Company NameA.J. Bush Limited
DirectorsAlan Joseph Bush and Brenda May Bush
Company StatusActive
Company Number01538350
CategoryPrivate Limited Company
Incorporation Date13 January 1981(43 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alan Joseph Bush
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMrs Brenda May Bush
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Vicarage Hill
South Benfleet
Essex
SS7 1PF
Secretary NameMrs Brenda May Bush
NationalityBritish
StatusCurrent
Appointed13 November 1991(10 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Rayleigh Road
Eastwood
Leigh-On-Sea
Essex
SS9 5PS

Contact

Websiteajbush.co.uk

Location

Registered Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alan Joseph Bush
50.00%
Ordinary
1 at £1Mrs Brenda May Bush
50.00%
Ordinary

Financials

Year2014
Net Worth£9,276,112
Cash£2,394,947
Current Liabilities£3,623,158

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

30 October 1987Delivered on: 16 November 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 67 ranelagh road stratford london E15. Title no:- egl 192589 all buildings and fixtures thereon. The goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 October 1987Delivered on: 16 November 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 8 greenwich court cavell street london E1 title no:- egl 195169. all buildings and fixtures thereon the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 October 1987Delivered on: 16 November 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 26 scarborough road london E11. Title no:- ngl 131344.all buildings and fixtures the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 March 1987Delivered on: 19 March 1987
Persons entitled: Lloyds 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/H property known as 131 caistor park road london borough of newham t/n ex 52275.
Outstanding
12 March 1987Delivered on: 19 March 1987
Persons entitled: Lloyds 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/H property known as 7 horace road forest gate in the london borough of newham t/n egl 94965.
Outstanding
15 March 1994Delivered on: 1 April 1994
Persons entitled: The Managing Trustees of the A.J. Bush LTD Retirement Benefit Scheme

Classification: Legal charge
Secured details: £290,000.00 due or to become due from the company to the chargee.
Particulars: 18 holness road, london. 65A/b raymond road, london. 36A/b keogh road, london. 7 bryant street, london. 35A/b rutland road, london.
Outstanding
1 February 1991Delivered on: 21 February 1991
Persons entitled: Nationwide Anglia Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 19 brock road plaistow london E13.
Outstanding
11 January 1991Delivered on: 12 January 1991
Persons entitled: Northern Rock Building Society.

Classification: Deed. Mortgage
Secured details: Sterling pounds 43,500 due from the company to the chargee.
Particulars: 18 holness road stratford london E15.
Outstanding
15 October 1990Delivered on: 16 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property unit 6 57 high street leigh-on-sea essex & goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 October 1990Delivered on: 16 October 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 19 kings road south benfleet essex & goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 August 1990Delivered on: 16 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 chestnut avenue forest gate london E7 t/n egl 263576. & assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 August 1990Delivered on: 16 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 224 odessa road forest gate london E7 t/n ngl 174429 & assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 August 1990Delivered on: 16 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 34 vernon road stratford london E15 t/n ngl 75409 & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 August 1990Delivered on: 16 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 72 evesham road stratford london E15 t/n egl 17709 & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 August 1990Delivered on: 16 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 holly bush street plaistow london E13 t/n egl 263578. & assignment of goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 November 1989Delivered on: 14 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 386 strane road manor park london E12 t/n ex 12859 with all buildings and fixtures goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 November 1989Delivered on: 14 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12 walselin road stratford london E15 t/n egl 208528 with all buildings and fixtures goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 June 1989Delivered on: 5 July 1989
Persons entitled: Cheshunt Building Society

Classification: Legal charge
Secured details: Sterling pounds 78,750.00 due from the company to charge under the terms of the charge.
Particulars: 36 keogh road stratford london E15.
Outstanding
10 October 1988Delivered on: 14 October 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being 89 falcon street london E13. The goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 July 1988Delivered on: 20 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 14B tennyson road, london E15 t/n ex 79128 & all buildings & fixtures. The goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 July 1988Delivered on: 20 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 21 bushey road london E13 & all buildings & fixtures the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 July 1988Delivered on: 20 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 26 talbot road forest gate t/n ex 52971 & all buildings & fixtures thereon the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 July 1988Delivered on: 20 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 12 louage approach e 6 & all buildings & fixtures. The goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 July 1988Delivered on: 20 July 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 leonard road E7 & all buildings & fixtures. The goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 December 1987Delivered on: 22 December 1987
Persons entitled: Lloyds 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.
Outstanding
12 March 1987Delivered on: 19 March 1987
Satisfied on: 16 August 2017
Persons entitled: Lloyds 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/H property known as 18 holness road stratford in the london borough of newham t/n egl 182732.
Fully Satisfied
12 March 1987Delivered on: 19 March 1987
Satisfied on: 16 August 2017
Persons entitled: Lloyds 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/H property known as 17 shaftesbury road in the london borough of newham t/n ex 5344.
Fully Satisfied
12 March 1987Delivered on: 19 March 1987
Satisfied on: 16 August 2017
Persons entitled: Lloyds 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/H property known as 49 trevelyan road westham in the london borough of newham t/n ngl 95922.
Fully Satisfied
12 March 1987Delivered on: 19 March 1987
Satisfied on: 16 August 2017
Persons entitled: Lloyds 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/H property known as 7 washington avenue manor park in the london borough of newham t/n egl 118782.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 September 2020Sub-division of shares on 27 August 2020 (4 pages)
27 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
21 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 August 2017Satisfaction of charge 16 in full (1 page)
16 August 2017Satisfaction of charge 23 in full (1 page)
16 August 2017Satisfaction of charge 15 in full (1 page)
16 August 2017Satisfaction of charge 26 in full (1 page)
16 August 2017Satisfaction of charge 18 in full (1 page)
16 August 2017Satisfaction of charge 6 in full (1 page)
16 August 2017Satisfaction of charge 7 in full (1 page)
16 August 2017Satisfaction of charge 17 in full (1 page)
16 August 2017Satisfaction of charge 15 in full (1 page)
16 August 2017Satisfaction of charge 7 in full (1 page)
16 August 2017Satisfaction of charge 5 in full (1 page)
16 August 2017Satisfaction of charge 25 in full (1 page)
16 August 2017Satisfaction of charge 29 in full (1 page)
16 August 2017Satisfaction of charge 11 in full (1 page)
16 August 2017Satisfaction of charge 4 in full (1 page)
16 August 2017Satisfaction of charge 10 in full (1 page)
16 August 2017Satisfaction of charge 13 in full (1 page)
16 August 2017Satisfaction of charge 25 in full (1 page)
16 August 2017Satisfaction of charge 2 in full (1 page)
16 August 2017Satisfaction of charge 11 in full (1 page)
16 August 2017Satisfaction of charge 28 in full (1 page)
16 August 2017Satisfaction of charge 17 in full (1 page)
16 August 2017Satisfaction of charge 16 in full (1 page)
16 August 2017Satisfaction of charge 8 in full (1 page)
16 August 2017Satisfaction of charge 8 in full (1 page)
16 August 2017Satisfaction of charge 21 in full (1 page)
16 August 2017Satisfaction of charge 9 in full (1 page)
16 August 2017Satisfaction of charge 10 in full (1 page)
16 August 2017Satisfaction of charge 9 in full (1 page)
16 August 2017Satisfaction of charge 12 in full (1 page)
16 August 2017Satisfaction of charge 14 in full (1 page)
16 August 2017Satisfaction of charge 27 in full (1 page)
16 August 2017Satisfaction of charge 6 in full (1 page)
16 August 2017Satisfaction of charge 3 in full (1 page)
16 August 2017Satisfaction of charge 26 in full (1 page)
16 August 2017Satisfaction of charge 1 in full (1 page)
16 August 2017Satisfaction of charge 27 in full (1 page)
16 August 2017Satisfaction of charge 14 in full (1 page)
16 August 2017Satisfaction of charge 21 in full (1 page)
16 August 2017Satisfaction of charge 2 in full (1 page)
16 August 2017Satisfaction of charge 20 in full (1 page)
16 August 2017Satisfaction of charge 22 in full (1 page)
16 August 2017Satisfaction of charge 5 in full (1 page)
16 August 2017Satisfaction of charge 1 in full (1 page)
16 August 2017Satisfaction of charge 23 in full (1 page)
16 August 2017Satisfaction of charge 28 in full (1 page)
16 August 2017Satisfaction of charge 22 in full (1 page)
16 August 2017Satisfaction of charge 29 in full (1 page)
16 August 2017Satisfaction of charge 3 in full (1 page)
16 August 2017Satisfaction of charge 24 in full (1 page)
16 August 2017Satisfaction of charge 12 in full (1 page)
16 August 2017Satisfaction of charge 24 in full (1 page)
16 August 2017Satisfaction of charge 13 in full (1 page)
16 August 2017Satisfaction of charge 19 in full (1 page)
16 August 2017Satisfaction of charge 19 in full (1 page)
16 August 2017Satisfaction of charge 18 in full (1 page)
16 August 2017Satisfaction of charge 20 in full (1 page)
16 August 2017Satisfaction of charge 4 in full (1 page)
22 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(5 pages)
1 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(5 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
18 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 2
(5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
18 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
(5 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
21 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
2 October 2012Accounts for a medium company made up to 31 December 2011 (15 pages)
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
5 October 2011Accounts for a medium company made up to 31 December 2010 (15 pages)
4 October 2011Amended accounts made up to 31 December 2009 (15 pages)
4 October 2011Amended accounts made up to 31 December 2009 (15 pages)
3 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
2 December 2010Director's details changed (2 pages)
2 December 2010Director's details changed (2 pages)
1 December 2010Director's details changed for Mr Alan Joseph Bush on 1 November 2010 (2 pages)
1 December 2010Secretary's details changed for Mrs Brenda May Bush on 1 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Alan Joseph Bush on 1 November 2010 (2 pages)
1 December 2010Secretary's details changed for Mrs Brenda May Bush on 1 November 2010 (2 pages)
1 December 2010Director's details changed for Mr Alan Joseph Bush on 1 November 2010 (2 pages)
1 December 2010Secretary's details changed for Mrs Brenda May Bush on 1 November 2010 (2 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (15 pages)
4 March 2010Registered office address changed from C/O S J Cooke & Company Stone Farm Borough Lane Great Finborough Stowmarket Suffolk IP14 3AS United Kingdom on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from C/O S J Cooke & Company Stone Farm Borough Lane Great Finborough Stowmarket Suffolk IP14 3AS United Kingdom on 4 March 2010 (2 pages)
4 March 2010Registered office address changed from C/O S J Cooke & Company Stone Farm Borough Lane Great Finborough Stowmarket Suffolk IP14 3AS United Kingdom on 4 March 2010 (2 pages)
10 February 2010Registered office address changed from 88a High Street Billericay Essex CM12 9BS on 10 February 2010 (1 page)
10 February 2010Registered office address changed from 88a High Street Billericay Essex CM12 9BS on 10 February 2010 (1 page)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Director's details changed for Mrs Brenda May Bush on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mrs Brenda May Bush on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Alan Joseph Bush on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Mr Alan Joseph Bush on 11 January 2010 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
22 October 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
22 October 2009Accounts for a medium company made up to 31 December 2008 (13 pages)
25 November 2008Return made up to 13/11/08; full list of members (4 pages)
25 November 2008Return made up to 13/11/08; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
2 November 2008Full accounts made up to 31 December 2007 (12 pages)
1 December 2007Return made up to 13/11/07; no change of members (7 pages)
1 December 2007Return made up to 13/11/07; no change of members (7 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
11 September 2007Full accounts made up to 31 December 2005 (12 pages)
11 September 2007Full accounts made up to 31 December 2005 (12 pages)
14 December 2006Return made up to 13/11/06; full list of members (7 pages)
14 December 2006Return made up to 13/11/06; full list of members (7 pages)
30 November 2005Return made up to 13/11/05; full list of members (7 pages)
30 November 2005Return made up to 13/11/05; full list of members (7 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 November 2004Return made up to 13/11/04; full list of members (7 pages)
18 November 2004Return made up to 13/11/04; full list of members (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 November 2003Return made up to 13/11/03; full list of members (7 pages)
27 November 2003Return made up to 13/11/03; full list of members (7 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 November 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 November 2002Return made up to 13/11/02; full list of members (7 pages)
19 November 2002Return made up to 13/11/02; full list of members (7 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 November 2001Return made up to 13/11/01; full list of members (6 pages)
13 November 2001Return made up to 13/11/01; full list of members (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 November 2000Return made up to 13/11/00; full list of members (6 pages)
20 November 2000Return made up to 13/11/00; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
21 February 2000Return made up to 13/11/99; full list of members (6 pages)
21 February 2000Return made up to 13/11/99; full list of members (6 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 November 1998Return made up to 13/11/98; full list of members (6 pages)
23 November 1998Return made up to 13/11/98; full list of members (6 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
21 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
1 December 1997Return made up to 13/11/97; no change of members (4 pages)
1 December 1997Return made up to 13/11/97; no change of members (4 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
12 October 1997Accounts for a small company made up to 31 December 1996 (9 pages)
7 May 1997Registered office changed on 07/05/97 from: 65/67 high street billericay essex CM12 9AX (1 page)
7 May 1997Registered office changed on 07/05/97 from: 65/67 high street billericay essex CM12 9AX (1 page)
19 December 1996Return made up to 13/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 December 1996Return made up to 13/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
13 November 1995Return made up to 13/11/95; full list of members
  • 363(287) ‐ Registered office changed on 13/11/95
(6 pages)
13 November 1995Registered office changed on 13/11/95 from: 65/67 high street billericay essex CM12 9AX (1 page)
13 November 1995Registered office changed on 13/11/95 from: 65/67 high street billericay essex CM12 9AX (1 page)
13 November 1995Return made up to 13/11/95; full list of members
  • 363(287) ‐ Registered office changed on 13/11/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)