Company NameLanham Place Residents Association Limited
DirectorsTony Pettit and David Arthur Hatherley
Company StatusActive
Company Number01609385
CategoryPrivate Limited Company
Incorporation Date25 January 1982(42 years, 3 months ago)
Previous NameStreamstead Limited

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 NameMr Tony Pettit
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(28 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Director NameMr David Arthur Hatherley
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(28 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Secretary NameAbbeystone Management Limited (Corporation)
StatusCurrent
Appointed17 September 2018(36 years, 8 months after company formation)
Appointment Duration5 years, 7 months
Correspondence AddressMaulak Chambers The Centre, High Street
Halstead
CO9 2AJ
Director NameMr Anthony John Hanscomb
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(9 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 August 1998)
RoleTeam Leader
Correspondence Address10 Lanham Place
Basildon
Essex
SS13 1PX
Director NameMr Mark Steven Turner
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(9 years, 7 months after company formation)
Appointment Duration11 months (resigned 03 August 1992)
RoleProject Co-Ordinator
Correspondence AddressFlat 9 Lanham Place
Pitsea
Basildon
Essex
SS13 1PX
Director NameMiss Tracey Ellen Mitchell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 September 1992)
RoleSecretary
Correspondence AddressFlat 4 Lanham Place
Pitsea
Basildon
Essex
SS13 1PX
Secretary NameMiss Tracey Ellen Mitchell
NationalityBritish
StatusResigned
Appointed05 September 1991(9 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 September 1992)
RoleCompany Director
Correspondence AddressFlat 4 Lanham Place
Pitsea
Basildon
Essex
SS13 1PX
Director NameMiss Inge Carolina Dent
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(10 years, 6 months after company formation)
Appointment Duration10 months (resigned 05 June 1993)
RoleSchool Teacher
Correspondence Address12 Langham Road
Felmeros
Basildon
Essex
SS13 1PX
Director NameChairman Mark Edward McAspurn
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(10 years, 6 months after company formation)
Appointment Duration6 years (resigned 22 August 1998)
RoleAccountancy
Correspondence Address3 Lanham Place
Basildon
Essex
SS13 1PX
Secretary NameMiss Inge Carolina Dent
NationalityBritish
StatusResigned
Appointed03 August 1992(10 years, 6 months after company formation)
Appointment Duration10 months (resigned 05 June 1993)
RoleSchool Teacher
Correspondence Address12 Langham Road
Felmeros
Basildon
Essex
SS13 1PX
Director NameMargaret Rose Russell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1993(11 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 June 1999)
RoleSecretary/Director
Correspondence Address15 Lanham Place
Basildon
Essex
SS13 1PX
Secretary NameMargaret Rose Russell
NationalityBritish
StatusResigned
Appointed05 June 1993(11 years, 4 months after company formation)
Appointment Duration6 years (resigned 30 June 1999)
RoleSecretary/Director
Correspondence Address15 Lanham Place
Basildon
Essex
SS13 1PX
Director NameStephen Wilk
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1998(16 years, 7 months after company formation)
Appointment Duration11 months (resigned 23 July 1999)
RoleSupervisor
Correspondence Address4 Lanham Place
Basildon
Essex
SS13 1PX
Director NameCllr Philip Charles Turner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed22 August 1998(16 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 September 2002)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address27 Cranmer Close
Billericay
Essex
CM12 0YQ
Director NameMark Edward Stanley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1998(16 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 24 April 2006)
RoleBus Driver
Correspondence Address2 Lanham Place
Basildon
Essex
SS13 1PX
Secretary NameValerie Ann Entwisle
NationalityBritish
StatusResigned
Appointed01 October 1999(17 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2001)
RoleNvq Assessor
Correspondence Address113 Kimberley Road
Benfleet
Essex
SS7 5NH
Director NameMark Edward McAspurn
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 2004)
RoleAccountant
Correspondence Address32 Voysey Gardens
Basildon
Essex
SS13 1QS
Secretary NameMark Edward McAspurn
NationalityBritish
StatusResigned
Appointed11 July 2001(19 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 2004)
RoleAccountant
Correspondence Address32 Voysey Gardens
Basildon
Essex
SS13 1QS
Director NameDarren Victor Smith
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(19 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 April 2006)
RoleLimosine Driver
Correspondence Address24 Bishops Close
Nevendon Road
Basildon
Essex
SS13 1EJ
Director NameDavid Joiner
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2005(23 years after company formation)
Appointment Duration2 months, 2 weeks (resigned 11 April 2005)
RoleSheet Metal Worker
Correspondence Address7 Lanham Place
Basildon
Essex
SS13 1PX
Secretary NameStuart Graham Lustigman
NationalityBritish
StatusResigned
Appointed24 January 2005(23 years after company formation)
Appointment Duration2 months, 1 week (resigned 05 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Grove
Edgware
Middlesex
HA8 7SH
Director NameMr Martin Brown
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(23 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 19 August 2018)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressWindmill House 2 Mill Green
Station Road
Burnham On Crouch
Essex
CM0 8HT
Secretary NameMartin Brown
NationalityBritish
StatusResigned
Appointed31 March 2005(23 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 28 April 2005)
RoleLawyer
Correspondence Address56 Creekview Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5GX
Secretary NameMr Peter James Butler
NationalityBritish
StatusResigned
Appointed28 April 2005(23 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirchwood Cottage
Hyde Lane
Danbury
Essex
CM3 4LW

Location

Registered AddressUnit 27 The Bentalls Centre Colchester Road
Heybridge
Maldon
CM9 4GD
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1A.l.s. Coker
5.56%
Ordinary B
1 at £1Alison Duffy
5.56%
Ordinary B
1 at £1Anthony Charles Petite
5.56%
Ordinary B
1 at £1B. Turner
5.56%
Ordinary B
1 at £1Basildon Community Housing Assn
5.56%
Ordinary A
1 at £1Brown & Co
5.56%
Ordinary B
1 at £1David Arthur Hatherlay
5.56%
Ordinary B
1 at £1Edward Barry Mintz
5.56%
Ordinary B
1 at £1Jenifer Hilyard
5.56%
Ordinary B
1 at £1Malcolm Alexander Boyd
5.56%
Ordinary B
1 at £1Mrs Douglas & Mr Douglas
5.56%
Ordinary A
1 at £1N. Williams
5.56%
Ordinary B
1 at £1P. Turner
5.56%
Ordinary B
1 at £1R. Mann
5.56%
Ordinary B
1 at £1Richard David Hatherley
5.56%
Ordinary B
1 at £1Sefinat Oluyemisi Arewa
5.56%
Ordinary B
2 at £1T.m.s. Le Martin
11.11%
Ordinary B

Financials

Year2014
Net Worth£1,074
Cash£1,891
Current Liabilities£993

Accounts

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

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
2 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
21 September 2023Registered office address changed from Maulak Chambers the Centre, High Street Halstead CO9 2AJ England to Unit 27 the Bentalls Centre Colchester Road Heybridge Maldon CM9 4GD on 21 September 2023 (1 page)
19 December 2022Micro company accounts made up to 31 March 2022 (5 pages)
24 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
21 September 2021Confirmation statement made on 19 September 2021 with updates (5 pages)
15 February 2021Micro company accounts made up to 31 March 2020 (5 pages)
5 October 2020Registered office address changed from 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD to Maulak Chambers the Centre, High Street Halstead CO9 2AJ on 5 October 2020 (1 page)
5 October 2020Secretary's details changed for Abbeystone Management Limited on 5 October 2020 (1 page)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
2 October 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
22 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
19 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
19 September 2018Termination of appointment of Martin Brown as a director on 19 August 2018 (1 page)
18 September 2018Appointment of Abbeystone Management Limited as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Peter James Butler as a secretary on 17 September 2018 (1 page)
17 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 18
(7 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 18
(7 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 18
(7 pages)
19 May 2015Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 19 May 2015 (1 page)
19 May 2015Registered office address changed from The Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 19 May 2015 (1 page)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Director's details changed for Mr Martin Brown on 19 September 2014 (2 pages)
19 September 2014Director's details changed for Mr Martin Brown on 19 September 2014 (2 pages)
19 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 18
(7 pages)
19 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 18
(7 pages)
19 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 18
(7 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 18
(7 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 18
(7 pages)
11 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 18
(7 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
28 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
19 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (7 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 December 2010Appointment of Mr Tony Pettit as a director (2 pages)
7 December 2010Appointment of Mr David Arthur Hatherley as a director (2 pages)
7 December 2010Appointment of Mr David Arthur Hatherley as a director (2 pages)
7 December 2010Appointment of Mr Tony Pettit as a director (2 pages)
29 September 2010Director's details changed for Martin Brown on 5 September 2010 (2 pages)
29 September 2010Director's details changed for Martin Brown on 5 September 2010 (2 pages)
29 September 2010Director's details changed for Martin Brown on 5 September 2010 (2 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
7 September 2009Return made up to 05/09/09; full list of members (8 pages)
7 September 2009Return made up to 05/09/09; full list of members (8 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Return made up to 05/09/08; full list of members (8 pages)
8 October 2008Director's change of particulars / martin brown / 29/09/2008 (1 page)
8 October 2008Director's change of particulars / martin brown / 29/09/2008 (1 page)
8 October 2008Return made up to 05/09/08; full list of members (8 pages)
11 September 2007Return made up to 05/09/07; change of members (6 pages)
11 September 2007Return made up to 05/09/07; change of members (6 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 September 2006Return made up to 05/09/06; full list of members (12 pages)
15 September 2006Return made up to 05/09/06; full list of members (12 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 October 2005Return made up to 05/09/05; full list of members (12 pages)
10 October 2005Return made up to 05/09/05; full list of members (12 pages)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005Registered office changed on 06/05/05 from: 7 lanham place basildon essex SS13 1PX (1 page)
6 May 2005Registered office changed on 06/05/05 from: 7 lanham place basildon essex SS13 1PX (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005New secretary appointed;new director appointed (2 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned;director resigned (1 page)
20 December 2004Registered office changed on 20/12/04 from: 32 voysey gardens basildon essex SS13 1QS (1 page)
20 December 2004Registered office changed on 20/12/04 from: 32 voysey gardens basildon essex SS13 1QS (1 page)
1 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 October 2004Return made up to 05/09/04; full list of members (12 pages)
8 October 2004Return made up to 05/09/04; full list of members (12 pages)
8 October 2003Return made up to 05/09/03; full list of members (12 pages)
8 October 2003Return made up to 05/09/03; full list of members (12 pages)
26 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 August 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
3 October 2002Return made up to 05/09/02; full list of members (14 pages)
3 October 2002Return made up to 05/09/02; full list of members (14 pages)
27 September 2002Director resigned (1 page)
27 September 2002Director resigned (1 page)
23 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
4 October 2001Return made up to 05/09/01; full list of members (13 pages)
4 October 2001Return made up to 05/09/01; full list of members (13 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001Registered office changed on 13/08/01 from: 113 kimberley road benfleet essex SS7 5NH (1 page)
13 August 2001Secretary resigned (1 page)
13 August 2001Registered office changed on 13/08/01 from: 113 kimberley road benfleet essex SS7 5NH (1 page)
13 August 2001Secretary resigned (1 page)
2 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
2 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 December 2000Full accounts made up to 31 March 2000 (9 pages)
12 December 2000Full accounts made up to 31 March 2000 (9 pages)
3 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 October 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
21 February 2000Full accounts made up to 31 March 1999 (9 pages)
21 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 November 1999Registered office changed on 01/11/99 from: 4 lanham place basildon essex SS13 1PX (1 page)
1 November 1999New secretary appointed (2 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Registered office changed on 01/11/99 from: 4 lanham place basildon essex SS13 1PX (1 page)
1 November 1999Return made up to 05/09/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 November 1999Secretary resigned (1 page)
1 November 1999Secretary resigned (1 page)
1 November 1999New secretary appointed (2 pages)
1 November 1999Return made up to 05/09/99; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 February 1999Return made up to 05/09/97; full list of members (8 pages)
1 February 1999Return made up to 05/09/96; full list of members (8 pages)
1 February 1999Return made up to 05/09/98; full list of members (8 pages)
1 February 1999Return made up to 05/09/97; full list of members (8 pages)
1 February 1999Return made up to 05/09/98; full list of members (8 pages)
1 February 1999Return made up to 05/09/96; full list of members (8 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Full accounts made up to 31 March 1998 (14 pages)
29 January 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999Full accounts made up to 31 March 1997 (14 pages)
29 January 1999Director resigned (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Full accounts made up to 31 March 1996 (14 pages)
29 January 1999Registered office changed on 29/01/99 from: 10 lanham place basildon essex SS13 1PX (1 page)
29 January 1999Full accounts made up to 31 March 1998 (14 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Full accounts made up to 31 March 1996 (14 pages)
29 January 1999Registered office changed on 29/01/99 from: 10 lanham place basildon essex SS13 1PX (1 page)
29 January 1999New director appointed (2 pages)
29 January 1999Director resigned (1 page)
29 January 1999Full accounts made up to 31 March 1997 (14 pages)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997Final Gazette dissolved via compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
22 July 1996Return made up to 05/09/95; full list of members (6 pages)
22 July 1996Return made up to 05/09/95; full list of members (6 pages)
12 July 1996Full accounts made up to 31 March 1995 (10 pages)
12 July 1996Full accounts made up to 31 March 1995 (10 pages)
12 May 1982Memorandum and Articles of Association (18 pages)
12 May 1982Memorandum and Articles of Association (18 pages)