Company NameChestnut Walk Management Company Limited
DirectorsJosephine Mary Evison and Alasdair Duncan
Company StatusActive
Company Number01837616
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 August 1984(39 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMrs Josephine Mary Evison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2009(24 years, 9 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCornish & Sussex Suite, House 3 Lynderswood Busine
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameMr Alasdair Duncan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(33 years, 10 months after company formation)
Appointment Duration5 years, 11 months
RoleWriter
Country of ResidenceEngland
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NamePeter Moore
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 25 June 1992)
RoleRegional Sales Manager
Correspondence Address5 Chestnut Walk
Felsted
Dunmow
Essex
CM6 3EJ
Director NameGary Mills
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 May 1999)
RoleBuyer
Correspondence Address15 Chestnut Walk
Felsted
Essex
CM6 3EJ
Secretary NameJane Rogers
NationalityBritish
StatusResigned
Appointed27 June 1991(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 25 June 1992)
RoleCompany Director
Correspondence Address5 Chestnut Walk
Felsted
Dunmow
Essex
CM6 3EJ
Director NameMark Barltrop
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(7 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1997)
RoleChargehand Gardner
Correspondence Address14 Chestnut Walk
Garnetts Lane Felsted
Dunmow
Essex
CM6 3EJ
Secretary NameGary Mills
NationalityBritish
StatusResigned
Appointed25 June 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 1995)
RoleCompany Director
Correspondence Address15 Chestnut Walk
Felsted
Essex
CM6 3EJ
Secretary NameKeith Charles Wallman
NationalityBritish
StatusResigned
Appointed11 January 1995(10 years, 5 months after company formation)
Appointment Duration11 months (resigned 08 December 1995)
RoleCompany Director
Correspondence Address17 Chestnut Walk
Garnetts Lane Felsted
Dunmow
Essex
CM6 3EJ
Secretary NameDennis Ian Shaw
NationalityBritish
StatusResigned
Appointed08 December 1995(11 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 May 2000)
RoleCompany Director
Correspondence AddressHyfield
Bannister Green Felsted
Dunmow
Essex
CM6 3NB
Director NameRichard Graham Wright
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1996(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 1997)
RoleSalesman
Correspondence Address11 Chestnut Walk
Garnetts Lane Felsted
Dunmow
Essex
CM6 3EJ
Director NameJohn Leslie Agombar
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 October 1998)
RoleLocal Government Officer
Correspondence Address10 Chestnut Walk
Garnetts Lane Felsted
Dunmow
Essex
CM6 3EJ
Director NamePaula Carole Leslie
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 October 1998)
RoleRestaurant Manager
Correspondence Address10 Chestnut Walk
Garnetts Lane Felsted
Dunmow
Essex
CM6 3EJ
Director NameKerry Jane Wilson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(13 years, 1 month after company formation)
Appointment Duration1 year (resigned 05 October 1998)
RoleCreative Services Manager
Correspondence Address16 Chestnut Walk
Felsted
Essex
CM6 3EJ
Director NameRosemary Sarah Mason
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(14 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 March 1999)
RoleHousewife
Correspondence Address91 Buckingham Gardens
Hurst Park
East Molesey
Surrey
KT8 1TN
Director NameDeborah Bacon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(14 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2000)
RoleClerical
Correspondence Address5 Chestnut Walk
Garnetts Lane Felsted
Dunmow
Essex
CM6 3EJ
Director NameChristopher James Watts
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1998(14 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 May 2005)
RoleGraphics
Correspondence Address12 Chestnut Walk
Garnetts Lane Felsted
Dunmow
Essex
CM6 3EJ
Director NameMr Matthew Robert Day
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(14 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 June 2003)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address17 Chestnut Walk
Garnetts Lane
Felsted
Essex
CM6 3EJ
Director NameKerry Jane Wilson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1999(14 years, 9 months after company formation)
Appointment Duration4 years (resigned 02 June 2003)
RoleCreative Services Manager
Correspondence Address16 Chestnut Walk
Felsted
Essex
CM6 3EJ
Secretary NameMr Michael Anthony Parker
NationalityBritish
StatusResigned
Appointed22 May 2000(15 years, 9 months after company formation)
Appointment Duration6 years (resigned 06 June 2006)
RoleCompany Director
Country of ResidenceU K
Correspondence AddressThe Snuggery Chatham Green
Little Waltham
Chelmsford
CM3 3LG
Director NameNeil Fuller
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 June 2004)
RoleConservation Officer
Correspondence Address18 Chestnut Walk
Felsted
Essex
CM6 3EJ
Director NamePatricia Peggy Williams
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Chestnut Walk
Felsted
Essex
CM6 3EJ
Director NameKate Steele
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(19 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 May 2005)
RoleCompany Director
Correspondence Address7 Chestnut Walk
Felsted
Essex
CM6 3EJ
Director NameBarbara Ada Platfoot
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2004(19 years, 10 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chestnut Walk
Felsted
Essex
CM6 3EJ
Director NamePatricia Peggy Williams
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(20 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 10 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Railway Street
Chelmsford
CM1 1QS
Director NameKerry Jane Wilson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(20 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 May 2006)
RoleManager
Correspondence Address16 Chestnut Walk
Felsted
Essex
CM6 3EJ
Director NameGary Mills
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2005(20 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 22 May 2006)
RoleBuyer
Correspondence Address15 Chestnut Walk
Felsted
Essex
CM6 3EJ
Director NameKeith Douglas Evison
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(21 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 May 2008)
RoleSecurity Surveyor
Correspondence Address6 Chestnut Walk
Felsted
Dunmow
Essex
CM6 3EJ
Director NameMrs Josephine Mary Evison
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2006(21 years, 9 months after company formation)
Appointment Duration12 months (resigned 21 May 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address6 Chestnut Walk
Felsted
Dunmow
Essex
CM6 3EJ
Secretary NameMr David James Dixon
NationalityBritish
StatusResigned
Appointed22 May 2006(21 years, 9 months after company formation)
Appointment Duration8 years (resigned 27 May 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11-13 Hockerill Street
Bishops Stortford
Herts
CM23 2DH
Director NameJeremy Fincher
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(22 years, 9 months after company formation)
Appointment Duration1 year, 12 months (resigned 19 May 2009)
RoleTeacher
Correspondence Address18 Chestnut Walk, Garnetts Lane
Felsted
Dunmow
Essex
CM6 3EJ
Secretary NameMr Benjamin James Dixon
StatusResigned
Appointed27 May 2014(29 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 March 2016)
RoleCompany Director
Correspondence Address11-13 Hockerill Street
Bishops Stortford
Herts
CM23 2DH
Director NameMr Richard Dell
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2015(30 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCornish & Sussex Suite, House 3 Lynderswood Busine
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameMr Stewart Wiiliam Reeves
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2017(32 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 May 2021)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressCornish&Sussex Suite,House 3 Lynderswood Business
Lynderswood Lane
Black Notley
Essex
CM77 8JT
Director NameSedman (Corporation)
Date of BirthJuly 1966 (Born 57 years ago)
StatusResigned
Appointed27 June 1991(6 years, 11 months after company formation)
Appointment Duration12 months (resigned 25 June 1992)
Correspondence Address24 Chestnut Walk
Felsted
Dunmow
Essex
CM6 3EJ

Contact

Telephone0845 6432575
Telephone regionUnknown

Location

Registered AddressCornish & Sussex Suite, House 3 Lynderswood Business Park
Lynderswood Lane
Black Notley
Essex
CM77 8JT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBlack Notley
WardGreat Notley & Black Notley
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£3,171
Cash£3,021

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

6 August 2020Termination of appointment of Richard Dell as a director on 6 August 2020 (1 page)
17 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 February 2019Director's details changed for Mr Alasdair Duncan on 13 February 2019 (2 pages)
18 February 2019Director's details changed for Mr Stewart Wiiliam Reeves on 13 February 2019 (2 pages)
30 January 2019Registered office address changed from 14 Railway Street Chelmsford CM1 1QS England to Cornish & Sussex Suite, House 3 Lynderswood Business Park Lynderswood Lane Black Notley Essex CM77 8JT on 30 January 2019 (1 page)
13 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
11 June 2018Appointment of Mr Alasdair Duncan as a director on 1 June 2018 (2 pages)
1 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
17 July 2017Director's details changed for Mr Stewart Wiiliam Reeves on 14 July 2017 (2 pages)
17 July 2017Director's details changed for Mr Stewart Wiiliam Reeves on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Stuart Wiiliam Reeves on 14 July 2017 (2 pages)
14 July 2017Director's details changed for Mr Stuart Wiiliam Reeves on 14 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)
3 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
30 June 2017Termination of appointment of Patricia Peggy Williams as a director on 10 January 2017 (1 page)
30 June 2017Director's details changed for Mr Stuart Wiiliam Reeves on 30 June 2017 (2 pages)
30 June 2017Termination of appointment of Patricia Peggy Williams as a director on 10 January 2017 (1 page)
30 June 2017Director's details changed for Mr Stuart Wiiliam Reeves on 30 June 2017 (2 pages)
30 June 2017Appointment of Mr Stuart Wiiliam Reeves as a director on 10 January 2017 (2 pages)
30 June 2017Appointment of Mr Stuart Wiiliam Reeves as a director on 10 January 2017 (2 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 June 2016Annual return made up to 23 June 2016 no member list (3 pages)
23 June 2016Director's details changed for Mrs Josephine Mary Evison on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Patricia Peggy Williams on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Mrs Josephine Mary Evison on 23 June 2016 (2 pages)
23 June 2016Director's details changed for Patricia Peggy Williams on 23 June 2016 (2 pages)
23 June 2016Annual return made up to 23 June 2016 no member list (3 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 May 2016Registered office address changed from 11-13 Hockerill Street Bishops Stortford Herts CM23 2DH to 14 Railway Street Chelmsford CM1 1QS on 23 May 2016 (1 page)
23 May 2016Registered office address changed from 11-13 Hockerill Street Bishops Stortford Herts CM23 2DH to 14 Railway Street Chelmsford CM1 1QS on 23 May 2016 (1 page)
22 March 2016Termination of appointment of Benjamin James Dixon as a secretary on 22 March 2016 (1 page)
22 March 2016Termination of appointment of Benjamin James Dixon as a secretary on 22 March 2016 (1 page)
21 July 2015Appointment of Mr Richard Dell as a director on 18 May 2015 (2 pages)
21 July 2015Appointment of Mr Richard Dell as a director on 18 May 2015 (2 pages)
21 July 2015Annual return made up to 27 June 2015 no member list (4 pages)
21 July 2015Annual return made up to 27 June 2015 no member list (4 pages)
29 June 2015Termination of appointment of Barbara Ada Platfoot as a director on 18 May 2015 (1 page)
29 June 2015Termination of appointment of Barbara Ada Platfoot as a director on 18 May 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 June 2014Annual return made up to 27 June 2014 no member list (4 pages)
27 June 2014Termination of appointment of David Dixon as a secretary (1 page)
27 June 2014Appointment of Mr Benjamin James Dixon as a secretary (2 pages)
27 June 2014Appointment of Mr Benjamin James Dixon as a secretary (2 pages)
27 June 2014Termination of appointment of David Dixon as a secretary (1 page)
27 June 2014Annual return made up to 27 June 2014 no member list (4 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Annual return made up to 27 June 2013 no member list (4 pages)
27 June 2013Annual return made up to 27 June 2013 no member list (4 pages)
7 July 2012Annual return made up to 27 June 2012 no member list (4 pages)
7 July 2012Annual return made up to 27 June 2012 no member list (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 27 June 2011 no member list (4 pages)
5 July 2011Annual return made up to 27 June 2011 no member list (4 pages)
30 June 2010Secretary's details changed for Mr David James Dixon on 27 June 2010 (1 page)
30 June 2010Director's details changed for Barbara Ada Platfoot on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Barbara Ada Platfoot on 27 June 2010 (2 pages)
30 June 2010Annual return made up to 27 June 2010 no member list (3 pages)
30 June 2010Director's details changed for Mrs Josephine Mary Evison on 27 June 2010 (2 pages)
30 June 2010Annual return made up to 27 June 2010 no member list (3 pages)
30 June 2010Director's details changed for Patricia Peggy Williams on 27 June 2010 (2 pages)
30 June 2010Director's details changed for Patricia Peggy Williams on 27 June 2010 (2 pages)
30 June 2010Secretary's details changed for Mr David James Dixon on 27 June 2010 (1 page)
30 June 2010Director's details changed for Mrs Josephine Mary Evison on 27 June 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
14 July 2009Annual return made up to 27/06/09 (3 pages)
14 July 2009Annual return made up to 27/06/09 (3 pages)
13 July 2009Director appointed mrs josephine mary evison (1 page)
13 July 2009Appointment terminated director jeremy fincher (1 page)
13 July 2009Director appointed mrs josephine mary evison (1 page)
13 July 2009Appointment terminated director jeremy fincher (1 page)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 June 2008Appointment terminated director keith evison (1 page)
27 June 2008Annual return made up to 27/06/08 (3 pages)
27 June 2008Annual return made up to 27/06/08 (3 pages)
27 June 2008Appointment terminated director keith evison (1 page)
5 July 2007Annual return made up to 27/06/07 (5 pages)
5 July 2007Annual return made up to 27/06/07 (5 pages)
12 June 2007New director appointed (1 page)
12 June 2007New director appointed (1 page)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
4 June 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 July 2006Annual return made up to 27/06/06 (5 pages)
26 July 2006Annual return made up to 27/06/06 (5 pages)
12 July 2006Secretary resigned (2 pages)
12 July 2006Secretary resigned (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006New secretary appointed (2 pages)
13 June 2006New director appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
13 June 2006Registered office changed on 13/06/06 from: the snuggery chatham green, little waltham chelmsford essex CM3 3LG (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New secretary appointed (2 pages)
13 June 2006Director resigned (1 page)
13 June 2006Registered office changed on 13/06/06 from: the snuggery chatham green, little waltham chelmsford essex CM3 3LG (1 page)
13 June 2006Director resigned (1 page)
13 June 2006New director appointed (2 pages)
3 May 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
3 May 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
24 August 2005Annual return made up to 27/06/05 (4 pages)
24 August 2005Annual return made up to 27/06/05 (4 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
9 June 2005Director resigned (1 page)
9 June 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Annual return made up to 27/06/04
  • 363(288) ‐ Director resigned
(4 pages)
10 August 2004Annual return made up to 27/06/04
  • 363(288) ‐ Director resigned
(4 pages)
10 August 2004Director resigned (1 page)
22 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
22 July 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
3 September 2003New director appointed (2 pages)
3 September 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
27 August 2003New director appointed (2 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
13 August 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
12 August 2003Annual return made up to 27/06/03 (4 pages)
12 August 2003Director resigned (1 page)
12 August 2003Annual return made up to 27/06/03 (4 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
11 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
11 February 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
6 November 2002Director resigned (1 page)
6 November 2002Director resigned (1 page)
10 September 2002Annual return made up to 27/06/02 (5 pages)
10 September 2002Annual return made up to 27/06/02 (5 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
25 July 2001Annual return made up to 27/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
25 July 2001Annual return made up to 27/06/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 August 2000Annual return made up to 27/06/00 (4 pages)
2 August 2000Annual return made up to 27/06/00 (4 pages)
16 June 2000Registered office changed on 16/06/00 from: hyfield bannister green felsted dunmow essex CM6 3ND (1 page)
16 June 2000Director resigned (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000Registered office changed on 16/06/00 from: hyfield bannister green felsted dunmow essex CM6 3ND (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
5 May 2000Full accounts made up to 31 March 2000 (4 pages)
5 May 2000Full accounts made up to 31 March 2000 (4 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
29 July 1999Annual return made up to 27/06/99 (6 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Annual return made up to 27/06/99 (6 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 July 1999Director resigned (1 page)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
19 June 1998Annual return made up to 27/06/98 (6 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
19 June 1998Annual return made up to 27/06/98 (6 pages)
19 June 1998Accounts for a small company made up to 31 March 1998 (3 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
8 July 1997Full accounts made up to 31 March 1997 (5 pages)
8 July 1997Annual return made up to 27/06/97 (4 pages)
8 July 1997Full accounts made up to 31 March 1997 (5 pages)
8 July 1997Annual return made up to 27/06/97 (4 pages)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
16 June 1997Director resigned (1 page)
9 December 1996Full accounts made up to 31 March 1996 (5 pages)
9 December 1996Full accounts made up to 31 March 1996 (5 pages)
19 July 1996Annual return made up to 27/06/96 (4 pages)
19 July 1996Annual return made up to 27/06/96 (4 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
30 August 1995Annual return made up to 27/06/95 (4 pages)
30 August 1995Annual return made up to 27/06/95 (4 pages)
19 January 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)