Company NameMablin Lodge Limited
Company StatusActive
Company Number01787296
CategoryPrivate Limited Company
Incorporation Date30 January 1984(40 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Julie Anne Beecher
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1997(13 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleDealer For Investment Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Mablin Lodge
Palmerston Road
Buckhurst Hill
Essex
IG9 5NU
Director NameMr Anthony Osborne Hagger
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2018(34 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Mornington Road Mornington Road
Leytonstone
London
E11 3BG
Director NameMrs Ana Paula Lopes Godden
Date of BirthJune 1972 (Born 51 years ago)
NationalityPortuguese
StatusCurrent
Appointed04 April 2018(34 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address5 Mablin Lodge Palmerston Road
Buckhurst Hill
IG9 5NU
Secretary NameMr Peter Gunby
StatusCurrent
Appointed25 May 2021(37 years, 4 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address118/120 Cranbrook Road
Ilford
IG1 4LZ
Director NameMr James Frederick Brett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(38 years after company formation)
Appointment Duration2 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address118/120 Cranbrook Road
Ilford
IG1 4LZ
Director NameMiss Jennifer Katharine Birtwell
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(38 years after company formation)
Appointment Duration2 years, 3 months
RoleSales Representative
Country of ResidenceEngland
Correspondence Address118/120 Cranbrook Road
Ilford
IG1 4LZ
Director NameMrs Evelyn Raine
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleRetired
Correspondence Address2 Mablin Lodge
Buckhurst Hill
Essex
IG9 5NU
Director NameMrs Gwendolyn Elizabeth Goodrich
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleRetired
Correspondence Address5 Mablin Lodge
Buckhurst Hill
Essex
IG9 5NU
Director NameMr Andrew Holmes
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 July 1992)
RoleCompany Director
Correspondence Address8 Mablin Lodge
Buckhurst Hill
Essex
IG9 5NU
Secretary NameJeanne Rosalind Cohen
NationalityBritish
StatusResigned
Appointed18 July 1991(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleCompany Director
Correspondence Address4 Mablin Lodge
Palmerston Road
Buckhurst Hill
Essex
IG9 5NU
Director NameMr James Frederick Brett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(8 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Mablin Lodge
63 Palmerston Road
Buckhurst Hill
Essex
IG9 5NU
Director NameJoanne Erica Rose
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(9 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 1994)
RoleDispensing Optician
Correspondence Address9 Mablin Lodge
Palmerston Road
Buckhurst Hill
Essex
IG9 5NU
Director NameJeanne Rosalind Cohen
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(9 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 July 1994)
RoleRetired
Correspondence Address4 Mablin Lodge
Palmerston Road
Buckhurst Hill
Essex
IG9 5NU
Secretary NameMrs Gwendolyn Elizabeth Goodrich
NationalityBritish
StatusResigned
Appointed01 July 1993(9 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 September 2002)
RoleSecretary
Correspondence Address5 Mablin Lodge
Buckhurst Hill
Essex
IG9 5NU
Director NameSteven Clifford Lewis
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1994(10 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 August 1996)
RoleAccountant
Correspondence Address9 Mablin Lodge
63 Palmerston Road
Buckhurst Hill
Essex
IG9 5NU
Director NameMrs Gwendolyn Elizabeth Goodrich
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(10 years, 8 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 September 2002)
RoleRetired
Correspondence Address5 Mablin Lodge
Buckhurst Hill
Essex
IG9 5NU
Director NamePaige Ashley Lewin
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(16 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2006)
RoleFinance Manager
Correspondence Address3 Mablin Lodge
Palmerston Road, Buckhurst Hill
Essex
IG9 5NU
Secretary NameMs Julie Anne Beecher
NationalityBritish
StatusResigned
Appointed25 September 2002(18 years, 8 months after company formation)
Appointment Duration18 years, 8 months (resigned 25 May 2021)
RoleStock Broking
Country of ResidenceUnited Kingdom
Correspondence Address9 Mablin Lodge
Palmerston Road
Buckhurst Hill
Essex
IG9 5NU
Director NameJim Brett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(22 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 July 2007)
RoleManagement Consultant
Correspondence Address6 Mablin Lodge
Palmerston Road
Buckhurst Hill
Essex
IG9 5NU
Director NamePaul William Mills
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2007(23 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 January 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mablin Lodge
Palmerston Road
Buckhurst Hill
Essex
IG9 5NU
Director NameMr Anthony Hagger
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 2012)
RoleFilm Director/Producer
Country of ResidenceUnited Kingdom
Correspondence Address3 Mablin Lodge
Palmerston Road
Buckhurst Hill
Essex
IG9 5NU
Director NameMr James Frederick Brett
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(26 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 September 2012)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 Mablin Lodge
Buckhurst Hill
Essex
IG9 5NU
Director NameLaura Webb
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(28 years, 7 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 13 May 2013)
RoleRisk Administrator
Country of ResidenceEngland
Correspondence Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
Director NameMs Ruth Marina Campos Silva-Myers
Date of BirthJuly 1959 (Born 64 years ago)
NationalityChilean
StatusResigned
Appointed04 November 2014(30 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 05 December 2018)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address2 Mablin Lodge Palmerston Road
Buckhurst Hill
Essex
IG9 5NU
Director NameMs Gillian Jane Hider Curtis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(34 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 2019)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Mablin Lodge, Palmerston Road
Buckhurst Hill
IG9 5NU

Location

Registered AddressEssex Properties Limited, 11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 10 other UK companies use this postal address

Shareholders

325 at £1Anthony Hagger
10.00%
Ordinary
325 at £1Gillian Curtis
10.00%
Ordinary
325 at £1J.v. Pitts
10.00%
Ordinary
325 at £1James Frederick Brett & Mrs C. Brett
10.00%
Ordinary
325 at £1Laura Webb
10.00%
Ordinary
325 at £1Miss Julie Anne Beecher
10.00%
Ordinary
325 at £1Mr A.s. Sugar
10.00%
Ordinary
325 at £1Mr Taylor & Mrs Taylor
10.00%
Ordinary
325 at £1Mrs H. Morris
10.00%
Ordinary
325 at £1Ruth Myers
10.00%
Ordinary

Financials

Year2014
Net Worth£34,663
Cash£34,314
Current Liabilities£5,683

Accounts

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

Returns

Latest Return28 August 2023 (8 months, 2 weeks ago)
Next Return Due11 September 2024 (4 months from now)

Filing History

28 September 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
28 September 2023Appointment of Essex Properties Limited as a secretary on 28 September 2023 (2 pages)
28 September 2023Cessation of Julie Anne Beecher as a person with significant control on 28 September 2023 (1 page)
28 September 2023Registered office address changed from 118/120 Cranbrook Road Ilford IG1 4LZ England to Essex Properties Limited, 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 28 September 2023 (1 page)
28 September 2023Termination of appointment of Peter Gunby as a secretary on 28 September 2023 (1 page)
28 September 2023Notification of a person with significant control statement (2 pages)
15 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 September 2022Confirmation statement made on 28 August 2022 with no updates (3 pages)
7 February 2022Appointment of Mr James Frederick Brett as a director on 1 February 2022 (2 pages)
7 February 2022Appointment of Miss Jennifer Katharine Birtwell as a director on 1 February 2022 (2 pages)
8 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
1 September 2021Confirmation statement made on 28 August 2021 with updates (5 pages)
25 May 2021Termination of appointment of Julie Anne Beecher as a secretary on 25 May 2021 (1 page)
25 May 2021Appointment of Mr Peter Gunby as a secretary on 25 May 2021 (2 pages)
25 May 2021Registered office address changed from C/O 9 Mablin Lodge Palmerston Road Buckhurst Hill Essex IG9 5NU to 118/120 Cranbrook Road Ilford IG1 4LZ on 25 May 2021 (1 page)
23 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
11 September 2020Confirmation statement made on 28 August 2020 with no updates (3 pages)
5 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 October 2019Confirmation statement made on 28 August 2019 with no updates (3 pages)
7 August 2019Termination of appointment of Gillian Jane Hider Curtis as a director on 30 July 2019 (1 page)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 December 2018Termination of appointment of Ruth Marina Campos Silva-Myers as a director on 5 December 2018 (1 page)
9 November 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
16 April 2018Appointment of Ms Gillian Jane Hider Curtis as a director on 4 April 2018 (2 pages)
16 April 2018Appointment of Mrs Ana Paula Lopes Godden as a director on 4 April 2018 (2 pages)
16 April 2018Appointment of Mr Anthony Osborne Hagger as a director on 4 April 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
23 September 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 28 August 2016 with updates (5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 3,250
(6 pages)
28 August 2015Annual return made up to 28 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 3,250
(6 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Termination of appointment of Gillian Jane Hider Curtis as a director on 4 November 2014 (1 page)
16 December 2014Appointment of Ms Ruth Marina Campos Silva-Myers as a director on 4 November 2014 (2 pages)
16 December 2014Appointment of Ms Ruth Marina Campos Silva-Myers as a director on 4 November 2014 (2 pages)
16 December 2014Appointment of Ms Ruth Marina Campos Silva-Myers as a director on 4 November 2014 (2 pages)
16 December 2014Termination of appointment of Gillian Jane Hider Curtis as a director on 4 November 2014 (1 page)
16 December 2014Termination of appointment of Gillian Jane Hider Curtis as a director on 4 November 2014 (1 page)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,250
(6 pages)
28 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3,250
(6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Registered office address changed from C/O Envelop Property Management Unit 5 Annwood Lodge Business Park Arterial Road Rayleigh Essex SS6 7UA England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from C/O Envelop Property Management Unit 5 Annwood Lodge Business Park Arterial Road Rayleigh Essex SS6 7UA England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from C/O Envelop Property Management Unit 5 Annwood Lodge Business Park Arterial Road Rayleigh Essex SS6 7UA England on 6 November 2013 (1 page)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 3,250
(6 pages)
23 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-23
  • GBP 3,250
(6 pages)
16 May 2013Termination of appointment of Laura Webb as a director (1 page)
16 May 2013Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 16 May 2013 (1 page)
16 May 2013Registered office address changed from 13-17 High Beech Road Loughton Essex IG10 4BN on 16 May 2013 (1 page)
16 May 2013Termination of appointment of Laura Webb as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 November 2012Appointment of Gillian Jane Hider Curtis as a director (2 pages)
14 November 2012Appointment of Gillian Jane Hider Curtis as a director (2 pages)
14 November 2012Termination of appointment of Anthony Hagger as a director (1 page)
14 November 2012Termination of appointment of James Brett as a director (1 page)
14 November 2012Termination of appointment of Anthony Hagger as a director (1 page)
14 November 2012Appointment of Laura Webb as a director (2 pages)
14 November 2012Termination of appointment of James Brett as a director (1 page)
14 November 2012Appointment of Laura Webb as a director (2 pages)
2 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
2 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (7 pages)
3 January 2012Appointment of Mr Anthony Hagger as a director (2 pages)
3 January 2012Termination of appointment of Paul Mills as a director (1 page)
3 January 2012Appointment of Mr James Frederick Brett as a director (2 pages)
3 January 2012Appointment of Mr James Frederick Brett as a director (2 pages)
3 January 2012Termination of appointment of Paul Mills as a director (1 page)
3 January 2012Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
3 January 2012Appointment of Mr Anthony Hagger as a director (2 pages)
3 January 2012Annual return made up to 18 July 2011 with a full list of shareholders (7 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Registered office address changed from 9 Mablin Lodge 63Palmerston Road Buckhurst Hill Essex IG9 5NU on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 9 Mablin Lodge 63Palmerston Road Buckhurst Hill Essex IG9 5NU on 1 April 2011 (1 page)
1 April 2011Registered office address changed from 9 Mablin Lodge 63Palmerston Road Buckhurst Hill Essex IG9 5NU on 1 April 2011 (1 page)
31 March 2011Director's details changed for Paul William Mills on 10 October 2009 (2 pages)
31 March 2011Director's details changed for Julie Anne Beecher on 10 October 2009 (2 pages)
31 March 2011Director's details changed for Paul William Mills on 10 October 2009 (2 pages)
31 March 2011Director's details changed for Julie Anne Beecher on 10 October 2009 (2 pages)
31 March 2011Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
31 March 2011Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 18 July 2009 with a full list of shareholders (6 pages)
28 March 2011Annual return made up to 18 July 2009 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 November 2008Return made up to 18/07/08; full list of members (7 pages)
5 November 2008Return made up to 18/07/08; full list of members (7 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Return made up to 18/07/07; change of members (11 pages)
2 October 2007Director resigned (1 page)
2 October 2007New director appointed (1 page)
2 October 2007Return made up to 18/07/07; change of members (11 pages)
12 September 2007New director appointed (2 pages)
12 September 2007New director appointed (2 pages)
30 August 2007Registered office changed on 30/08/07 from: 3 mablin lodge 63 palmerston road buckhurst hill essex IG9 5NU (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Registered office changed on 30/08/07 from: 3 mablin lodge 63 palmerston road buckhurst hill essex IG9 5NU (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
6 January 2007Director resigned (2 pages)
6 January 2007Director resigned (2 pages)
6 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 August 2006Return made up to 18/07/06; full list of members (10 pages)
7 August 2006Return made up to 18/07/06; full list of members (10 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
9 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
7 September 2005Return made up to 18/07/05; full list of members (10 pages)
7 September 2005Return made up to 18/07/05; full list of members (10 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
2 September 2004Return made up to 18/07/04; full list of members (10 pages)
2 September 2004Return made up to 18/07/04; full list of members (10 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
29 August 2003Return made up to 18/07/03; full list of members (10 pages)
29 August 2003Return made up to 18/07/03; full list of members (10 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
19 November 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/02
(10 pages)
19 November 2002Return made up to 18/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/11/02
(10 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002New secretary appointed (2 pages)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002Secretary resigned;director resigned (1 page)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
21 September 2001Return made up to 18/07/01; full list of members (10 pages)
21 September 2001Return made up to 18/07/01; full list of members (10 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001Director resigned (1 page)
10 December 2000Full accounts made up to 31 March 2000 (8 pages)
10 December 2000Full accounts made up to 31 March 2000 (8 pages)
26 July 2000Return made up to 18/07/00; full list of members (10 pages)
26 July 2000Return made up to 18/07/00; full list of members (10 pages)
1 August 1999Full accounts made up to 31 March 1999 (8 pages)
1 August 1999Full accounts made up to 31 March 1999 (8 pages)
28 July 1999Return made up to 18/07/99; no change of members (4 pages)
28 July 1999Return made up to 18/07/99; no change of members (4 pages)
3 December 1998Full accounts made up to 31 March 1998 (8 pages)
3 December 1998Full accounts made up to 31 March 1998 (8 pages)
19 August 1998Return made up to 18/07/98; no change of members (4 pages)
19 August 1998Return made up to 18/07/98; no change of members (4 pages)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
3 September 1997Return made up to 18/07/97; full list of members (6 pages)
3 September 1997Return made up to 18/07/97; full list of members (6 pages)
4 August 1997Full accounts made up to 31 March 1997 (7 pages)
4 August 1997Full accounts made up to 31 March 1997 (7 pages)
16 January 1997Full accounts made up to 31 March 1996 (8 pages)
16 January 1997Full accounts made up to 31 March 1996 (8 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
16 July 1996Return made up to 18/07/96; change of members
  • 363(287) ‐ Registered office changed on 16/07/96
(6 pages)
16 July 1996Return made up to 18/07/96; change of members
  • 363(287) ‐ Registered office changed on 16/07/96
(6 pages)
18 July 1995Return made up to 18/07/95; full list of members (6 pages)
18 July 1995Return made up to 18/07/95; full list of members (6 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)
7 March 1995Registered office changed on 07/03/95 from: 7 mablin lodge 63 palmerston road buckhurst hill essex IG9 5NU (1 page)
7 March 1995Registered office changed on 07/03/95 from: 7 mablin lodge 63 palmerston road buckhurst hill essex IG9 5NU (1 page)
30 January 1984Incorporation (18 pages)
30 January 1984Incorporation (18 pages)