Company NameBrackenwood Management Company Limited
DirectorAntony John Dean
Company StatusActive
Company Number01840676
CategoryPrivate Limited Company
Incorporation Date14 August 1984(39 years, 8 months ago)
Previous NameGlassauto Limited

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 NameMr Antony John Dean
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2019(34 years, 12 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed02 August 2019(34 years, 12 months after company formation)
Appointment Duration4 years, 8 months
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NamePhillip Anthony Tuohy
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(7 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 25 March 1993)
RoleTelecom Manager
Correspondence Address42 Wellington Place
Warley
Brentwood
Essex
CM14 5XD
Director NameRichard J Butter
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(7 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 08 July 1998)
RoleInvestment Adviser
Correspondence Address27 Wellington Place
Brentwood
Essex
CM14 5XD
Director NameLeslie Charles Brand
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(7 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 May 1993)
RoleFinance Analyst
Correspondence Address73 Brackens Drive
Brentwood
Essex
CM14 5UF
Secretary NameMr John Martin Richard Alty
NationalityBritish
StatusResigned
Appointed18 May 1992(7 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Tyrells Way
Great Baddow
Chelmsford
Essex
CM2 7DP
Director NameCol John Anthony Cook
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 July 1997)
RoleBursar & Clerk To The Governor
Correspondence Address16 Consort Close
Warley
Brentwood
Essex
CM14 5XE
Director NameLinda Rose Overton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(11 years, 2 months after company formation)
Appointment Duration4 years (resigned 03 November 1999)
RoleSecretary
Correspondence Address23 Wellington Place
Warley
Brentwood
Essex
CM14 5XD
Secretary NameAndrew John Child
NationalityBritish
StatusResigned
Appointed25 June 1996(11 years, 10 months after company formation)
Appointment Duration6 months (resigned 24 December 1996)
RoleSurveyor
Correspondence Address37 Grove Road
Sevenoaks
Kent
TN14 5DA
Director NameJohn Edgar Hugh Law
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1998(13 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2002)
RoleRetired
Correspondence Address15 Wellington Place
Warley
Brentwood
Essex
CM14 5XD
Director NameShaun Rowland Pridmore
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2003(18 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 2009)
RoleBookmaker
Correspondence AddressThe Haven
Wambrook Close
Brentwood
Essex
CM13 2LR
Director NameMiss Debi Loranine Parrish
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(25 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 2016)
RoleBusiness Services Supervisor
Country of ResidenceUnited Kingdom
Correspondence Address37 Brackens Drive
Warley
Brentwood
Essex
CM14 5UE
Director NameMr Anthony Clements
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(25 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 13 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address54 Broomwood Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9LJ
Director NameKaren Chilvers
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2011(26 years, 4 months after company formation)
Appointment Duration4 years (resigned 14 January 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameMr Jeff Gadsden
StatusResigned
Appointed03 January 2011(26 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2013)
RoleCompany Director
Correspondence AddressC/O Walkers Pps Ltd 26
St. Thomas Road
Brentwood
Essex
CM14 4DB
Director NameMr Russell Nicholas O'Connor
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2016(31 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMr Grant Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(32 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Director NameMs Tracy Massey
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2019(34 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 02 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameKemsley Whiteley & Ferris Limited (Corporation)
StatusResigned
Appointed01 November 2000(16 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 November 2001)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameEquity Asset Management Company Secretarial Limited (Corporation)
StatusResigned
Appointed07 November 2001(17 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2003)
Correspondence Address18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed01 July 2002(17 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 April 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 February 2005)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameRMC (Corporate) Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(20 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 06 December 2005)
Correspondence Address2 Tower House
Hoddesdon
Hertfordshire
EN11 8UR
Secretary NameJohnson Cooper Limited (Corporation)
StatusResigned
Appointed06 December 2005(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 June 2008)
Correspondence AddressPhoenix House
Christopher Martin Road
Basildon
Essex
SS14 3EZ
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2008(23 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2010)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameISEC Secretarial Services Limited (Corporation)
StatusResigned
Appointed26 June 2013(28 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 June 2015)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed02 June 2015(30 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 02 August 2019)
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend-On-Sea
SS2 6UN

Location

Registered AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

-OTHER
76.30%
-
4 at £5Mr Bushby
2.96%
Ordinary
3 at £5Mr Marler
2.22%
Ordinary
2 at £5A. Clements
1.48%
Ordinary
2 at £5E. Cross
1.48%
Ordinary
2 at £5G. Charles
1.48%
Ordinary
2 at £5Landlord Taylor Property Services
1.48%
Ordinary
2 at £5Mr Jagger
1.48%
Ordinary
2 at £5Mr R. Wilson
1.48%
Ordinary
2 at £5Mr Scadden
1.48%
Ordinary
1 at £5D. Parrish
0.74%
Ordinary
1 at £5D. Pollard
0.74%
Ordinary
1 at £5H. Goult
0.74%
Ordinary
1 at £5L. Holmes
0.74%
Ordinary
1 at £5Mr Roden
0.74%
Ordinary
1 at £5Mr Wicks
0.74%
Ordinary
1 at £5N. Okey
0.74%
Ordinary
1 at £5R. Flack
0.74%
Ordinary
1 at £5S. Fairbairn
0.74%
Ordinary
1 at £5S. Gent
0.74%
Ordinary
1 at £5S. King
0.74%
Ordinary

Accounts

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

Returns

Latest Return1 August 2023 (8 months, 3 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

18 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 May 2020Confirmation statement made on 13 May 2020 with updates (4 pages)
13 May 2020Secretary's details changed for Gateway Corporate Solutions Limited on 13 May 2020 (1 page)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 August 2019Appointment of Gateway Corporate Solutions Limited as a secretary on 2 August 2019 (2 pages)
2 August 2019Appointment of Mr Antony John Dean as a director on 2 August 2019 (2 pages)
2 August 2019Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2 August 2019 (1 page)
2 August 2019Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 August 2019 (1 page)
2 August 2019Termination of appointment of Tracy Massey as a director on 2 August 2019 (1 page)
29 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
14 May 2019Appointment of Ms Tracy Massey as a director on 14 May 2019 (2 pages)
14 May 2019Termination of appointment of Grant Cooper as a director on 14 May 2019 (1 page)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
7 March 2017Appointment of Mr Grant Cooper as a director on 6 March 2017 (2 pages)
7 March 2017Appointment of Mr Grant Cooper as a director on 6 March 2017 (2 pages)
7 March 2017Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page)
7 March 2017Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 675
(12 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 675
(12 pages)
14 January 2016Termination of appointment of Debi Loranine Parrish as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Anthony Clements as a director on 13 January 2016 (1 page)
14 January 2016Appointment of Mr Russell Nicholas O'connor as a director on 13 January 2016 (2 pages)
14 January 2016Appointment of Mr Russell Nicholas O'connor as a director on 13 January 2016 (2 pages)
14 January 2016Termination of appointment of Anthony Clements as a director on 13 January 2016 (1 page)
14 January 2016Termination of appointment of Debi Loranine Parrish as a director on 13 January 2016 (1 page)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 675
(14 pages)
24 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 675
(14 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
2 June 2015Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page)
14 January 2015Termination of appointment of Karen Chilvers as a director on 14 January 2015 (1 page)
14 January 2015Termination of appointment of Karen Chilvers as a director on 14 January 2015 (1 page)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 675
(14 pages)
20 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 675
(14 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (14 pages)
23 July 2013Annual return made up to 18 May 2013 with a full list of shareholders (14 pages)
3 July 2013Registered office address changed from C/O Walkers Pps Ltd 26 St. Thomas Road Brentwood Essex CM14 4DB United Kingdom on 3 July 2013 (1 page)
3 July 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
3 July 2013Termination of appointment of Jeff Gadsden as a secretary (1 page)
3 July 2013Termination of appointment of Jeff Gadsden as a secretary (1 page)
3 July 2013Registered office address changed from C/O Walkers Pps Ltd 26 St. Thomas Road Brentwood Essex CM14 4DB United Kingdom on 3 July 2013 (1 page)
3 July 2013Registered office address changed from C/O Walkers Pps Ltd 26 St. Thomas Road Brentwood Essex CM14 4DB United Kingdom on 3 July 2013 (1 page)
3 July 2013Appointment of Isec Secretarial Services Limited as a secretary (2 pages)
15 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
8 November 2011Registered office address changed from 26 St Thomas Road Essex CM25 4DB United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 26 St Thomas Road Essex CM25 4DB United Kingdom on 8 November 2011 (1 page)
8 November 2011Registered office address changed from 26 St Thomas Road Essex CM25 4DB United Kingdom on 8 November 2011 (1 page)
2 November 2011Appointment of Mr Jeff Gadsden as a secretary (1 page)
2 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 November 2011Appointment of Karen Chilvers as a director (2 pages)
2 November 2011Appointment of Karen Chilvers as a director (2 pages)
2 November 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
2 November 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
2 November 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
2 November 2011Appointment of Mr Jeff Gadsden as a secretary (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2011 (1 page)
5 January 2011Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2011 (1 page)
4 January 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
4 January 2011Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (19 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (19 pages)
4 June 2010Appointment of Mr Anthony Clements as a director (2 pages)
4 June 2010Appointment of Miss Debi Loranine Parrish as a director (2 pages)
4 June 2010Appointment of Miss Debi Loranine Parrish as a director (2 pages)
4 June 2010Appointment of Mr Anthony Clements as a director (2 pages)
5 March 2010Termination of appointment of Shaun Pridmore as a director (1 page)
5 March 2010Termination of appointment of Shaun Pridmore as a director (1 page)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 June 2009Return made up to 18/05/09; full list of members (13 pages)
5 June 2009Return made up to 18/05/09; full list of members (13 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Return made up to 18/05/08; no change of members (7 pages)
8 October 2008Return made up to 18/05/08; no change of members (7 pages)
2 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
2 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
2 June 2008Registered office changed on 02/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS143EZ (1 page)
2 June 2008Registered office changed on 02/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS143EZ (1 page)
2 June 2008Appointment terminated secretary johnson cooper LIMITED (1 page)
2 June 2008Secretary appointed hertford company secretaries LIMITED (1 page)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 June 2007Return made up to 18/05/07; full list of members (11 pages)
27 June 2007Return made up to 18/05/07; full list of members (11 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 May 2006Return made up to 18/05/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(10 pages)
24 May 2006Return made up to 18/05/06; full list of members
  • 363(287) ‐ Registered office changed on 24/05/06
(10 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
8 December 2005Secretary's particulars changed (1 page)
8 December 2005Secretary's particulars changed (1 page)
16 November 2005Return made up to 18/05/05; full list of members (10 pages)
16 November 2005Return made up to 18/05/05; full list of members (10 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
21 March 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
23 February 2005Secretary resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
23 February 2005New secretary appointed (2 pages)
23 February 2005Secretary resigned (1 page)
27 October 2004Return made up to 18/05/04; full list of members (10 pages)
27 October 2004Return made up to 18/05/04; full list of members (10 pages)
29 July 2004Accounts for a small company made up to 31 December 2002 (5 pages)
29 July 2004Accounts for a small company made up to 31 December 2002 (5 pages)
6 March 2004Amended full accounts made up to 31 December 2001 (18 pages)
6 March 2004Amended full accounts made up to 31 December 2001 (18 pages)
15 May 2003Return made up to 18/05/03; full list of members (9 pages)
15 May 2003Director resigned (1 page)
15 May 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Return made up to 18/05/03; full list of members (9 pages)
29 April 2003New secretary appointed (10 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (10 pages)
29 April 2003Secretary resigned (1 page)
16 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
16 January 2003Accounts for a dormant company made up to 31 December 2001 (1 page)
14 August 2002Return made up to 18/05/02; full list of members (9 pages)
14 August 2002New director appointed (2 pages)
14 August 2002Return made up to 18/05/02; full list of members (9 pages)
14 August 2002New director appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
9 November 2001Secretary resigned (1 page)
9 November 2001New secretary appointed (2 pages)
8 November 2001Registered office changed on 08/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page)
8 November 2001Registered office changed on 08/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page)
26 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 May 2001Return made up to 18/05/01; full list of members (33 pages)
23 May 2001Return made up to 18/05/01; full list of members (33 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000Secretary resigned (1 page)
25 July 2000Full accounts made up to 31 December 1999 (13 pages)
25 July 2000Full accounts made up to 31 December 1999 (13 pages)
26 May 2000Return made up to 18/05/00; full list of members (37 pages)
26 May 2000Return made up to 18/05/00; full list of members (37 pages)
16 November 1999Director resigned (1 page)
16 November 1999Director resigned (1 page)
5 July 1999Full accounts made up to 31 December 1998 (8 pages)
5 July 1999Full accounts made up to 31 December 1998 (8 pages)
23 May 1999Return made up to 18/05/99; bulk list available separately (5 pages)
23 May 1999Return made up to 18/05/99; bulk list available separately (5 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
13 May 1998Return made up to 18/05/98; full list of members (26 pages)
13 May 1998Return made up to 18/05/98; full list of members (26 pages)
11 May 1998Full accounts made up to 31 December 1997 (8 pages)
11 May 1998Full accounts made up to 31 December 1997 (8 pages)
10 June 1997Full accounts made up to 31 December 1996 (8 pages)
10 June 1997Full accounts made up to 31 December 1996 (8 pages)
23 May 1997Return made up to 18/05/97; bulk list available separately (5 pages)
23 May 1997Return made up to 18/05/97; bulk list available separately (5 pages)
5 February 1997Full accounts made up to 31 December 1995 (8 pages)
5 February 1997Full accounts made up to 31 December 1995 (8 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997New secretary appointed (2 pages)
26 January 1997New secretary appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
23 July 1996New secretary appointed (2 pages)
19 June 1996Return made up to 18/05/96; bulk list available separately (5 pages)
19 June 1996Return made up to 18/05/96; bulk list available separately (5 pages)
12 October 1995Full accounts made up to 31 December 1994 (8 pages)
12 October 1995Full accounts made up to 31 December 1994 (8 pages)
13 June 1995Return made up to 18/05/95; full list of members (74 pages)
13 June 1995Return made up to 18/05/95; full list of members (74 pages)
14 July 1990Incorporation (17 pages)
14 July 1990Incorporation (17 pages)
22 July 1987Memorandum and Articles of Association (16 pages)
22 July 1987Memorandum and Articles of Association (16 pages)
10 December 1984Company name changed\certificate issued on 10/12/84 (2 pages)
10 December 1984Company name changed\certificate issued on 10/12/84 (2 pages)