Southend-On-Sea
Essex
SS1 2WS
Director Name | Mrs Katharine Morshead |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2019(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Sydney Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(36 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Martin Harvey Gamon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(37 years, 2 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(37 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Alan Leslie Lintott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | Dell Park Wick Lane Englefield Green Surrey TW20 0XN |
Director Name | Mr David Richard George Lintott |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | Tilneys Hall Road Rochford Essex SS4 1NX |
Director Name | Graham Gordon Lintott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 18 July 2001) |
Role | Sole Trader - Motor Trader |
Correspondence Address | Hatch House Thorndon Park Herongate Brentwood Essex CM13 3SA |
Director Name | Michael Warwick |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 17 August 2001) |
Role | Solicitor |
Correspondence Address | 65 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JH |
Secretary Name | Michael Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1991(7 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 65 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JH |
Director Name | Valerie Eileen Warwick |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(17 years, 6 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 17 August 2001) |
Role | Company Director |
Correspondence Address | 65 Chalkwell Esplanade Westcliff On Sea Essex SS0 8JH |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(17 years, 7 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 20 November 2019) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(17 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 January 2004) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2001(17 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 December 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Martin Harvey Gamon |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 24 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Grosvenor Mews Westcliff On Sea Essex SS0 8EW |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2004(20 years after company formation) |
Appointment Duration | 15 years, 9 months (resigned 20 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea Essex SS1 1EH |
Director Name | Mr David Carroll |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2013(29 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Mr Derek Michael Stoton |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(29 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 April 2021) |
Role | Legal Adviser |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(35 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 January 2022) |
Role | Property |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Thorpe Bay Estate Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £788,781 |
Gross Profit | -£6,469 |
Net Worth | £2,298,695 |
Cash | £117,304 |
Current Liabilities | £101,245 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
17 August 2001 | Delivered on: 21 August 2001 Satisfied on: 8 October 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or brightstar nominees limited to the chargee on any account whatsoever. Particulars: The f/h ground rent properties known as the thorpe bay ground rent estate southend-on-sea essex and east ham. See the mortgage charge document for full details. Fully Satisfied |
---|---|
29 December 1995 | Delivered on: 12 January 1996 Satisfied on: 8 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 35 acres approx of land at bournes green essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
12 July 1985 | Delivered on: 22 July 1985 Satisfied on: 8 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings in shoeburyness southend-on-sea essex title no ex 132411 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1984 | Delivered on: 26 July 1984 Satisfied on: 8 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as the east thorpe bay estate, thorpe bay, essex &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1984 | Delivered on: 24 July 1984 Satisfied on: 8 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rayners farm, southend-on-sea essex title no ex 125467 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 July 1984 | Delivered on: 24 July 1984 Satisfied on: 8 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold the east ham estate, newham, london &/or the proceeds of sale thereof floating charge over all movable plant machinery implements utensils furniture. Fully Satisfied |
12 July 1984 | Delivered on: 24 July 1984 Satisfied on: 8 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold land and buildings at thorpe bay central. Southend-on-sea, essex &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 February 2004 | Delivered on: 12 February 2004 Satisfied on: 8 October 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or brightstar nominees limited to the chargee on any account whatsoever. Particulars: F/H land at bournes green, shoeburyness, essex. Fully Satisfied |
12 July 1984 | Delivered on: 24 July 1984 Satisfied on: 8 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings at shoeburyness,essex title no ex 132411 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 2001 | Delivered on: 27 July 2001 Persons entitled: Ian Norman Macdonald and Clive Thomas Cherry Classification: Deed of covenant and charge Secured details: £1.00 and all other sums due from the company to the chargee under the deed of covenant and charge. Particulars: Land at bournes green,southend on sea on the south side of southend road and the north side of bournes green chase; t/nos EX299845,EX550273 and EX623768. Outstanding |
6 February 2004 | Delivered on: 24 February 2004 Persons entitled: Ian Norman Macdonald and Clive Thomas Cherry Classification: Deed of release covenant and charge Secured details: £1.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at bournes green southend on the south side of southend road and north side of bournes green chase t/n EX299845, t/n EX550273 & t/n EX623768. Outstanding |
5 January 2024 | Accounts for a small company made up to 31 March 2023 (19 pages) |
---|---|
24 August 2023 | Director's details changed for Mr Martin Harvey Gamon on 24 August 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
19 August 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
13 May 2022 | Change of details for Thorpe Bay Estate Company Ltd as a person with significant control on 6 April 2016 (2 pages) |
13 January 2022 | Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page) |
10 January 2022 | Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages) |
3 November 2021 | Accounts for a small company made up to 31 March 2021 (9 pages) |
20 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
7 May 2021 | Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages) |
30 April 2021 | Director's details changed for Mr Piers De Vigne on 30 April 2021 (2 pages) |
30 April 2021 | Director's details changed for Mrs Katharine Morshead on 30 April 2021 (2 pages) |
30 April 2021 | Change of details for Thorpe Bay Estate Company Ltd as a person with significant control on 30 April 2021 (2 pages) |
16 April 2021 | Termination of appointment of Derek Michael Stoton as a director on 1 April 2021 (1 page) |
16 April 2021 | Appointment of Mr Martin Harvey Gamon as a director on 1 April 2021 (2 pages) |
16 February 2021 | Registered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 16 February 2021 (1 page) |
11 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 11 February 2021 (1 page) |
19 October 2020 | Accounts for a small company made up to 31 March 2020 (10 pages) |
29 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages) |
16 December 2019 | Accounts for a small company made up to 31 March 2019 (9 pages) |
26 November 2019 | Appointment of Ms Katharine Morshead as a director on 26 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Nicholas Charles Gould as a director on 20 November 2019 (1 page) |
21 November 2019 | Termination of appointment of Peter Edward Gould as a director on 20 November 2019 (1 page) |
21 November 2019 | Appointment of Mr Piers De Vigne as a director on 20 November 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
17 December 2018 | Accounts for a small company made up to 31 March 2018 (9 pages) |
19 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
17 July 2018 | Change of details for Thorpe Bay Estate Company Ltd as a person with significant control on 8 September 2017 (2 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (21 pages) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (23 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
5 October 2015 | Termination of appointment of Piers De Vigne as a director on 30 September 2015 (1 page) |
5 October 2015 | Termination of appointment of Piers De Vigne as a director on 30 September 2015 (1 page) |
15 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
15 September 2015 | Full accounts made up to 31 March 2015 (17 pages) |
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 June 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
12 June 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
25 November 2014 | Termination of appointment of David Carroll as a director on 17 November 2014 (1 page) |
25 November 2014 | Termination of appointment of David Carroll as a director on 17 November 2014 (1 page) |
8 October 2014 | Satisfaction of charge 10 in full (4 pages) |
8 October 2014 | Satisfaction of charge 9 in full (4 pages) |
8 October 2014 | Satisfaction of charge 9 in full (4 pages) |
8 October 2014 | Satisfaction of charge 10 in full (4 pages) |
31 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
31 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Director's details changed for Mr Perry Howard Gamon on 15 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Mr Perry Howard Gamon on 15 July 2014 (2 pages) |
9 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
9 September 2013 | Full accounts made up to 31 March 2013 (17 pages) |
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
27 June 2013 | Termination of appointment of Martin Gamon as a director (1 page) |
27 June 2013 | Termination of appointment of Martin Gamon as a director (1 page) |
27 June 2013 | Appointment of Derek Stoton as a director (2 pages) |
27 June 2013 | Appointment of Derek Stoton as a director (2 pages) |
24 January 2013 | Appointment of Mr David Carroll as a director (2 pages) |
24 January 2013 | Appointment of Mr David Carroll as a director (2 pages) |
22 January 2013 | Director's details changed for Martin Harvey Gamon on 22 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Martin Harvey Gamon on 22 January 2013 (2 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
21 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
21 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
9 August 2011 | Full accounts made up to 31 March 2011 (17 pages) |
3 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
9 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
9 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
22 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Peter Edward Gould on 10 December 2009 (2 pages) |
10 December 2009 | Director's details changed for Nicholas Charles Gould on 10 December 2009 (2 pages) |
10 December 2009 | Secretary's details changed for Nicholas Charles Gould on 10 December 2009 (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Register inspection address has been changed (1 page) |
10 November 2009 | Register(s) moved to registered inspection location (1 page) |
5 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
5 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
28 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
28 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (14 pages) |
21 August 2008 | Director's change of particulars / perry gamon / 06/08/2008 (1 page) |
21 August 2008 | Director's change of particulars / perry gamon / 06/08/2008 (1 page) |
29 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
16 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
12 September 2007 | Return made up to 16/07/07; full list of members (3 pages) |
12 September 2007 | Return made up to 16/07/07; full list of members (3 pages) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Location of register of members (1 page) |
11 September 2007 | Location of debenture register (1 page) |
11 September 2007 | Location of register of members (1 page) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
1 December 2006 | Registered office changed on 01/12/06 from: 123 sloane street london SW1X 9BW (1 page) |
1 December 2006 | Registered office changed on 01/12/06 from: 123 sloane street london SW1X 9BW (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
29 November 2006 | Registered office changed on 29/11/06 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
8 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 16/07/06; full list of members (3 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
19 August 2005 | Return made up to 16/07/05; full list of members
|
19 August 2005 | Return made up to 16/07/05; full list of members
|
9 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 November 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 123 sloane street london SW1X 9BW (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 123 sloane street london SW1X 9BW (1 page) |
3 August 2004 | Return made up to 16/07/04; no change of members (8 pages) |
3 August 2004 | Return made up to 16/07/04; no change of members (8 pages) |
23 March 2004 | New director appointed (1 page) |
23 March 2004 | New director appointed (1 page) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Particulars of mortgage/charge (3 pages) |
17 February 2004 | Director resigned (1 page) |
17 February 2004 | Declaration of assistance for shares acquisition (4 pages) |
17 February 2004 | Resolutions
|
17 February 2004 | Declaration of assistance for shares acquisition (4 pages) |
17 February 2004 | Director resigned (1 page) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
12 February 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
21 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: trafalgar house 8-10 nelson street southend on sea essex SS1 1EF (1 page) |
28 October 2003 | Registered office changed on 28/10/03 from: trafalgar house 8-10 nelson street southend on sea essex SS1 1EF (1 page) |
24 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (8 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
2 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
1 November 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
1 November 2002 | Accounting reference date extended from 31/12/01 to 31/03/02 (1 page) |
29 August 2002 | Return made up to 16/07/02; full list of members
|
29 August 2002 | Return made up to 16/07/02; full list of members
|
13 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2001 | New director appointed (3 pages) |
12 December 2001 | New director appointed (3 pages) |
2 October 2001 | Director resigned (1 page) |
2 October 2001 | Director resigned (1 page) |
26 September 2001 | New secretary appointed;new director appointed (3 pages) |
26 September 2001 | New secretary appointed;new director appointed (3 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Declaration of assistance for shares acquisition (11 pages) |
28 August 2001 | Resolutions
|
28 August 2001 | Declaration of assistance for shares acquisition (11 pages) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | Auditor's resignation (1 page) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | Auditor's resignation (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 19 saint judes road englefield green egham surrey TW20 0BY (1 page) |
21 August 2001 | Registered office changed on 21/08/01 from: 19 saint judes road englefield green egham surrey TW20 0BY (1 page) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | Particulars of mortgage/charge (10 pages) |
21 August 2001 | New director appointed (3 pages) |
21 August 2001 | Particulars of mortgage/charge (10 pages) |
21 August 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Secretary resigned;director resigned (1 page) |
1 August 2001 | Resolutions
|
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Resolutions
|
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Declaration of assistance for shares acquisition (4 pages) |
1 August 2001 | Resolutions
|
1 August 2001 | Resolutions
|
1 August 2001 | Declaration of assistance for shares acquisition (4 pages) |
1 August 2001 | Director resigned (1 page) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
27 July 2001 | Return made up to 16/07/01; full list of members (8 pages) |
27 July 2001 | Return made up to 16/07/01; full list of members (8 pages) |
27 July 2001 | Particulars of mortgage/charge (3 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
17 April 2001 | Resolutions
|
17 April 2001 | Resolutions
|
10 January 2001 | Full group accounts made up to 31 December 1999 (19 pages) |
10 January 2001 | Full group accounts made up to 31 December 1999 (19 pages) |
21 August 2000 | Return made up to 26/07/00; full list of members
|
21 August 2000 | Return made up to 26/07/00; full list of members
|
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 3 beeston place london SW1W 0JJ (1 page) |
2 December 1999 | Registered office changed on 02/12/99 from: 3 beeston place london SW1W 0JJ (1 page) |
17 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
17 August 1999 | Return made up to 26/07/99; no change of members (4 pages) |
9 February 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
9 February 1999 | Full group accounts made up to 31 December 1998 (20 pages) |
13 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
13 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
5 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
5 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
2 November 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
2 November 1997 | Full group accounts made up to 31 December 1996 (19 pages) |
14 August 1997 | Return made up to 26/07/97; no change of members (5 pages) |
14 August 1997 | Return made up to 26/07/97; no change of members (5 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
31 October 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
17 July 1996 | Return made up to 26/07/96; no change of members (4 pages) |
17 July 1996 | Return made up to 26/07/96; no change of members (4 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
31 August 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
31 August 1995 | Full group accounts made up to 31 December 1994 (16 pages) |
3 August 1995 | Return made up to 26/07/95; full list of members (8 pages) |
3 August 1995 | Return made up to 26/07/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 April 1984 | Company name changed\certificate issued on 30/04/84 (2 pages) |
30 April 1984 | Company name changed\certificate issued on 30/04/84 (2 pages) |
19 January 1984 | Incorporation (15 pages) |
19 January 1984 | Certificate of incorporation (1 page) |
19 January 1984 | Incorporation (15 pages) |
19 January 1984 | Certificate of incorporation (1 page) |