South Benfleet
Essex
SS7 5XS
Director Name | Mr Wan Yung Chow |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2021(39 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | Mr Neil Keith Turrell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 298 Kents Hill Road Benfleet SS7 5XS |
Director Name | Mr Alister Newlands |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(40 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Business Person |
Country of Residence | England |
Correspondence Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
Director Name | Mr Peter Temple |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 December 1996) |
Role | Sales Manager |
Correspondence Address | 6 Forres House Warley Brentwood Essex CM14 5BS |
Director Name | Mr Joseph Staples |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 January 2005) |
Role | Consultant |
Correspondence Address | 9 Glamis House Warley Brentwood Essex CM14 5BT |
Director Name | Mr Christopher Kelly |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 21 March 1991) |
Role | Electrician |
Correspondence Address | 10 Glamis House Warley Brentwood Essex CM14 5BT |
Director Name | Mrs Rachel Ingram |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 1996) |
Role | Consultant |
Correspondence Address | 14 Glamis House Warley Brentwood Essex CM14 5BT |
Director Name | Mr Ronald Coventry |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 11 January 1997) |
Role | Market Stace Holder |
Correspondence Address | 15 Glamis House Warley Brentwood Essex CM14 5BT |
Director Name | Mr Jeremy Andrew Thomson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1993(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 June 1996) |
Role | Marketing Mgr |
Correspondence Address | 11 Forres House Cambron Close Brentwood Essex CM14 5BS |
Director Name | Deborah Anne Latimer |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 1997) |
Role | Financial Consultant |
Correspondence Address | 7 Glamis House Cameron Close Warley Brentwood Essex CM14 5BT |
Director Name | Sylvia Margaret Coupe |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1996(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 May 2001) |
Role | Company Director |
Correspondence Address | 3 Forres House Cameron Close Warley Brentwood Essex CM14 5BS |
Director Name | Mrs Catherine Janet Wilson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 August 1997) |
Role | Executive Assistant |
Correspondence Address | 9 Forres House Cameron Close Warley Brentwood Essex CM14 5BS |
Secretary Name | Mrs Catherine Janet Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(15 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 August 1997) |
Role | Company Director |
Correspondence Address | 9 Forres House Cameron Close Warley Brentwood Essex CM14 5BS |
Director Name | Sally Ann Willis |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 11 July 2005) |
Role | Administrative Supervisor |
Correspondence Address | 10 Glamis House Cameron Close Brentwood Essex CM14 5BT |
Secretary Name | Mrs Tina Alison Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1997(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Stacey Road Tonbridge Kent TN10 3AR |
Secretary Name | Mr Robin Charles William Tilbrook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1997(15 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quires Green Willingale Ongar Essex CM5 0QP |
Director Name | Mr Mahinda Samarasekera |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(17 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 27 September 1999) |
Role | Health Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Princes Way Hutton Brentwood Essex CM13 2JW |
Director Name | Sylvia Margaret Coupe |
---|---|
Date of Birth | February 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2005(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 October 2006) |
Role | Retired |
Correspondence Address | 3 Forres House Brentwood Essex CM14 5BS |
Director Name | Brenda Christine Cleaver |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 September 2009) |
Role | Receptionist |
Correspondence Address | 13 Glamis House Cameron Close Brentwood Essex CM14 5BT |
Director Name | Neil Keith Turrell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 2008) |
Role | It Helpdesk Newspaper Industry |
Correspondence Address | 6 Saxonville South Benfleet Essex SS7 5TD |
Director Name | Sheila Ann Kerr |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 28 January 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 16 Glamis House Cameron Close Brentwood Essex CM14 5BT |
Director Name | Ron Coventry |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2005(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 03 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Glamis House Cameron Close Brentwood Essex CM14 5BT |
Director Name | Richard David Broomfield |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2008(27 years, 1 month after company formation) |
Appointment Duration | 12 years, 8 months (resigned 23 June 2021) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 8 Forres House Cameron Close Warley Brentwood Essex CM14 5BS |
Director Name | Mr Kevin Michael O'Sullivan |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(29 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 25 July 2017) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead Essex CO9 2AJ |
Director Name | Mr Alistair Newland |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 05 September 2019) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Maulak Chambers The Centre, High Street Halstead Essex CO9 2AJ |
Secretary Name | Mr Jeffrey Terence Gadsden |
---|---|
Status | Resigned |
Appointed | 19 May 2011(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 June 2013) |
Role | Company Director |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Fazlur Rahman Vanderman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2016(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 22 Gerrard Crescent Brentwood Essex CM14 4JU |
Director Name | Ms Lynn Isa Davis |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2017(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 August 2021) |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Cameron Close Warley Brentwood Essex CM14 5BT |
Secretary Name | Kinleigh Folkard & Hayward (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 30 September 1996) |
Correspondence Address | Kfh House Norstead Place Roehampton London SW15 3SA |
Secretary Name | ISEC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2013(31 years, 10 months after company formation) |
Appointment Duration | 3 weeks (resigned 17 July 2013) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Registered Address | 42 Broadway Leigh-On-Sea SS9 1AJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 52.17% - |
---|---|
2 at £1 | Fazlur Rahman Vanderman 4.35% Ordinary |
2 at £1 | Paul William Foster & Christine Maria Foster 4.35% Ordinary |
1 at £1 | Alistair Ritchie Newlands 2.17% Ordinary |
1 at £1 | Anne Patricia Dove 2.17% Ordinary |
1 at £1 | Carly Ramsey & Jack Kilber 2.17% Ordinary |
1 at £1 | Carolyn Foulston & Matthew Foulston 2.17% Ordinary |
1 at £1 | Christou & Deborah Christou 2.17% Ordinary |
1 at £1 | Deborah Turrell & Neil Keith Turrell 2.17% Ordinary |
1 at £1 | Dorina Madeline Coventry & Ronald George Coventry 2.17% Ordinary |
1 at £1 | I. Chakraborty 2.17% Ordinary |
1 at £1 | Kevin O'sullivan 2.17% Ordinary |
1 at £1 | Lynn Isa Davies 2.17% Ordinary |
1 at £1 | Mr Richard David Broomfield 2.17% Ordinary |
1 at £1 | Mrs K.a. Sheehan & M.t. Sheehan 2.17% Ordinary |
1 at £1 | Mrs Mun Ching Chin 2.17% Ordinary |
1 at £1 | R. Pedgrift 2.17% Ordinary |
1 at £1 | Richard Ivor Reeman 2.17% Ordinary |
1 at £1 | Terence Noel Kerr & Sheila Ann Kerr 2.17% Ordinary |
1 at £1 | Y. Donshamshetty & S. Donhamshetty 2.17% Ordinary |
1 at £1 | Y. Playell 2.17% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 1 week from now) |
22 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
25 November 2022 | Confirmation statement made on 22 November 2022 with updates (7 pages) |
16 November 2022 | Confirmation statement made on 16 November 2022 with no updates (3 pages) |
27 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
20 May 2022 | Appointment of Mr Neil Keith Turrell as a director on 30 November 2021 (2 pages) |
11 January 2022 | Appointment of Mr Alister Newlands as a director on 10 January 2022 (2 pages) |
9 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
16 November 2021 | Confirmation statement made on 16 November 2021 with updates (7 pages) |
23 August 2021 | Appointment of Mr Wan Yung Chow as a director on 23 August 2021 (2 pages) |
23 August 2021 | Registered office address changed from Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ England to 42 Broadway Leigh-on-Sea SS9 1AJ on 23 August 2021 (1 page) |
23 August 2021 | Termination of appointment of Lynn Isa Davis as a director on 23 August 2021 (1 page) |
28 July 2021 | Confirmation statement made on 27 July 2021 with updates (7 pages) |
23 June 2021 | Termination of appointment of Richard David Broomfield as a director on 23 June 2021 (1 page) |
5 August 2020 | Confirmation statement made on 27 July 2020 with updates (7 pages) |
23 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
12 November 2019 | Termination of appointment of Fazlur Rahman Vanderman as a director on 8 November 2019 (1 page) |
12 September 2019 | Termination of appointment of Alistair Newland as a director on 5 September 2019 (1 page) |
6 August 2019 | Confirmation statement made on 27 July 2019 with updates (7 pages) |
12 July 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
3 August 2018 | Confirmation statement made on 27 July 2018 with updates (7 pages) |
27 July 2017 | Termination of appointment of Kevin Michael O'sullivan as a director on 25 July 2017 (1 page) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (7 pages) |
27 July 2017 | Confirmation statement made on 27 July 2017 with updates (7 pages) |
27 July 2017 | Termination of appointment of Kevin Michael O'sullivan as a director on 25 July 2017 (1 page) |
27 July 2017 | Appointment of Ms Lynn Isa Davis as a director on 25 July 2017 (2 pages) |
27 July 2017 | Appointment of Ms Lynn Isa Davis as a director on 25 July 2017 (2 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
26 April 2017 | Registered office address changed from 298 Kents Hill Road South Benfleet Essex SS7 5XS to Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 298 Kents Hill Road South Benfleet Essex SS7 5XS to Maulak Chambers the Centre, High Street Halstead Essex CO9 2AJ on 26 April 2017 (1 page) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (9 pages) |
12 August 2016 | Appointment of Mr Fazlur Rahman Vanderman as a director on 27 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Fazlur Rahman Vanderman as a director on 27 July 2016 (2 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Register(s) moved to registered office address 298 Kents Hill Road South Benfleet Essex SS7 5XS (1 page) |
3 February 2015 | Register(s) moved to registered office address 298 Kents Hill Road South Benfleet Essex SS7 5XS (1 page) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 January 2014 | Register inspection address has been changed from C/O Walkers Pps Ltd 26 St.Thomas Rd. Brentwood Essex CM14 4DB England (1 page) |
16 January 2014 | Register(s) moved to registered inspection location (1 page) |
16 January 2014 | Register inspection address has been changed from C/O Walkers Pps Ltd 26 St.Thomas Rd. Brentwood Essex CM14 4DB England (1 page) |
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Register(s) moved to registered inspection location (1 page) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 July 2013 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN England on 17 July 2013 (1 page) |
17 July 2013 | Appointment of Mr Neil Keith Turrell as a secretary (2 pages) |
17 July 2013 | Termination of appointment of Ron Coventry as a director (1 page) |
17 July 2013 | Termination of appointment of Ron Coventry as a director (1 page) |
17 July 2013 | Termination of appointment of Isec Secretarial Services Limited as a secretary (1 page) |
17 July 2013 | Appointment of Mr Neil Keith Turrell as a secretary (2 pages) |
17 July 2013 | Termination of appointment of Isec Secretarial Services Limited as a secretary (1 page) |
3 July 2013 | Termination of appointment of Jeffrey Gadsden as a secretary (1 page) |
3 July 2013 | Registered office address changed from C/O Walkers Pps Ltd 26 St. Thomas Rd Brentwood Essex CM14 4DB United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from C/O Walkers Pps Ltd 26 St. Thomas Rd Brentwood Essex CM14 4DB United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Jeffrey Gadsden as a secretary (1 page) |
3 July 2013 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
3 July 2013 | Registered office address changed from C/O Walkers Pps Ltd 26 St. Thomas Rd Brentwood Essex CM14 4DB United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
2 February 2012 | Register(s) moved to registered office address (1 page) |
2 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (10 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 May 2011 | Appointment of Mr Jeffrey Terence Gadsden as a secretary (1 page) |
19 May 2011 | Appointment of Mr Kevin Michael O'sullivan as a director (2 pages) |
19 May 2011 | Appointment of Mr Alistair Newland as a director (2 pages) |
19 May 2011 | Appointment of Mr Kevin Michael O'sullivan as a director (2 pages) |
19 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
19 May 2011 | Termination of appointment of Tina Long as a secretary (1 page) |
19 May 2011 | Register inspection address has been changed from C/O Longs Solicitors 12 Stacey Road Tonbridge Kent TN10 3AR England (1 page) |
19 May 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
19 May 2011 | Termination of appointment of Robin Tilbrook as a secretary (1 page) |
19 May 2011 | Registered office address changed from Quires Green Willingale Ongar Essex CM5 0QP on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from Quires Green Willingale Ongar Essex CM5 0QP on 19 May 2011 (1 page) |
19 May 2011 | Appointment of Mr Jeffrey Terence Gadsden as a secretary (1 page) |
19 May 2011 | Appointment of Mr Alistair Newland as a director (2 pages) |
19 May 2011 | Register inspection address has been changed from C/O Longs Solicitors 12 Stacey Road Tonbridge Kent TN10 3AR England (1 page) |
19 May 2011 | Termination of appointment of Robin Tilbrook as a secretary (1 page) |
19 May 2011 | Termination of appointment of Tina Long as a secretary (1 page) |
29 January 2011 | Termination of appointment of Sheila Kerr as a director (1 page) |
29 January 2011 | Termination of appointment of Sheila Kerr as a director (1 page) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 April 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 February 2010 | Director's details changed for Ron Coventry on 31 December 2009 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Richard David Broomfield on 31 December 2009 (2 pages) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (24 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (24 pages) |
15 February 2010 | Director's details changed for Richard David Broomfield on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Ron Coventry on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Sheila Ann Kerr on 31 December 2009 (2 pages) |
15 February 2010 | Director's details changed for Sheila Ann Kerr on 31 December 2009 (2 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
22 September 2009 | Appointment terminated director brenda cleaver (1 page) |
22 September 2009 | Appointment terminated director brenda cleaver (1 page) |
19 February 2009 | Ad 01/01/09\gbp si 2@1=2\gbp ic 44/46\ (2 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (27 pages) |
19 February 2009 | Ad 01/01/09\gbp si 2@1=2\gbp ic 44/46\ (2 pages) |
19 February 2009 | Return made up to 31/12/08; full list of members (27 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 November 2008 | Director appointed richard david broomfield (1 page) |
5 November 2008 | Director appointed richard david broomfield (1 page) |
28 October 2008 | Appointment terminated director neil turrell (1 page) |
28 October 2008 | Appointment terminated director neil turrell (1 page) |
28 January 2008 | Return made up to 31/12/07; change of members (8 pages) |
28 January 2008 | Return made up to 31/12/07; change of members (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (10 pages) |
1 March 2007 | Return made up to 31/12/06; full list of members (10 pages) |
20 December 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
20 December 2006 | Accounts for a small company made up to 31 March 2006 (4 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | Return made up to 31/12/05; change of members
|
1 March 2006 | Return made up to 31/12/05; change of members
|
1 March 2006 | New director appointed (2 pages) |
1 March 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
15 February 2006 | New director appointed (2 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
17 June 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
17 June 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
19 May 2005 | New director appointed (2 pages) |
19 May 2005 | New director appointed (2 pages) |
17 February 2005 | Director resigned (1 page) |
17 February 2005 | Director resigned (1 page) |
9 February 2005 | Return made up to 31/12/04; change of members (8 pages) |
9 February 2005 | Return made up to 31/12/04; change of members (8 pages) |
3 August 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
3 August 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members
|
1 March 2004 | Return made up to 31/12/03; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (11 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
9 March 2002 | Return made up to 31/12/01; change of members (8 pages) |
9 March 2002 | Return made up to 31/12/01; change of members (8 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (11 pages) |
13 September 2001 | Director resigned (1 page) |
13 September 2001 | Director resigned (1 page) |
1 June 2001 | Resolutions
|
1 June 2001 | Resolutions
|
31 January 2001 | Return made up to 31/12/00; change of members (8 pages) |
31 January 2001 | Return made up to 31/12/00; change of members (8 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members
|
28 January 2000 | Return made up to 31/12/99; full list of members
|
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Director resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New director appointed (2 pages) |
10 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
10 March 1999 | Full accounts made up to 31 March 1998 (12 pages) |
27 January 1999 | Return made up to 31/12/98; change of members (7 pages) |
27 January 1999 | Return made up to 31/12/98; change of members (7 pages) |
6 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
6 April 1998 | Full accounts made up to 31 March 1997 (12 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members
|
28 January 1998 | Return made up to 31/12/97; full list of members
|
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | Director resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | Secretary resigned (1 page) |
25 November 1997 | New secretary appointed (2 pages) |
25 November 1997 | New secretary appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
7 April 1997 | New director appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
24 January 1997 | Registered office changed on 24/01/97 from: 81/83 lower richmond road putney, london SW15 1EU (1 page) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | Registered office changed on 24/01/97 from: 81/83 lower richmond road putney, london SW15 1EU (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Secretary resigned (1 page) |
24 January 1997 | Secretary resigned;director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
24 January 1997 | Secretary resigned;director resigned (1 page) |
24 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (13 pages) |
17 January 1996 | Return made up to 31/12/95; full list of members (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
4 September 1981 | Incorporation (23 pages) |
4 September 1981 | Incorporation (23 pages) |