South Woodham Ferrers
Chelmsford
CM3 5TQ
Director Name | Lesley Carol Powell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2005(24 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ |
Secretary Name | Colin Powell |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2005(24 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ |
Director Name | Lesley Carol Powell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 May 1993) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Honeywood Farm Honey Pot Lane, Stow Maries Chelmsford Essex CM3 6RT |
Director Name | Derek William Price |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 March 2005) |
Role | Company Director |
Correspondence Address | Greenhaven 16 Victoria Road South Woodham Ferrers Essex CM3 5LR |
Director Name | Mrs Jean Louise Price |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 17 May 1993) |
Role | Company Director & Secretary |
Correspondence Address | Green Haven Victoria Road South Woodham Ferrers Essex CM3 5LR |
Director Name | Mr John Henry Price |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside 10a Albert Road South Woodham Ferrers Chelmsford Essex CM3 5LP |
Secretary Name | Derek William Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 12 March 2005) |
Role | Company Director |
Correspondence Address | Greenhaven 16 Victoria Road South Woodham Ferrers Essex CM3 5LR |
Director Name | Lynne Patricia Price |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 August 2005) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 10a Albert Road South Woodham Ferrers Chelmsford Essex CM3 5LP |
Secretary Name | John Henry Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2005(23 years, 10 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 August 2005) |
Role | Company Director |
Correspondence Address | 10a Albert Road South Woodham Ferrers Chelmsford Essex CM3 5LP |
Director Name | Lorraine Bennett |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2005(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 15 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Victoria Road South Woodham Ferrers Chelmsford CM3 5LR |
Registered Address | 22 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
30k at £1 | Colin Powell 50.00% Ordinary |
---|---|
15k at £1 | Lorraine Jean Bennett 25.00% Ordinary |
15k at £1 | Mrs Lesley Carol Powell 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £413,228 |
Current Liabilities | £286,225 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
21 February 1986 | Delivered on: 8 March 1986 Satisfied on: 8 January 2016 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Honeywood farm, stow maries, near chelmsford, in the county of essex. Fully Satisfied |
---|---|
22 November 1984 | Delivered on: 5 December 1984 Satisfied on: 8 January 2016 Persons entitled: Midland 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: L/H premises situated at south woodham ferrers in the county of essex. Fully Satisfied |
30 October 1984 | Delivered on: 1 November 1984 Satisfied on: 8 January 2016 Persons entitled: Whitbread & Company PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "Mapleleaf", 225 hullbridge road, south woodham ferrers, essex. Fully Satisfied |
27 October 1983 | Delivered on: 2 November 1983 Satisfied on: 8 January 2016 Persons entitled: Midland 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: All the company's right title and interest in the land and premises (or any part thereof) of the site at south woodham ferrers having a frontage to inchbonnie road. (For full details see doc no M12). Fully Satisfied |
27 October 1983 | Delivered on: 2 November 1983 Satisfied on: 8 January 2016 Persons entitled: Midland 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: All the company's right title and interest in the land and premises (or any part thereof) of the site at town centre south woodham ferrers. (For full details see doc no M11). Fully Satisfied |
4 July 1983 | Delivered on: 12 July 1983 Satisfied on: 8 January 2016 Persons entitled: Midland 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. lands hereditaments and premises being 225 hullbridge road south woodham ferrers essex. Fully Satisfied |
13 July 1982 | Delivered on: 19 July 1982 Satisfied on: 8 January 2016 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from woodham commercials (vehicles & parts) limited & from the company to the chargee under the terms of the charge. Particulars: L/H premises known as B.j's fish restaurant, south woodham ferrers, chelmsford essex. Fully Satisfied |
20 January 1982 | Delivered on: 26 January 1982 Satisfied on: 8 January 2016 Persons entitled: Midland 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: L/H land, hereditaments and premises known as bj's of woodham limited, reeves way, south woodham, ferrers, essex. Fully Satisfied |
7 October 1998 | Delivered on: 13 October 1998 Satisfied on: 23 June 2015 Persons entitled: Sun 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: 20/22/24/26 herald way & 5,7 and 9 chipping row south woodham ferrers essex and the proceeds of any insurance,the goodwill of the business,the benefit of all guarantees by way of floating charge all undertaking and assets of the com pany. Fully Satisfied |
28 February 1990 | Delivered on: 19 March 1990 Satisfied on: 8 January 2016 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: Greenhaven, victoria road south woodham ferrers, essex. Fully Satisfied |
22 June 1989 | Delivered on: 29 June 1989 Satisfied on: 23 June 2015 Persons entitled: Exeter Trust Limited Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Particulars: Leasehold properties numbered 20/26 heralds way, 5/9 chipping row and 14/50 reeves way, south woodham ferrers, nr. Chelmsford, essex (cont. ... see form 395 for full details). Fully Satisfied |
11 July 1988 | Delivered on: 28 July 1988 Satisfied on: 8 January 2016 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: Sunnyside 10A albert road, south woodham ferrers essex t/n ex 328934. Fully Satisfied |
13 April 1987 | Delivered on: 1 May 1987 Satisfied on: 8 January 2016 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: Royston garage the old wickford road south woodham ferrers essex. Title no:- ex 5906. Fully Satisfied |
30 March 1987 | Delivered on: 16 April 1987 Satisfied on: 8 January 2016 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: Honeywood farm honeypot lane stow maries, purleigh essex. Fully Satisfied |
12 March 1987 | Delivered on: 18 March 1987 Satisfied on: 8 January 2016 Persons entitled: Exeter Trust Limited Classification: Legal charge Secured details: £225,000 and all monies due or to become due from the company to the chargee. Particulars: 5/9 chipping row, 20/26 heralds way and 16/50 reeves way south woodham ferrers essex tn's: ex 304762 ex 259403 and a floating charge over the goodwill of the business. Fully Satisfied |
5 November 1981 | Delivered on: 11 November 1981 Satisfied on: 8 January 2016 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book and other debts present and future. Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
21 January 2016 | Delivered on: 22 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 20-26 (even) heralds way & 5-9 (odd) chipping row, south woodham ferrers, essex CM3 5TQ (EX644384 - freehold). Outstanding |
21 January 2016 | Delivered on: 22 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Land & buildings on the south east side of heralds way, south woodham ferrers, essex (EX304762 - leasehold). Outstanding |
21 January 2016 | Delivered on: 22 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The undertaking, property and assets of the company (borrower) described in clause 3.1 of the debenture. Outstanding |
3 February 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
---|---|
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
9 July 2020 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
20 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
1 August 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
11 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
13 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
31 October 2017 | Total exemption small company accounts made up to 30 October 2016 (3 pages) |
31 October 2017 | Total exemption small company accounts made up to 30 October 2016 (3 pages) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
31 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
26 April 2016 | Termination of appointment of Lorraine Bennett as a director on 15 April 2016 (1 page) |
26 April 2016 | Termination of appointment of Lorraine Bennett as a director on 15 April 2016 (1 page) |
2 February 2016 | Registered office address changed from 34-50 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 22 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 2 February 2016 (1 page) |
2 February 2016 | Director's details changed for Lesley Carol Powell on 29 January 2016 (2 pages) |
2 February 2016 | Secretary's details changed for Colin Powell on 29 January 2016 (1 page) |
2 February 2016 | Secretary's details changed for Colin Powell on 29 January 2016 (1 page) |
2 February 2016 | Registered office address changed from 34-50 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 22 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 2 February 2016 (1 page) |
2 February 2016 | Director's details changed for Colin Powell on 29 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Lesley Carol Powell on 29 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Colin Powell on 29 January 2016 (2 pages) |
22 January 2016 | Registration of charge 015598120019, created on 21 January 2016 (18 pages) |
22 January 2016 | Registration of charge 015598120018, created on 21 January 2016 (18 pages) |
22 January 2016 | Registration of charge 015598120019, created on 21 January 2016 (18 pages) |
22 January 2016 | Registration of charge 015598120017, created on 21 January 2016 (21 pages) |
22 January 2016 | Registration of charge 015598120018, created on 21 January 2016 (18 pages) |
22 January 2016 | Registration of charge 015598120017, created on 21 January 2016 (21 pages) |
8 January 2016 | Satisfaction of charge 9 in full (1 page) |
8 January 2016 | Satisfaction of charge 7 in full (1 page) |
8 January 2016 | Satisfaction of charge 11 in full (1 page) |
8 January 2016 | Satisfaction of charge 10 in full (1 page) |
8 January 2016 | Satisfaction of charge 13 in full (1 page) |
8 January 2016 | Satisfaction of charge 6 in full (1 page) |
8 January 2016 | Satisfaction of charge 6 in full (1 page) |
8 January 2016 | Satisfaction of charge 9 in full (1 page) |
8 January 2016 | Satisfaction of charge 11 in full (1 page) |
8 January 2016 | Satisfaction of charge 1 in full (1 page) |
8 January 2016 | Satisfaction of charge 5 in full (1 page) |
8 January 2016 | Satisfaction of charge 4 in full (1 page) |
8 January 2016 | Satisfaction of charge 15 in full (1 page) |
8 January 2016 | Satisfaction of charge 3 in full (1 page) |
8 January 2016 | Satisfaction of charge 8 in full (1 page) |
8 January 2016 | Satisfaction of charge 15 in full (1 page) |
8 January 2016 | Satisfaction of charge 7 in full (1 page) |
8 January 2016 | Satisfaction of charge 2 in full (1 page) |
8 January 2016 | Satisfaction of charge 12 in full (1 page) |
8 January 2016 | Satisfaction of charge 2 in full (1 page) |
8 January 2016 | Satisfaction of charge 13 in full (1 page) |
8 January 2016 | Satisfaction of charge 5 in full (1 page) |
8 January 2016 | Satisfaction of charge 1 in full (1 page) |
8 January 2016 | Satisfaction of charge 4 in full (1 page) |
8 January 2016 | Satisfaction of charge 10 in full (1 page) |
8 January 2016 | Satisfaction of charge 12 in full (1 page) |
8 January 2016 | Satisfaction of charge 3 in full (1 page) |
8 January 2016 | Satisfaction of charge 8 in full (1 page) |
18 December 2015 | Register inspection address has been changed from C/O Westbury 18 st. Thomas Road Brentwood Essex CM14 4DB England to Westbury Consultancy 150 Hutton Road Shenfield Brentwood Essex CM15 8NL (1 page) |
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Register inspection address has been changed from C/O Westbury 18 st. Thomas Road Brentwood Essex CM14 4DB England to Westbury Consultancy 150 Hutton Road Shenfield Brentwood Essex CM15 8NL (1 page) |
3 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
3 December 2015 | Statement of capital following an allotment of shares on 3 December 2015
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
23 June 2015 | Satisfaction of charge 14 in full (4 pages) |
23 June 2015 | Satisfaction of charge 16 in full (4 pages) |
23 June 2015 | Satisfaction of charge 16 in full (4 pages) |
23 June 2015 | Satisfaction of charge 14 in full (4 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
6 March 2014 | Register inspection address has been changed from 40-42 High Street Maldon Essex CM9 5PN United Kingdom (1 page) |
6 March 2014 | Director's details changed for Lesley Carol Powell on 3 January 2013 (2 pages) |
6 March 2014 | Register inspection address has been changed from 40-42 High Street Maldon Essex CM9 5PN United Kingdom (1 page) |
6 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Director's details changed for Lesley Carol Powell on 3 January 2013 (2 pages) |
6 March 2014 | Director's details changed for Lesley Carol Powell on 3 January 2013 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
3 January 2013 | Registered office address changed from Honeywood Farm Honeypot Lane, Stow Maries Chelmsford Essex CM3 6RT on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Honeywood Farm Honeypot Lane, Stow Maries Chelmsford Essex CM3 6RT on 3 January 2013 (1 page) |
3 January 2013 | Registered office address changed from Honeywood Farm Honeypot Lane, Stow Maries Chelmsford Essex CM3 6RT on 3 January 2013 (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
1 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
24 January 2011 | Register inspection address has been changed from 2Nd Floor Raeburn House 2 Baron Road South Woodham Ferrers Chelmsford Essex CM3 5XQ United Kingdom (1 page) |
24 January 2011 | Register inspection address has been changed from 2Nd Floor Raeburn House 2 Baron Road South Woodham Ferrers Chelmsford Essex CM3 5XQ United Kingdom (1 page) |
12 January 2011 | Secretary's details changed for Colin Powell on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Lesley Carol Powell on 31 December 2009 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Director's details changed for Colin Powell on 31 December 2010 (2 pages) |
12 January 2011 | Secretary's details changed for Colin Powell on 31 December 2010 (2 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
12 January 2011 | Director's details changed for Colin Powell on 31 December 2010 (2 pages) |
12 January 2011 | Director's details changed for Lesley Carol Powell on 31 December 2009 (2 pages) |
11 January 2011 | Director's details changed for Lorraine Price on 31 December 2010 (2 pages) |
11 January 2011 | Director's details changed for Lorraine Price on 31 December 2010 (2 pages) |
18 October 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
18 October 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
14 January 2010 | Register(s) moved to registered inspection location (1 page) |
14 January 2010 | Register inspection address has been changed (1 page) |
14 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Director's details changed for Lesley Carol Powell on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Lesley Carol Powell on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Lorraine Price on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Lorraine Price on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Lorraine Price on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Colin Powell on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Colin Powell on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Lesley Carol Powell on 1 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Colin Powell on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
31 October 2009 | Total exemption full accounts made up to 31 October 2008 (9 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
24 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 June 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
26 June 2008 | Total exemption full accounts made up to 31 October 2007 (9 pages) |
29 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
29 February 2008 | Return made up to 31/12/07; full list of members (6 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
6 September 2007 | Total exemption full accounts made up to 31 October 2006 (8 pages) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Director's particulars changed (1 page) |
20 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
20 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
5 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members
|
24 January 2006 | Return made up to 31/12/05; full list of members
|
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 10A albert road south woodham ferrers essex CM3 5LP (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Registered office changed on 09/09/05 from: 10A albert road south woodham ferrers essex CM3 5LP (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
12 August 2005 | Total exemption small company accounts made up to 31 October 2004 (3 pages) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | Secretary resigned;director resigned (1 page) |
24 March 2005 | New secretary appointed (2 pages) |
24 March 2005 | New secretary appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
29 January 2005 | New director appointed (2 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Return made up to 31/12/03; full list of members
|
10 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
15 January 2003 | Return made up to 31/12/02; full list of members
|
15 January 2003 | Return made up to 31/12/02; full list of members
|
2 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
2 June 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
6 August 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members
|
30 January 2001 | Return made up to 31/12/00; full list of members
|
25 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
25 July 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
28 July 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
3 July 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/96; no change of members (4 pages) |
26 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
26 January 1998 | Return made up to 31/12/96; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
28 August 1997 | Accounts for a small company made up to 31 October 1996 (4 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
19 August 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
5 January 1996 | Auditor's resignation (1 page) |
5 January 1996 | Auditor's resignation (1 page) |
8 August 1995 | Accounts for a small company made up to 31 October 1994 (1 page) |
8 August 1995 | Accounts for a small company made up to 31 October 1994 (1 page) |
22 May 1995 | Resolutions
|
22 May 1995 | Resolutions
|
16 August 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
16 August 1991 | Accounts for a small company made up to 31 October 1990 (4 pages) |
19 March 1990 | Particulars of mortgage/charge (3 pages) |
19 March 1990 | Particulars of mortgage/charge (3 pages) |
11 February 1987 | Memorandum and Articles of Association (12 pages) |
11 February 1987 | Memorandum and Articles of Association (12 pages) |
8 May 1981 | Incorporation (16 pages) |
8 May 1981 | Incorporation (16 pages) |