Southend-On-Sea
SS1 2PH
Director Name | Dr Deborah Jean Anne Swallow |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2020(40 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 461 - 463 Southchurch Road Southend-On-Sea SS1 2PH |
Director Name | Keith Martin Watts |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 September 1993) |
Role | Accountant |
Correspondence Address | 36 Abbotts Walk Cornworthy Thorpe Bay Southend On Sea Essex SS3 8AN |
Director Name | Ms Stella Hookings |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 September 1993) |
Role | Legal Clerk |
Correspondence Address | 24 Abbots Walk Thorpe Bay Southend On Sea Essex Ss3 |
Secretary Name | Ms Stella Hookings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(12 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | 24 Abbots Walk Thorpe Bay Southend On Sea Essex Ss3 |
Director Name | Evelyn Joan Sayers |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2002) |
Role | Retired |
Correspondence Address | 22 Bishopsteighton Shoeburyness Southend On Sea Essex SS3 8AF |
Secretary Name | Evelyn Joan Sayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(13 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2002) |
Role | Company Director |
Correspondence Address | 22 Bishopsteighton Shoeburyness Southend On Sea Essex SS3 8AF |
Director Name | Terence Desmond Lafferty |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 1996) |
Role | Civil Servant |
Correspondence Address | 26 Abbots Walk Thorpe Bay Southend On Sea Essex |
Director Name | Maureen Jean Cook |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1994(14 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 December 2001) |
Role | Bank Clerk |
Correspondence Address | 22 Cornworthy Shoeburyness Southend On Sea Essex SS3 8AN |
Director Name | David John Blair |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1995(15 years, 9 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 09 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkside 26 Abbotts Walk Shoeburyness Essex SS3 8AJ |
Director Name | Leonard William Humphreys |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 1997) |
Role | Retired |
Correspondence Address | 54 Cornworthy Shoeburyness Southend On Sea SS3 8AN |
Director Name | Leonard William Humphreys |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(16 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 February 1997) |
Role | Retired |
Correspondence Address | 54 Cornworthy Shoeburyness Southend On Sea SS3 8AN |
Director Name | Mark Alan Hobbs |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(22 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 April 2003) |
Role | Sales Director |
Correspondence Address | 28 Bishopsteignton Shoeburyness Essex SS3 8AF |
Secretary Name | Mark Alan Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(22 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 15 April 2003) |
Role | Sales Director |
Correspondence Address | 28 Bishopsteignton Shoeburyness Essex SS3 8AF |
Director Name | John Richard Adams |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2002(22 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2005) |
Role | Court Officer |
Correspondence Address | 10 Cornworthy Shoeburyness Essex SS3 8AN |
Director Name | Kenneth William Smith |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 2006) |
Role | Retired |
Correspondence Address | 22 Bishopsteignton Shoeburyness Essex SS3 8AF |
Secretary Name | Kenneth William Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(23 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 June 2006) |
Role | Retired |
Correspondence Address | 22 Bishopsteignton Shoeburyness Essex SS3 8AF |
Secretary Name | Stella Hookings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2006(26 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 16 May 2015) |
Role | Legal Secretary |
Correspondence Address | 24 Cornworthy Southend Essex SS3 8AN |
Director Name | Keith Hookings |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2008(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornworthy Shoeburyness Southend On Sea Essex SS3 8AN |
Director Name | Mrs Stella Hookings |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2013(33 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2015) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 12-16 Lionel Road Canvey Island Essex SS8 9DE |
Director Name | Christine Valerie Kelly |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2015(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 461 - 463 Southchurch Road Southend-On-Sea SS1 2PH |
Director Name | Christine Luton-Greenleaf |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2015(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 461 - 463 Southchurch Road Southend-On-Sea SS1 2PH |
Registered Address | 461 - 463 Southchurch Road Southend-On-Sea SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | Henry C Morrill Investments LTD 4.08% Ordinary |
---|---|
40 at £1 | B.a. Wood 2.04% Ordinary |
40 at £1 | C.j. Perrott & J.s. Littlewood 2.04% Ordinary |
40 at £1 | C.w. Waller 2.04% Ordinary |
40 at £1 | Dr S. Mapplebeck 2.04% Ordinary |
40 at £1 | Gisburn Trading LTD 2.04% Ordinary |
40 at £1 | Ivor Samuels Trust 2.04% Ordinary |
40 at £1 | J.a. Meager 2.04% Ordinary |
40 at £1 | Joseph Charles White 2.04% Ordinary |
40 at £1 | L.a. Cooper 2.04% Ordinary |
40 at £1 | Laura Rogers & Mahben Quddus 2.04% Ordinary |
40 at £1 | Lee Harding & Mariana Harding 2.04% Ordinary |
40 at £1 | Lorraine Webb & Neill Webb 2.04% Ordinary |
40 at £1 | Melanie Williams 2.04% Ordinary |
40 at £1 | Miss A.r. King 2.04% Ordinary |
40 at £1 | Miss A.w. Bonner 2.04% Ordinary |
40 at £1 | Miss C. Harris 2.04% Ordinary |
40 at £1 | Miss S.k. Wells 2.04% Ordinary |
40 at £1 | Mr D.j. Blair 2.04% Ordinary |
40 at £1 | Mr Hewitt & Mrs Hewitt 2.04% Ordinary |
40 at £1 | Mr M. Thorn & Mrs M. Thorn 2.04% Ordinary |
40 at £1 | Mr M.j. Roffe & Mrs S.j. Roffe 2.04% Ordinary |
40 at £1 | Mr R. Podd 2.04% Ordinary |
40 at £1 | Mrs A.e. Wood & Mr A.e. Wood 2.04% Ordinary |
40 at £1 | Mrs C. Luton-greenleaf 2.04% Ordinary |
40 at £1 | Mrs C.v. Kelly 2.04% Ordinary |
40 at £1 | Mrs D.m. Goodwin 2.04% Ordinary |
40 at £1 | Mrs E.a. Geraghty 2.04% Ordinary |
40 at £1 | Mrs Geeson 2.04% Ordinary |
40 at £1 | Mrs J. Humphreys 2.04% Ordinary |
40 at £1 | Mrs J. Smith 2.04% Ordinary |
40 at £1 | Mrs K. Paxman 2.04% Ordinary |
40 at £1 | Mrs L.p. Jones 2.04% Ordinary |
40 at £1 | Mrs M.j. Tubbs 2.04% Ordinary |
40 at £1 | Mrs P.j. Worsley & Mr P.j. Worsley 2.04% Ordinary |
40 at £1 | Mrs S. Franklin & Mr P. Franklin 2.04% Ordinary |
40 at £1 | Mrs S. Hinton 2.04% Ordinary |
40 at £1 | Mrs S. Thompson 2.04% Ordinary |
40 at £1 | Mrs S.p. Taylor 2.04% Ordinary |
40 at £1 | Mrs Stillwell & Mr Stillwell 2.04% Ordinary |
40 at £1 | Mrs Wickendon 2.04% Ordinary |
40 at £1 | N.a.s. Payn 2.04% Ordinary |
40 at £1 | Philip Mound & Kelly Mound 2.04% Ordinary |
40 at £1 | S. Bowen Davies 2.04% Ordinary |
40 at £1 | S. Harding 2.04% Ordinary |
40 at £1 | S.a. Pegram & J.g. Williams 2.04% Ordinary |
40 at £1 | S.c. Moon 2.04% Ordinary |
40 at £1 | Susan Carter & J. Carter 2.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,503 |
Cash | £13,402 |
Current Liabilities | £3,606 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 10 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (4 months, 4 weeks from now) |
7 December 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
---|---|
7 October 2020 | Confirmation statement made on 21 September 2020 with updates (8 pages) |
8 April 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
24 January 2020 | Notification of a person with significant control statement (2 pages) |
20 January 2020 | Registered 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 2020 | Termination of appointment of Christine Valerie Kelly as a director on 14 January 2020 (1 page) |
20 January 2020 | Appointment of Mr Kenneth Walter Swallow as a director on 14 January 2020 (2 pages) |
20 January 2020 | Termination of appointment of Christine Luton-Greenleaf as a director on 14 January 2020 (1 page) |
20 January 2020 | Appointment of Dr Deborah Jean Anne Swallow as a director on 14 January 2020 (2 pages) |
20 January 2020 | Cessation of Christine Valerie Kelly as a person with significant control on 1 January 2020 (1 page) |
20 January 2020 | Cessation of Christine Luton-Greenleaf as a person with significant control on 1 January 2020 (1 page) |
19 November 2019 | Confirmation statement made on 21 September 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 21 September 2018 with no updates (3 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
23 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 21 September 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
28 September 2016 | Confirmation statement made on 21 September 2016 with updates (6 pages) |
26 September 2016 | Registered 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 2016 | Registered 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 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
30 December 2015 | Accounts for a small company made up to 30 June 2015 (5 pages) |
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
29 May 2015 | Appointment of Christine Luton-Greenleaf as a director on 16 May 2015 (3 pages) |
29 May 2015 | Appointment of Christine Valerie Kelly as a director on 16 May 2015 (3 pages) |
29 May 2015 | Appointment of Christine Valerie Kelly as a director on 16 May 2015 (3 pages) |
29 May 2015 | Appointment of Christine Luton-Greenleaf as a director on 16 May 2015 (3 pages) |
18 May 2015 | Termination of appointment of Stella Hookings as a secretary on 16 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Stella Hookings as a director on 16 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Keith Hookings as a director on 16 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Stella Hookings as a director on 16 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Keith Hookings as a director on 16 April 2015 (1 page) |
18 May 2015 | Termination of appointment of Stella Hookings as a secretary on 16 May 2015 (1 page) |
25 March 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
25 March 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
6 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
20 February 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
20 February 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
14 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
14 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
11 March 2013 | Termination of appointment of David Blair as a director (1 page) |
11 March 2013 | Appointment of Mrs Stella Hookings as a director (2 pages) |
11 March 2013 | Termination of appointment of David Blair as a director (1 page) |
11 March 2013 | Appointment of Mrs Stella Hookings as a director (2 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (9 pages) |
27 September 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (9 pages) |
21 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
21 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
30 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (9 pages) |
30 September 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (9 pages) |
10 February 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
10 February 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
7 October 2010 | Director's details changed for Keith Hookings on 21 September 2010 (2 pages) |
7 October 2010 | Director's details changed for David John Blair on 21 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (9 pages) |
7 October 2010 | Director's details changed for David John Blair on 21 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Keith Hookings on 21 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (9 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
8 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (24 pages) |
8 October 2009 | Annual return made up to 21 September 2009 with a full list of shareholders (24 pages) |
11 March 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
11 March 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
3 October 2008 | Return made up to 21/09/08; full list of members (24 pages) |
3 October 2008 | Return made up to 21/09/08; full list of members (24 pages) |
8 July 2008 | Director appointed keith hookings (1 page) |
8 July 2008 | Director appointed keith hookings (1 page) |
31 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
31 December 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
16 November 2007 | Return made up to 21/09/07; full list of members (10 pages) |
16 November 2007 | Return made up to 21/09/07; full list of members (10 pages) |
15 March 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
15 March 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
29 November 2006 | Return made up to 21/09/06; full list of members (9 pages) |
29 November 2006 | Return made up to 21/09/06; full list of members (9 pages) |
11 August 2006 | New secretary appointed (1 page) |
11 August 2006 | New secretary appointed (1 page) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
12 July 2006 | Secretary resigned;director resigned (1 page) |
21 March 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
21 March 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
13 October 2005 | Return made up to 21/09/05; full list of members (19 pages) |
13 October 2005 | Return made up to 21/09/05; full list of members (19 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
8 February 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
8 February 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
12 November 2004 | Return made up to 21/09/04; full list of members
|
12 November 2004 | Return made up to 21/09/04; full list of members
|
13 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
13 January 2004 | Accounts for a small company made up to 30 June 2003 (5 pages) |
28 November 2003 | Return made up to 21/09/03; full list of members (25 pages) |
28 November 2003 | Return made up to 21/09/03; full list of members (25 pages) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | Secretary resigned;director resigned (1 page) |
25 April 2003 | New secretary appointed;new director appointed (2 pages) |
25 April 2003 | New secretary appointed;new director appointed (2 pages) |
24 February 2003 | Director's particulars changed (1 page) |
24 February 2003 | Director's particulars changed (1 page) |
19 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
19 December 2002 | Accounts for a small company made up to 30 June 2002 (5 pages) |
6 December 2002 | New director appointed (2 pages) |
6 December 2002 | New director appointed (2 pages) |
1 November 2002 | Return made up to 21/09/02; change of members
|
1 November 2002 | Return made up to 21/09/02; change of members
|
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
16 August 2002 | New secretary appointed;new director appointed (2 pages) |
5 April 2002 | Secretary resigned;director resigned (1 page) |
5 April 2002 | Secretary resigned;director resigned (1 page) |
29 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
29 January 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 January 2002 | Director resigned (1 page) |
2 January 2002 | Director resigned (1 page) |
3 November 2001 | Return made up to 21/09/01; full list of members (8 pages) |
3 November 2001 | Return made up to 21/09/01; full list of members (8 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
18 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 October 2000 | Return made up to 21/09/00; full list of members
|
16 October 2000 | Return made up to 21/09/00; full list of members
|
30 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
30 November 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
21 September 1999 | Return made up to 21/09/99; full list of members (5 pages) |
21 September 1999 | Return made up to 21/09/99; full list of members (5 pages) |
18 November 1998 | Return made up to 21/09/98; full list of members
|
18 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 November 1998 | Accounts for a small company made up to 30 June 1998 (5 pages) |
18 November 1998 | Return made up to 21/09/98; full list of members
|
4 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
29 October 1997 | Return made up to 21/09/97; no change of members (5 pages) |
29 October 1997 | Return made up to 21/09/97; no change of members (5 pages) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Director resigned (1 page) |
25 April 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
10 October 1996 | Return made up to 21/09/96; change of members (5 pages) |
10 October 1996 | Return made up to 21/09/96; change of members (5 pages) |
18 January 1996 | Director resigned;new director appointed (2 pages) |
18 January 1996 | Director resigned;new director appointed (2 pages) |
13 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
13 November 1995 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
13 November 1995 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
18 October 1995 | Registered office changed on 18/10/95 from: brock managememt countrywide central house clifftown road southend on sea essex SS1 1AB (1 page) |
18 October 1995 | New director appointed (2 pages) |
18 October 1995 | Return made up to 21/09/95; full list of members
|
18 October 1995 | Registered office changed on 18/10/95 from: brock managememt countrywide central house clifftown road southend on sea essex SS1 1AB (1 page) |
18 October 1995 | Return made up to 21/09/95; full list of members
|
18 October 1995 | New director appointed (2 pages) |
21 December 1979 | Incorporation (14 pages) |
21 December 1979 | Incorporation (14 pages) |