Company NameRadford Management Limited
Company StatusActive
Company Number01782926
CategoryPrivate Limited Company
Incorporation Date13 January 1984(40 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Daniel Martin Bull
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2005(21 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Secretary NameMr James William Bull
NationalityBritish
StatusCurrent
Appointed31 March 2005(21 years, 2 months after company formation)
Appointment Duration19 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameMr James William Bull
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2013(29 years, 5 months after company formation)
Appointment Duration10 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameMr Garry Rae Stephens
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(31 years, 2 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Spring Grove
Loughton
Essex
IG10 4QB
Director NameMr Chad John Higgins
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(31 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites F & G Radford Business Centre Radford Way
Billericay
Essex
CM12 0BZ
Director NameMr Tony Fehily
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(32 years, 8 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Hanging Hill Lane
Brentwood
Essex
CM13 3HN
Director NameMr David James McCarthy
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(32 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuites F & G Radford Business Centre Radford Way
Billericay
Essex
CM12 0BZ
Director NameDennis Bennett
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 May 2004)
RoleCompany Director
Correspondence Address40 Baddow Park
Great Baddow
Chelmsford
Essex
CM2 7SY
Director NameHenry Browne
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration22 years (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Violets
Troutstream Way Loudwater
Rickmansworth
Essex
WD3 4JW
Director NameMr David Henry Fletcher
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 12 March 2008)
RoleCompany Director
Correspondence AddressDaylands Farm Stock Road
Stock
Ingatestone
Essex
CM4 9QZ
Director NameMr John Vernon Goss
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration22 years (resigned 06 June 2013)
RoleManagement Director
Country of ResidenceUnited Kingdom
Correspondence AddressWake Robin Chestnuts
Hutton Mount
Shenfield
Essex
CM13 2PA
Director NameMr Roy Thomas Shattock
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration12 years, 11 months (resigned 12 May 2004)
RoleSales Director
Correspondence AddressFalconers Lodge Oak Farm Road
Woodham Walter
Maldon
Essex
CM9 6RH
Director NameMr Keith Edgar Weeks
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration23 years, 5 months (resigned 19 November 2014)
RoleManagement Director
Country of ResidenceEngland
Correspondence AddressMidsummer House
Church Walk Shelfanger
Diss
Norfolk
IP22 2DU
Secretary NameMr David Henry Fletcher
NationalityBritish
StatusResigned
Appointed05 June 1991(7 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 11 May 2000)
RoleCompany Director
Correspondence AddressDaylands Farm Stock Road
Stock
Ingatestone
Essex
CM4 9QZ
Director NameMr William Westwood Munro
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(9 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 1999)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address31 Broome Road
Billericay
Essex
CM11 1ES
Director NameDavid Charles Milan
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(9 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address9 Beech House
67 Rayleigh Road Hutton
Brentwood
Essex
CM13 1AT
Secretary NameDavid Charles Milan
NationalityBritish
StatusResigned
Appointed24 July 2000(16 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 December 2004)
RoleCompany Director
Correspondence Address9 Beech House
67 Rayleigh Road Hutton
Brentwood
Essex
CM13 1AT
Director NameJane Frances Braybrook
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(21 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
Kingfisher Close
Brentwood
Essex
CM13 2NB
Director NameMr Garry Rae Stephens
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(24 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 November 2014)
RoleBaker
Country of ResidenceEngland
Correspondence Address27 Spring Grove
Loughton
Essex
IG10 4QB
Director NameMr Michael James Sander
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(29 years after company formation)
Appointment Duration3 days (resigned 14 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 New Street
Sawbridgeworth
Hertfordshire
CM21 9BA
Director NameMr Michael James Sander
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2013(29 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
Director NameMr Michael Sander
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(31 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 New Street
Sawbridgeworth
Hertfordshire
CM21 9BA

Contact

Telephone01277 636045
Telephone regionBrentwood

Location

Registered AddressUnit L Radford Business Centre
Radford Way
Billericay
Essex
CM12 0BZ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Benrow Electrical Supplies LTD
6.25%
Ordinary
1 at £1Daniel Bull
6.25%
Ordinary
1 at £1Foremost Air Sea Transport LTD
6.25%
Ordinary
1 at £1Glenngarry LTD
6.25%
Ordinary
1 at £1Jim Bull
6.25%
Ordinary
1 at £1Mr Keith Weeks
6.25%
Ordinary
1 at £1Trustees Of Cdi LTD Pension Fund
6.25%
Ordinary
1 at £1Trustees Of Ips Pensions
6.25%
Ordinary
2 at £1Falcon Holdings PLC
12.50%
Ordinary
2 at £1Glantham Properties
12.50%
Ordinary
2 at £1Mr John Vernon Goss
12.50%
Ordinary
2 at £1Wallace & Shadrack
12.50%
Ordinary

Financials

Year2014
Net Worth£12,001
Cash£17,068
Current Liabilities£16,286

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
6 July 2023Confirmation statement made on 5 June 2023 with updates (4 pages)
17 November 2022Second filing of Confirmation Statement dated 5 June 2022 (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
19 July 2022Confirmation statement made on 5 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/11/2022.
(4 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
18 August 2021Confirmation statement made on 5 June 2021 with updates (4 pages)
19 April 2021Director's details changed for Mr Daniel Martin Bull on 19 April 2021 (2 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
9 September 2019Second filing of Confirmation Statement dated 05/06/2017 (7 pages)
19 August 2019Annual return made up to 5 June 2008 with a full list of shareholders (17 pages)
19 August 2019Annual return made up to 5 June 2009 with a full list of shareholders (15 pages)
17 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
19 June 2019Appointment of Mr Tony Fehily as a director on 30 September 2016 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 June 201805/06/18 Statement of Capital gbp 16.00 (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 July 2017Director's details changed for Mr James William Bull on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Mr James William Bull on 26 July 2017 (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 5 June 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 09/09/2019.
(7 pages)
11 July 2017Confirmation statement made on 5 June 2017 with updates (6 pages)
20 February 2017Termination of appointment of Michael Sander as a director on 16 February 2017 (1 page)
20 February 2017Termination of appointment of Michael Sander as a director on 16 February 2017 (1 page)
15 November 2016Appointment of Mr David James Mccarthy as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Mr David James Mccarthy as a director on 14 November 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 August 2016Appointment of Chad Higgins as a director on 30 September 2015 (2 pages)
11 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 16
(9 pages)
11 August 2016Appointment of Chad Higgins as a director on 30 September 2015 (2 pages)
11 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 16
(9 pages)
4 August 2016Director's details changed for Mr Daniel Martin Bull on 2 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Daniel Martin Bull on 29 July 2016 (2 pages)
4 August 2016Director's details changed for Mr Daniel Martin Bull on 29 July 2016 (2 pages)
4 August 2016Director's details changed for Mr Daniel Martin Bull on 2 August 2016 (2 pages)
2 August 2016Secretary's details changed for Mr James William Bull on 4 July 2016 (1 page)
2 August 2016Secretary's details changed for Mr James William Bull on 4 July 2016 (1 page)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
11 June 2015Appointment of Mr Michael Sander as a director on 31 March 2015 (2 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 16
(8 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 16
(8 pages)
11 June 2015Appointment of Mr Michael Sander as a director on 31 March 2015 (2 pages)
11 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 16
(8 pages)
10 June 2015Appointment of Mr Garry Rae Stephens as a director on 31 March 2015 (2 pages)
10 June 2015Appointment of Mr Garry Rae Stephens as a director on 31 March 2015 (2 pages)
19 November 2014Termination of appointment of Keith Edgar Weeks as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Keith Edgar Weeks as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Michael Sander as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Michael Sander as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Garry Rae Stephens as a director on 19 November 2014 (1 page)
19 November 2014Termination of appointment of Garry Rae Stephens as a director on 19 November 2014 (1 page)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 16
(9 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 16
(9 pages)
10 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 16
(9 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
18 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 August 2013Termination of appointment of Henry Browne as a director (1 page)
13 August 2013Appointment of Mr Michael Sander as a director (2 pages)
13 August 2013Appointment of Mr James William Bull as a director (2 pages)
13 August 2013Termination of appointment of Henry Browne as a director (1 page)
13 August 2013Termination of appointment of John Goss as a director (1 page)
13 August 2013Appointment of Mr Michael Sander as a director (2 pages)
13 August 2013Termination of appointment of John Goss as a director (1 page)
13 August 2013Termination of appointment of Jane Braybrook as a director (1 page)
13 August 2013Termination of appointment of Jane Braybrook as a director (1 page)
13 August 2013Appointment of Mr James William Bull as a director (2 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
19 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (10 pages)
19 June 2013Termination of appointment of Michael Sander as a director (1 page)
19 June 2013Termination of appointment of Michael Sander as a director (1 page)
14 January 2013Appointment of Mr Michael Sander as a director (2 pages)
14 January 2013Appointment of Mr Michael Sander as a director (2 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
19 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (10 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
13 June 2011Registered office address changed from Unit L Radford Business Centre Billericay Essex CM12 0BZ on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Unit L Radford Business Centre Billericay Essex CM12 0BZ on 13 June 2011 (1 page)
13 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (10 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 June 2010Director's details changed for Keith Edgar Weeks on 5 June 2010 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (10 pages)
21 June 2010Director's details changed for Daniel Martin Bull on 5 June 2010 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (10 pages)
21 June 2010Director's details changed for Jane Frances Braybrook on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Jane Frances Braybrook on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Mr John Vernon Goss on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Jane Frances Braybrook on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Daniel Martin Bull on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Daniel Martin Bull on 5 June 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Mr John Vernon Goss on 5 June 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Keith Edgar Weeks on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Keith Edgar Weeks on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Mr John Vernon Goss on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Henry Browne on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Henry Browne on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Henry Browne on 5 June 2010 (2 pages)
21 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (10 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
24 August 2009Return made up to 05/06/09; full list of members (8 pages)
24 August 2009Return made up to 05/06/09; full list of members (8 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 August 2008Return made up to 05/06/08; full list of members (8 pages)
4 August 2008Return made up to 05/06/08; full list of members (8 pages)
16 April 2008Director appointed garry rae stephens (2 pages)
16 April 2008Director appointed garry rae stephens (2 pages)
9 April 2008Appointment terminated director david fletcher (1 page)
9 April 2008Appointment terminated director david fletcher (1 page)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 August 2007Return made up to 05/06/07; change of members (9 pages)
13 August 2007Return made up to 05/06/07; change of members (9 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 July 2006Return made up to 05/06/06; full list of members (13 pages)
5 July 2006Return made up to 05/06/06; full list of members (13 pages)
10 April 2006New director appointed (2 pages)
10 April 2006New director appointed (2 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 October 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 October 2005Return made up to 05/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/10/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New director appointed (2 pages)
30 September 2005New secretary appointed (2 pages)
30 September 2005New director appointed (2 pages)
11 January 2005Secretary resigned;director resigned (1 page)
11 January 2005Secretary resigned;director resigned (1 page)
6 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
14 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 June 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
16 April 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
16 April 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
15 August 2003Return made up to 05/06/03; full list of members (12 pages)
15 August 2003Return made up to 05/06/03; full list of members (12 pages)
21 July 2002Return made up to 05/06/02; full list of members (12 pages)
21 July 2002Return made up to 05/06/02; full list of members (12 pages)
11 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 July 2002Registered office changed on 11/07/02 from: foremost house radford way billericay essex CM12 0EW (1 page)
11 July 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
11 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
11 July 2002Registered office changed on 11/07/02 from: foremost house radford way billericay essex CM12 0EW (1 page)
11 July 2002Total exemption full accounts made up to 31 December 2000 (7 pages)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
25 June 2002Compulsory strike-off action has been discontinued (1 page)
17 June 2002Return made up to 05/06/01; full list of members (12 pages)
17 June 2002Return made up to 05/06/01; full list of members (12 pages)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
10 January 2001Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001Return made up to 05/06/00; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
23 August 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 August 1999Return made up to 05/06/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 September 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 July 1998Return made up to 05/06/98; no change of members (6 pages)
28 July 1998Return made up to 05/06/98; no change of members (6 pages)
10 September 1997Full accounts made up to 31 December 1996 (5 pages)
10 September 1997Full accounts made up to 31 December 1996 (5 pages)
24 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1997Return made up to 05/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 August 1996Return made up to 05/06/96; full list of members (7 pages)
14 August 1996Return made up to 05/06/96; full list of members (7 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
19 June 1995Return made up to 05/06/95; no change of members (6 pages)
19 June 1995Return made up to 05/06/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
31 August 1993Return made up to 05/06/93; full list of members (8 pages)
8 June 1990Return made up to 05/06/90; full list of members (5 pages)
1 March 1989Return made up to 28/12/88; full list of members (5 pages)
30 December 1986Return made up to 13/05/86; full list of members (8 pages)
8 February 1985Articles of association (5 pages)
8 February 1985Articles of association (5 pages)