Off Arterial Road
Wickford
SS12 9JF
Director Name | Mr Stuart John Doran |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2013(31 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Your Home Property Management Ltd Fanton Hall, Off Off Arterial Road Wickford SS12 9JF |
Secretary Name | Mr James Cooke |
---|---|
Status | Current |
Appointed | 12 August 2021(40 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | Your Home Property Management Fanton Hall, Office Off Arterial Road Wickford SS12 9JF |
Director Name | Ms Susan Elizabeth Ruff |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 12 December 2003) |
Role | Finance |
Correspondence Address | 9 Fairlawn Brentwood Essex CM14 4NL |
Director Name | Miss Elizabeth Joy Rainey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 April 1996) |
Role | Banker |
Correspondence Address | 17 Fairlawn Brentwood Essex CM14 4NL |
Director Name | Mr David Andrew Carnegie |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 28 January 1993) |
Role | Cook |
Correspondence Address | 10 Fairlawn Brentwood Essex CM14 4NL |
Director Name | Ms Dorothy Vera Noot |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 February 1993) |
Role | Retired |
Correspondence Address | 18 Fairlawn Brentwood Essex CM14 4NL |
Director Name | Mr Robert Gammon |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(10 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 1992) |
Role | Bank Officer |
Correspondence Address | 2 Fairlawn Brentwood Essex CM14 4NL |
Director Name | Mrs Joanne Hargrave |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1993(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 05 May 1998) |
Role | Insurance Clerk |
Correspondence Address | 15 Fairlawns, London Road Brentwood Essex CM14 4NL |
Director Name | Brigid Woodford |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1996(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 June 2002) |
Role | Retail/Sales |
Correspondence Address | 14 Fairlawns Brentwood Essex CM14 4NL |
Director Name | Hugh Brian Hastings |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2001) |
Role | Business Analyst |
Correspondence Address | 7 Fairlawn Honeypot Lane Brentwood Essex CM14 4QT |
Director Name | Hugh Brian Hastings |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1998(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2001) |
Role | Business Analyst |
Correspondence Address | 7 Fairlawn Honeypot Lane Brentwood Essex CM14 4QT |
Director Name | Mr Stephen John Murray |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(19 years, 10 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 25 February 2010) |
Role | Bank Clerk |
Country of Residence | England |
Correspondence Address | 16 Fairlawns London Road Brentwood Essex CM14 4NL |
Director Name | Michael James Sleath |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(19 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2002) |
Role | Marketing Consultant |
Correspondence Address | 4 Fairlawns London Road Brentwood Essex CM14 4NL |
Director Name | Mr Maurice Edward Farrington |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 13 December 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Fairlawns Honeypot Lane Brentwood Essex CM14 4NL |
Director Name | Martin James Townshend |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2006(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 August 2007) |
Role | Senior Project Manager |
Correspondence Address | 10 Fairlawns London Road Brentwood Essex CM14 4NL |
Director Name | Mr Stuart John Doran |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(27 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 April 2013) |
Role | Wine Merchant |
Country of Residence | England |
Correspondence Address | 38 Gresham Road Brentwood Essex CM14 4HN |
Director Name | Andrew Cook |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(28 years after company formation) |
Appointment Duration | Resigned same day (resigned 19 August 2009) |
Role | Accountant |
Correspondence Address | Fairlawns London Road Brentwood Essex CM14 4NL |
Director Name | Lee Walford |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2009(28 years after company formation) |
Appointment Duration | Resigned same day (resigned 19 August 2009) |
Role | Builder |
Correspondence Address | 17 Fairlawns London Road Brentwood Essex CM15 9LL |
Director Name | Lisa Jane Emmerson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fairlawns London Road Brentwood Essex CM14 4NL |
Director Name | Lisa Jane Emmerson |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2010(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Fairlawns London Road Brentwood Essex CM14 4NL |
Director Name | Mr Stephen John Murray |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 April 2013) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Celmsford Essex CM3 5XF |
Secretary Name | Mrs Carol Ann Sullivan |
---|---|
Status | Resigned |
Appointed | 19 July 2011(29 years, 11 months after company formation) |
Appointment Duration | 3 months (resigned 20 October 2011) |
Role | Company Director |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF |
Director Name | Mr Christopher Meayers-Norkett |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(30 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 October 2011) |
Role | Group Process Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Celmsford Essex CM3 5XF |
Director Name | Mr Stuart Furzer |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2011(30 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 October 2011) |
Role | Middle Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Celmsford Essex CM3 5XF |
Secretary Name | Mrs Carol Sullivan |
---|---|
Status | Resigned |
Appointed | 21 October 2011(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2013) |
Role | Company Director |
Correspondence Address | 3-11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF |
Secretary Name | Mr James Victor Sullivan |
---|---|
Status | Resigned |
Appointed | 30 April 2013(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 3-11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992(10 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 31 December 2003) |
Correspondence Address | Kfh House Norstead Place Roehampton London SW15 3SA |
Secretary Name | Homes And Watson Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 December 2003(22 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 19 July 2011) |
Correspondence Address | Unit 1b Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU |
Secretary Name | Essex Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2011(30 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 October 2011) |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF |
Secretary Name | Essex Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 August 2021) |
Correspondence Address | 3 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF |
Registered Address | Your Home Property Management Ltd Fanton Hall, Office 12b Off Arterial Road Wickford SS12 9JF |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Alice Mae Barcham & James Murray 5.56% Ordinary |
---|---|
1 at £1 | C.j.w. Meayers-norkett 5.56% Ordinary |
1 at £1 | Eunice Mary Burch 5.56% Ordinary |
1 at £1 | Goodbody Stockbrokers Nominees LTD & Mr P.b. Kelly 5.56% Ordinary |
1 at £1 | John Paul Fuller & Emma Jane Church 5.56% Ordinary |
1 at £1 | K. Barnett & Mr R. Barnett 5.56% Ordinary |
1 at £1 | K.l. White & J. Yellop 5.56% Ordinary |
1 at £1 | Lauren Debra Green 5.56% Ordinary |
1 at £1 | Mr F.p. Chilton & Mr A.j. Carter 5.56% Ordinary |
1 at £1 | Mr Gallafant & Mrs Gallafant 5.56% Ordinary |
1 at £1 | Mr James A.a Daltrey 5.56% Ordinary |
1 at £1 | Mr S.j. King 5.56% Ordinary |
1 at £1 | Mr S.j. Murray 5.56% Ordinary |
1 at £1 | Mrs S.j. Doran & Mr S.j. Doran 5.56% Ordinary |
1 at £1 | Mrs W. Furzer & S. Furzer 5.56% Ordinary |
1 at £1 | Robert John Watts 5.56% Ordinary |
1 at £1 | Sarah Anne Cook 5.56% Ordinary |
1 at £1 | Steven Albert Kennedy 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,847 |
Current Liabilities | £2,028 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
3 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
11 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
3 January 2020 | Micro company accounts made up to 31 March 2019 (3 pages) |
26 June 2019 | Registered office address changed from 3-11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019 (1 page) |
1 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
4 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
2 February 2018 | Notification of Stuart John Doran as a person with significant control on 1 January 2018 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with updates (5 pages) |
2 February 2018 | Notification of Stephen John Murray as a person with significant control on 1 January 2018 (2 pages) |
2 February 2018 | Withdrawal of a person with significant control statement on 2 February 2018 (2 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 31 January 2017 with updates (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 February 2016 | Termination of appointment of James Victor Sullivan as a secretary on 1 January 2016 (1 page) |
25 February 2016 | Termination of appointment of James Victor Sullivan as a secretary on 1 January 2016 (1 page) |
25 February 2016 | Appointment of Essex Properties Ltd as a secretary on 1 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Appointment of Essex Properties Ltd as a secretary on 1 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Resolutions
|
28 October 2014 | Resolutions
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 September 2013 | Appointment of Mr James Victor Sullivan as a secretary (1 page) |
3 September 2013 | Termination of appointment of Carol Sullivan as a secretary (1 page) |
3 September 2013 | Termination of appointment of Carol Sullivan as a secretary (1 page) |
3 September 2013 | Appointment of Mr James Victor Sullivan as a secretary (1 page) |
11 April 2013 | Termination of appointment of Stuart Doran as a director (1 page) |
11 April 2013 | Termination of appointment of Stephen Murray as a director (1 page) |
11 April 2013 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Celmsford Essex CM3 5XF United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Celmsford Essex CM3 5XF United Kingdom on 11 April 2013 (1 page) |
11 April 2013 | Termination of appointment of Stephen Murray as a director (1 page) |
11 April 2013 | Appointment of Mr Stuart John Doran as a director (2 pages) |
11 April 2013 | Appointment of Mr Stuart John Doran as a director (2 pages) |
11 April 2013 | Termination of appointment of Stuart Doran as a director (1 page) |
11 April 2013 | Appointment of Mr Stephen John Murray as a director (2 pages) |
11 April 2013 | Appointment of Mr Stephen John Murray as a director (2 pages) |
31 January 2013 | Termination of appointment of Lisa Emmerson as a director (1 page) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Appointment of Mrs Carol Sullivan as a secretary (1 page) |
31 January 2013 | Termination of appointment of Essex Properties Limited as a secretary (1 page) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
31 January 2013 | Termination of appointment of Essex Properties Limited as a secretary (1 page) |
31 January 2013 | Termination of appointment of Lisa Emmerson as a director (1 page) |
31 January 2013 | Appointment of Mrs Carol Sullivan as a secretary (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
18 November 2011 | Secretary's details changed for Essex Properties on 21 October 2011 (2 pages) |
18 November 2011 | Secretary's details changed for Essex Properties on 21 October 2011 (2 pages) |
16 November 2011 | Termination of appointment of Stuart Furzer as a director (1 page) |
16 November 2011 | Termination of appointment of Stuart Furzer as a director (1 page) |
16 November 2011 | Termination of appointment of Christopher Meayers-Norkett as a director (1 page) |
16 November 2011 | Termination of appointment of Christopher Meayers-Norkett as a director (1 page) |
21 October 2011 | Termination of appointment of Carol Sullivan as a secretary (1 page) |
21 October 2011 | Secretary's details changed for Homes & Watsonpartnership Ltd on 21 October 2011 (2 pages) |
21 October 2011 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Appointment of Mr Christopher Meayers-Norkett as a director (2 pages) |
21 October 2011 | Appointment of Homes & Watsonpartnership Ltd as a secretary (2 pages) |
21 October 2011 | Appointment of Mr Stuart Furzer as a director (2 pages) |
21 October 2011 | Termination of appointment of Carol Sullivan as a secretary (1 page) |
21 October 2011 | Secretary's details changed for Homes & Watsonpartnership Ltd on 21 October 2011 (2 pages) |
21 October 2011 | Appointment of Homes & Watsonpartnership Ltd as a secretary (2 pages) |
21 October 2011 | Appointment of Mr Christopher Meayers-Norkett as a director (2 pages) |
21 October 2011 | Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 21 October 2011 (1 page) |
21 October 2011 | Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU United Kingdom on 21 October 2011 (1 page) |
21 October 2011 | Appointment of Mr Stuart Furzer as a director (2 pages) |
24 August 2011 | Appointment of Mrs Carol Sullivan as a secretary (1 page) |
24 August 2011 | Appointment of Mrs Carol Sullivan as a secretary (1 page) |
4 August 2011 | Termination of appointment of Homes and Watson Partnership Ltd as a secretary (1 page) |
4 August 2011 | Appointment of Mrs Carol Ann Sullivan as a secretary (1 page) |
4 August 2011 | Termination of appointment of Homes and Watson Partnership Ltd as a secretary (1 page) |
4 August 2011 | Appointment of Mrs Carol Ann Sullivan as a secretary (1 page) |
26 July 2011 | Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 26 July 2011 (2 pages) |
25 February 2011 | Appointment of Mr Stephen John Murray as a director (2 pages) |
25 February 2011 | Appointment of Mr Stephen John Murray as a director (2 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Termination of appointment of Maurice Farrington as a director (1 page) |
14 December 2010 | Termination of appointment of Maurice Farrington as a director (1 page) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 June 2010 | Termination of appointment of Stephen Murray as a director
|
23 June 2010 | Termination of appointment of Stephen Murray as a director
|
8 April 2010 | Appointment of Lisa Jane Emmerson as a director (2 pages) |
8 April 2010 | Appointment of Lisa Jane Emmerson as a director (2 pages) |
26 February 2010 | Termination of appointment of Stephen Murray as a director (1 page) |
26 February 2010 | Termination of appointment of Stephen Murray as a director (1 page) |
8 February 2010 | Director's details changed for Stuart John Doran on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Stephen John Murray on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Maurice Edward Farrington on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Stuart John Doran on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Stuart John Doran on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Stephen John Murray on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Maurice Edward Farrington on 2 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Maurice Edward Farrington on 2 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Homes and Watson Partnership Ltd on 1 January 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Homes and Watson Partnership Ltd on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (13 pages) |
8 February 2010 | Secretary's details changed for Homes and Watson Partnership Ltd on 1 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (13 pages) |
8 February 2010 | Director's details changed for Stephen John Murray on 2 October 2009 (2 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 December 2009 | Termination of appointment of Andrew Cook as a director (1 page) |
24 December 2009 | Termination of appointment of Lisa Emmerson as a director (1 page) |
24 December 2009 | Termination of appointment of Andrew Cook as a director (1 page) |
24 December 2009 | Termination of appointment of Lee Walford as a director (1 page) |
24 December 2009 | Termination of appointment of Andrew Cook as a director (1 page) |
24 December 2009 | Termination of appointment of Lee Walford as a director (1 page) |
24 December 2009 | Termination of appointment of Andrew Cook as a director (1 page) |
24 December 2009 | Termination of appointment of Lisa Emmerson as a director (1 page) |
21 August 2009 | Director appointed lee walford (1 page) |
21 August 2009 | Director appointed andrew cook (1 page) |
21 August 2009 | Director appointed lee walford (1 page) |
21 August 2009 | Director appointed andrew cook (1 page) |
21 August 2009 | Director appointed lisa emmerson (1 page) |
21 August 2009 | Director appointed lisa emmerson (1 page) |
13 May 2009 | Director appointed stuart john doran (2 pages) |
13 May 2009 | Director appointed stuart john doran (2 pages) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Location of register of members (1 page) |
19 February 2009 | Return made up to 31/01/09; full list of members (12 pages) |
19 February 2009 | Return made up to 31/01/09; full list of members (12 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Return made up to 31/01/08; full list of members
|
5 March 2008 | Return made up to 31/01/08; full list of members
|
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
29 August 2007 | Director resigned (1 page) |
29 August 2007 | Director resigned (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: denward house 50 writtle road chelmsford essex CM1 3BU (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: denward house 50 writtle road chelmsford essex CM1 3BU (1 page) |
6 March 2007 | Return made up to 31/01/07; change of members
|
6 March 2007 | Return made up to 31/01/07; change of members
|
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
6 February 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
4 April 2006 | Return made up to 31/01/06; full list of members (14 pages) |
4 April 2006 | Return made up to 31/01/06; full list of members (14 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
1 March 2005 | Return made up to 31/01/05; change of members (7 pages) |
1 March 2005 | Return made up to 31/01/05; change of members (7 pages) |
25 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
25 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
1 April 2004 | Return made up to 31/01/04; no change of members
|
1 April 2004 | Return made up to 31/01/04; no change of members
|
7 February 2004 | Registered office changed on 07/02/04 from: kfh house norstead place london SW15 3SA (1 page) |
7 February 2004 | Registered office changed on 07/02/04 from: kfh house norstead place london SW15 3SA (1 page) |
31 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
31 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | New secretary appointed (2 pages) |
12 March 2003 | Return made up to 31/01/03; full list of members (10 pages) |
12 March 2003 | Return made up to 31/01/03; full list of members (10 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
12 December 2002 | Full accounts made up to 31 March 2002 (12 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
8 March 2002 | Return made up to 31/01/02; change of members (7 pages) |
8 March 2002 | Return made up to 31/01/02; change of members (7 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
11 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
11 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
26 February 2001 | Return made up to 31/01/01; change of members (7 pages) |
26 February 2001 | Return made up to 31/01/01; change of members (7 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (12 pages) |
11 February 2000 | Return made up to 31/01/00; full list of members (12 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
15 September 1999 | Full accounts made up to 31 March 1999 (12 pages) |
3 February 1999 | Return made up to 31/01/99; change of members (6 pages) |
3 February 1999 | Return made up to 31/01/99; change of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (12 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Director resigned (1 page) |
15 May 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
17 February 1998 | Return made up to 31/01/98; full list of members (8 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 November 1997 | Full accounts made up to 31 March 1997 (11 pages) |
31 January 1997 | Return made up to 31/01/97; change of members
|
31 January 1997 | Return made up to 31/01/97; change of members
|
15 October 1996 | New director appointed (2 pages) |
15 October 1996 | New director appointed (2 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
13 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
24 June 1996 | Director resigned (1 page) |
13 February 1996 | Return made up to 31/01/96; change of members (6 pages) |
13 February 1996 | Return made up to 31/01/96; change of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |