Rochford
Essex
SS4 1DB
Director Name | Mr Thomas Garry Harris |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2015(32 years, 4 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Mr Christopher Mark Harris |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Mr Daniel Peter Harris |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Lauren Lucy Harris |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2017(34 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
Director Name | Robert Douglas Clements |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | Hawkley House 24-26 Chapel Street Billericay Essex CM12 9LU |
Director Name | Garry Peter Harris |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 27 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Hall Bramble Hall Lane Daws Heath Thundersley Benfleet Essex SS7 2XG |
Secretary Name | Garry Peter Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1992(9 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 07 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Hall Bramble Hall Lane Daws Heath Thundersley Benfleet Essex SS7 2XG |
Secretary Name | Robert Douglas Clements |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 December 2001) |
Role | Company Director |
Correspondence Address | Hawkley House 24-26 Chapel Street Billericay Essex CM12 9LU |
Director Name | Helen Phyllis Harris |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(19 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 June 2008) |
Role | Company Director |
Correspondence Address | Bramble Hall Barmble Hall Lane Daws Heath Thundersley Benfleet Essex SS7 2XG |
Secretary Name | Helen Phyllis Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2001(19 years after company formation) |
Appointment Duration | 6 years (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | Bramble Hall Barmble Hall Lane Daws Heath Thundersley Benfleet Essex SS7 2XG |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Garry Peter Harris 50.00% Ordinary A |
---|---|
100 at £1 | Garry Peter Harris 50.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £312,370 |
Net Worth | £1,319,766 |
Cash | £66,382 |
Current Liabilities | £1,053,066 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
10 January 1986 | Delivered on: 20 January 1986 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 71-73 nathan way. Woolwich, london borough of greenwich, and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 July 1985 | Delivered on: 24 July 1985 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings 7-14 eldon way hockley essex all moveable plant machinery implements utensils furniture and equipment from time to time in or about the above property. Fully Satisfied |
26 April 1984 | Delivered on: 3 May 1984 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Former post office repair depot, leavesden road, watford and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1984 | Delivered on: 2 May 1984 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 20 bristol house, 67 lower sloane street, london SW1. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1984 | Delivered on: 2 May 1984 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 18 bristol house, 67 lower sloane street, london SW1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1984 | Delivered on: 2 May 1984 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 19 bristol house 67 lower sloane street london SW1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 April 1984 | Delivered on: 2 May 1984 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 17 bristol house, 67 lower sloane street, london SW1. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 April 1984 | Delivered on: 2 May 1984 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at first and second avenue and gibbs road edmonton t n MX40611 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 1988 | Delivered on: 9 August 1988 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 2 belvedere industrial estate fishers way belvedere kent and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 1988 | Delivered on: 9 August 1988 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 12 belvedere industrial estate fishers way belvedere kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 1988 | Delivered on: 9 August 1988 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 11 belvedere industrial estate fishers way belvedere kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 1988 | Delivered on: 9 August 1988 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a unit 1 belvedere industrial estate fishers way belvedere kent and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 June 1987 | Delivered on: 8 July 1987 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at anchor and hope lane, charlton SE7 london borough of greenwich title no - pt 225851 and the proceeds of sale thereof together with.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 April 1987 | Delivered on: 21 April 1987 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tealedown works, cline road, n 11 london borough of haringey and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 March 1987 | Delivered on: 8 April 1987 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7 westmoreland road kingsbury london borough of brent. T.N. mx 454692 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 January 1987 | Delivered on: 9 February 1987 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12-48 (even nos) northumberland park, tottenham, and rear of no 50 london borough of haringey title nos- mx 167368 & mx 167369 and the proceeds of sale thereof together with.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 September 1986 | Delivered on: 25 September 1986 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit a tarrif rd london N17 tn: ngl 19929 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 September 1986 | Delivered on: 25 September 1986 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 bull lane, london. N18 tn: mx 15232 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 February 1984 | Delivered on: 27 February 1984 Satisfied on: 2 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Moor park industrial estate, tolpits lane, watford, T.n-hd 173098 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 2015 | Delivered on: 24 March 2015 Persons entitled: Gary Peter Harris Tor Pension Trustees LTD Classification: A registered charge Particulars: Freehold property situated at warrior house 42-82 southchurch road southend on sea essex title no EX657972. Outstanding |
17 September 2003 | Delivered on: 25 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage warrior house 42-82 (even) southchurch road southend-on-sea essex t/no EX657972. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 September 2003 | Delivered on: 13 September 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 July 1998 | Delivered on: 31 July 1998 Persons entitled: Zedprime Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of this deed. Particulars: Land on the north side of fitzherbert street warrington t/no.CH362986. Outstanding |
20 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
6 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
13 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
7 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
17 March 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
30 March 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 June 2019 | Confirmation statement made on 2 June 2019 with updates (5 pages) |
24 April 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 June 2018 | Confirmation statement made on 2 June 2018 with updates (5 pages) |
30 May 2018 | Notification of a person with significant control statement (2 pages) |
16 May 2018 | Cessation of Maria Bourne as a person with significant control on 25 April 2018 (1 page) |
16 May 2018 | Cessation of Peter Bourne as a person with significant control on 25 April 2018 (1 page) |
20 March 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
15 September 2017 | Director's details changed for Mr Thomas Garry Harris on 1 July 2017 (2 pages) |
15 September 2017 | Appointment of Lauren Lucy Harris as a director on 1 July 2017 (2 pages) |
15 September 2017 | Appointment of Mr Daniel Peter Harris as a director on 1 July 2017 (2 pages) |
15 September 2017 | Director's details changed for Mr Thomas Garry Harris on 1 July 2017 (2 pages) |
15 September 2017 | Appointment of Mr Christopher Mark Harris as a director on 1 July 2017 (2 pages) |
15 September 2017 | Appointment of Mr Christopher Mark Harris as a director on 1 July 2017 (2 pages) |
15 September 2017 | Appointment of Mr Daniel Peter Harris as a director on 1 July 2017 (2 pages) |
15 September 2017 | Secretary's details changed for Lauren Lucy Harris on 1 July 2017 (1 page) |
15 September 2017 | Appointment of Lauren Lucy Harris as a director on 1 July 2017 (2 pages) |
15 September 2017 | Secretary's details changed for Lauren Lucy Harris on 1 July 2017 (1 page) |
2 August 2017 | Notification of Tor Pension Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Cessation of Tor Pension Trustees Limited as a person with significant control on 30 December 2016 (1 page) |
2 August 2017 | Cessation of Tor Pension Trustees Limited as a person with significant control on 30 December 2016 (1 page) |
2 August 2017 | Notification of Tor Pension Trustees Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Peter Bourne as a person with significant control on 16 March 2017 (2 pages) |
1 August 2017 | Cessation of Garry Peter Harris (Deceased) as a person with significant control on 15 March 2017 (1 page) |
1 August 2017 | Notification of Peter Bourne as a person with significant control on 16 March 2017 (2 pages) |
1 August 2017 | Cessation of Garry Peter Harris (Deceased) as a person with significant control on 15 March 2017 (1 page) |
1 August 2017 | Notification of Garry Peter Harris (Deceased) as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Garry Peter Harris (Deceased) as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Maria Bourne as a person with significant control on 16 March 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 2 June 2017 with updates (4 pages) |
1 August 2017 | Notification of Maria Bourne as a person with significant control on 16 March 2017 (2 pages) |
5 May 2017 | Second filing of the annual return made up to 2 June 2016 (19 pages) |
5 May 2017 | Second filing of the annual return made up to 2 June 2016 (19 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 April 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 October 2016 | Satisfaction of charge 20 in full (1 page) |
27 October 2016 | Satisfaction of charge 22 in full (2 pages) |
27 October 2016 | Satisfaction of charge 22 in full (2 pages) |
27 October 2016 | Satisfaction of charge 21 in full (1 page) |
27 October 2016 | Satisfaction of charge 20 in full (1 page) |
27 October 2016 | Satisfaction of charge 21 in full (1 page) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 June 2016 | Annual return Statement of capital on 2016-06-30
Statement of capital on 2017-05-05
|
30 June 2016 | Annual return Statement of capital on 2016-06-30
Statement of capital on 2017-05-05
|
17 February 2016 | Termination of appointment of Garry Peter Harris as a director on 27 November 2015 (1 page) |
17 February 2016 | Termination of appointment of Garry Peter Harris as a director on 27 November 2015 (1 page) |
24 December 2015 | Registered office address changed from 10 Market Walk Saffron Walden Essex CB10 1JZ to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 24 December 2015 (1 page) |
24 December 2015 | Registered office address changed from 10 Market Walk Saffron Walden Essex CB10 1JZ to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 24 December 2015 (1 page) |
12 November 2015 | Resolutions
|
12 November 2015 | Resolutions
|
22 July 2015 | Total exemption full accounts made up to 30 December 2014 (8 pages) |
22 July 2015 | Total exemption full accounts made up to 30 December 2014 (8 pages) |
16 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
20 May 2015 | Appointment of Mr Thomas Garry Harris as a director on 30 March 2015 (3 pages) |
20 May 2015 | Appointment of Mr Thomas Garry Harris as a director on 30 March 2015 (3 pages) |
24 March 2015 | Registration of charge 016806840023, created on 23 March 2015 (9 pages) |
24 March 2015 | Registration of charge 016806840023, created on 23 March 2015 (9 pages) |
28 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
18 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 July 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
4 November 2013 | Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 4 November 2013 (2 pages) |
4 November 2013 | Registered office address changed from Market House 10 Market Walk Saffron Walden Essex CB10 1JZ on 4 November 2013 (2 pages) |
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
18 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders
|
23 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
23 May 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
20 April 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
23 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
3 August 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
11 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
11 June 2009 | Return made up to 02/06/09; full list of members (3 pages) |
10 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
10 June 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
24 July 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
10 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
10 July 2008 | Return made up to 02/06/08; full list of members (3 pages) |
3 July 2008 | Appointment terminated director helen harris (1 page) |
3 July 2008 | Appointment terminated director helen harris (1 page) |
21 January 2008 | New secretary appointed (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | Secretary resigned (1 page) |
21 January 2008 | New secretary appointed (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 10 orange street london WC2H 7DQ (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 10 orange street london WC2H 7DQ (1 page) |
5 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
5 September 2007 | Full accounts made up to 31 December 2006 (12 pages) |
13 August 2007 | Resolutions
|
13 August 2007 | Resolutions
|
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
31 July 2007 | Nc inc already adjusted 27/06/03 (1 page) |
31 July 2007 | Nc inc already adjusted 27/06/03 (1 page) |
30 July 2007 | Ad 27/06/03--------- £ si 100@1 (2 pages) |
30 July 2007 | Ad 27/06/03--------- £ si 100@1 (2 pages) |
21 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 02/06/07; full list of members (2 pages) |
4 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
4 August 2006 | Return made up to 02/06/06; full list of members (2 pages) |
4 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
4 July 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
20 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
20 June 2005 | Return made up to 02/06/05; full list of members (2 pages) |
16 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
16 June 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 October 2004 | Amended full accounts made up to 31 December 2003 (14 pages) |
19 October 2004 | Amended full accounts made up to 31 December 2003 (14 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (11 pages) |
16 June 2004 | Return made up to 02/06/04; full list of members (5 pages) |
16 June 2004 | Return made up to 02/06/04; full list of members (5 pages) |
25 January 2004 | Nc inc already adjusted 27/06/03 (2 pages) |
25 January 2004 | Resolutions
|
25 January 2004 | Resolutions
|
25 January 2004 | Nc inc already adjusted 27/06/03 (2 pages) |
25 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
25 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
25 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
13 September 2003 | Particulars of mortgage/charge (3 pages) |
29 June 2003 | Return made up to 02/06/03; full list of members (5 pages) |
29 June 2003 | Return made up to 02/06/03; full list of members (5 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
26 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
28 June 2002 | Return made up to 02/06/02; full list of members (5 pages) |
28 June 2002 | Return made up to 02/06/02; full list of members (5 pages) |
10 January 2002 | New director appointed (2 pages) |
10 January 2002 | New director appointed (2 pages) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Secretary resigned (1 page) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | New secretary appointed (2 pages) |
3 January 2002 | Director resigned (1 page) |
3 January 2002 | Secretary resigned (1 page) |
3 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 August 2001 | Full accounts made up to 31 December 2000 (10 pages) |
3 July 2001 | Return made up to 02/06/01; full list of members (5 pages) |
3 July 2001 | Return made up to 02/06/01; full list of members (5 pages) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Secretary resigned (1 page) |
5 January 2001 | Return made up to 02/06/00; full list of members (6 pages) |
5 January 2001 | Return made up to 02/06/00; full list of members (6 pages) |
8 September 2000 | New secretary appointed (2 pages) |
8 September 2000 | New secretary appointed (2 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
7 August 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | New secretary appointed (2 pages) |
7 August 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
3 April 2000 | Director's particulars changed (1 page) |
3 April 2000 | Director's particulars changed (1 page) |
15 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
15 September 1999 | Full accounts made up to 30 June 1999 (9 pages) |
22 June 1999 | Return made up to 02/06/99; full list of members (5 pages) |
22 June 1999 | Return made up to 02/06/99; full list of members (5 pages) |
29 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
29 January 1999 | Full accounts made up to 30 June 1998 (8 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Particulars of mortgage/charge (3 pages) |
12 June 1998 | Return made up to 02/06/98; full list of members (7 pages) |
12 June 1998 | Return made up to 02/06/98; full list of members (7 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
15 April 1998 | Full accounts made up to 30 June 1997 (7 pages) |
17 July 1997 | Return made up to 02/06/97; full list of members (6 pages) |
17 July 1997 | Return made up to 02/06/97; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 30 June 1996 (9 pages) |
29 August 1996 | Full accounts made up to 30 June 1996 (9 pages) |
15 August 1996 | Registered office changed on 15/08/96 from: 112/114 high st billericay essex CM12 9BY (1 page) |
15 August 1996 | Registered office changed on 15/08/96 from: 112/114 high st billericay essex CM12 9BY (1 page) |
3 July 1996 | Return made up to 02/06/96; full list of members (6 pages) |
3 July 1996 | Return made up to 02/06/96; full list of members (6 pages) |
7 June 1995 | Return made up to 02/06/95; no change of members (5 pages) |
7 June 1995 | Return made up to 02/06/95; no change of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (91 pages) |
23 November 1982 | Incorporation (15 pages) |
23 November 1982 | Incorporation (15 pages) |