Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director Name | Mrs Lyn Corinne Rogers |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2015(33 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Mr Ramesh Beeloo |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2015(33 years, 2 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Cabin Crew |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Mr George Gill |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2015(33 years, 3 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Mr David Kenneth Brewer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2022(40 years, 3 months after company formation) |
Appointment Duration | 2 years |
Role | Landlord |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Mr Shane Edwards |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2023(41 years, 3 months after company formation) |
Appointment Duration | 1 year |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 2019(37 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Mr Howard John Bills |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 06 October 2005) |
Role | Salesman |
Correspondence Address | Flat 2 Wimsey Court Witham Essex CM8 2LS |
Director Name | Mr Graham Michael Ransom |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 05 January 1993) |
Role | HM Inspector Of Taxes |
Correspondence Address | Flat 5 Wimsey Court Witham Essex CM8 2LS |
Secretary Name | Mr John Richard Dobby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1992(10 years, 8 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 05 January 1993) |
Role | Company Director |
Correspondence Address | 4 Wimsey Court Witham Essex CM8 2LS |
Director Name | Ms Stephanie Jones |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(11 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 June 1999) |
Role | Project Officer |
Correspondence Address | 2 Wimsey Court Dorothy Sayers Drive Witham Essex CM8 2LS |
Director Name | Ian Christopher Reddyhough |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 November 1996) |
Role | Technical Specialist |
Correspondence Address | 7 Wimsey Court Witham Essex Essex CM8 2LS |
Secretary Name | Ms Stephanie Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 1993(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 April 1994) |
Role | Project Officer |
Correspondence Address | 2 Wimsey Court Dorothy Sayers Drive Witham Essex CM8 2LS |
Secretary Name | Linda Ann Dinsdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 October 1995) |
Role | Company Director |
Correspondence Address | The Lodge 13 High Street Ingatestone Essex CM4 9ED |
Secretary Name | Christopher John March |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1995(13 years, 11 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 03 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Plume Avenue Maldon Essex CM9 6LB |
Director Name | Janice Anne Lowden |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(16 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2000) |
Role | Office Clerk |
Correspondence Address | 9 Wimsey Court Witham Essex CM8 2LS |
Director Name | Stephanie Bills |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 June 1999) |
Role | Tailor |
Correspondence Address | 2 Wimsey Court Witham Essex CM8 2LS |
Director Name | Phyllis Dobby |
---|---|
Date of Birth | December 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(22 years, 11 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 May 2005) |
Role | Retired |
Correspondence Address | 4 Wimsey Court Dorothy Sayers Drive Witham Essex CM8 2LS |
Director Name | Mrs Lyn Corinne Rogers |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(22 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 23 November 2009) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 12 Wimsey Court Witham Essex CM8 2LS |
Director Name | Lesley Elizabeth Pye |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(23 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 February 2009) |
Role | Mis Manager |
Correspondence Address | 3 Wimsey Court Dorothy Sayers Drive Witham Essex CM8 2LS |
Secretary Name | Julie Catherine Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 February 2010) |
Role | Property Manager |
Correspondence Address | 14 Banyard Way Rochford Essex SS4 1UQ |
Director Name | Jean Margaret Vaughan Jones |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2007(25 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 July 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Wimsey Court Dorothy Sayers Drive Witham Essex CM87 2LN |
Director Name | George Charles Ginn |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(28 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 22 July 2010) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY |
Director Name | Ms Stephanie Bills |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(28 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 May 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Ms Michelle Joanne Lacey |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(28 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 27 July 2023) |
Role | Account Director |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Nigel John Cornwell |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(28 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berewood House Nounsley Road Hatfield Peverel Essex CM3 2NF |
Director Name | Andrew Ian Clark |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2010(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 06 January 2014) |
Role | Retail Manager |
Country of Residence | England |
Correspondence Address | 3 Wimsey Court Witham Essex CM8 2LS |
Secretary Name | Peter James Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 2010(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | Birchwood Cottage Hyde Lane Danbury Essex CM3 4LW |
Director Name | Mr Keith Prentice |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 21 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Miss Samantha Jane Owen |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(32 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 09 March 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Mrs Lorna Kelly |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 March 2021) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Mr William David Edward Hoad |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2021(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2023) |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Secretary Name | ISEC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2014(32 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 02 June 2015) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | ISEC Secretarial And Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(33 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 August 2019) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Registered Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
1 at £50 | A. Watson 8.33% Ordinary |
---|---|
1 at £50 | J. Smith 8.33% Ordinary |
1 at £50 | L. Kelly & Miss Costello 8.33% Ordinary |
1 at £50 | L. Rogers 8.33% Ordinary |
1 at £50 | M.r.k. Prentice & Mrs Prentice 8.33% Ordinary |
1 at £50 | Mr George Gill 8.33% Ordinary |
1 at £50 | Mr Nigel John Cornwall 8.33% Ordinary |
1 at £50 | Ms Michelle Joanne Obolewicz 8.33% Ordinary |
1 at £50 | Ms Samantha Jane Owen & Mr Daniel Robert Austin 8.33% Ordinary |
1 at £50 | Ramish Beeloo 8.33% Ordinary |
1 at £50 | S. Bills 8.33% Ordinary |
1 at £50 | Vivien D'arcy & P. Hooper 8.33% Ordinary |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 7 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (2 months, 3 weeks from now) |
12 February 2021 | Director's details changed for Miss Lorna Costello on 5 October 2020 (2 pages) |
---|---|
12 February 2021 | Accounts for a dormant company made up to 28 February 2020 (2 pages) |
18 November 2020 | Director's details changed (2 pages) |
18 November 2020 | Director's details changed (2 pages) |
15 September 2020 | Confirmation statement made on 9 August 2020 with updates (6 pages) |
15 September 2020 | Cessation of Stephanie Bills as a person with significant control on 9 August 2020 (1 page) |
15 September 2020 | Notification of a person with significant control statement (2 pages) |
14 September 2020 | Director's details changed for Michelle Joanne Lacey on 9 August 2020 (2 pages) |
14 September 2020 | Termination of appointment of Stephanie Bills as a director on 22 May 2020 (1 page) |
29 October 2019 | Accounts for a dormant company made up to 28 February 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 9 August 2019 with updates (5 pages) |
19 August 2019 | Director's details changed for Ms Stephanie Bills on 10 August 2019 (2 pages) |
19 August 2019 | Director's details changed for Michelle Joanne Lacey on 10 August 2019 (2 pages) |
7 August 2019 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 7 August 2019 (1 page) |
7 August 2019 | Appointment of Gateway Corporate Solutions Limited as a secretary on 7 August 2019 (2 pages) |
7 August 2019 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 7 August 2019 (1 page) |
30 November 2018 | Accounts for a dormant company made up to 28 February 2018 (2 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
26 June 2018 | Termination of appointment of Keith Prentice as a director on 21 June 2018 (1 page) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
30 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
26 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
26 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
3 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
13 March 2015 | Appointment of Mr George Gill as a director on 11 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr George Gill as a director on 11 March 2015 (2 pages) |
4 February 2015 | Appointment of Miss Lorna Costello as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Miss Lorna Costello as a director on 3 February 2015 (2 pages) |
4 February 2015 | Appointment of Miss Lorna Costello as a director on 3 February 2015 (2 pages) |
28 January 2015 | Appointment of Mr Ramesh Beeloo as a director on 28 January 2015 (2 pages) |
28 January 2015 | Appointment of Mrs Lyn Corinne Rogers as a director on 27 January 2015 (2 pages) |
28 January 2015 | Appointment of Mr Ramesh Beeloo as a director on 28 January 2015 (2 pages) |
28 January 2015 | Appointment of Mrs Lyn Corinne Rogers as a director on 27 January 2015 (2 pages) |
24 December 2014 | Appointment of Miss Jessie Rose Smith as a director on 1 April 2014 (2 pages) |
24 December 2014 | Appointment of Miss Jessie Rose Smith as a director on 1 April 2014 (2 pages) |
24 December 2014 | Appointment of Miss Jessie Rose Smith as a director on 1 April 2014 (2 pages) |
11 December 2014 | Appointment of Miss Samantha Jane Owens as a director on 15 April 2014 (2 pages) |
11 December 2014 | Appointment of Miss Samantha Jane Owens as a director on 15 April 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
12 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
25 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Appointment of Isec Secretarial Services Limited as a secretary on 1 September 2014 (2 pages) |
25 September 2014 | Appointment of Isec Secretarial Services Limited as a secretary on 1 September 2014 (2 pages) |
25 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 25 September 2014 (1 page) |
25 September 2014 | Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN on 25 September 2014 (1 page) |
25 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Appointment of Isec Secretarial Services Limited as a secretary on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of Peter James Butler as a secretary on 1 July 2014 (1 page) |
3 September 2014 | Termination of appointment of Peter James Butler as a secretary on 1 July 2014 (1 page) |
3 September 2014 | Termination of appointment of Peter James Butler as a secretary on 1 July 2014 (1 page) |
18 April 2014 | Termination of appointment of Nigel Cornwell as a director (1 page) |
18 April 2014 | Termination of appointment of Nigel Cornwell as a director (1 page) |
18 April 2014 | Termination of appointment of Andrew Clark as a director (1 page) |
18 April 2014 | Termination of appointment of Andrew Clark as a director (1 page) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
3 December 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
2 July 2013 | Appointment of Dr Vivien D'arcy as a director (2 pages) |
2 July 2013 | Appointment of Dr Vivien D'arcy as a director (2 pages) |
1 July 2013 | Appointment of Mr Keith Prentice as a director (2 pages) |
1 July 2013 | Termination of appointment of Jean Jones as a director (1 page) |
1 July 2013 | Termination of appointment of Jean Jones as a director (1 page) |
1 July 2013 | Appointment of Mr Keith Prentice as a director (2 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Director's details changed for Michelle Joanne Obolenlcz on 21 August 2012 (2 pages) |
21 August 2012 | Director's details changed for Michelle Joanne Obolenlcz on 21 August 2012 (2 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
21 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (9 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
11 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
9 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
9 November 2010 | Total exemption full accounts made up to 28 February 2010 (9 pages) |
3 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Director's details changed for Jean Margaret Vaughan Jones on 9 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
3 September 2010 | Director's details changed for Jean Margaret Vaughan Jones on 9 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Jean Margaret Vaughan Jones on 9 August 2010 (2 pages) |
27 August 2010 | Termination of appointment of George Ginn as a director (2 pages) |
27 August 2010 | Termination of appointment of George Ginn as a director (2 pages) |
11 June 2010 | Appointment of Andrew Ian Clark as a director (3 pages) |
11 June 2010 | Appointment of Andrew Ian Clark as a director (3 pages) |
11 June 2010 | Appointment of Stephanie Bills as a director (3 pages) |
11 June 2010 | Appointment of Nigel John Cornwell as a director (3 pages) |
11 June 2010 | Appointment of Nigel John Cornwell as a director (3 pages) |
11 June 2010 | Appointment of Michelle Joanne Obolenlcz as a director (3 pages) |
11 June 2010 | Appointment of Michelle Joanne Obolenlcz as a director (3 pages) |
11 June 2010 | Appointment of Stephanie Bills as a director (3 pages) |
4 June 2010 | Appointment of Peter James Butler as a secretary (3 pages) |
4 June 2010 | Appointment of Peter James Butler as a secretary (3 pages) |
4 June 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 4 June 2010 (2 pages) |
4 June 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 4 June 2010 (2 pages) |
4 June 2010 | Termination of appointment of Julie Harrison as a secretary (2 pages) |
4 June 2010 | Termination of appointment of Julie Harrison as a secretary (2 pages) |
18 January 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
18 January 2010 | Total exemption full accounts made up to 28 February 2009 (8 pages) |
3 January 2010 | Termination of appointment of Lynne Rogers as a director (2 pages) |
3 January 2010 | Termination of appointment of Lynne Rogers as a director (2 pages) |
21 December 2009 | Appointment of George Charles Ginn as a director (3 pages) |
21 December 2009 | Appointment of George Charles Ginn as a director (3 pages) |
27 August 2009 | Return made up to 09/08/09; full list of members (9 pages) |
27 August 2009 | Return made up to 09/08/09; full list of members (9 pages) |
6 May 2009 | Full accounts made up to 28 February 2008 (11 pages) |
6 May 2009 | Full accounts made up to 28 February 2008 (11 pages) |
25 February 2009 | Appointment terminated director lesley pye (1 page) |
25 February 2009 | Appointment terminated director lesley pye (1 page) |
9 February 2009 | Return made up to 09/08/08; full list of members (12 pages) |
9 February 2009 | Return made up to 09/08/08; full list of members (12 pages) |
14 May 2008 | Director appointed jean margaret vaughan jones (2 pages) |
14 May 2008 | Director appointed jean margaret vaughan jones (2 pages) |
9 November 2007 | Full accounts made up to 28 February 2007 (11 pages) |
9 November 2007 | Full accounts made up to 28 February 2007 (11 pages) |
21 September 2007 | Return made up to 09/08/07; full list of members (12 pages) |
21 September 2007 | Return made up to 09/08/07; full list of members (12 pages) |
5 December 2006 | Full accounts made up to 28 February 2006 (11 pages) |
5 December 2006 | Full accounts made up to 28 February 2006 (11 pages) |
12 September 2006 | Return made up to 09/08/06; full list of members (17 pages) |
12 September 2006 | Return made up to 09/08/06; full list of members (17 pages) |
17 January 2006 | Return made up to 09/08/05; full list of members (12 pages) |
17 January 2006 | Return made up to 09/08/05; full list of members (12 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | New secretary appointed (2 pages) |
5 January 2006 | Director resigned (2 pages) |
5 January 2006 | Director resigned (2 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (9 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (9 pages) |
8 June 2005 | Director resigned (1 page) |
8 June 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
4 March 2005 | Full accounts made up to 28 February 2004 (9 pages) |
4 March 2005 | Full accounts made up to 28 February 2004 (9 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
16 December 2004 | Secretary's particulars changed (1 page) |
16 December 2004 | Secretary's particulars changed (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
29 September 2004 | Return made up to 09/08/04; full list of members (11 pages) |
29 September 2004 | Return made up to 09/08/04; full list of members (11 pages) |
26 November 2003 | Full accounts made up to 28 February 2003 (9 pages) |
26 November 2003 | Full accounts made up to 28 February 2003 (9 pages) |
11 August 2003 | Return made up to 09/08/03; full list of members (11 pages) |
11 August 2003 | Return made up to 09/08/03; full list of members (11 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 40-42 high street maldon essex CM9 5PN (1 page) |
14 March 2003 | Registered office changed on 14/03/03 from: 40-42 high street maldon essex CM9 5PN (1 page) |
6 March 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
6 March 2003 | Accounts for a small company made up to 28 February 2002 (5 pages) |
13 January 2003 | Return made up to 09/08/02; full list of members (11 pages) |
13 January 2003 | Return made up to 09/08/02; full list of members (11 pages) |
11 October 2001 | Return made up to 09/08/01; full list of members
|
11 October 2001 | Return made up to 09/08/01; full list of members
|
21 August 2001 | Registered office changed on 21/08/01 from: 13 high street ingatestone essex CM4 9ED (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 13 high street ingatestone essex CM4 9ED (1 page) |
19 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
19 June 2001 | Accounts for a small company made up to 28 February 2001 (5 pages) |
20 November 2000 | Return made up to 09/08/00; full list of members
|
20 November 2000 | Return made up to 09/08/00; full list of members
|
24 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
24 August 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
25 October 1999 | New director appointed (2 pages) |
25 October 1999 | Return made up to 09/08/99; full list of members
|
25 October 1999 | Return made up to 09/08/99; full list of members
|
25 October 1999 | New director appointed (2 pages) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
23 August 1999 | Director resigned (1 page) |
19 July 1999 | Full accounts made up to 28 February 1999 (11 pages) |
19 July 1999 | Full accounts made up to 28 February 1999 (11 pages) |
7 July 1999 | New director appointed (2 pages) |
7 July 1999 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
3 December 1998 | New director appointed (2 pages) |
1 October 1998 | Return made up to 09/08/98; change of members (6 pages) |
1 October 1998 | Return made up to 09/08/98; change of members (6 pages) |
20 July 1998 | Full accounts made up to 28 February 1998 (11 pages) |
20 July 1998 | Full accounts made up to 28 February 1998 (11 pages) |
30 September 1997 | Full accounts made up to 28 February 1997 (11 pages) |
30 September 1997 | Full accounts made up to 28 February 1997 (11 pages) |
25 September 1997 | Return made up to 09/08/97; no change of members (4 pages) |
25 September 1997 | Return made up to 09/08/97; no change of members (4 pages) |
7 October 1996 | Return made up to 09/08/96; full list of members (6 pages) |
7 October 1996 | Return made up to 09/08/96; full list of members (6 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
12 January 1996 | Accounts for a small company made up to 28 February 1995 (10 pages) |
12 January 1996 | Accounts for a small company made up to 28 February 1995 (10 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | Return made up to 09/08/95; no change of members (4 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | New secretary appointed (2 pages) |
13 November 1995 | Registered office changed on 13/11/95 from: 2 royal terrace southend on sea essex SS1 1EB (1 page) |
13 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | Return made up to 09/08/95; no change of members (4 pages) |
7 December 1981 | Incorporation (17 pages) |