Company NameAbbots Walk Management Company Limited
DirectorsKenneth Walter Swallow and Deborah Jean Anne Swallow
Company StatusActive
Company Number01468388
CategoryPrivate Limited Company
Incorporation Date21 December 1979(44 years, 4 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 NameMr Kenneth Walter Swallow
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(40 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameDr Deborah Jean Anne Swallow
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(40 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameKeith Martin Watts
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(12 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 September 1993)
RoleAccountant
Correspondence Address36 Abbotts Walk
Cornworthy Thorpe Bay
Southend On Sea
Essex
SS3 8AN
Director NameMs Stella Hookings
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(12 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 September 1993)
RoleLegal Clerk
Correspondence Address24 Abbots Walk
Thorpe Bay
Southend On Sea
Essex
Ss3
Secretary NameMs Stella Hookings
NationalityBritish
StatusResigned
Appointed21 September 1992(12 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 September 1993)
RoleCompany Director
Correspondence Address24 Abbots Walk
Thorpe Bay
Southend On Sea
Essex
Ss3
Director NameEvelyn Joan Sayers
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(13 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2002)
RoleRetired
Correspondence Address22 Bishopsteighton
Shoeburyness
Southend On Sea
Essex
SS3 8AF
Secretary NameEvelyn Joan Sayers
NationalityBritish
StatusResigned
Appointed08 September 1993(13 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address22 Bishopsteighton
Shoeburyness
Southend On Sea
Essex
SS3 8AF
Director NameTerence Desmond Lafferty
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 January 1996)
RoleCivil Servant
Correspondence Address26 Abbots Walk
Thorpe Bay
Southend On Sea
Essex
Director NameMaureen Jean Cook
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1994(14 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 December 2001)
RoleBank Clerk
Correspondence Address22 Cornworthy
Shoeburyness
Southend On Sea
Essex
SS3 8AN
Director NameDavid John Blair
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1995(15 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 09 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside 26 Abbotts Walk
Shoeburyness
Essex
SS3 8AJ
Director NameLeonard William Humphreys
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 1997)
RoleRetired
Correspondence Address54 Cornworthy
Shoeburyness
Southend On Sea
SS3 8AN
Director NameLeonard William Humphreys
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 February 1997)
RoleRetired
Correspondence Address54 Cornworthy
Shoeburyness
Southend On Sea
SS3 8AN
Director NameMark Alan Hobbs
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(22 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 April 2003)
RoleSales Director
Correspondence Address28 Bishopsteignton
Shoeburyness
Essex
SS3 8AF
Secretary NameMark Alan Hobbs
NationalityBritish
StatusResigned
Appointed01 August 2002(22 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 April 2003)
RoleSales Director
Correspondence Address28 Bishopsteignton
Shoeburyness
Essex
SS3 8AF
Director NameJohn Richard Adams
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2002(22 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 April 2005)
RoleCourt Officer
Correspondence Address10 Cornworthy
Shoeburyness
Essex
SS3 8AN
Director NameKenneth William Smith
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2003(23 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 2006)
RoleRetired
Correspondence Address22 Bishopsteignton
Shoeburyness
Essex
SS3 8AF
Secretary NameKenneth William Smith
NationalityBritish
StatusResigned
Appointed16 April 2003(23 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 June 2006)
RoleRetired
Correspondence Address22 Bishopsteignton
Shoeburyness
Essex
SS3 8AF
Secretary NameStella Hookings
NationalityBritish
StatusResigned
Appointed19 June 2006(26 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 May 2015)
RoleLegal Secretary
Correspondence Address24 Cornworthy
Southend
Essex
SS3 8AN
Director NameKeith Hookings
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2008(28 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 16 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Cornworthy
Shoeburyness
Southend On Sea
Essex
SS3 8AN
Director NameMrs Stella Hookings
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2013(33 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2015)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address12-16 Lionel Road
Canvey Island
Essex
SS8 9DE
Director NameChristine Valerie Kelly
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(35 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
Director NameChristine Luton-Greenleaf
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2015(35 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH

Location

Registered Address461 - 463 Southchurch Road
Southend-On-Sea
SS1 2PH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

80 at £1Henry C Morrill Investments LTD
4.08%
Ordinary
40 at £1B.a. Wood
2.04%
Ordinary
40 at £1C.j. Perrott & J.s. Littlewood
2.04%
Ordinary
40 at £1C.w. Waller
2.04%
Ordinary
40 at £1Dr S. Mapplebeck
2.04%
Ordinary
40 at £1Gisburn Trading LTD
2.04%
Ordinary
40 at £1Ivor Samuels Trust
2.04%
Ordinary
40 at £1J.a. Meager
2.04%
Ordinary
40 at £1Joseph Charles White
2.04%
Ordinary
40 at £1L.a. Cooper
2.04%
Ordinary
40 at £1Laura Rogers & Mahben Quddus
2.04%
Ordinary
40 at £1Lee Harding & Mariana Harding
2.04%
Ordinary
40 at £1Lorraine Webb & Neill Webb
2.04%
Ordinary
40 at £1Melanie Williams
2.04%
Ordinary
40 at £1Miss A.r. King
2.04%
Ordinary
40 at £1Miss A.w. Bonner
2.04%
Ordinary
40 at £1Miss C. Harris
2.04%
Ordinary
40 at £1Miss S.k. Wells
2.04%
Ordinary
40 at £1Mr D.j. Blair
2.04%
Ordinary
40 at £1Mr Hewitt & Mrs Hewitt
2.04%
Ordinary
40 at £1Mr M. Thorn & Mrs M. Thorn
2.04%
Ordinary
40 at £1Mr M.j. Roffe & Mrs S.j. Roffe
2.04%
Ordinary
40 at £1Mr R. Podd
2.04%
Ordinary
40 at £1Mrs A.e. Wood & Mr A.e. Wood
2.04%
Ordinary
40 at £1Mrs C. Luton-greenleaf
2.04%
Ordinary
40 at £1Mrs C.v. Kelly
2.04%
Ordinary
40 at £1Mrs D.m. Goodwin
2.04%
Ordinary
40 at £1Mrs E.a. Geraghty
2.04%
Ordinary
40 at £1Mrs Geeson
2.04%
Ordinary
40 at £1Mrs J. Humphreys
2.04%
Ordinary
40 at £1Mrs J. Smith
2.04%
Ordinary
40 at £1Mrs K. Paxman
2.04%
Ordinary
40 at £1Mrs L.p. Jones
2.04%
Ordinary
40 at £1Mrs M.j. Tubbs
2.04%
Ordinary
40 at £1Mrs P.j. Worsley & Mr P.j. Worsley
2.04%
Ordinary
40 at £1Mrs S. Franklin & Mr P. Franklin
2.04%
Ordinary
40 at £1Mrs S. Hinton
2.04%
Ordinary
40 at £1Mrs S. Thompson
2.04%
Ordinary
40 at £1Mrs S.p. Taylor
2.04%
Ordinary
40 at £1Mrs Stillwell & Mr Stillwell
2.04%
Ordinary
40 at £1Mrs Wickendon
2.04%
Ordinary
40 at £1N.a.s. Payn
2.04%
Ordinary
40 at £1Philip Mound & Kelly Mound
2.04%
Ordinary
40 at £1S. Bowen Davies
2.04%
Ordinary
40 at £1S. Harding
2.04%
Ordinary
40 at £1S.a. Pegram & J.g. Williams
2.04%
Ordinary
40 at £1S.c. Moon
2.04%
Ordinary
40 at £1Susan Carter & J. Carter
2.04%
Ordinary

Financials

Year2014
Net Worth£12,503
Cash£13,402
Current Liabilities£3,606

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Filing History

7 December 2020Micro company accounts made up to 30 June 2020 (5 pages)
7 October 2020Confirmation statement made on 21 September 2020 with updates (8 pages)
8 April 2020Micro company accounts made up to 30 June 2019 (5 pages)
24 January 2020Notification of a person with significant control statement (2 pages)
20 January 2020Registered office address changed from 21 Abbots Walk Shoeburyness Southend-on-Sea SS3 8AJ England to 461 - 463 Southchurch Road Southend-on-Sea SS1 2PH on 20 January 2020 (1 page)
20 January 2020Termination of appointment of Christine Valerie Kelly as a director on 14 January 2020 (1 page)
20 January 2020Appointment of Mr Kenneth Walter Swallow as a director on 14 January 2020 (2 pages)
20 January 2020Termination of appointment of Christine Luton-Greenleaf as a director on 14 January 2020 (1 page)
20 January 2020Appointment of Dr Deborah Jean Anne Swallow as a director on 14 January 2020 (2 pages)
20 January 2020Cessation of Christine Valerie Kelly as a person with significant control on 1 January 2020 (1 page)
20 January 2020Cessation of Christine Luton-Greenleaf as a person with significant control on 1 January 2020 (1 page)
19 November 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 October 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
23 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
28 September 2016Confirmation statement made on 21 September 2016 with updates (6 pages)
26 September 2016Registered office address changed from Matrix House 12/16 Lionel Road Canvey Island Essex SS8 9DE to 21 Abbots Walk Shoeburyness Southend-on-Sea SS3 8AJ on 26 September 2016 (1 page)
26 September 2016Registered office address changed from Matrix House 12/16 Lionel Road Canvey Island Essex SS8 9DE to 21 Abbots Walk Shoeburyness Southend-on-Sea SS3 8AJ on 26 September 2016 (1 page)
30 December 2015Accounts for a small company made up to 30 June 2015 (5 pages)
30 December 2015Accounts for a small company made up to 30 June 2015 (5 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,960
(8 pages)
28 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1,960
(8 pages)
29 May 2015Appointment of Christine Luton-Greenleaf as a director on 16 May 2015 (3 pages)
29 May 2015Appointment of Christine Valerie Kelly as a director on 16 May 2015 (3 pages)
29 May 2015Appointment of Christine Valerie Kelly as a director on 16 May 2015 (3 pages)
29 May 2015Appointment of Christine Luton-Greenleaf as a director on 16 May 2015 (3 pages)
18 May 2015Termination of appointment of Stella Hookings as a secretary on 16 May 2015 (1 page)
18 May 2015Termination of appointment of Stella Hookings as a director on 16 May 2015 (1 page)
18 May 2015Termination of appointment of Keith Hookings as a director on 16 April 2015 (1 page)
18 May 2015Termination of appointment of Stella Hookings as a director on 16 May 2015 (1 page)
18 May 2015Termination of appointment of Keith Hookings as a director on 16 April 2015 (1 page)
18 May 2015Termination of appointment of Stella Hookings as a secretary on 16 May 2015 (1 page)
25 March 2015Accounts for a small company made up to 30 June 2014 (5 pages)
25 March 2015Accounts for a small company made up to 30 June 2014 (5 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,960
(9 pages)
6 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,960
(9 pages)
20 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
20 February 2014Accounts for a small company made up to 30 June 2013 (5 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,960
(9 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,960
(9 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
11 March 2013Termination of appointment of David Blair as a director (1 page)
11 March 2013Appointment of Mrs Stella Hookings as a director (2 pages)
11 March 2013Termination of appointment of David Blair as a director (1 page)
11 March 2013Appointment of Mrs Stella Hookings as a director (2 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (9 pages)
27 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (9 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
21 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (9 pages)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (9 pages)
10 February 2011Accounts for a small company made up to 30 June 2010 (5 pages)
10 February 2011Accounts for a small company made up to 30 June 2010 (5 pages)
7 October 2010Director's details changed for Keith Hookings on 21 September 2010 (2 pages)
7 October 2010Director's details changed for David John Blair on 21 September 2010 (2 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (9 pages)
7 October 2010Director's details changed for David John Blair on 21 September 2010 (2 pages)
7 October 2010Director's details changed for Keith Hookings on 21 September 2010 (2 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (9 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
26 March 2010Accounts for a small company made up to 30 June 2009 (5 pages)
8 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (24 pages)
8 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (24 pages)
11 March 2009Accounts for a small company made up to 30 June 2008 (5 pages)
11 March 2009Accounts for a small company made up to 30 June 2008 (5 pages)
3 October 2008Return made up to 21/09/08; full list of members (24 pages)
3 October 2008Return made up to 21/09/08; full list of members (24 pages)
8 July 2008Director appointed keith hookings (1 page)
8 July 2008Director appointed keith hookings (1 page)
31 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
31 December 2007Accounts for a small company made up to 30 June 2007 (5 pages)
16 November 2007Return made up to 21/09/07; full list of members (10 pages)
16 November 2007Return made up to 21/09/07; full list of members (10 pages)
15 March 2007Accounts for a small company made up to 30 June 2006 (5 pages)
15 March 2007Accounts for a small company made up to 30 June 2006 (5 pages)
29 November 2006Return made up to 21/09/06; full list of members (9 pages)
29 November 2006Return made up to 21/09/06; full list of members (9 pages)
11 August 2006New secretary appointed (1 page)
11 August 2006New secretary appointed (1 page)
12 July 2006Secretary resigned;director resigned (1 page)
12 July 2006Secretary resigned;director resigned (1 page)
21 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
21 March 2006Accounts for a small company made up to 30 June 2005 (5 pages)
13 October 2005Return made up to 21/09/05; full list of members (19 pages)
13 October 2005Return made up to 21/09/05; full list of members (19 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
8 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
8 February 2005Accounts for a small company made up to 30 June 2004 (5 pages)
12 November 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
12 November 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(20 pages)
13 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
13 January 2004Accounts for a small company made up to 30 June 2003 (5 pages)
28 November 2003Return made up to 21/09/03; full list of members (25 pages)
28 November 2003Return made up to 21/09/03; full list of members (25 pages)
28 April 2003Secretary resigned;director resigned (1 page)
28 April 2003Secretary resigned;director resigned (1 page)
25 April 2003New secretary appointed;new director appointed (2 pages)
25 April 2003New secretary appointed;new director appointed (2 pages)
24 February 2003Director's particulars changed (1 page)
24 February 2003Director's particulars changed (1 page)
19 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
19 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
1 November 2002Return made up to 21/09/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
1 November 2002Return made up to 21/09/02; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
16 August 2002New secretary appointed;new director appointed (2 pages)
5 April 2002Secretary resigned;director resigned (1 page)
5 April 2002Secretary resigned;director resigned (1 page)
29 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 January 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 January 2002Director resigned (1 page)
2 January 2002Director resigned (1 page)
3 November 2001Return made up to 21/09/01; full list of members (8 pages)
3 November 2001Return made up to 21/09/01; full list of members (8 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
18 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
16 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 October 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
30 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
21 September 1999Return made up to 21/09/99; full list of members (5 pages)
21 September 1999Return made up to 21/09/99; full list of members (5 pages)
18 November 1998Return made up to 21/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
18 November 1998Accounts for a small company made up to 30 June 1998 (5 pages)
18 November 1998Return made up to 21/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
4 February 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 October 1997Return made up to 21/09/97; no change of members (5 pages)
29 October 1997Return made up to 21/09/97; no change of members (5 pages)
25 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
25 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 October 1996Return made up to 21/09/96; change of members (5 pages)
10 October 1996Return made up to 21/09/96; change of members (5 pages)
18 January 1996Director resigned;new director appointed (2 pages)
18 January 1996Director resigned;new director appointed (2 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
13 November 1995Accounting reference date shortened from 31/03 to 30/06 (1 page)
13 November 1995Accounting reference date shortened from 31/03 to 30/06 (1 page)
18 October 1995Registered office changed on 18/10/95 from: brock managememt countrywide central house clifftown road southend on sea essex SS1 1AB (1 page)
18 October 1995New director appointed (2 pages)
18 October 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1995Registered office changed on 18/10/95 from: brock managememt countrywide central house clifftown road southend on sea essex SS1 1AB (1 page)
18 October 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 October 1995New director appointed (2 pages)
21 December 1979Incorporation (14 pages)
21 December 1979Incorporation (14 pages)