Hadleigh Benfleet
Essex
SS7 2ND
Director Name | Mr Cornelius Andrew Donovan |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 1995(12 years after company formation) |
Appointment Duration | 29 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-14a Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Secretary Name | Mrs Rebecca Colyer |
---|---|
Status | Current |
Appointed | 03 April 2019(36 years after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 14-14a Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Director Name | Mrs Rebecca Colyer |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14-14a Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Director Name | Mr Ian Ogilvy |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2022(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-14a Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Director Name | Mr Cornelius George Donovan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-14a Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Director Name | Mrs Kathleen Donovan |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-14a Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Director Name | Mr David Wilson Keens |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14-14a Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Director Name | Mr Joseph Dutton Lyons |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 12 April 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sonia Gardens London NW10 1AH |
Director Name | Mr Robert John Harrison |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | Oaks House Carlton Road Kibworth Leicester LE8 0PE |
Director Name | Philip John Donovan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 30 September 2004) |
Role | Retailer |
Correspondence Address | 92 Tyrone Road Thorpe Bay Southend On Sea Essex SS1 3HB |
Director Name | David Cornelius Donovan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 23 March 2006) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 248 Benfleet Road Benfleet Essex SS7 1PS |
Secretary Name | Mr Joseph Dutton Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Sonia Gardens London NW10 1AH |
Secretary Name | Mr William George Prentice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1997(13 years, 11 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 03 April 2019) |
Role | Accountant |
Correspondence Address | 14-14a Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Director Name | Mr Peter John Chinnery |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 13 January 2012) |
Role | Director Of Finance |
Country of Residence | United Kingdom |
Correspondence Address | Beaulieu House Horninghold Leicester Leicestershire LE16 8DJ |
Director Name | Philip John Donovan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(22 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 25 September 2006) |
Role | Company Director |
Correspondence Address | 211 Vicarage Hill South Benfleet Essex SS7 1PF |
Director Name | Mr Philip John Donovan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2008(24 years, 11 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-14a Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Director Name | Mrs Amanda James |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(32 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 14-14a Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Director Name | Mr David Cornelius Donovan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2015(32 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 25 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14-14a Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Director Name | Mr David Cornelius Donovan |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2016(32 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 November 2017) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 14-14a Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Director Name | Mr Paul Jonathan Britton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(34 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2022) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 14-14a Rectory Road Hadleigh Benfleet Essex SS7 2ND |
Website | www.choicediscount.com |
---|---|
Telephone | 01702 414994 |
Telephone region | Southend-on-Sea |
Registered Address | 14-14a Rectory Road Hadleigh Benfleet Essex SS7 2ND |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | St James |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
300k at £1 | Donovan Trading LTD 60.00% Ordinary |
---|---|
200k at £1 | Next PLC 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £26,954,000 |
Gross Profit | £15,742,000 |
Net Worth | £4,736,000 |
Cash | £2,673,000 |
Current Liabilities | £6,412,000 |
Latest Accounts | 28 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 19 April 2023 (1 year ago) |
---|---|
Next Return Due | 3 May 2024 (overdue) |
2 June 2020 | Delivered on: 4 June 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
19 July 1991 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 |
9 February 2021 | Full accounts made up to 25 January 2020 (34 pages) |
---|---|
14 September 2020 | Satisfaction of charge 017129140005 in full (1 page) |
4 June 2020 | Registration of charge 017129140005, created on 2 June 2020 (57 pages) |
21 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
7 October 2019 | Full accounts made up to 26 January 2019 (30 pages) |
29 April 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
3 April 2019 | Appointment of Mrs Rebecca Colyer as a secretary on 3 April 2019 (2 pages) |
3 April 2019 | Termination of appointment of William George Prentice as a secretary on 3 April 2019 (1 page) |
22 August 2018 | Resolutions
|
9 July 2018 | Full accounts made up to 27 January 2018 (31 pages) |
19 April 2018 | Confirmation statement made on 19 April 2018 with updates (4 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with updates (4 pages) |
4 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
13 February 2018 | Resolutions
|
13 February 2018 | Cancellation of shares. Statement of capital on 27 November 2017
|
13 February 2018 | Purchase of own shares. (3 pages) |
1 February 2018 | Appointment of Mr Paul Jonathan Britton as a director on 1 February 2018 (2 pages) |
1 February 2018 | Termination of appointment of Amanda James as a director on 1 February 2018 (1 page) |
27 November 2017 | Termination of appointment of Kathleen Donovan as a director on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Kathleen Donovan as a director on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of David Cornelius Donovan as a director on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Philip John Donovan as a director on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of David Cornelius Donovan as a director on 27 November 2017 (1 page) |
27 November 2017 | Termination of appointment of Philip John Donovan as a director on 27 November 2017 (1 page) |
17 August 2017 | Full accounts made up to 28 January 2017 (28 pages) |
17 August 2017 | Full accounts made up to 28 January 2017 (28 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
9 May 2016 | Full accounts made up to 30 January 2016 (26 pages) |
9 May 2016 | Full accounts made up to 30 January 2016 (26 pages) |
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
17 February 2016 | Appointment of Mr David Donovan as a director on 15 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr David Donovan as a director on 15 February 2016 (2 pages) |
23 November 2015 | Termination of appointment of Cornelius George Donovan as a director on 16 October 2015 (1 page) |
23 November 2015 | Termination of appointment of Cornelius George Donovan as a director on 16 October 2015 (1 page) |
25 August 2015 | Termination of appointment of David Cornelius Donovan as a director on 25 August 2015 (1 page) |
25 August 2015 | Termination of appointment of David Cornelius Donovan as a director on 25 August 2015 (1 page) |
21 August 2015 | Appointment of Mr David Cornelius Donovan as a director on 5 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr David Cornelius Donovan as a director on 5 August 2015 (2 pages) |
21 August 2015 | Appointment of Mr David Cornelius Donovan as a director on 5 August 2015 (2 pages) |
14 May 2015 | Appointment of Mrs Amanda James as a director on 11 May 2015 (2 pages) |
14 May 2015 | Appointment of Mrs Amanda James as a director on 11 May 2015 (2 pages) |
11 May 2015 | Termination of appointment of David Wilson Keens as a director on 11 May 2015 (1 page) |
11 May 2015 | Termination of appointment of David Wilson Keens as a director on 11 May 2015 (1 page) |
24 April 2015 | Full accounts made up to 24 January 2015 (23 pages) |
24 April 2015 | Full accounts made up to 24 January 2015 (23 pages) |
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
24 April 2014 | Full accounts made up to 25 January 2014 (22 pages) |
24 April 2014 | Full accounts made up to 25 January 2014 (22 pages) |
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
30 September 2013 | Full accounts made up to 26 January 2013 (22 pages) |
30 September 2013 | Full accounts made up to 26 January 2013 (22 pages) |
16 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (7 pages) |
17 August 2012 | Full accounts made up to 28 January 2012 (21 pages) |
17 August 2012 | Full accounts made up to 28 January 2012 (21 pages) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Director's details changed for Mr Mark Donovan on 10 February 2012 (2 pages) |
10 February 2012 | Director's details changed for Mr Mark Donovan on 10 February 2012 (2 pages) |
19 January 2012 | Director's details changed for Mrs Kathleen Donovan on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Cornelius Andrew Donovan on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Cornelius Andrew Donovan on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr David Wilson Keens on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Cornelius George Donovan on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mrs Kathleen Donovan on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Mark Donovan on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Philip John Donovan on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr David Wilson Keens on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Philip John Donovan on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Cornelius George Donovan on 19 January 2012 (2 pages) |
19 January 2012 | Director's details changed for Mr Mark Donovan on 19 January 2012 (2 pages) |
19 January 2012 | Secretary's details changed for Mr William George Prentice on 19 January 2012 (1 page) |
19 January 2012 | Secretary's details changed for Mr William George Prentice on 19 January 2012 (1 page) |
16 January 2012 | Termination of appointment of Peter Chinnery as a director (1 page) |
16 January 2012 | Termination of appointment of Peter Chinnery as a director (1 page) |
18 July 2011 | Full accounts made up to 29 January 2011 (22 pages) |
18 July 2011 | Full accounts made up to 29 January 2011 (22 pages) |
15 April 2011 | Director's details changed for Mrs Kathleen Donovan on 14 October 2010 (2 pages) |
15 April 2011 | Director's details changed for Mrs Kathleen Donovan on 14 October 2010 (2 pages) |
15 April 2011 | Director's details changed for Mr Cornelius George Donovan on 14 October 2010 (2 pages) |
15 April 2011 | Director's details changed for Mr Cornelius George Donovan on 14 October 2010 (2 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (10 pages) |
15 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (10 pages) |
27 April 2010 | Full accounts made up to 30 January 2010 (22 pages) |
27 April 2010 | Full accounts made up to 30 January 2010 (22 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
13 April 2010 | Director's details changed for David Wilson Keens on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Cornelius Andrew Donovan on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Peter John Chinnery on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Peter John Chinnery on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for David Wilson Keens on 21 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Cornelius Andrew Donovan on 21 March 2010 (2 pages) |
13 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (7 pages) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
11 May 2009 | Full accounts made up to 24 January 2009 (22 pages) |
11 May 2009 | Full accounts made up to 24 January 2009 (22 pages) |
16 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
16 April 2009 | Return made up to 21/03/09; full list of members (5 pages) |
29 May 2008 | Full accounts made up to 26 January 2008 (22 pages) |
29 May 2008 | Full accounts made up to 26 January 2008 (22 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
17 April 2008 | Return made up to 21/03/08; full list of members (5 pages) |
18 March 2008 | Director appointed philip john donovan (2 pages) |
18 March 2008 | Director appointed philip john donovan (2 pages) |
8 November 2007 | Full accounts made up to 27 January 2007 (24 pages) |
8 November 2007 | Full accounts made up to 27 January 2007 (24 pages) |
21 April 2007 | Return made up to 21/03/07; full list of members (9 pages) |
21 April 2007 | Return made up to 21/03/07; full list of members (9 pages) |
2 November 2006 | Full accounts made up to 28 January 2006 (20 pages) |
2 November 2006 | Full accounts made up to 28 January 2006 (20 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 21/03/06; full list of members (10 pages) |
3 May 2006 | Return made up to 21/03/06; full list of members (10 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
7 December 2005 | New director appointed (2 pages) |
7 December 2005 | New director appointed (2 pages) |
21 July 2005 | Full accounts made up to 29 January 2005 (20 pages) |
21 July 2005 | Full accounts made up to 29 January 2005 (20 pages) |
15 April 2005 | Return made up to 21/03/05; full list of members (9 pages) |
15 April 2005 | Return made up to 21/03/05; full list of members (9 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
27 July 2004 | Full accounts made up to 31 January 2004 (20 pages) |
27 July 2004 | Full accounts made up to 31 January 2004 (20 pages) |
28 April 2004 | Return made up to 21/03/04; full list of members (10 pages) |
28 April 2004 | Return made up to 21/03/04; full list of members (10 pages) |
4 August 2003 | Full accounts made up to 1 February 2003 (21 pages) |
4 August 2003 | Full accounts made up to 1 February 2003 (21 pages) |
4 August 2003 | Full accounts made up to 1 February 2003 (21 pages) |
18 April 2003 | Return made up to 21/03/03; full list of members (10 pages) |
18 April 2003 | Return made up to 21/03/03; full list of members (10 pages) |
11 July 2002 | Full accounts made up to 26 January 2002 (17 pages) |
11 July 2002 | Full accounts made up to 26 January 2002 (17 pages) |
17 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
17 April 2002 | Return made up to 21/03/02; full list of members (8 pages) |
25 June 2001 | Full accounts made up to 27 January 2001 (16 pages) |
25 June 2001 | Full accounts made up to 27 January 2001 (16 pages) |
30 March 2001 | Return made up to 21/03/01; full list of members (8 pages) |
30 March 2001 | Return made up to 21/03/01; full list of members (8 pages) |
18 August 2000 | Full accounts made up to 29 January 2000 (16 pages) |
18 August 2000 | Full accounts made up to 29 January 2000 (16 pages) |
18 April 2000 | Return made up to 21/03/00; full list of members
|
18 April 2000 | Return made up to 21/03/00; full list of members
|
3 September 1999 | Full accounts made up to 30 January 1999 (16 pages) |
3 September 1999 | Full accounts made up to 30 January 1999 (16 pages) |
19 April 1999 | Return made up to 21/03/99; no change of members (6 pages) |
19 April 1999 | Return made up to 21/03/99; no change of members (6 pages) |
17 June 1998 | Full accounts made up to 31 January 1998 (15 pages) |
17 June 1998 | Full accounts made up to 31 January 1998 (15 pages) |
20 April 1998 | Return made up to 21/03/98; full list of members
|
20 April 1998 | Return made up to 21/03/98; full list of members
|
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
22 January 1998 | Director resigned (1 page) |
22 January 1998 | Director resigned (1 page) |
12 June 1997 | Full accounts made up to 1 February 1997 (17 pages) |
12 June 1997 | Full accounts made up to 1 February 1997 (17 pages) |
12 June 1997 | Full accounts made up to 1 February 1997 (17 pages) |
8 April 1997 | New secretary appointed (1 page) |
8 April 1997 | New secretary appointed (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Secretary resigned (1 page) |
8 April 1997 | Return made up to 21/03/97; no change of members
|
8 April 1997 | Return made up to 21/03/97; no change of members
|
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Secretary resigned (1 page) |
11 September 1996 | Full accounts made up to 31 January 1996 (16 pages) |
11 September 1996 | Full accounts made up to 31 January 1996 (16 pages) |
28 May 1996 | Return made up to 21/03/96; no change of members (6 pages) |
28 May 1996 | Return made up to 21/03/96; no change of members (6 pages) |
2 October 1995 | Registered office changed on 02/10/95 from: 20/24, high street rayleigh essex SS6 7EF (1 page) |
2 October 1995 | Registered office changed on 02/10/95 from: 20/24, high street rayleigh essex SS6 7EF (1 page) |
16 June 1995 | Full accounts made up to 31 January 1995 (15 pages) |
16 June 1995 | Full accounts made up to 31 January 1995 (15 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
20 April 1995 | New director appointed (2 pages) |
20 April 1995 | Director resigned (2 pages) |
29 March 1995 | Return made up to 21/03/95; full list of members (22 pages) |
29 March 1995 | Return made up to 21/03/95; full list of members (22 pages) |
4 March 1992 | Memorandum and Articles of Association (9 pages) |
4 March 1992 | Memorandum and Articles of Association (9 pages) |
31 January 1992 | Resolutions
|
31 January 1992 | Resolutions
|
14 August 1991 | Company name changed\certificate issued on 14/08/91 (2 pages) |
14 August 1991 | Company name changed\certificate issued on 14/08/91 (2 pages) |
31 July 1991 | Particulars of mortgage/charge (3 pages) |
31 July 1991 | Particulars of mortgage/charge (3 pages) |
25 January 1991 | Particulars of mortgage/charge (3 pages) |
25 January 1991 | Particulars of mortgage/charge (3 pages) |
12 February 1987 | Particulars of mortgage/charge (3 pages) |
12 February 1987 | Particulars of mortgage/charge (3 pages) |
7 April 1983 | Incorporation (19 pages) |
7 April 1983 | Incorporation (19 pages) |