Company NameBrentwood Theatre Trust
Company StatusActive
Company Number01669034
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 October 1982(41 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NamePeter John Mayo
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2003(20 years, 7 months after company formation)
Appointment Duration20 years, 12 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Pennyfields
Brentwood
Essex
CM14 5JP
Director NameMr William Wells
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2011(28 years, 5 months after company formation)
Appointment Duration13 years, 1 month
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Burses Way
Hutton
Brentwood
Essex
CM13 2PL
Director NameMr Stephen Abbott
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2012(30 years, 1 month after company formation)
Appointment Duration11 years, 5 months
RoleChartered Accountant - Retired
Country of ResidenceEngland
Correspondence Address15 Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMr Robert Frederick Southgate
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2014(32 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleBusiness Development Consultant, Financial Service
Country of ResidenceUnited Kingdom
Correspondence Address15 Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMs Penelope Hollington
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2018(36 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMr Michael Hawkings
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2018(36 years, 1 month after company formation)
Appointment Duration5 years, 5 months
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address15 Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMr Michael Bond
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2020(37 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleHeadmaster
Country of ResidenceEngland
Correspondence AddressRoden House Shenfield Road
Brentwood
CM15 8AA
Director NameMr Patrick Tom Stevens
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2020(37 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Shenfield Road
Brentwood
CM15 8AG
Secretary NameMr Joscelin Michael John Hollington
StatusCurrent
Appointed10 November 2020(38 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address15 Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMrs Anne Elliss
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2021(39 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMr John Hutton
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1994)
RoleRetired Publicity Officer Of Life Insurance Co
Correspondence Address11 Rose Valley
Brentwood
Essex
CM14 4HZ
Director NameMr Leslie George Cameron Fleming
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1996)
RoleRetired Insurance Co Executive
Correspondence Address28 Friars Avenue
Shenfield
Brentwood
Essex
CM15 8HY
Secretary NameMrs Magrieta Martini Mariamolly Von Bethmann - Hollweg
NationalityBritish
StatusResigned
Appointed31 December 1992(10 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 1994)
RoleCompany Director
Correspondence Address16 Margaret Avenue
Shenfield
Brentwood
Essex
CM15 8RF
Director NameMr Stephen William Bearpark
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1994(11 years, 3 months after company formation)
Appointment Duration16 years, 3 months (resigned 17 April 2010)
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 Court Avenue
Harold Park
Romford
Essex
RM3 0XS
Secretary NameJenny Jobbins
NationalityBritish
StatusResigned
Appointed15 June 1994(11 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 January 2004)
RoleCompany Director
Correspondence Address39 Glovers Field
Kelvedon Hatch
Brentwood
Essex
CM15 0BD
Director NameJohn Arthur Brooks Kelsall
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1995(12 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 12 July 2004)
RoleHeadmaster
Correspondence AddressRoden House
Shenfield Road
Brentwood
Essex
CM15 8AS
Director NameAlan James Ablewhite
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(13 years, 3 months after company formation)
Appointment Duration15 years, 3 months (resigned 17 May 2011)
RolePatent Attorney
Country of ResidenceUnited Kingdom
Correspondence Address7 Mount Crescent
Warley
Brentwood
Essex
CM14 5DB
Director NameMrs Sonya Frances Barnes
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1996(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 February 1998)
RoleTraining Manager
Country of ResidenceEngland
Correspondence Address103 Shevon Way
Brentwood
Essex
CM14 4PL
Director NameDr Neil Ferguson
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 March 2000)
RoleUniversity Research Officer
Correspondence Address10 Bowhay
Hutton
Brentwood
Essex
CM13 2JX
Director NameDavid Henry Thomas Fairman
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(16 years after company formation)
Appointment Duration10 years, 5 months (resigned 28 March 2009)
RoleChartered Surveyor
Correspondence Address1 Weald Close
Brentwood
Essex
CM14 4QU
Director NameJulian Pearce Martin Jones
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(16 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 May 2001)
RolePaper Merchant
Correspondence Address3b The Meadows
Ingrave
Brentwood
Essex
CM13 3RL
Director NameGlenda Margaret Abbott
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1999(16 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 14 November 2016)
RoleTax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address10 Mount Avenue
Hutton Mount
Brentwood
Essex
CM13 2NU
Director NameMrs Jacqueline Ann Bier
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(17 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 May 2005)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address16 Park Road
Brentwood
Essex
CM14 4TX
Director NameVivien Heffernan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2002)
RoleLecturer
Correspondence Address9 Lower Cloister
Billericay
Essex
CM11 2AJ
Secretary NameLesley Ruth Balkham
NationalityBritish
StatusResigned
Appointed14 January 2004(21 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 July 2005)
RoleCompany Director
Correspondence Address84 Lincoln Avenue
Romford
Essex
RM7 0SJ
Director NameIan Davies
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2004(22 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 07 May 2019)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressRoden House
4 Shenfield Road
Brentwood
Essex
CM15 8AA
Secretary NameWilliam Geoffrey Spedding Oliver
NationalityBritish
StatusResigned
Appointed17 July 2005(22 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Sycamore Avenue
Upminster
Essex
RM14 2HR
Director NameMr Peter Reginald Clements
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2006(24 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 05 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Post House
3 Burgh Corner, Burgh
Woodbridge
Suffolk
IP13 6PU
Secretary NameMrs Liz Joyce Southgate
NationalityBritish
StatusResigned
Appointed01 October 2008(26 years after company formation)
Appointment Duration1 year, 6 months (resigned 17 April 2010)
RoleCompany Director
Correspondence Address5 Collins Way
Hutton
Brentwood
Essex
CM13 1PZ
Director NameMr Vernon Christopher Keeble-Watson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(28 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 July 2014)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address119 Bush Elms Road
Hornchurch
Essex
RM11 1LU
Secretary NameMr Samuel David White
StatusResigned
Appointed15 March 2011(28 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 May 2019)
RoleCompany Director
Correspondence Address15 Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMiss Linda Margaret Beaney
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2013(31 years, 1 month after company formation)
Appointment Duration6 years (resigned 16 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Red House Warley Road
Great Warley
Brentwood
Essex
CM13 3HX
Director NameMr Gary Catlin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2015(33 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 09 January 2024)
RoleIct Systems Manager
Country of ResidenceEngland
Correspondence Address15 Shenfield Road
Brentwood
Essex
CM15 8AG
Director NameMrs Emma Jane Hewitt
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2017(35 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2019)
RoleActor
Country of ResidenceEngland
Correspondence Address122 Springfield Park Avenue
Chelmsford
Essex
CM2 6EW
Secretary NameMr Stuart David Mathieson
StatusResigned
Appointed07 May 2019(36 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 November 2020)
RoleCompany Director
Correspondence Address120 Chelmsford Road
Shenfield
Brentwood
CM15 8RN

Contact

Websitebrentwood-theatre.org

Location

Registered Address15 Shenfield Road
Brentwood
Essex
CM15 8AG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Financials

Year2014
Turnover£117,007
Net Worth£503,755
Cash£113,116
Current Liabilities£28,840

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

15 March 2024Total exemption full accounts made up to 31 July 2023 (14 pages)
12 January 2024Termination of appointment of Gary Catlin as a director on 9 January 2024 (1 page)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 September 2023Director's details changed for Mr Gary Catlin on 10 September 2023 (2 pages)
20 September 2023Director's details changed for Mr Gary Catlin on 10 September 2023 (2 pages)
9 March 2023Total exemption full accounts made up to 31 July 2022 (13 pages)
13 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
27 April 2022Total exemption full accounts made up to 31 July 2021 (14 pages)
9 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
4 January 2022Appointment of Mrs Anne Elliss as a director on 13 November 2021 (2 pages)
2 January 2022Termination of appointment of David Wesley Tee as a director on 13 November 2021 (1 page)
21 April 2021Total exemption full accounts made up to 31 July 2020 (14 pages)
1 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2021Termination of appointment of Guy Francis Lee as a director on 9 January 2021 (1 page)
23 November 2020Appointment of Mr Joscelin Michael John Hollington as a secretary on 10 November 2020 (2 pages)
23 November 2020Termination of appointment of Stuart David Mathieson as a secretary on 10 November 2020 (1 page)
20 April 2020Total exemption full accounts made up to 31 July 2019 (16 pages)
23 March 2020Appointment of Mr Patrick Tom Stevens as a director on 10 March 2020 (2 pages)
18 March 2020Director's details changed for Mr Michael Bond on 18 March 2020 (2 pages)
18 January 2020Appointment of Mr Michael Bond as a director on 7 January 2020 (2 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 November 2019Termination of appointment of Linda Margaret Beaney as a director on 16 November 2019 (1 page)
7 October 2019Termination of appointment of Emma Jane Hewitt as a director on 24 September 2019 (1 page)
20 August 2019Termination of appointment of Samuel David White as a secretary on 7 May 2019 (1 page)
20 August 2019Appointment of Mr Stuart David Mathieson as a secretary on 7 May 2019 (2 pages)
20 August 2019Termination of appointment of Ian Davies as a director on 7 May 2019 (1 page)
6 February 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
19 January 2019Appointment of Ms Penelope Hollington as a director on 17 November 2018 (2 pages)
19 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 January 2019Termination of appointment of David Pickthall as a director on 1 August 2018 (1 page)
17 January 2019Termination of appointment of Andrew Prideaux as a director on 5 July 2018 (1 page)
17 January 2019Appointment of Mr Michael Hawkings as a director on 17 November 2018 (2 pages)
5 March 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 January 2018Appointment of Mr Andrew Prideaux as a director on 11 November 2017 (2 pages)
11 January 2018Appointment of Mrs Emma Jane Hewitt as a director on 11 November 2017 (2 pages)
1 March 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
1 March 2017Total exemption full accounts made up to 31 July 2016 (12 pages)
8 January 2017Termination of appointment of Glenda Margaret Abbott as a director on 14 November 2016 (1 page)
8 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
8 January 2017Appointment of Mr David Pickthall as a director on 12 November 2016 (2 pages)
8 January 2017Termination of appointment of Glenda Margaret Abbott as a director on 14 November 2016 (1 page)
8 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
8 January 2017Appointment of Mr David Pickthall as a director on 12 November 2016 (2 pages)
13 February 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
13 February 2016Total exemption full accounts made up to 31 July 2015 (12 pages)
28 January 2016Annual return made up to 31 December 2015 no member list (12 pages)
28 January 2016Annual return made up to 31 December 2015 no member list (12 pages)
27 January 2016Register(s) moved to registered office address 15 Shenfield Road Brentwood Essex CM15 8AG (1 page)
27 January 2016Appointment of Mr Gary Catlin as a director on 14 November 2015 (2 pages)
27 January 2016Appointment of Mr Gary Catlin as a director on 14 November 2015 (2 pages)
27 January 2016Register(s) moved to registered office address 15 Shenfield Road Brentwood Essex CM15 8AG (1 page)
22 February 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
22 February 2015Total exemption full accounts made up to 31 July 2014 (12 pages)
26 January 2015Annual return made up to 31 December 2014 no member list (11 pages)
26 January 2015Annual return made up to 31 December 2014 no member list (11 pages)
23 January 2015Appointment of Mr Robert Southgate as a director on 15 November 2014 (2 pages)
23 January 2015Appointment of Mr Robert Southgate as a director on 15 November 2014 (2 pages)
21 January 2015Termination of appointment of Christopher Stewart as a director on 31 October 2014 (1 page)
21 January 2015Termination of appointment of Vernon Christopher Keeble-Watson as a director on 24 July 2014 (1 page)
21 January 2015Termination of appointment of Christopher Stewart as a director on 31 October 2014 (1 page)
21 January 2015Termination of appointment of Vernon Christopher Keeble-Watson as a director on 24 July 2014 (1 page)
14 March 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
14 March 2014Total exemption full accounts made up to 31 July 2013 (12 pages)
22 January 2014Annual return made up to 31 December 2013 no member list (12 pages)
22 January 2014Annual return made up to 31 December 2013 no member list (12 pages)
20 January 2014Appointment of Ms Linda Beaney as a director (2 pages)
20 January 2014Appointment of Mr Christopher Stewart as a director (2 pages)
20 January 2014Appointment of Mr Christopher Stewart as a director (2 pages)
20 January 2014Termination of appointment of Barrie Logan as a director (1 page)
20 January 2014Termination of appointment of Barrie Logan as a director (1 page)
20 January 2014Appointment of Ms Linda Beaney as a director (2 pages)
8 February 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
8 February 2013Total exemption full accounts made up to 31 July 2012 (10 pages)
31 January 2013Appointment of Mr Stephen Abbott as a director (2 pages)
31 January 2013Appointment of Mr Stephen Abbott as a director (2 pages)
28 January 2013Annual return made up to 31 December 2012 no member list (9 pages)
28 January 2013Appointment of Mr David Wesley Tee as a director (2 pages)
28 January 2013Register inspection address has been changed (1 page)
28 January 2013Annual return made up to 31 December 2012 no member list (9 pages)
28 January 2013Register inspection address has been changed (1 page)
28 January 2013Register(s) moved to registered inspection location (1 page)
28 January 2013Register(s) moved to registered inspection location (1 page)
28 January 2013Appointment of Mr David Wesley Tee as a director (2 pages)
26 January 2013Termination of appointment of Karen Wallace as a director (1 page)
26 January 2013Termination of appointment of Karen Wallace as a director (1 page)
25 June 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
25 June 2012Total exemption full accounts made up to 31 July 2011 (11 pages)
31 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
31 January 2012Annual return made up to 31 December 2011 no member list (10 pages)
30 January 2012Termination of appointment of Alan Ablewhite as a director (1 page)
30 January 2012Termination of appointment of Alan Ablewhite as a director (1 page)
13 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
13 April 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
24 March 2011Appointment of Mr Vernon Christopher Keeble-Watson as a director (2 pages)
24 March 2011Appointment of Mr William Wells as a director (2 pages)
24 March 2011Appointment of Mr William Wells as a director (2 pages)
24 March 2011Appointment of Mr Vernon Christopher Keeble-Watson as a director (2 pages)
23 March 2011Termination of appointment of Joan Scott as a director (1 page)
23 March 2011Termination of appointment of Peter Clements as a director (1 page)
23 March 2011Termination of appointment of Samuel White as a director (1 page)
23 March 2011Appointment of Mr Samuel David White as a secretary (1 page)
23 March 2011Termination of appointment of Samuel White as a director (1 page)
23 March 2011Appointment of Mr Samuel David White as a secretary (1 page)
23 March 2011Termination of appointment of Joan Scott as a director (1 page)
23 March 2011Termination of appointment of Peter Clements as a director (1 page)
24 January 2011Termination of appointment of Stephen Bearpark as a director (1 page)
24 January 2011Annual return made up to 31 December 2010 no member list (11 pages)
24 January 2011Termination of appointment of Liz Southgate as a secretary (1 page)
24 January 2011Annual return made up to 31 December 2010 no member list (11 pages)
24 January 2011Termination of appointment of Liz Southgate as a secretary (1 page)
24 January 2011Termination of appointment of Stephen Bearpark as a director (1 page)
5 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
28 January 2010Director's details changed for Ian Davies on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 no member list (8 pages)
28 January 2010Director's details changed for Ian Davies on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 31 December 2009 no member list (8 pages)
28 January 2010Director's details changed for Peter John Mayo on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Peter John Mayo on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Guy Francis Lee on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Samuel David White on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Barrie Leslie Logan on 28 January 2010 (2 pages)
28 January 2010Termination of appointment of Audrey Longman as a director (1 page)
28 January 2010Director's details changed for Karen Mary Wallace on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Glenda Margaret Abbott on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Barrie Leslie Logan on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Joan Geraldine Scott on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Glenda Margaret Abbott on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Guy Francis Lee on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Joan Geraldine Scott on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Stephen William Bearpark on 28 January 2010 (2 pages)
28 January 2010Termination of appointment of David Fairman as a director (1 page)
28 January 2010Termination of appointment of Audrey Longman as a director (1 page)
28 January 2010Director's details changed for Karen Mary Wallace on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Stephen William Bearpark on 28 January 2010 (2 pages)
28 January 2010Termination of appointment of David Fairman as a director (1 page)
28 January 2010Director's details changed for Samuel David White on 28 January 2010 (2 pages)
27 January 2010Appointment of Guy Francis Lee as a director (1 page)
27 January 2010Appointment of Guy Francis Lee as a director (1 page)
27 January 2010Termination of appointment of Richard Lambourne as a director (1 page)
27 January 2010Termination of appointment of Richard Lambourne as a director (1 page)
6 April 2009Partial exemption accounts made up to 31 July 2008 (11 pages)
6 April 2009Partial exemption accounts made up to 31 July 2008 (11 pages)
13 January 2009Director's change of particulars / samuel white / 01/12/2008 (1 page)
13 January 2009Annual return made up to 31/12/08 (6 pages)
13 January 2009Director's change of particulars / samuel white / 01/12/2008 (1 page)
13 January 2009Annual return made up to 31/12/08 (6 pages)
19 November 2008Appointment terminated secretary william oliver (1 page)
19 November 2008Appointment terminated secretary william oliver (1 page)
7 November 2008Location of register of members (1 page)
7 November 2008Secretary appointed mrs liz joyce southgate (1 page)
7 November 2008Secretary appointed mrs liz joyce southgate (1 page)
7 November 2008Location of register of members (1 page)
22 April 2008Partial exemption accounts made up to 31 July 2007 (9 pages)
22 April 2008Partial exemption accounts made up to 31 July 2007 (9 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Location of register of members (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Annual return made up to 31/12/07 (3 pages)
14 January 2008Location of register of members (1 page)
14 January 2008Annual return made up to 31/12/07 (3 pages)
19 April 2007Partial exemption accounts made up to 31 July 2006 (12 pages)
19 April 2007Partial exemption accounts made up to 31 July 2006 (12 pages)
26 February 2007New director appointed (2 pages)
26 February 2007New director appointed (2 pages)
13 February 2007Annual return made up to 31/12/06 (3 pages)
13 February 2007Annual return made up to 31/12/06 (3 pages)
25 September 2006Partial exemption accounts made up to 31 July 2005 (8 pages)
25 September 2006Partial exemption accounts made up to 31 July 2005 (8 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
31 May 2006New director appointed (2 pages)
2 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 February 2006New secretary appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New secretary appointed (2 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Annual return made up to 31/12/05
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
2 February 2006Secretary resigned (1 page)
2 February 2006Director resigned (1 page)
3 June 2005Partial exemption accounts made up to 31 July 2004 (8 pages)
3 June 2005Partial exemption accounts made up to 31 July 2004 (8 pages)
22 April 2005Registered office changed on 22/04/05 from: 84 lincoln avenue romford essex RM7 0SJ (1 page)
22 April 2005Registered office changed on 22/04/05 from: 84 lincoln avenue romford essex RM7 0SJ (1 page)
4 April 2005New director appointed (2 pages)
4 April 2005New director appointed (2 pages)
2 February 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(8 pages)
2 February 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(8 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
29 January 2004Registered office changed on 29/01/04 from: 39 glovers field kelvedon hatch brentwood essex CM15 0BD (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004Registered office changed on 29/01/04 from: 39 glovers field kelvedon hatch brentwood essex CM15 0BD (1 page)
29 January 2004New secretary appointed (2 pages)
29 January 2004Secretary resigned (1 page)
29 January 2004Secretary resigned (1 page)
9 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(9 pages)
9 January 2004Annual return made up to 31/12/03
  • 363(288) ‐ Director resigned
(9 pages)
25 November 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
25 November 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
7 April 2003New director appointed (2 pages)
14 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
14 March 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(9 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Annual return made up to 31/12/02
  • 363(288) ‐ Director resigned
(9 pages)
23 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
23 July 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
15 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
21 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 July 2000 (6 pages)
30 January 2001New director appointed (2 pages)
30 January 2001New director appointed (2 pages)
22 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(7 pages)
15 June 2000Full accounts made up to 31 July 1999 (6 pages)
15 June 2000Full accounts made up to 31 July 1999 (6 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
19 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director resigned
(6 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
19 January 2000Annual return made up to 31/12/99
  • 363(288) ‐ Director resigned
(6 pages)
10 May 1999New director appointed (2 pages)
10 May 1999New director appointed (2 pages)
28 April 1999Full accounts made up to 31 July 1998 (10 pages)
28 April 1999Full accounts made up to 31 July 1998 (10 pages)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
22 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1999New director appointed (2 pages)
22 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Director resigned
(8 pages)
22 January 1999New director appointed (2 pages)
16 April 1998Full accounts made up to 31 July 1997 (10 pages)
16 April 1998Full accounts made up to 31 July 1997 (10 pages)
2 March 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Annual return made up to 31/12/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1997Full accounts made up to 31 July 1996 (10 pages)
31 January 1997Full accounts made up to 31 July 1996 (10 pages)
21 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 January 1997Annual return made up to 31/12/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
9 April 1996New director appointed (2 pages)
31 March 1996Full accounts made up to 31 July 1995 (7 pages)
31 March 1996Full accounts made up to 31 July 1995 (7 pages)
30 January 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 30/01/96
  • 363(288) ‐ Director resigned
(6 pages)
30 January 1996Annual return made up to 31/12/95
  • 363(287) ‐ Registered office changed on 30/01/96
  • 363(288) ‐ Director resigned
(6 pages)
9 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)
9 April 1995Accounts for a small company made up to 31 July 1994 (8 pages)