Company NameSt. Clements Court East Limited
Company StatusActive
Company Number01600152
CategoryPrivate Limited Company
Incorporation Date26 November 1981(42 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Peter Rothwell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2009(28 years, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Philip John Harrison
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(37 years, 11 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMiss Blue Cara Coppillie
Date of BirthAugust 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Robin Patrick Baxter
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2021(39 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMr Julian Christian Lowes
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2023(41 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameMiss Nikita McGovern
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(42 years after company formation)
Appointment Duration4 months, 2 weeks
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Secretary NameMetta Property Management Limited (Corporation)
StatusCurrent
Appointed02 June 2023(41 years, 6 months after company formation)
Appointment Duration11 months
Correspondence AddressPinnacle House Rectory Road
Benfleet
SS7 2ND
Director NameWilliam Thomas Lawrence Powling
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 September 1997)
RoleRetired
Correspondence Address71 St Clements Court East
Leigh On Sea
Essex
SS9 2BS
Director NameElsie Ellen Shotter
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(9 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 August 1994)
RoleRetired
Correspondence Address89 St Clements Court East
Leigh On Sea
Essex
SS9 2BS
Director NameSidney Port
Date of BirthJanuary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 January 1992)
RoleRetired
Correspondence Address106 St Clements Court East
Leigh On Sea
Essex
SS9 2BS
Director NameDenis Edward Perry
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(9 years, 6 months after company formation)
Appointment Duration17 years (resigned 30 June 2008)
RoleSenior Field Service Engineer
Correspondence Address90 St Clements Court East
Leigh On Sea
Essex
SS9 2BS
Director NameMr Douglas John Holmes
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 8 months (resigned 07 February 2008)
RoleTaxation Accountant
Correspondence Address91 St Clements Court East
Leigh On Sea
Essex
SS9 2BS
Director NamePhyllis Joan Freeman
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(9 years, 6 months after company formation)
Appointment Duration13 years, 9 months (resigned 02 April 2005)
RoleRetired Civil Servant
Correspondence Address77 St Clements Court East
Leigh On Sea
Essex
SS9 2BS
Secretary NameMr John Leonard Seyfried
NationalityBritish
StatusResigned
Appointed12 June 1991(9 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address56 Woodcote Road
Leigh On Sea
Essex
SS9 3NP
Director NameMarjorie Anne Falkner
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1995(13 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 September 2004)
RoleRetired
Correspondence Address76 St Clements Court East
Broadway West
Leigh On Sea
Essex
SS9 2BS
Director NameStella Belchem
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1997(15 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address72 Saint Clements Court East
Broadway West
Leigh On Sea
Essex
SS9 2BS
Secretary NameJeremy Charles Robert Monod
NationalityBritish
StatusResigned
Appointed31 March 1998(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 June 2000)
RoleSolicitor
Correspondence Address25 Clieveden Road
Southend On Sea
Essex
SS1 3BJ
Secretary NameMr Bernard Anthony Briscoe
NationalityBritish
StatusResigned
Appointed27 June 2000(18 years, 7 months after company formation)
Appointment Duration22 years, 2 months (resigned 05 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address19 Clifftown Road
Southend-On-Sea
SS1 1AB
Director NameMrs Peggy Irene Pearce
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(19 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 22 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address106 Saint Clements Court East
Broadway West
Leigh On Sea
Essex
SS9 2BS
Director NameMr Robert Frederick Callow
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2005(23 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 24 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address68 St Clements Court East
Leigh On Sea
Essex
SS9 2BS
Director NameMrs Doreen May Clarkson
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(26 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 09 November 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address107 St Clements Court East
Broadway West
Leigh On Sea
Essex
SS9 2BS
Director NameMr Ronald Jeffrey Wyatt
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(26 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 September 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashleigh Drive
Leigh On Sea
Essex
SS9 1AD
Director NameJohn Edward George Stockwell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(26 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 June 2009)
RoleCivil Servant Rtrd
Correspondence Address102 St Clements Court East Broadway West
Leigh On Sea
Essex
SS9 2BS
Director NameMr Ronald Hawkes
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(28 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 19 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Clifftown Road
Southend-On-Sea
SS1 1AB
Director NameMrs Susan Mary Wyatt
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2014(32 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 05 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Ashleigh Drive
Leigh-On-Sea
Essex
SS9 1AD
Director NameMr Cyril James Warrilow
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2014(32 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 April 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address104 St Clements Court East
Broadway West
Leigh On Sea
Essex
SS9 2BS
Director NameMr Robert Neil Lawrence
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(32 years, 12 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 December 2022)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address19 Clifftown Road
Southend-On-Sea
SS1 1AB
Director NameMs Katherine Ellen Outhwaite
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(34 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 2019)
RoleSign Language And Interpreter
Country of ResidenceEngland
Correspondence Address19 Clifftown Road
Southend-On-Sea
SS1 1AB
Director NameMr Simon Andrew Reid
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(34 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 September 2019)
RoleDigital Project Manager
Country of ResidenceEngland
Correspondence Address19 Clifftown Road
Southend-On-Sea
SS1 1AB
Director NameMr Philip Clifford Parkes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2017(35 years, 3 months after company formation)
Appointment Duration6 years (resigned 21 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Clifftown Road
Southend-On-Sea
SS1 1AB
Director NameMr Mark Salkeld
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2023(41 years, 3 months after company formation)
Appointment Duration2 months (resigned 19 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Clifftown Road
Southend-On-Sea
SS1 1AB
Secretary NameBTMK Solicitors Limited (Corporation)
StatusResigned
Appointed05 September 2022(40 years, 9 months after company formation)
Appointment Duration9 months (resigned 02 June 2023)
Correspondence AddressMadison House 100 Alexandra Road
Southend-On-Sea
SS1 1HQ

Location

Registered Address803 London Road
Westcliff-On-Sea
SS0 9SY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£145,726
Cash£161,271
Current Liabilities£24,142

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

8 January 2024Appointment of Miss Nikita Mcgovern as a director on 14 December 2023 (2 pages)
21 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 June 2023Confirmation statement made on 28 June 2023 with updates (7 pages)
27 June 2023Registered office address changed from C/O Btmk Solicitors Limited 19 Clifftown Road Southend-on-Sea SS1 1AB England to 803 London Road Westcliff-on-Sea SS0 9SY on 27 June 2023 (1 page)
13 June 2023Appointment of Metta Property Management Limited as a secretary on 2 June 2023 (2 pages)
13 June 2023Termination of appointment of Mark Salkeld as a director on 19 April 2023 (1 page)
13 June 2023Termination of appointment of Btmk Solicitors Limited as a secretary on 2 June 2023 (1 page)
20 March 2023Appointment of Mr Julian Christian Lowes as a director on 20 March 2023 (2 pages)
21 February 2023Termination of appointment of Philip Clifford Parkes as a director on 21 February 2023 (1 page)
14 February 2023Appointment of Mr Mark Salkeld as a director on 14 February 2023 (2 pages)
3 January 2023Termination of appointment of Robert Neil Lawrence as a director on 22 December 2022 (1 page)
8 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 September 2022Termination of appointment of Bernard Anthony Briscoe as a secretary on 5 September 2022 (1 page)
5 September 2022Appointment of Btmk Solicitors Limited as a secretary on 5 September 2022 (2 pages)
7 July 2022Confirmation statement made on 28 June 2022 with updates (7 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
19 August 2021Termination of appointment of Ronald Hawkes as a director on 19 August 2021 (1 page)
19 August 2021Appointment of Mr Robin Patrick Baxter as a director on 18 August 2021 (2 pages)
19 August 2021Appointment of Miss Blue Cara Coppillie as a director on 6 August 2021 (2 pages)
28 June 2021Confirmation statement made on 28 June 2021 with updates (7 pages)
10 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 July 2020Confirmation statement made on 28 June 2020 with updates (7 pages)
7 November 2019Appointment of Mr Philip John Harrison as a director on 6 November 2019 (2 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
23 September 2019Termination of appointment of Simon Andrew Reid as a director on 18 September 2019 (1 page)
23 September 2019Termination of appointment of Katherine Ellen Outhwaite as a director on 18 September 2019 (1 page)
10 July 2019Confirmation statement made on 28 June 2019 with updates (7 pages)
6 March 2019Termination of appointment of Susan Mary Wyatt as a director on 5 March 2019 (1 page)
1 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 July 2018Confirmation statement made on 28 June 2018 with updates (7 pages)
22 March 2018Termination of appointment of Peggy Irene Pearce as a director on 22 March 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
3 August 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (8 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (8 pages)
27 February 2017Appointment of Mr Philip Clifford Parkes as a director on 21 February 2017 (2 pages)
27 February 2017Appointment of Mr Philip Clifford Parkes as a director on 21 February 2017 (2 pages)
6 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
5 October 2016Registered office address changed from C/O Btmk Solicitors Llp 19 Clifftown Road Southend-on-Sea Essex SS1 1AB to C/O Btmk Solicitors Limited 19 Clifftown Road Southend-on-Sea SS1 1AB on 5 October 2016 (1 page)
5 October 2016Registered office address changed from C/O Btmk Solicitors Llp 19 Clifftown Road Southend-on-Sea Essex SS1 1AB to C/O Btmk Solicitors Limited 19 Clifftown Road Southend-on-Sea SS1 1AB on 5 October 2016 (1 page)
18 August 2016Appointment of Ms Katherine Ellen Outhwaite as a director on 5 August 2016 (2 pages)
18 August 2016Appointment of Ms Katherine Ellen Outhwaite as a director on 5 August 2016 (2 pages)
18 August 2016Appointment of Ms Katherine Ellen Outhwaite as a director (2 pages)
18 August 2016Appointment of Ms Katherine Ellen Outhwaite as a director (2 pages)
17 August 2016Appointment of Mr Simon Andrew Reid as a director on 5 August 2016 (2 pages)
17 August 2016Appointment of Mr Simon Andrew Reid as a director on 5 August 2016 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 440
(11 pages)
29 June 2016Secretary's details changed for Bernard Anthony Briscoe on 29 June 2016 (1 page)
29 June 2016Secretary's details changed for Bernard Anthony Briscoe on 29 June 2016 (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 440
(11 pages)
9 November 2015Termination of appointment of Doreen May Clarkson as a director on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Doreen May Clarkson as a director on 9 November 2015 (1 page)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 440
(12 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 440
(12 pages)
20 April 2015Termination of appointment of Cyril James Warrilow as a director on 14 April 2015 (1 page)
20 April 2015Termination of appointment of Cyril James Warrilow as a director on 14 April 2015 (1 page)
19 November 2014Appointment of Mr Robert Neil Lawrence as a director on 14 November 2014 (2 pages)
19 November 2014Appointment of Mr Robert Neil Lawrence as a director on 14 November 2014 (2 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Termination of appointment of Robert Frederick Callow as a director on 24 September 2014 (1 page)
25 September 2014Termination of appointment of Robert Frederick Callow as a director on 24 September 2014 (1 page)
25 September 2014Termination of appointment of Ronald Jeffrey Wyatt as a director on 24 September 2014 (1 page)
25 September 2014Termination of appointment of Ronald Jeffrey Wyatt as a director on 24 September 2014 (1 page)
21 August 2014Appointment of Mr Cyril James Warrilow as a director on 31 July 2014 (2 pages)
21 August 2014Appointment of Mr Cyril James Warrilow as a director on 31 July 2014 (2 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 440
(14 pages)
16 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 440
(14 pages)
6 February 2014Appointment of Mrs Susan Mary Wyatt as a director (2 pages)
6 February 2014Appointment of Mrs Susan Mary Wyatt as a director (2 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(14 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
(14 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (13 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (13 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
12 September 2011Annual return made up to 28 June 2011 with a full list of shareholders (14 pages)
23 August 2011Registered office address changed from C/O Btmk Solicitors County Chambers 23-27 Weston Road Southend on Sea Essex SS1 1BB on 23 August 2011 (1 page)
23 August 2011Registered office address changed from C/O Btmk Solicitors County Chambers 23-27 Weston Road Southend on Sea Essex SS1 1BB on 23 August 2011 (1 page)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Appointment of Mr Ronald Hawkes as a director (2 pages)
1 September 2010Appointment of Mr Ronald Hawkes as a director (2 pages)
1 September 2010Appointment of Mr Peter Rothwell as a director (2 pages)
1 September 2010Appointment of Mr Peter Rothwell as a director (2 pages)
14 July 2010Director's details changed for Doreen May Clarkson on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Ronald Jeffrey Wyatt on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Doreen May Clarkson on 28 June 2010 (2 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (28 pages)
14 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (28 pages)
14 July 2010Director's details changed for Robert Frederick Callow on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Peggy Irene Pearce on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Peggy Irene Pearce on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Robert Frederick Callow on 28 June 2010 (2 pages)
14 July 2010Director's details changed for Ronald Jeffrey Wyatt on 28 June 2010 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 July 2009Return made up to 28/06/09; full list of members (26 pages)
2 July 2009Return made up to 28/06/09; full list of members (26 pages)
1 July 2009Appointment terminated director john stockwell (1 page)
1 July 2009Appointment terminated director john stockwell (1 page)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Return made up to 28/06/08; full list of members (28 pages)
16 July 2008Return made up to 28/06/08; full list of members (28 pages)
3 July 2008Appointment terminated director stella belchem (1 page)
3 July 2008Appointment terminated director denis perry (1 page)
3 July 2008Appointment terminated director stella belchem (1 page)
3 July 2008Appointment terminated director denis perry (1 page)
30 May 2008Director appointed john edward george stockwell (2 pages)
30 May 2008Director appointed ronald jeffrey wyatt (2 pages)
30 May 2008Director appointed john edward george stockwell (2 pages)
30 May 2008Director appointed ronald jeffrey wyatt (2 pages)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008New director appointed (2 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Return made up to 28/06/07; change of members (8 pages)
1 August 2007Return made up to 28/06/07; change of members (8 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 August 2006Return made up to 28/06/06; change of members
  • 363(287) ‐ Registered office changed on 17/08/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 August 2006Return made up to 28/06/06; change of members
  • 363(287) ‐ Registered office changed on 17/08/06
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
10 August 2005Return made up to 28/06/05; full list of members (15 pages)
10 August 2005Return made up to 28/06/05; full list of members (15 pages)
26 April 2005Director resigned (1 page)
26 April 2005Director resigned (1 page)
7 October 2004Director resigned (1 page)
7 October 2004Director resigned (1 page)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 August 2004Return made up to 28/06/04; change of members
  • 363(287) ‐ Registered office changed on 05/08/04
(8 pages)
5 August 2004Return made up to 28/06/04; change of members
  • 363(287) ‐ Registered office changed on 05/08/04
(8 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 July 2003Return made up to 28/06/03; change of members (8 pages)
17 July 2003Return made up to 28/06/03; change of members (8 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 July 2002Return made up to 28/06/02; full list of members (17 pages)
4 July 2002Return made up to 28/06/02; full list of members (17 pages)
26 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 July 2001Return made up to 28/06/01; no change of members (7 pages)
27 July 2001Return made up to 28/06/01; no change of members (7 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 July 2000Director resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000Return made up to 28/06/00; change of members (7 pages)
12 July 2000Director resigned (1 page)
12 July 2000Return made up to 28/06/00; change of members (7 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (2 pages)
12 July 2000Secretary resigned (1 page)
12 July 2000New secretary appointed (2 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 July 1999Return made up to 28/06/99; full list of members (8 pages)
19 July 1999Return made up to 28/06/99; full list of members (8 pages)
21 July 1998Return made up to 28/06/98; full list of members (8 pages)
21 July 1998Return made up to 28/06/98; full list of members (8 pages)
20 July 1998Full accounts made up to 31 March 1998 (8 pages)
20 July 1998Full accounts made up to 31 March 1998 (8 pages)
22 April 1998New secretary appointed (2 pages)
22 April 1998Secretary resigned (1 page)
22 April 1998Secretary resigned (1 page)
22 April 1998New secretary appointed (2 pages)
12 December 1997Full accounts made up to 31 March 1997 (9 pages)
12 December 1997Full accounts made up to 31 March 1997 (9 pages)
9 July 1997Return made up to 28/06/97; change of members (8 pages)
9 July 1997Return made up to 28/06/97; change of members (8 pages)
12 December 1996Full accounts made up to 31 March 1996 (8 pages)
12 December 1996Full accounts made up to 31 March 1996 (8 pages)
4 July 1996Return made up to 28/06/96; change of members (8 pages)
4 July 1996Return made up to 28/06/96; change of members (8 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
14 July 1995Full accounts made up to 31 March 1995 (8 pages)
14 July 1995Full accounts made up to 31 March 1995 (8 pages)
6 July 1995Return made up to 28/06/95; full list of members (8 pages)
6 July 1995Return made up to 28/06/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)