor price logged form (1 page)
8 September 2009Director appointed marc walding logged form (2 pages)
8 September 2009Director appointed sandra vanessa bainboraph (2 pages)
8 September 2009Appointment terminate, director and secretary john trevor price logged form (1 page)
8 September 2009Director appointed marc walding logged form (2 pages)
4 September 2009Appointment terminate, director and secretary john price logged form (1 page)
4 September 2009Appointment terminate, director and secretary john price logged form (1 page)
3 September 2009Registered office changed on 03/09/2009 from, finance house, 77 queens road, buckhurst hill, essex, IG9 5BW (1 page)
3 September 2009Registered office changed on 03/09/2009 from finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
3 September 2009Registered office changed on 03/09/2009 from, finance house, 77 queens road, buckhurst hill, essex, IG9 5BW (1 page)
2 September 2009Registered office changed on 02/09/2009 from, finance house 77 queens road, buckhurst hill, essex, IG9 5BW, great britain (1 page)
2 September 2009Registered office changed on 02/09/2009 from, finance house 77 queens road, buckhurst hill, essex, IG9 5BW, great britain (1 page)
2 September 2009Registered office changed on 02/09/2009 from finance house 77 queens road buckhurst hill essex IG9 5BW great britain (1 page)
1 September 2009Director appointed sandra vanessa bainborough (1 page)
1 September 2009Appointment terminated secretary john price (1 page)
1 September 2009Registered office changed on 01/09/2009 from, 100 high road, loughton, essex, IG10 4HT (1 page)
1 September 2009Registered office changed on 01/09/2009 from, 100 high road, loughton, essex, IG10 4HT (1 page)
1 September 2009Registered office changed on 01/09/2009 from 100 high road loughton essex IG10 4HT (1 page)
1 September 2009Director appointed marc andrew walding (1 page)
1 September 2009Appointment terminated director john price (1 page)
1 September 2009Appointment terminated secretary john price (1 page)
1 September 2009Director appointed sandra vanessa bainborough (1 page)
1 September 2009Appointment terminated director john price (1 page)
1 September 2009Director appointed marc andrew walding (1 page)
9 July 2009Return made up to 04/04/09; full list of members (7 pages)
9 July 2009Return made up to 04/04/09; full list of members (7 pages)
27 April 2009Registered office changed on 27/04/2009 from 100 high road loughton essex IG10 4HT (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Appointment terminated director gillian watts (1 page)
27 April 2009Registered office changed on 27/04/2009 from, 100 high road, loughton, essex, IG10 4HT (1 page)
27 April 2009Return made up to 04/04/08; full list of members (8 pages)
27 April 2009Location of debenture register (1 page)
27 April 2009Location of debenture register (1 page)
27 April 2009Location of register of members (1 page)
27 April 2009Appointment terminated director gillian watts (1 page)
27 April 2009Registered office changed on 27/04/2009 from, 100 high road, loughton, essex, IG10 4HT (1 page)
27 April 2009Return made up to 04/04/08; full list of members (8 pages)
24 April 2009Registered office changed on 24/04/2009 from finance house 77 queens road buckhurst hill essex IG9 5BW (1 page)
24 April 2009Registered office changed on 24/04/2009 from, finance house, 77 queens road, buckhurst hill, essex, IG9 5BW (1 page)
24 April 2009Registered office changed on 24/04/2009 from, finance house, 77 queens road, buckhurst hill, essex, IG9 5BW (1 page)
10 February 2009Director appointed john trevor price (3 pages)
10 February 2009Director appointed john trevor price (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Appointment terminated director stanley lopata (1 page)
9 January 2009Appointment terminated director stanley lopata (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned (1 page)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 April 2007Return made up to 04/04/07; full list of members (4 pages)
19 April 2007Return made up to 04/04/07; full list of members (4 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 April 2006Return made up to 04/04/06; full list of members (4 pages)
4 April 2006Return made up to 04/04/06; full list of members (4 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 04/04/05; full list of members (10 pages)
18 April 2005Return made up to 04/04/05; full list of members (10 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 April 2004Return made up to 10/04/04; full list of members (10 pages)
27 April 2004Return made up to 10/04/04; full list of members (10 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 June 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
26 April 2003Return made up to 10/04/03; full list of members (10 pages)
26 April 2003Return made up to 10/04/03; full list of members (10 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 April 2002Return made up to 10/04/02; full list of members (9 pages)
29 April 2002Return made up to 10/04/02; full list of members (9 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 2000Full accounts made up to 31 March 2000 (6 pages)
21 July 2000Full accounts made up to 31 March 2000 (6 pages)
21 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 April 2000Return made up to 10/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999Director resigned (1 page)
11 October 1999Full accounts made up to 31 March 1999 (6 pages)
11 October 1999Full accounts made up to 31 March 1999 (6 pages)
16 April 1999Return made up to 10/04/99; change of members (6 pages)
16 April 1999Return made up to 10/04/99; change of members (6 pages)
10 November 1998Registered office changed on 10/11/98 from: 40 woodford avenue gants hill ilford essex IG2 6XQ (1 page)
10 November 1998Registered office changed on 10/11/98 from: 40 woodford avenue, gants hill, ilford, essex IG2 6XQ (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
21 October 1998Full accounts made up to 31 March 1998 (12 pages)
21 October 1998Full accounts made up to 31 March 1998 (12 pages)
22 April 1998Return made up to 10/04/98; full list of members (6 pages)
22 April 1998Return made up to 10/04/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
21 January 1998Registered office changed on 21/01/98 from: 9 somerset court queens road buckhurst hill essex IG9 5AT (1 page)
21 January 1998Registered office changed on 21/01/98 from: 9 somerset court, queens road, buckhurst hill, essex IG9 5AT (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998Secretary resigned (1 page)
16 December 1997New secretary appointed;new director appointed (2 pages)
16 December 1997New secretary appointed;new director appointed (2 pages)
5 June 1997Return made up to 10/04/97; change of members
  • 363(287) ‐ Registered office changed on 05/06/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
5 June 1997Return made up to 10/04/97; change of members
  • 363(287) ‐ Registered office changed on 05/06/97
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
12 May 1997New secretary appointed (2 pages)
12 May 1997New secretary appointed (2 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (10 pages)
29 May 1996Return made up to 10/04/96; change of members (6 pages)
29 May 1996Return made up to 10/04/96; change of members (6 pages)
7 December 1995Full accounts made up to 31 March 1995 (10 pages)
7 December 1995Full accounts made up to 31 March 1995 (10 pages)
23 April 1995Return made up to 10/04/95; full list of members (6 pages)
23 April 1995Return made up to 10/04/95; full list of members (6 pages)
16 February 1984Particulars of mortgage/charge (3 pages)
16 February 1984Particulars of mortgage/charge (3 pages)
10 December 1979Certificate of incorporation (1 page)
10 December 1979Certificate of incorporation (1 page)
10 December 1979Incorporation (16 pages)