Brentwood
Essex
CM14 5JP
Director Name | Mr William Wells |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2011(28 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Bank Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Burses Way Hutton Brentwood Essex CM13 2PL |
Director Name | Mr Stephen Abbott |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2012(30 years, 1 month after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Chartered Accountant - Retired |
Country of Residence | England |
Correspondence Address | 15 Shenfield Road Brentwood Essex CM15 8AG |
Director Name | Mr Robert Frederick Southgate |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2014(32 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Business Development Consultant, Financial Service |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shenfield Road Brentwood Essex CM15 8AG |
Director Name | Ms Penelope Hollington |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2018(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Shenfield Road Brentwood Essex CM15 8AG |
Director Name | Mr Michael Hawkings |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2018(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 15 Shenfield Road Brentwood Essex CM15 8AG |
Director Name | Mr Michael Bond |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 January 2020(37 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Headmaster |
Country of Residence | England |
Correspondence Address | Roden House Shenfield Road Brentwood CM15 8AA |
Director Name | Mr Patrick Tom Stevens |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2020(37 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Shenfield Road Brentwood CM15 8AG |
Secretary Name | Mr Joscelin Michael John Hollington |
---|---|
Status | Current |
Appointed | 10 November 2020(38 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Shenfield Road Brentwood Essex CM15 8AG |
Director Name | Mrs Anne Elliss |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2021(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Shenfield Road Brentwood Essex CM15 8AG |
Director Name | Mr John Hutton |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1994) |
Role | Retired Publicity Officer Of Life Insurance Co |
Correspondence Address | 11 Rose Valley Brentwood Essex CM14 4HZ |
Director Name | Mr Leslie George Cameron Fleming |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 January 1996) |
Role | Retired Insurance Co Executive |
Correspondence Address | 28 Friars Avenue Shenfield Brentwood Essex CM15 8HY |
Secretary Name | Mrs Magrieta Martini Mariamolly Von Bethmann - Hollweg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(10 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 16 Margaret Avenue Shenfield Brentwood Essex CM15 8RF |
Director Name | Mr Stephen William Bearpark |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1994(11 years, 3 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 17 April 2010) |
Role | Electronics Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Court Avenue Harold Park Romford Essex RM3 0XS |
Secretary Name | Jenny Jobbins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(11 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 13 January 2004) |
Role | Company Director |
Correspondence Address | 39 Glovers Field Kelvedon Hatch Brentwood Essex CM15 0BD |
Director Name | John Arthur Brooks Kelsall |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 1995(12 years, 3 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 July 2004) |
Role | Headmaster |
Correspondence Address | Roden House Shenfield Road Brentwood Essex CM15 8AS |
Director Name | Alan James Ablewhite |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(13 years, 3 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 17 May 2011) |
Role | Patent Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mount Crescent Warley Brentwood Essex CM14 5DB |
Director Name | Mrs Sonya Frances Barnes |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(13 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 11 February 1998) |
Role | Training Manager |
Country of Residence | England |
Correspondence Address | 103 Shevon Way Brentwood Essex CM14 4PL |
Director Name | Dr Neil Ferguson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1997(15 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 March 2000) |
Role | University Research Officer |
Correspondence Address | 10 Bowhay Hutton Brentwood Essex CM13 2JX |
Director Name | David Henry Thomas Fairman |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1998(16 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 28 March 2009) |
Role | Chartered Surveyor |
Correspondence Address | 1 Weald Close Brentwood Essex CM14 4QU |
Director Name | Julian Pearce Martin Jones |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 20 May 2001) |
Role | Paper Merchant |
Correspondence Address | 3b The Meadows Ingrave Brentwood Essex CM13 3RL |
Director Name | Glenda Margaret Abbott |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1999(16 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 November 2016) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 10 Mount Avenue Hutton Mount Brentwood Essex CM13 2NU |
Director Name | Mrs Jacqueline Ann Bier |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 May 2005) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Park Road Brentwood Essex CM14 4TX |
Director Name | Vivien Heffernan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2002) |
Role | Lecturer |
Correspondence Address | 9 Lower Cloister Billericay Essex CM11 2AJ |
Secretary Name | Lesley Ruth Balkham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2004(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 July 2005) |
Role | Company Director |
Correspondence Address | 84 Lincoln Avenue Romford Essex RM7 0SJ |
Director Name | Ian Davies |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2004(22 years, 1 month after company formation) |
Appointment Duration | 14 years, 5 months (resigned 07 May 2019) |
Role | Headmaster |
Country of Residence | United Kingdom |
Correspondence Address | Roden House 4 Shenfield Road Brentwood Essex CM15 8AA |
Secretary Name | William Geoffrey Spedding Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2005(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Sycamore Avenue Upminster Essex RM14 2HR |
Director Name | Mr Peter Reginald Clements |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2006(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 05 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Old Post House 3 Burgh Corner, Burgh Woodbridge Suffolk IP13 6PU |
Secretary Name | Mrs Liz Joyce Southgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(26 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2010) |
Role | Company Director |
Correspondence Address | 5 Collins Way Hutton Brentwood Essex CM13 1PZ |
Director Name | Mr Vernon Christopher Keeble-Watson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2011(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 July 2014) |
Role | Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | 119 Bush Elms Road Hornchurch Essex RM11 1LU |
Secretary Name | Mr Samuel David White |
---|---|
Status | Resigned |
Appointed | 15 March 2011(28 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 07 May 2019) |
Role | Company Director |
Correspondence Address | 15 Shenfield Road Brentwood Essex CM15 8AG |
Director Name | Miss Linda Margaret Beaney |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2013(31 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 16 November 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Red House Warley Road Great Warley Brentwood Essex CM13 3HX |
Director Name | Mr Gary Catlin |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2015(33 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 09 January 2024) |
Role | Ict Systems Manager |
Country of Residence | England |
Correspondence Address | 15 Shenfield Road Brentwood Essex CM15 8AG |
Director Name | Mrs Emma Jane Hewitt |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2017(35 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 September 2019) |
Role | Actor |
Country of Residence | England |
Correspondence Address | 122 Springfield Park Avenue Chelmsford Essex CM2 6EW |
Secretary Name | Mr Stuart David Mathieson |
---|---|
Status | Resigned |
Appointed | 07 May 2019(36 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 10 November 2020) |
Role | Company Director |
Correspondence Address | 120 Chelmsford Road Shenfield Brentwood CM15 8RN |
Website | brentwood-theatre.org |
---|
Registered Address | 15 Shenfield Road Brentwood Essex CM15 8AG |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood North |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £117,007 |
Net Worth | £503,755 |
Cash | £113,116 |
Current Liabilities | £28,840 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
15 March 2024 | Total exemption full accounts made up to 31 July 2023 (14 pages) |
---|---|
12 January 2024 | Termination of appointment of Gary Catlin as a director on 9 January 2024 (1 page) |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
20 September 2023 | Director's details changed for Mr Gary Catlin on 10 September 2023 (2 pages) |
20 September 2023 | Director's details changed for Mr Gary Catlin on 10 September 2023 (2 pages) |
9 March 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
13 February 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
27 April 2022 | Total exemption full accounts made up to 31 July 2021 (14 pages) |
9 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
4 January 2022 | Appointment of Mrs Anne Elliss as a director on 13 November 2021 (2 pages) |
2 January 2022 | Termination of appointment of David Wesley Tee as a director on 13 November 2021 (1 page) |
21 April 2021 | Total exemption full accounts made up to 31 July 2020 (14 pages) |
1 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 January 2021 | Termination of appointment of Guy Francis Lee as a director on 9 January 2021 (1 page) |
23 November 2020 | Appointment of Mr Joscelin Michael John Hollington as a secretary on 10 November 2020 (2 pages) |
23 November 2020 | Termination of appointment of Stuart David Mathieson as a secretary on 10 November 2020 (1 page) |
20 April 2020 | Total exemption full accounts made up to 31 July 2019 (16 pages) |
23 March 2020 | Appointment of Mr Patrick Tom Stevens as a director on 10 March 2020 (2 pages) |
18 March 2020 | Director's details changed for Mr Michael Bond on 18 March 2020 (2 pages) |
18 January 2020 | Appointment of Mr Michael Bond as a director on 7 January 2020 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 November 2019 | Termination of appointment of Linda Margaret Beaney as a director on 16 November 2019 (1 page) |
7 October 2019 | Termination of appointment of Emma Jane Hewitt as a director on 24 September 2019 (1 page) |
20 August 2019 | Termination of appointment of Samuel David White as a secretary on 7 May 2019 (1 page) |
20 August 2019 | Appointment of Mr Stuart David Mathieson as a secretary on 7 May 2019 (2 pages) |
20 August 2019 | Termination of appointment of Ian Davies as a director on 7 May 2019 (1 page) |
6 February 2019 | Total exemption full accounts made up to 31 July 2018 (13 pages) |
19 January 2019 | Appointment of Ms Penelope Hollington as a director on 17 November 2018 (2 pages) |
19 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 January 2019 | Termination of appointment of David Pickthall as a director on 1 August 2018 (1 page) |
17 January 2019 | Termination of appointment of Andrew Prideaux as a director on 5 July 2018 (1 page) |
17 January 2019 | Appointment of Mr Michael Hawkings as a director on 17 November 2018 (2 pages) |
5 March 2018 | Total exemption full accounts made up to 31 July 2017 (13 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Appointment of Mr Andrew Prideaux as a director on 11 November 2017 (2 pages) |
11 January 2018 | Appointment of Mrs Emma Jane Hewitt as a director on 11 November 2017 (2 pages) |
1 March 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
1 March 2017 | Total exemption full accounts made up to 31 July 2016 (12 pages) |
8 January 2017 | Termination of appointment of Glenda Margaret Abbott as a director on 14 November 2016 (1 page) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
8 January 2017 | Appointment of Mr David Pickthall as a director on 12 November 2016 (2 pages) |
8 January 2017 | Termination of appointment of Glenda Margaret Abbott as a director on 14 November 2016 (1 page) |
8 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
8 January 2017 | Appointment of Mr David Pickthall as a director on 12 November 2016 (2 pages) |
13 February 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
13 February 2016 | Total exemption full accounts made up to 31 July 2015 (12 pages) |
28 January 2016 | Annual return made up to 31 December 2015 no member list (12 pages) |
28 January 2016 | Annual return made up to 31 December 2015 no member list (12 pages) |
27 January 2016 | Register(s) moved to registered office address 15 Shenfield Road Brentwood Essex CM15 8AG (1 page) |
27 January 2016 | Appointment of Mr Gary Catlin as a director on 14 November 2015 (2 pages) |
27 January 2016 | Appointment of Mr Gary Catlin as a director on 14 November 2015 (2 pages) |
27 January 2016 | Register(s) moved to registered office address 15 Shenfield Road Brentwood Essex CM15 8AG (1 page) |
22 February 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
22 February 2015 | Total exemption full accounts made up to 31 July 2014 (12 pages) |
26 January 2015 | Annual return made up to 31 December 2014 no member list (11 pages) |
26 January 2015 | Annual return made up to 31 December 2014 no member list (11 pages) |
23 January 2015 | Appointment of Mr Robert Southgate as a director on 15 November 2014 (2 pages) |
23 January 2015 | Appointment of Mr Robert Southgate as a director on 15 November 2014 (2 pages) |
21 January 2015 | Termination of appointment of Christopher Stewart as a director on 31 October 2014 (1 page) |
21 January 2015 | Termination of appointment of Vernon Christopher Keeble-Watson as a director on 24 July 2014 (1 page) |
21 January 2015 | Termination of appointment of Christopher Stewart as a director on 31 October 2014 (1 page) |
21 January 2015 | Termination of appointment of Vernon Christopher Keeble-Watson as a director on 24 July 2014 (1 page) |
14 March 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
14 March 2014 | Total exemption full accounts made up to 31 July 2013 (12 pages) |
22 January 2014 | Annual return made up to 31 December 2013 no member list (12 pages) |
22 January 2014 | Annual return made up to 31 December 2013 no member list (12 pages) |
20 January 2014 | Appointment of Ms Linda Beaney as a director (2 pages) |
20 January 2014 | Appointment of Mr Christopher Stewart as a director (2 pages) |
20 January 2014 | Appointment of Mr Christopher Stewart as a director (2 pages) |
20 January 2014 | Termination of appointment of Barrie Logan as a director (1 page) |
20 January 2014 | Termination of appointment of Barrie Logan as a director (1 page) |
20 January 2014 | Appointment of Ms Linda Beaney as a director (2 pages) |
8 February 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
8 February 2013 | Total exemption full accounts made up to 31 July 2012 (10 pages) |
31 January 2013 | Appointment of Mr Stephen Abbott as a director (2 pages) |
31 January 2013 | Appointment of Mr Stephen Abbott as a director (2 pages) |
28 January 2013 | Annual return made up to 31 December 2012 no member list (9 pages) |
28 January 2013 | Appointment of Mr David Wesley Tee as a director (2 pages) |
28 January 2013 | Register inspection address has been changed (1 page) |
28 January 2013 | Annual return made up to 31 December 2012 no member list (9 pages) |
28 January 2013 | Register inspection address has been changed (1 page) |
28 January 2013 | Register(s) moved to registered inspection location (1 page) |
28 January 2013 | Register(s) moved to registered inspection location (1 page) |
28 January 2013 | Appointment of Mr David Wesley Tee as a director (2 pages) |
26 January 2013 | Termination of appointment of Karen Wallace as a director (1 page) |
26 January 2013 | Termination of appointment of Karen Wallace as a director (1 page) |
25 June 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
25 June 2012 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
31 January 2012 | Annual return made up to 31 December 2011 no member list (10 pages) |
31 January 2012 | Annual return made up to 31 December 2011 no member list (10 pages) |
30 January 2012 | Termination of appointment of Alan Ablewhite as a director (1 page) |
30 January 2012 | Termination of appointment of Alan Ablewhite as a director (1 page) |
13 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
13 April 2011 | Total exemption full accounts made up to 31 July 2010 (11 pages) |
24 March 2011 | Appointment of Mr Vernon Christopher Keeble-Watson as a director (2 pages) |
24 March 2011 | Appointment of Mr William Wells as a director (2 pages) |
24 March 2011 | Appointment of Mr William Wells as a director (2 pages) |
24 March 2011 | Appointment of Mr Vernon Christopher Keeble-Watson as a director (2 pages) |
23 March 2011 | Termination of appointment of Joan Scott as a director (1 page) |
23 March 2011 | Termination of appointment of Peter Clements as a director (1 page) |
23 March 2011 | Termination of appointment of Samuel White as a director (1 page) |
23 March 2011 | Appointment of Mr Samuel David White as a secretary (1 page) |
23 March 2011 | Termination of appointment of Samuel White as a director (1 page) |
23 March 2011 | Appointment of Mr Samuel David White as a secretary (1 page) |
23 March 2011 | Termination of appointment of Joan Scott as a director (1 page) |
23 March 2011 | Termination of appointment of Peter Clements as a director (1 page) |
24 January 2011 | Termination of appointment of Stephen Bearpark as a director (1 page) |
24 January 2011 | Annual return made up to 31 December 2010 no member list (11 pages) |
24 January 2011 | Termination of appointment of Liz Southgate as a secretary (1 page) |
24 January 2011 | Annual return made up to 31 December 2010 no member list (11 pages) |
24 January 2011 | Termination of appointment of Liz Southgate as a secretary (1 page) |
24 January 2011 | Termination of appointment of Stephen Bearpark as a director (1 page) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
5 May 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
28 January 2010 | Director's details changed for Ian Davies on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 no member list (8 pages) |
28 January 2010 | Director's details changed for Ian Davies on 28 January 2010 (2 pages) |
28 January 2010 | Annual return made up to 31 December 2009 no member list (8 pages) |
28 January 2010 | Director's details changed for Peter John Mayo on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Peter John Mayo on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Guy Francis Lee on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Samuel David White on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Barrie Leslie Logan on 28 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of Audrey Longman as a director (1 page) |
28 January 2010 | Director's details changed for Karen Mary Wallace on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Glenda Margaret Abbott on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Barrie Leslie Logan on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Joan Geraldine Scott on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Glenda Margaret Abbott on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Guy Francis Lee on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Joan Geraldine Scott on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Stephen William Bearpark on 28 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of David Fairman as a director (1 page) |
28 January 2010 | Termination of appointment of Audrey Longman as a director (1 page) |
28 January 2010 | Director's details changed for Karen Mary Wallace on 28 January 2010 (2 pages) |
28 January 2010 | Director's details changed for Stephen William Bearpark on 28 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of David Fairman as a director (1 page) |
28 January 2010 | Director's details changed for Samuel David White on 28 January 2010 (2 pages) |
27 January 2010 | Appointment of Guy Francis Lee as a director (1 page) |
27 January 2010 | Appointment of Guy Francis Lee as a director (1 page) |
27 January 2010 | Termination of appointment of Richard Lambourne as a director (1 page) |
27 January 2010 | Termination of appointment of Richard Lambourne as a director (1 page) |
6 April 2009 | Partial exemption accounts made up to 31 July 2008 (11 pages) |
6 April 2009 | Partial exemption accounts made up to 31 July 2008 (11 pages) |
13 January 2009 | Director's change of particulars / samuel white / 01/12/2008 (1 page) |
13 January 2009 | Annual return made up to 31/12/08 (6 pages) |
13 January 2009 | Director's change of particulars / samuel white / 01/12/2008 (1 page) |
13 January 2009 | Annual return made up to 31/12/08 (6 pages) |
19 November 2008 | Appointment terminated secretary william oliver (1 page) |
19 November 2008 | Appointment terminated secretary william oliver (1 page) |
7 November 2008 | Location of register of members (1 page) |
7 November 2008 | Secretary appointed mrs liz joyce southgate (1 page) |
7 November 2008 | Secretary appointed mrs liz joyce southgate (1 page) |
7 November 2008 | Location of register of members (1 page) |
22 April 2008 | Partial exemption accounts made up to 31 July 2007 (9 pages) |
22 April 2008 | Partial exemption accounts made up to 31 July 2007 (9 pages) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
14 January 2008 | Annual return made up to 31/12/07 (3 pages) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Annual return made up to 31/12/07 (3 pages) |
19 April 2007 | Partial exemption accounts made up to 31 July 2006 (12 pages) |
19 April 2007 | Partial exemption accounts made up to 31 July 2006 (12 pages) |
26 February 2007 | New director appointed (2 pages) |
26 February 2007 | New director appointed (2 pages) |
13 February 2007 | Annual return made up to 31/12/06 (3 pages) |
13 February 2007 | Annual return made up to 31/12/06 (3 pages) |
25 September 2006 | Partial exemption accounts made up to 31 July 2005 (8 pages) |
25 September 2006 | Partial exemption accounts made up to 31 July 2005 (8 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
2 February 2006 | Annual return made up to 31/12/05
|
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Annual return made up to 31/12/05
|
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
3 June 2005 | Partial exemption accounts made up to 31 July 2004 (8 pages) |
3 June 2005 | Partial exemption accounts made up to 31 July 2004 (8 pages) |
22 April 2005 | Registered office changed on 22/04/05 from: 84 lincoln avenue romford essex RM7 0SJ (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: 84 lincoln avenue romford essex RM7 0SJ (1 page) |
4 April 2005 | New director appointed (2 pages) |
4 April 2005 | New director appointed (2 pages) |
2 February 2005 | Annual return made up to 31/12/04
|
2 February 2005 | Annual return made up to 31/12/04
|
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
29 January 2004 | Registered office changed on 29/01/04 from: 39 glovers field kelvedon hatch brentwood essex CM15 0BD (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Registered office changed on 29/01/04 from: 39 glovers field kelvedon hatch brentwood essex CM15 0BD (1 page) |
29 January 2004 | New secretary appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Annual return made up to 31/12/03
|
9 January 2004 | Annual return made up to 31/12/03
|
25 November 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
25 November 2003 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
7 April 2003 | New director appointed (2 pages) |
14 March 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
14 March 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Annual return made up to 31/12/02
|
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Annual return made up to 31/12/02
|
23 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
23 July 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
15 January 2002 | Annual return made up to 31/12/01
|
15 January 2002 | Annual return made up to 31/12/01
|
21 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
21 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
22 January 2001 | Annual return made up to 31/12/00
|
22 January 2001 | Annual return made up to 31/12/00
|
15 June 2000 | Full accounts made up to 31 July 1999 (6 pages) |
15 June 2000 | Full accounts made up to 31 July 1999 (6 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
19 January 2000 | Annual return made up to 31/12/99
|
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | New director appointed (2 pages) |
19 January 2000 | Annual return made up to 31/12/99
|
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
28 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
28 April 1999 | Full accounts made up to 31 July 1998 (10 pages) |
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | New director appointed (2 pages) |
25 January 1999 | Director resigned (1 page) |
25 January 1999 | Director resigned (1 page) |
22 January 1999 | Annual return made up to 31/12/98
|
22 January 1999 | New director appointed (2 pages) |
22 January 1999 | Annual return made up to 31/12/98
|
22 January 1999 | New director appointed (2 pages) |
16 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
16 April 1998 | Full accounts made up to 31 July 1997 (10 pages) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | Director resigned (1 page) |
2 March 1998 | New director appointed (2 pages) |
2 March 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Annual return made up to 31/12/97
|
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Annual return made up to 31/12/97
|
31 January 1997 | Full accounts made up to 31 July 1996 (10 pages) |
31 January 1997 | Full accounts made up to 31 July 1996 (10 pages) |
21 January 1997 | Annual return made up to 31/12/96
|
21 January 1997 | Annual return made up to 31/12/96
|
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
9 April 1996 | New director appointed (2 pages) |
31 March 1996 | Full accounts made up to 31 July 1995 (7 pages) |
31 March 1996 | Full accounts made up to 31 July 1995 (7 pages) |
30 January 1996 | Annual return made up to 31/12/95
|
30 January 1996 | Annual return made up to 31/12/95
|
9 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |
9 April 1995 | Accounts for a small company made up to 31 July 1994 (8 pages) |