Company NameWimsey Management Company Limited
Company StatusActive
Company Number01602334
CategoryPrivate Limited Company
Incorporation Date7 December 1981(42 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameDr Vivien D'Arcy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(31 years, 4 months after company formation)
Appointment Duration11 years
RoleSpecialist Baker
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMrs Lyn Corinne Rogers
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2015(33 years, 1 month after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMr Ramesh Beeloo
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(33 years, 2 months after company formation)
Appointment Duration9 years, 2 months
RoleCabin Crew
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMr George Gill
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2015(33 years, 3 months after company formation)
Appointment Duration9 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMr David Kenneth Brewer
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(40 years, 3 months after company formation)
Appointment Duration2 years
RoleLandlord
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMr Shane Edwards
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2023(41 years, 3 months after company formation)
Appointment Duration1 year
RoleTeacher
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed07 August 2019(37 years, 8 months after company formation)
Appointment Duration4 years, 7 months
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMr Howard John Bills
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 October 2005)
RoleSalesman
Correspondence AddressFlat 2 Wimsey Court
Witham
Essex
CM8 2LS
Director NameMr Graham Michael Ransom
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 January 1993)
RoleHM Inspector Of Taxes
Correspondence AddressFlat 5 Wimsey Court
Witham
Essex
CM8 2LS
Secretary NameMr John Richard Dobby
NationalityBritish
StatusResigned
Appointed09 August 1992(10 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 January 1993)
RoleCompany Director
Correspondence Address4 Wimsey Court
Witham
Essex
CM8 2LS
Director NameMs Stephanie Jones
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(11 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 16 June 1999)
RoleProject Officer
Correspondence Address2 Wimsey Court
Dorothy Sayers Drive
Witham
Essex
CM8 2LS
Director NameIan Christopher Reddyhough
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 25 November 1996)
RoleTechnical Specialist
Correspondence Address7 Wimsey Court
Witham Essex
Essex
CM8 2LS
Secretary NameMs Stephanie Jones
NationalityBritish
StatusResigned
Appointed05 January 1993(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 1994)
RoleProject Officer
Correspondence Address2 Wimsey Court
Dorothy Sayers Drive
Witham
Essex
CM8 2LS
Secretary NameLinda Ann Dinsdale
NationalityBritish
StatusResigned
Appointed01 April 1994(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 October 1995)
RoleCompany Director
Correspondence AddressThe Lodge
13 High Street
Ingatestone
Essex
CM4 9ED
Secretary NameChristopher John March
NationalityBritish
StatusResigned
Appointed30 October 1995(13 years, 11 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Plume Avenue
Maldon
Essex
CM9 6LB
Director NameJanice Anne Lowden
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(16 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2000)
RoleOffice Clerk
Correspondence Address9 Wimsey Court
Witham
Essex
CM8 2LS
Director NameStephanie Bills
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(16 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 June 1999)
RoleTailor
Correspondence Address2 Wimsey Court
Witham
Essex
CM8 2LS
Director NamePhyllis Dobby
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(22 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 May 2005)
RoleRetired
Correspondence Address4 Wimsey Court
Dorothy Sayers Drive
Witham
Essex
CM8 2LS
Director NameMrs Lyn Corinne Rogers
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(22 years, 11 months after company formation)
Appointment Duration5 years (resigned 23 November 2009)
RoleUnemployed
Country of ResidenceEngland
Correspondence Address12 Wimsey Court
Witham
Essex
CM8 2LS
Director NameLesley Elizabeth Pye
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(23 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 February 2009)
RoleMis Manager
Correspondence Address3 Wimsey Court
Dorothy Sayers Drive
Witham
Essex
CM8 2LS
Secretary NameJulie Catherine Harrison
NationalityBritish
StatusResigned
Appointed15 September 2005(23 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 February 2010)
RoleProperty Manager
Correspondence Address14 Banyard Way
Rochford
Essex
SS4 1UQ
Director NameJean Margaret Vaughan Jones
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(25 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 July 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Wimsey Court Dorothy Sayers Drive
Witham
Essex
CM87 2LN
Director NameGeorge Charles Ginn
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(28 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 July 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Old Cutting Rooms Church Walk
Maldon
Essex
CM9 4PY
Director NameMs Stephanie Bills
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(28 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMs Michelle Joanne Lacey
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(28 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 27 July 2023)
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameNigel John Cornwell
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(28 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBerewood House Nounsley Road
Hatfield Peverel
Essex
CM3 2NF
Director NameAndrew Ian Clark
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(28 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 January 2014)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address3 Wimsey Court
Witham
Essex
CM8 2LS
Secretary NamePeter James Butler
NationalityBritish
StatusResigned
Appointed28 May 2010(28 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 July 2014)
RoleCompany Director
Correspondence AddressBirchwood Cottage Hyde Lane
Danbury
Essex
CM3 4LW
Director NameMr Keith Prentice
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(31 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 June 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMiss Samantha Jane Owen
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(32 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 March 2022)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMrs Lorna Kelly
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2015(33 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 March 2021)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMr William David Edward Hoad
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2021(39 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 June 2023)
RoleIT Project Manager
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Secretary NameISEC Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2014(32 years, 9 months after company formation)
Appointment Duration9 months (resigned 02 June 2015)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2015(33 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 August 2019)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Location

Registered AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £50A. Watson
8.33%
Ordinary
1 at £50J. Smith
8.33%
Ordinary
1 at £50L. Kelly & Miss Costello
8.33%
Ordinary
1 at £50L. Rogers
8.33%
Ordinary
1 at £50M.r.k. Prentice & Mrs Prentice
8.33%
Ordinary
1 at £50Mr George Gill
8.33%
Ordinary
1 at £50Mr Nigel John Cornwall
8.33%
Ordinary
1 at £50Ms Michelle Joanne Obolewicz
8.33%
Ordinary
1 at £50Ms Samantha Jane Owen & Mr Daniel Robert Austin
8.33%
Ordinary
1 at £50Ramish Beeloo
8.33%
Ordinary
1 at £50S. Bills
8.33%
Ordinary
1 at £50Vivien D'arcy & P. Hooper
8.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return7 June 2023 (9 months, 3 weeks ago)
Next Return Due21 June 2024 (2 months, 3 weeks from now)

Filing History

12 February 2021Director's details changed for Miss Lorna Costello on 5 October 2020 (2 pages)
12 February 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
18 November 2020Director's details changed (2 pages)
18 November 2020Director's details changed (2 pages)
15 September 2020Confirmation statement made on 9 August 2020 with updates (6 pages)
15 September 2020Cessation of Stephanie Bills as a person with significant control on 9 August 2020 (1 page)
15 September 2020Notification of a person with significant control statement (2 pages)
14 September 2020Director's details changed for Michelle Joanne Lacey on 9 August 2020 (2 pages)
14 September 2020Termination of appointment of Stephanie Bills as a director on 22 May 2020 (1 page)
29 October 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
3 September 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
19 August 2019Director's details changed for Ms Stephanie Bills on 10 August 2019 (2 pages)
19 August 2019Director's details changed for Michelle Joanne Lacey on 10 August 2019 (2 pages)
7 August 2019Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 7 August 2019 (1 page)
7 August 2019Appointment of Gateway Corporate Solutions Limited as a secretary on 7 August 2019 (2 pages)
7 August 2019Registered 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 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
26 June 2018Termination of appointment of Keith Prentice as a director on 21 June 2018 (1 page)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
31 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
26 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
26 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 600
(10 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 600
(10 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 600
(10 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
13 March 2015Appointment of Mr George Gill as a director on 11 March 2015 (2 pages)
13 March 2015Appointment of Mr George Gill as a director on 11 March 2015 (2 pages)
4 February 2015Appointment of Miss Lorna Costello as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Miss Lorna Costello as a director on 3 February 2015 (2 pages)
4 February 2015Appointment of Miss Lorna Costello as a director on 3 February 2015 (2 pages)
28 January 2015Appointment of Mr Ramesh Beeloo as a director on 28 January 2015 (2 pages)
28 January 2015Appointment of Mrs Lyn Corinne Rogers as a director on 27 January 2015 (2 pages)
28 January 2015Appointment of Mr Ramesh Beeloo as a director on 28 January 2015 (2 pages)
28 January 2015Appointment of Mrs Lyn Corinne Rogers as a director on 27 January 2015 (2 pages)
24 December 2014Appointment of Miss Jessie Rose Smith as a director on 1 April 2014 (2 pages)
24 December 2014Appointment of Miss Jessie Rose Smith as a director on 1 April 2014 (2 pages)
24 December 2014Appointment of Miss Jessie Rose Smith as a director on 1 April 2014 (2 pages)
11 December 2014Appointment of Miss Samantha Jane Owens as a director on 15 April 2014 (2 pages)
11 December 2014Appointment of Miss Samantha Jane Owens as a director on 15 April 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 600
(7 pages)
25 September 2014Appointment of Isec Secretarial Services Limited as a secretary on 1 September 2014 (2 pages)
25 September 2014Appointment of Isec Secretarial Services Limited as a secretary on 1 September 2014 (2 pages)
25 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 600
(7 pages)
25 September 2014Registered 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 2014Registered 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 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 600
(7 pages)
25 September 2014Appointment of Isec Secretarial Services Limited as a secretary on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of Peter James Butler as a secretary on 1 July 2014 (1 page)
3 September 2014Termination of appointment of Peter James Butler as a secretary on 1 July 2014 (1 page)
3 September 2014Termination of appointment of Peter James Butler as a secretary on 1 July 2014 (1 page)
18 April 2014Termination of appointment of Nigel Cornwell as a director (1 page)
18 April 2014Termination of appointment of Nigel Cornwell as a director (1 page)
18 April 2014Termination of appointment of Andrew Clark as a director (1 page)
18 April 2014Termination of appointment of Andrew Clark as a director (1 page)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 600
(10 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 600
(10 pages)
19 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 600
(10 pages)
2 July 2013Appointment of Dr Vivien D'arcy as a director (2 pages)
2 July 2013Appointment of Dr Vivien D'arcy as a director (2 pages)
1 July 2013Appointment of Mr Keith Prentice as a director (2 pages)
1 July 2013Termination of appointment of Jean Jones as a director (1 page)
1 July 2013Termination of appointment of Jean Jones as a director (1 page)
1 July 2013Appointment of Mr Keith Prentice as a director (2 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
21 August 2012Director's details changed for Michelle Joanne Obolenlcz on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Michelle Joanne Obolenlcz on 21 August 2012 (2 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
21 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (9 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (9 pages)
9 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
9 November 2010Total exemption full accounts made up to 28 February 2010 (9 pages)
3 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
3 September 2010Director's details changed for Jean Margaret Vaughan Jones on 9 August 2010 (2 pages)
3 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
3 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (9 pages)
3 September 2010Director's details changed for Jean Margaret Vaughan Jones on 9 August 2010 (2 pages)
3 September 2010Director's details changed for Jean Margaret Vaughan Jones on 9 August 2010 (2 pages)
27 August 2010Termination of appointment of George Ginn as a director (2 pages)
27 August 2010Termination of appointment of George Ginn as a director (2 pages)
11 June 2010Appointment of Andrew Ian Clark as a director (3 pages)
11 June 2010Appointment of Andrew Ian Clark as a director (3 pages)
11 June 2010Appointment of Stephanie Bills as a director (3 pages)
11 June 2010Appointment of Nigel John Cornwell as a director (3 pages)
11 June 2010Appointment of Nigel John Cornwell as a director (3 pages)
11 June 2010Appointment of Michelle Joanne Obolenlcz as a director (3 pages)
11 June 2010Appointment of Michelle Joanne Obolenlcz as a director (3 pages)
11 June 2010Appointment of Stephanie Bills as a director (3 pages)
4 June 2010Appointment of Peter James Butler as a secretary (3 pages)
4 June 2010Appointment of Peter James Butler as a secretary (3 pages)
4 June 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 4 June 2010 (2 pages)
4 June 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ on 4 June 2010 (2 pages)
4 June 2010Termination of appointment of Julie Harrison as a secretary (2 pages)
4 June 2010Termination of appointment of Julie Harrison as a secretary (2 pages)
18 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
18 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
3 January 2010Termination of appointment of Lynne Rogers as a director (2 pages)
3 January 2010Termination of appointment of Lynne Rogers as a director (2 pages)
21 December 2009Appointment of George Charles Ginn as a director (3 pages)
21 December 2009Appointment of George Charles Ginn as a director (3 pages)
27 August 2009Return made up to 09/08/09; full list of members (9 pages)
27 August 2009Return made up to 09/08/09; full list of members (9 pages)
6 May 2009Full accounts made up to 28 February 2008 (11 pages)
6 May 2009Full accounts made up to 28 February 2008 (11 pages)
25 February 2009Appointment terminated director lesley pye (1 page)
25 February 2009Appointment terminated director lesley pye (1 page)
9 February 2009Return made up to 09/08/08; full list of members (12 pages)
9 February 2009Return made up to 09/08/08; full list of members (12 pages)
14 May 2008Director appointed jean margaret vaughan jones (2 pages)
14 May 2008Director appointed jean margaret vaughan jones (2 pages)
9 November 2007Full accounts made up to 28 February 2007 (11 pages)
9 November 2007Full accounts made up to 28 February 2007 (11 pages)
21 September 2007Return made up to 09/08/07; full list of members (12 pages)
21 September 2007Return made up to 09/08/07; full list of members (12 pages)
5 December 2006Full accounts made up to 28 February 2006 (11 pages)
5 December 2006Full accounts made up to 28 February 2006 (11 pages)
12 September 2006Return made up to 09/08/06; full list of members (17 pages)
12 September 2006Return made up to 09/08/06; full list of members (17 pages)
17 January 2006Return made up to 09/08/05; full list of members (12 pages)
17 January 2006Return made up to 09/08/05; full list of members (12 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
5 January 2006Director resigned (2 pages)
5 January 2006Director resigned (2 pages)
4 January 2006Full accounts made up to 28 February 2005 (9 pages)
4 January 2006Full accounts made up to 28 February 2005 (9 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005Secretary resigned (1 page)
4 March 2005Full accounts made up to 28 February 2004 (9 pages)
4 March 2005Full accounts made up to 28 February 2004 (9 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
16 December 2004Secretary's particulars changed (1 page)
16 December 2004Secretary's particulars changed (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
29 September 2004Return made up to 09/08/04; full list of members (11 pages)
29 September 2004Return made up to 09/08/04; full list of members (11 pages)
26 November 2003Full accounts made up to 28 February 2003 (9 pages)
26 November 2003Full accounts made up to 28 February 2003 (9 pages)
11 August 2003Return made up to 09/08/03; full list of members (11 pages)
11 August 2003Return made up to 09/08/03; full list of members (11 pages)
14 March 2003Registered office changed on 14/03/03 from: 40-42 high street maldon essex CM9 5PN (1 page)
14 March 2003Registered office changed on 14/03/03 from: 40-42 high street maldon essex CM9 5PN (1 page)
6 March 2003Accounts for a small company made up to 28 February 2002 (5 pages)
6 March 2003Accounts for a small company made up to 28 February 2002 (5 pages)
13 January 2003Return made up to 09/08/02; full list of members (11 pages)
13 January 2003Return made up to 09/08/02; full list of members (11 pages)
11 October 2001Return made up to 09/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
11 October 2001Return made up to 09/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 August 2001Registered office changed on 21/08/01 from: 13 high street ingatestone essex CM4 9ED (1 page)
21 August 2001Registered office changed on 21/08/01 from: 13 high street ingatestone essex CM4 9ED (1 page)
19 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
19 June 2001Accounts for a small company made up to 28 February 2001 (5 pages)
20 November 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
20 November 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
24 August 2000Accounts for a small company made up to 29 February 2000 (5 pages)
25 October 1999New director appointed (2 pages)
25 October 1999Return made up to 09/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 October 1999Return made up to 09/08/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 October 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
23 August 1999Director resigned (1 page)
19 July 1999Full accounts made up to 28 February 1999 (11 pages)
19 July 1999Full accounts made up to 28 February 1999 (11 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
20 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
1 October 1998Return made up to 09/08/98; change of members (6 pages)
1 October 1998Return made up to 09/08/98; change of members (6 pages)
20 July 1998Full accounts made up to 28 February 1998 (11 pages)
20 July 1998Full accounts made up to 28 February 1998 (11 pages)
30 September 1997Full accounts made up to 28 February 1997 (11 pages)
30 September 1997Full accounts made up to 28 February 1997 (11 pages)
25 September 1997Return made up to 09/08/97; no change of members (4 pages)
25 September 1997Return made up to 09/08/97; no change of members (4 pages)
7 October 1996Return made up to 09/08/96; full list of members (6 pages)
7 October 1996Return made up to 09/08/96; full list of members (6 pages)
22 February 1996Director resigned (1 page)
22 February 1996Director resigned (1 page)
12 January 1996Accounts for a small company made up to 28 February 1995 (10 pages)
12 January 1996Accounts for a small company made up to 28 February 1995 (10 pages)
13 November 1995Registered office changed on 13/11/95 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
13 November 1995Secretary resigned (2 pages)
13 November 1995Return made up to 09/08/95; no change of members (4 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995New secretary appointed (2 pages)
13 November 1995Registered office changed on 13/11/95 from: 2 royal terrace southend on sea essex SS1 1EB (1 page)
13 November 1995Secretary resigned (2 pages)
13 November 1995Return made up to 09/08/95; no change of members (4 pages)
7 December 1981Incorporation (17 pages)