Company NameChoice Discount Stores Limited
Company StatusActive
Company Number01712914
CategoryPrivate Limited Company
Incorporation Date7 April 1983(41 years, 1 month ago)
Previous NameC & G Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mark Donovan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1992(8 years, 11 months after company formation)
Appointment Duration32 years, 1 month
RoleRetailer
Country of ResidenceEngland
Correspondence Address14-14a Rectory Road
Hadleigh Benfleet
Essex
SS7 2ND
Director NameMr Cornelius Andrew Donovan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1995(12 years after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-14a Rectory Road
Hadleigh Benfleet
Essex
SS7 2ND
Secretary NameMrs Rebecca Colyer
StatusCurrent
Appointed03 April 2019(36 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence Address14-14a Rectory Road
Hadleigh Benfleet
Essex
SS7 2ND
Director NameMrs Rebecca Colyer
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(38 years, 8 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14-14a Rectory Road
Hadleigh Benfleet
Essex
SS7 2ND
Director NameMr Ian Ogilvy
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(39 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-14a Rectory Road
Hadleigh Benfleet
Essex
SS7 2ND
Director NameMr Cornelius George Donovan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(8 years, 11 months after company formation)
Appointment Duration23 years, 7 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-14a Rectory Road
Hadleigh Benfleet
Essex
SS7 2ND
Director NameMrs Kathleen Donovan
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(8 years, 11 months after company formation)
Appointment Duration25 years, 8 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-14a Rectory Road
Hadleigh Benfleet
Essex
SS7 2ND
Director NameMr David Wilson Keens
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(8 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-14a Rectory Road
Hadleigh Benfleet
Essex
SS7 2ND
Director NameMr Joseph Dutton Lyons
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(8 years, 11 months after company formation)
Appointment Duration3 years (resigned 12 April 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sonia Gardens
London
NW10 1AH
Director NameMr Robert John Harrison
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(8 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 October 1997)
RoleCompany Director
Correspondence AddressOaks House Carlton Road
Kibworth
Leicester
LE8 0PE
Director NamePhilip John Donovan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(8 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 September 2004)
RoleRetailer
Correspondence Address92 Tyrone Road
Thorpe Bay
Southend On Sea
Essex
SS1 3HB
Director NameDavid Cornelius Donovan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(8 years, 11 months after company formation)
Appointment Duration14 years (resigned 23 March 2006)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address248 Benfleet Road
Benfleet
Essex
SS7 1PS
Secretary NameMr Joseph Dutton Lyons
NationalityBritish
StatusResigned
Appointed21 March 1992(8 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Sonia Gardens
London
NW10 1AH
Secretary NameMr William George Prentice
NationalityBritish
StatusResigned
Appointed01 March 1997(13 years, 11 months after company formation)
Appointment Duration22 years, 1 month (resigned 03 April 2019)
RoleAccountant
Correspondence Address14-14a Rectory Road
Hadleigh Benfleet
Essex
SS7 2ND
Director NameMr Peter John Chinnery
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(14 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 January 2012)
RoleDirector Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressBeaulieu House
Horninghold
Leicester
Leicestershire
LE16 8DJ
Director NamePhilip John Donovan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2005(22 years, 7 months after company formation)
Appointment Duration10 months (resigned 25 September 2006)
RoleCompany Director
Correspondence Address211 Vicarage Hill
South Benfleet
Essex
SS7 1PF
Director NameMr Philip John Donovan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(24 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 27 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-14a Rectory Road
Hadleigh Benfleet
Essex
SS7 2ND
Director NameMrs Amanda James
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(32 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 February 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address14-14a Rectory Road
Hadleigh Benfleet
Essex
SS7 2ND
Director NameMr David Cornelius Donovan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2015(32 years, 4 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-14a Rectory Road
Hadleigh Benfleet
Essex
SS7 2ND
Director NameMr David Cornelius Donovan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2016(32 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 27 November 2017)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address14-14a Rectory Road
Hadleigh Benfleet
Essex
SS7 2ND
Director NameMr Paul Jonathan Britton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2018(34 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2022)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address14-14a Rectory Road
Hadleigh Benfleet
Essex
SS7 2ND

Contact

Websitewww.choicediscount.com
Telephone01702 414994
Telephone regionSouthend-on-Sea

Location

Registered Address14-14a Rectory Road
Hadleigh Benfleet
Essex
SS7 2ND
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

300k at £1Donovan Trading LTD
60.00%
Ordinary
200k at £1Next PLC
40.00%
Ordinary

Financials

Year2014
Turnover£26,954,000
Gross Profit£15,742,000
Net Worth£4,736,000
Cash£2,673,000
Current Liabilities£6,412,000

Accounts

Latest Accounts28 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (overdue)

Charges

2 June 2020Delivered on: 4 June 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
19 July 1991Delivered on: 31 July 1991
Satisfied on: 18 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14/20, rectory road, hadleigh, benfleet essex. And the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1991Delivered on: 25 January 1991
Satisfied on: 18 August 2009
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H commercial shop at unit 6A mayflower retail park basildon essex together with a:- & goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1988Delivered on: 6 October 1988
Satisfied on: 31 July 1991
Persons entitled:
Ann Alexander
Derek Michael Levy Alexander

Classification: Mortgage
Secured details: £500,000.
Particulars: 14/20, rectory road, hadleigh benfleet, essex.
Fully Satisfied
3 February 1987Delivered on: 12 February 1987
Satisfied on: 18 August 2009
Persons entitled: Lloyds 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: F/H property k/a nos: 14 & 16 high st, grays, essex inc. Goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 February 2021Full accounts made up to 25 January 2020 (34 pages)
14 September 2020Satisfaction of charge 017129140005 in full (1 page)
4 June 2020Registration of charge 017129140005, created on 2 June 2020 (57 pages)
21 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
7 October 2019Full accounts made up to 26 January 2019 (30 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
3 April 2019Appointment of Mrs Rebecca Colyer as a secretary on 3 April 2019 (2 pages)
3 April 2019Termination of appointment of William George Prentice as a secretary on 3 April 2019 (1 page)
22 August 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
9 July 2018Full accounts made up to 27 January 2018 (31 pages)
19 April 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
5 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
4 April 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
13 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2018Cancellation of shares. Statement of capital on 27 November 2017
  • GBP 405,000
(4 pages)
13 February 2018Purchase of own shares. (3 pages)
1 February 2018Appointment of Mr Paul Jonathan Britton as a director on 1 February 2018 (2 pages)
1 February 2018Termination of appointment of Amanda James as a director on 1 February 2018 (1 page)
27 November 2017Termination of appointment of Kathleen Donovan as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Kathleen Donovan as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of David Cornelius Donovan as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Philip John Donovan as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of David Cornelius Donovan as a director on 27 November 2017 (1 page)
27 November 2017Termination of appointment of Philip John Donovan as a director on 27 November 2017 (1 page)
17 August 2017Full accounts made up to 28 January 2017 (28 pages)
17 August 2017Full accounts made up to 28 January 2017 (28 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
9 May 2016Full accounts made up to 30 January 2016 (26 pages)
9 May 2016Full accounts made up to 30 January 2016 (26 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 500,000
(6 pages)
14 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 500,000
(6 pages)
17 February 2016Appointment of Mr David Donovan as a director on 15 February 2016 (2 pages)
17 February 2016Appointment of Mr David Donovan as a director on 15 February 2016 (2 pages)
23 November 2015Termination of appointment of Cornelius George Donovan as a director on 16 October 2015 (1 page)
23 November 2015Termination of appointment of Cornelius George Donovan as a director on 16 October 2015 (1 page)
25 August 2015Termination of appointment of David Cornelius Donovan as a director on 25 August 2015 (1 page)
25 August 2015Termination of appointment of David Cornelius Donovan as a director on 25 August 2015 (1 page)
21 August 2015Appointment of Mr David Cornelius Donovan as a director on 5 August 2015 (2 pages)
21 August 2015Appointment of Mr David Cornelius Donovan as a director on 5 August 2015 (2 pages)
21 August 2015Appointment of Mr David Cornelius Donovan as a director on 5 August 2015 (2 pages)
14 May 2015Appointment of Mrs Amanda James as a director on 11 May 2015 (2 pages)
14 May 2015Appointment of Mrs Amanda James as a director on 11 May 2015 (2 pages)
11 May 2015Termination of appointment of David Wilson Keens as a director on 11 May 2015 (1 page)
11 May 2015Termination of appointment of David Wilson Keens as a director on 11 May 2015 (1 page)
24 April 2015Full accounts made up to 24 January 2015 (23 pages)
24 April 2015Full accounts made up to 24 January 2015 (23 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 500,000
(6 pages)
15 April 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 500,000
(6 pages)
24 April 2014Full accounts made up to 25 January 2014 (22 pages)
24 April 2014Full accounts made up to 25 January 2014 (22 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 500,000
(6 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 500,000
(6 pages)
30 September 2013Full accounts made up to 26 January 2013 (22 pages)
30 September 2013Full accounts made up to 26 January 2013 (22 pages)
16 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (7 pages)
17 August 2012Full accounts made up to 28 January 2012 (21 pages)
17 August 2012Full accounts made up to 28 January 2012 (21 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Mr Mark Donovan on 10 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Mark Donovan on 10 February 2012 (2 pages)
19 January 2012Director's details changed for Mrs Kathleen Donovan on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Cornelius Andrew Donovan on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Cornelius Andrew Donovan on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr David Wilson Keens on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Cornelius George Donovan on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mrs Kathleen Donovan on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Mark Donovan on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Philip John Donovan on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr David Wilson Keens on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Philip John Donovan on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Cornelius George Donovan on 19 January 2012 (2 pages)
19 January 2012Director's details changed for Mr Mark Donovan on 19 January 2012 (2 pages)
19 January 2012Secretary's details changed for Mr William George Prentice on 19 January 2012 (1 page)
19 January 2012Secretary's details changed for Mr William George Prentice on 19 January 2012 (1 page)
16 January 2012Termination of appointment of Peter Chinnery as a director (1 page)
16 January 2012Termination of appointment of Peter Chinnery as a director (1 page)
18 July 2011Full accounts made up to 29 January 2011 (22 pages)
18 July 2011Full accounts made up to 29 January 2011 (22 pages)
15 April 2011Director's details changed for Mrs Kathleen Donovan on 14 October 2010 (2 pages)
15 April 2011Director's details changed for Mrs Kathleen Donovan on 14 October 2010 (2 pages)
15 April 2011Director's details changed for Mr Cornelius George Donovan on 14 October 2010 (2 pages)
15 April 2011Director's details changed for Mr Cornelius George Donovan on 14 October 2010 (2 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (10 pages)
15 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (10 pages)
27 April 2010Full accounts made up to 30 January 2010 (22 pages)
27 April 2010Full accounts made up to 30 January 2010 (22 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for David Wilson Keens on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Cornelius Andrew Donovan on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Peter John Chinnery on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Peter John Chinnery on 21 March 2010 (2 pages)
13 April 2010Director's details changed for David Wilson Keens on 21 March 2010 (2 pages)
13 April 2010Director's details changed for Cornelius Andrew Donovan on 21 March 2010 (2 pages)
13 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (7 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
11 May 2009Full accounts made up to 24 January 2009 (22 pages)
11 May 2009Full accounts made up to 24 January 2009 (22 pages)
16 April 2009Return made up to 21/03/09; full list of members (5 pages)
16 April 2009Return made up to 21/03/09; full list of members (5 pages)
29 May 2008Full accounts made up to 26 January 2008 (22 pages)
29 May 2008Full accounts made up to 26 January 2008 (22 pages)
17 April 2008Return made up to 21/03/08; full list of members (5 pages)
17 April 2008Return made up to 21/03/08; full list of members (5 pages)
18 March 2008Director appointed philip john donovan (2 pages)
18 March 2008Director appointed philip john donovan (2 pages)
8 November 2007Full accounts made up to 27 January 2007 (24 pages)
8 November 2007Full accounts made up to 27 January 2007 (24 pages)
21 April 2007Return made up to 21/03/07; full list of members (9 pages)
21 April 2007Return made up to 21/03/07; full list of members (9 pages)
2 November 2006Full accounts made up to 28 January 2006 (20 pages)
2 November 2006Full accounts made up to 28 January 2006 (20 pages)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
3 May 2006Return made up to 21/03/06; full list of members (10 pages)
3 May 2006Return made up to 21/03/06; full list of members (10 pages)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
21 July 2005Full accounts made up to 29 January 2005 (20 pages)
21 July 2005Full accounts made up to 29 January 2005 (20 pages)
15 April 2005Return made up to 21/03/05; full list of members (9 pages)
15 April 2005Return made up to 21/03/05; full list of members (9 pages)
21 October 2004Director resigned (1 page)
21 October 2004Director resigned (1 page)
27 July 2004Full accounts made up to 31 January 2004 (20 pages)
27 July 2004Full accounts made up to 31 January 2004 (20 pages)
28 April 2004Return made up to 21/03/04; full list of members (10 pages)
28 April 2004Return made up to 21/03/04; full list of members (10 pages)
4 August 2003Full accounts made up to 1 February 2003 (21 pages)
4 August 2003Full accounts made up to 1 February 2003 (21 pages)
4 August 2003Full accounts made up to 1 February 2003 (21 pages)
18 April 2003Return made up to 21/03/03; full list of members (10 pages)
18 April 2003Return made up to 21/03/03; full list of members (10 pages)
11 July 2002Full accounts made up to 26 January 2002 (17 pages)
11 July 2002Full accounts made up to 26 January 2002 (17 pages)
17 April 2002Return made up to 21/03/02; full list of members (8 pages)
17 April 2002Return made up to 21/03/02; full list of members (8 pages)
25 June 2001Full accounts made up to 27 January 2001 (16 pages)
25 June 2001Full accounts made up to 27 January 2001 (16 pages)
30 March 2001Return made up to 21/03/01; full list of members (8 pages)
30 March 2001Return made up to 21/03/01; full list of members (8 pages)
18 August 2000Full accounts made up to 29 January 2000 (16 pages)
18 August 2000Full accounts made up to 29 January 2000 (16 pages)
18 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 1999Full accounts made up to 30 January 1999 (16 pages)
3 September 1999Full accounts made up to 30 January 1999 (16 pages)
19 April 1999Return made up to 21/03/99; no change of members (6 pages)
19 April 1999Return made up to 21/03/99; no change of members (6 pages)
17 June 1998Full accounts made up to 31 January 1998 (15 pages)
17 June 1998Full accounts made up to 31 January 1998 (15 pages)
20 April 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 April 1998Return made up to 21/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998Director resigned (1 page)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
22 January 1998Director resigned (1 page)
22 January 1998Director resigned (1 page)
12 June 1997Full accounts made up to 1 February 1997 (17 pages)
12 June 1997Full accounts made up to 1 February 1997 (17 pages)
12 June 1997Full accounts made up to 1 February 1997 (17 pages)
8 April 1997New secretary appointed (1 page)
8 April 1997New secretary appointed (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Secretary resigned (1 page)
8 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 April 1997Return made up to 21/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997New secretary appointed (2 pages)
13 March 1997Secretary resigned (1 page)
13 March 1997Secretary resigned (1 page)
11 September 1996Full accounts made up to 31 January 1996 (16 pages)
11 September 1996Full accounts made up to 31 January 1996 (16 pages)
28 May 1996Return made up to 21/03/96; no change of members (6 pages)
28 May 1996Return made up to 21/03/96; no change of members (6 pages)
2 October 1995Registered office changed on 02/10/95 from: 20/24, high street rayleigh essex SS6 7EF (1 page)
2 October 1995Registered office changed on 02/10/95 from: 20/24, high street rayleigh essex SS6 7EF (1 page)
16 June 1995Full accounts made up to 31 January 1995 (15 pages)
16 June 1995Full accounts made up to 31 January 1995 (15 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)
20 April 1995New director appointed (2 pages)
20 April 1995Director resigned (2 pages)
29 March 1995Return made up to 21/03/95; full list of members (22 pages)
29 March 1995Return made up to 21/03/95; full list of members (22 pages)
4 March 1992Memorandum and Articles of Association (9 pages)
4 March 1992Memorandum and Articles of Association (9 pages)
31 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
31 January 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1991Company name changed\certificate issued on 14/08/91 (2 pages)
14 August 1991Company name changed\certificate issued on 14/08/91 (2 pages)
31 July 1991Particulars of mortgage/charge (3 pages)
31 July 1991Particulars of mortgage/charge (3 pages)
25 January 1991Particulars of mortgage/charge (3 pages)
25 January 1991Particulars of mortgage/charge (3 pages)
12 February 1987Particulars of mortgage/charge (3 pages)
12 February 1987Particulars of mortgage/charge (3 pages)
7 April 1983Incorporation (19 pages)
7 April 1983Incorporation (19 pages)