Company NameBlenstock Flat Management Company Limited
Company StatusActive
Company Number01710830
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1983(41 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Russell Toole
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(27 years after company formation)
Appointment Duration14 years, 1 month
RoleBailiff
Country of ResidenceEngland
Correspondence AddressEssex Properties 3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Director NameMr Ross Graham Rodway
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2013(30 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameMrs Pamela Beryl Ashcroft
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 2015(32 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RolePartner (Property Developers)
Country of ResidenceEngland
Correspondence Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameEssex Properties Ltd (Corporation)
StatusCurrent
Appointed13 April 2016(33 years after company formation)
Appointment Duration8 years
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Director NameMr John Michael Sellen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 17 March 2003)
RoleElectronic Engineer
Correspondence Address19 Hogarth Court
Rembrandt Grove Springfield
Chelmsford
Essex
CM1 5GE
Secretary NameMiss Elizabeth Ann Mountford
NationalityBritish
StatusResigned
Appointed22 May 1991(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 09 August 1993)
RoleCompany Director
Correspondence Address22 Hogarth Court
Springfield
Chelmsford
Essex
CM1 5GE
Director NameRoger James Beesley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1995)
RolePrecision Engineer
Correspondence AddressFlat No 27 Hogarth Court
Rembrandt Grove Springfield
Chelmsford
Essex
CM1 5GE
Director NameSally Mountford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1995)
RoleAccounts Clerk
Correspondence AddressFlat 27 Hogarth Court
Rembrandt Grove Springfield
Chelmsford
Essex
CM1 5GE
Secretary NameSally Mountford
NationalityBritish
StatusResigned
Appointed09 August 1993(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 February 1995)
RoleAccounts Clerk
Correspondence AddressFlat 27 Hogarth Court
Rembrandt Grove Springfield
Chelmsford
Essex
CM1 5GE
Director NameRoger Stanley Thorne
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 1999)
RoleFire Official Ecfrs
Correspondence Address26 Hogarth Court
Rembrandt Grove
Chelmsford
Essex
CM1 5GE
Secretary NameRoger Stanley Thorne
NationalityBritish
StatusResigned
Appointed14 March 1995(11 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 November 1999)
RoleFire Official Ecfrs
Correspondence Address26 Hogarth Court
Rembrandt Grove
Chelmsford
Essex
CM1 5GE
Director NameWayne David Burchell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1996(12 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 November 1999)
RoleAdministrator
Correspondence Address16 Hogarth Court
Reubrandt Grove
Chelmsford
Essex
CM1 5GE
Director NameBrian Patrick Robbins
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(16 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 09 May 2009)
RoleRetired Banker
Correspondence Address21 Hogarth Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GE
Secretary NameMr Russell Toole
NationalityBritish
StatusResigned
Appointed16 November 1999(16 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hogarth Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GE
Director NameRonald George Clements
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(17 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 2002)
RoleRetired HGV Tester
Correspondence Address17 Hogarth Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GE
Director NameBarry Robert McKenna
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(18 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2004)
RoleEngineer
Correspondence Address15 Hogarth Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GE
Director NameDavid Eric Windle
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2002(19 years after company formation)
Appointment Duration5 years, 8 months (resigned 03 December 2007)
RoleMotor Technician
Correspondence Address13 Hogarth Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GE
Secretary NameBarry Robert McKenna
NationalityBritish
StatusResigned
Appointed08 June 2002(19 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 May 2004)
RoleEngineer
Correspondence Address15 Hogarth Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GE
Director NameRussell Toole
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(21 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 January 2008)
RoleBailiff
Country of ResidenceUnited Kingdom
Correspondence Address27 Hogarth Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GE
Secretary NameDavid Eric Windle
NationalityBritish
StatusResigned
Appointed13 May 2004(21 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2005)
RoleMotor Tec
Correspondence Address13 Hogarth Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GE
Director NameNoreen Marion Clements
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(21 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 18 August 2009)
RoleRetired
Correspondence Address17 Hogarth Court
Rembrandt Grove Springfield
Chelmsford
Essex
CM1 6GE
Director NameJohn Lawrence Frederic Lawrence
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2004(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 2007)
RoleCommercial Landscape Superviso
Correspondence AddressFlat 7 Hogarth Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GE
Secretary NameMrs Carol Ann Sullivan
NationalityBritish
StatusResigned
Appointed28 May 2007(24 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 April 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressShadow Fax 135 Gandalfs Ride
South Woodham Ferrers
Essex
CM3 5WS
Director NameMr Russell Toole
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2010)
RoleBailiff
Country of ResidenceEngland
Correspondence Address27 Hogarth Court
Rembrandt Grove
Chelmsford
Essex
CM1 6GE
Director NameRichard David Cooper
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2009(26 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 June 2013)
RoleAsbestos Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Director NameNicola Suzanne Bullard
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2009(26 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 July 2014)
RoleTeam Leader
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Secretary NameMr James Victor Sullivan
StatusResigned
Appointed30 April 2013(30 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2016)
RoleCompany Director
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Secretary NameEssex Properties (Corporation)
StatusResigned
Appointed06 October 2005(22 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 May 2007)
Correspondence AddressTrinity House 1-3 Trinity Square
South Woodham Ferrers
Chelmsford
Essex
CM3 5JX

Contact

Telephone0845 6187291
Telephone regionUnknown

Location

Registered Address11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth-£3,904
Current Liabilities£8,716

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 3 weeks ago)
Next Return Due3 June 2024 (3 weeks, 4 days from now)

Filing History

23 May 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
5 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
24 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 October 2021Cessation of Russell Toole as a person with significant control on 14 October 2021 (1 page)
14 October 2021Termination of appointment of Russell Toole as a director on 14 October 2021 (1 page)
11 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
26 June 2019Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019 (1 page)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
24 May 2018Notification of Pamela Beryl Ascroft as a person with significant control on 24 May 2018 (2 pages)
24 May 2018Notification of Ross Graham Rodway as a person with significant control on 24 May 2018 (2 pages)
24 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
24 May 2018Withdrawal of a person with significant control statement on 24 May 2018 (2 pages)
24 May 2018Notification of Russell Toole as a person with significant control on 24 May 2018 (2 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
26 May 2017Confirmation statement made on 22 May 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 November 2016Director's details changed for Mrs Pamela Beryl Hawkes on 1 January 2016 (2 pages)
11 November 2016Director's details changed for Mrs Pamela Beryl Hawkes on 1 January 2016 (2 pages)
26 May 2016Annual return made up to 22 May 2016 no member list (4 pages)
26 May 2016Annual return made up to 22 May 2016 no member list (4 pages)
26 May 2016Appointment of Essex Properties Ltd as a secretary on 13 April 2016 (2 pages)
26 May 2016Termination of appointment of James Victor Sullivan as a secretary on 12 April 2016 (1 page)
26 May 2016Appointment of Essex Properties Ltd as a secretary on 13 April 2016 (2 pages)
26 May 2016Termination of appointment of James Victor Sullivan as a secretary on 12 April 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 June 2015Appointment of Mrs Pamela Beryl Hawkes as a director on 1 June 2015 (2 pages)
23 June 2015Appointment of Mrs Pamela Beryl Hawkes as a director on 1 June 2015 (2 pages)
23 June 2015Appointment of Mrs Pamela Beryl Hawkes as a director on 1 June 2015 (2 pages)
2 June 2015Annual return made up to 22 May 2015 no member list (3 pages)
2 June 2015Annual return made up to 22 May 2015 no member list (3 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 August 2014Termination of appointment of Nicola Suzanne Bullard as a director on 29 July 2014 (1 page)
28 August 2014Termination of appointment of Nicola Suzanne Bullard as a director on 29 July 2014 (1 page)
30 May 2014Annual return made up to 22 May 2014 no member list (4 pages)
30 May 2014Annual return made up to 22 May 2014 no member list (4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 October 2013Appointment of Mr Ross Graham Rodway as a director (2 pages)
9 October 2013Appointment of Mr Ross Graham Rodway as a director (2 pages)
7 June 2013Termination of appointment of Richard Cooper as a director (1 page)
7 June 2013Termination of appointment of Richard Cooper as a director (1 page)
28 May 2013Annual return made up to 22 May 2013 no member list (4 pages)
28 May 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
28 May 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
28 May 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
28 May 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
28 May 2013Annual return made up to 22 May 2013 no member list (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 May 2012Annual return made up to 22 May 2012 no member list (4 pages)
24 May 2012Annual return made up to 22 May 2012 no member list (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Director's details changed for Nicola Suzanne Bullard on 24 June 2011 (3 pages)
4 August 2011Director's details changed for Nicola Suzanne Bullard on 24 June 2011 (3 pages)
4 August 2011Director's details changed for Richard David Cooper on 24 June 2011 (3 pages)
4 August 2011Director's details changed for Richard David Cooper on 24 June 2011 (3 pages)
15 June 2011Appointment of Russell Toole as a director (3 pages)
15 June 2011Appointment of Russell Toole as a director (3 pages)
7 June 2011Annual return made up to 22 May 2011 no member list (4 pages)
7 June 2011Annual return made up to 22 May 2011 no member list (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Termination of appointment of Russell Toole as a director (2 pages)
22 June 2010Termination of appointment of Russell Toole as a director (2 pages)
22 June 2010Appointment of a director (3 pages)
22 June 2010Appointment of a director (3 pages)
27 May 2010Director's details changed for Richard David Cooper on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Nicola Suzanne Bullard on 1 May 2010 (2 pages)
27 May 2010Annual return made up to 22 May 2010 no member list (4 pages)
27 May 2010Director's details changed for Nicola Suzanne Bullard on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Russell Toole on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Russell Toole on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Richard David Cooper on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Nicola Suzanne Bullard on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Russell Toole on 1 May 2010 (2 pages)
27 May 2010Director's details changed for Richard David Cooper on 1 May 2010 (2 pages)
27 May 2010Annual return made up to 22 May 2010 no member list (4 pages)
22 January 2010Director's details changed for Nicola Suzanne Searles on 4 December 2009 (3 pages)
22 January 2010Director's details changed for Nicola Suzanne Searles on 4 December 2009 (3 pages)
22 January 2010Director's details changed for Nicola Suzanne Searles on 4 December 2009 (3 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
24 October 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 September 2009Appointment terminated director noreen clements (1 page)
3 September 2009Appointment terminated director noreen clements (1 page)
27 May 2009Annual return made up to 22/05/09 (3 pages)
27 May 2009Annual return made up to 22/05/09 (3 pages)
19 May 2009Appointment terminated director brian robbins (1 page)
19 May 2009Director appointed richard david cooper (2 pages)
19 May 2009Appointment terminated director brian robbins (1 page)
19 May 2009Director appointed nicola suzanne searles (2 pages)
19 May 2009Director appointed richard david cooper (2 pages)
19 May 2009Director appointed nicola suzanne searles (2 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
22 May 2008Annual return made up to 22/05/08 (3 pages)
22 May 2008Annual return made up to 22/05/08 (3 pages)
8 February 2008Memorandum and Articles of Association (11 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2008Memorandum and Articles of Association (11 pages)
8 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (2 pages)
5 February 2008Director resigned (1 page)
5 February 2008New director appointed (2 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
17 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
11 December 2007Director resigned (1 page)
11 December 2007Director resigned (1 page)
8 September 2007Location of register of members (1 page)
8 September 2007Location of register of members (1 page)
8 September 2007Registered office changed on 08/09/07 from: essex properties trinity house 1-3 trinty square south woodham ferrers chelmsford essex CM3 5JX (1 page)
8 September 2007Registered office changed on 08/09/07 from: essex properties trinity house 1-3 trinty square south woodham ferrers chelmsford essex CM3 5JX (1 page)
11 June 2007New secretary appointed (2 pages)
11 June 2007Secretary resigned (1 page)
11 June 2007Secretary resigned (1 page)
11 June 2007New secretary appointed (2 pages)
31 May 2007Annual return made up to 22/05/07 (2 pages)
31 May 2007Secretary resigned (1 page)
31 May 2007Annual return made up to 22/05/07 (2 pages)
31 May 2007Secretary resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
29 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 June 2006Annual return made up to 22/05/06 (2 pages)
14 June 2006Annual return made up to 22/05/06 (2 pages)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
25 May 2006New secretary appointed (2 pages)
25 May 2006Secretary resigned (1 page)
12 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
12 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
21 July 2005New director appointed (2 pages)
21 July 2005New director appointed (2 pages)
23 June 2005Annual return made up to 22/05/05 (2 pages)
23 June 2005Annual return made up to 22/05/05 (2 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New director appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004Director resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Annual return made up to 22/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Director resigned (1 page)
7 June 2004Annual return made up to 22/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 June 2004New director appointed (2 pages)
23 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
23 April 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
17 October 2003Registered office changed on 17/10/03 from: 15 hogarth court rembrandt grove springfield chelmsford essex CM1 6GE (1 page)
17 October 2003Registered office changed on 17/10/03 from: 15 hogarth court rembrandt grove springfield chelmsford essex CM1 6GE (1 page)
13 May 2003Annual return made up to 22/05/03 (4 pages)
13 May 2003Annual return made up to 22/05/03 (4 pages)
24 March 2003Director resigned (1 page)
24 March 2003Director resigned (1 page)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
27 August 2002Annual return made up to 22/05/02 (5 pages)
27 August 2002Annual return made up to 22/05/02 (5 pages)
19 June 2002Registered office changed on 19/06/02 from: 16 warrior square southend on sea SS1 2WS (1 page)
19 June 2002Registered office changed on 19/06/02 from: 16 warrior square southend on sea SS1 2WS (1 page)
19 June 2002New secretary appointed (2 pages)
19 June 2002New secretary appointed (2 pages)
9 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
9 May 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
20 September 2001Annual return made up to 22/05/01 (4 pages)
20 September 2001Annual return made up to 22/05/01 (4 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2000 (6 pages)
6 September 2000Annual return made up to 22/05/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 06/09/00
(4 pages)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000Annual return made up to 22/05/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 06/09/00
(4 pages)
6 September 2000Secretary resigned;director resigned (1 page)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New secretary appointed (2 pages)
3 December 1999New secretary appointed (2 pages)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews rd shoeburyness essex SS3 9HX (1 page)
16 March 1999Registered office changed on 16/03/99 from: 22A st andrews rd shoeburyness essex SS3 9HX (1 page)
23 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 June 1998Annual return made up to 22/05/98 (4 pages)
2 June 1998Annual return made up to 22/05/98 (4 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 June 1997Annual return made up to 22/05/97 (4 pages)
9 June 1997Annual return made up to 22/05/97 (4 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
20 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
7 June 1996Annual return made up to 22/05/96 (4 pages)
7 June 1996Annual return made up to 22/05/96 (4 pages)
13 February 1996New director appointed (2 pages)
13 February 1996New director appointed (2 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
6 June 1995Annual return made up to 22/05/95 (4 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Director resigned (2 pages)
6 June 1995Annual return made up to 22/05/95 (4 pages)
23 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Director resigned (2 pages)
23 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)