Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 August 2019(34 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Phillip Anthony Tuohy |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 March 1993) |
Role | Telecom Manager |
Correspondence Address | 42 Wellington Place Warley Brentwood Essex CM14 5XD |
Director Name | Richard J Butter |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 08 July 1998) |
Role | Investment Adviser |
Correspondence Address | 27 Wellington Place Brentwood Essex CM14 5XD |
Director Name | Leslie Charles Brand |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 19 May 1993) |
Role | Finance Analyst |
Correspondence Address | 73 Brackens Drive Brentwood Essex CM14 5UF |
Secretary Name | Mr John Martin Richard Alty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Tyrells Way Great Baddow Chelmsford Essex CM2 7DP |
Director Name | Col John Anthony Cook |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1993(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 July 1997) |
Role | Bursar & Clerk To The Governor |
Correspondence Address | 16 Consort Close Warley Brentwood Essex CM14 5XE |
Director Name | Linda Rose Overton |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1995(11 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 03 November 1999) |
Role | Secretary |
Correspondence Address | 23 Wellington Place Warley Brentwood Essex CM14 5XD |
Secretary Name | Andrew John Child |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(11 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 24 December 1996) |
Role | Surveyor |
Correspondence Address | 37 Grove Road Sevenoaks Kent TN14 5DA |
Director Name | John Edgar Hugh Law |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 March 2002) |
Role | Retired |
Correspondence Address | 15 Wellington Place Warley Brentwood Essex CM14 5XD |
Director Name | Shaun Rowland Pridmore |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2003(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 October 2009) |
Role | Bookmaker |
Correspondence Address | The Haven Wambrook Close Brentwood Essex CM13 2LR |
Director Name | Miss Debi Loranine Parrish |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 January 2016) |
Role | Business Services Supervisor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brackens Drive Warley Brentwood Essex CM14 5UE |
Director Name | Mr Anthony Clements |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 January 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 54 Broomwood Gardens Pilgrims Hatch Brentwood Essex CM15 9LJ |
Director Name | Karen Chilvers |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2011(26 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 14 January 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | Mr Jeff Gadsden |
---|---|
Status | Resigned |
Appointed | 03 January 2011(26 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 June 2013) |
Role | Company Director |
Correspondence Address | C/O Walkers Pps Ltd 26 St. Thomas Road Brentwood Essex CM14 4DB |
Director Name | Mr Russell Nicholas O'Connor |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Grant Cooper |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2017(32 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Ms Tracy Massey |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2019(34 years, 9 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | Kemsley Whiteley & Ferris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(16 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2001) |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Secretary Name | Equity Asset Management Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2001(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 April 2003) |
Correspondence Address | 18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2002(17 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 April 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 February 2005) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | RMC (Corporate) Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(20 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 06 December 2005) |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Johnson Cooper Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(21 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 June 2008) |
Correspondence Address | Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2008(23 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2010) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | ISEC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2013(28 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 June 2015) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | ISEC Secretarial And Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 August 2019) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Registered Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
- | OTHER 76.30% - |
---|---|
4 at £5 | Mr Bushby 2.96% Ordinary |
3 at £5 | Mr Marler 2.22% Ordinary |
2 at £5 | A. Clements 1.48% Ordinary |
2 at £5 | E. Cross 1.48% Ordinary |
2 at £5 | G. Charles 1.48% Ordinary |
2 at £5 | Landlord Taylor Property Services 1.48% Ordinary |
2 at £5 | Mr Jagger 1.48% Ordinary |
2 at £5 | Mr R. Wilson 1.48% Ordinary |
2 at £5 | Mr Scadden 1.48% Ordinary |
1 at £5 | D. Parrish 0.74% Ordinary |
1 at £5 | D. Pollard 0.74% Ordinary |
1 at £5 | H. Goult 0.74% Ordinary |
1 at £5 | L. Holmes 0.74% Ordinary |
1 at £5 | Mr Roden 0.74% Ordinary |
1 at £5 | Mr Wicks 0.74% Ordinary |
1 at £5 | N. Okey 0.74% Ordinary |
1 at £5 | R. Flack 0.74% Ordinary |
1 at £5 | S. Fairbairn 0.74% Ordinary |
1 at £5 | S. Gent 0.74% Ordinary |
1 at £5 | S. King 0.74% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 3 weeks from now) |
18 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
15 May 2020 | Confirmation statement made on 13 May 2020 with updates (4 pages) |
13 May 2020 | Secretary's details changed for Gateway Corporate Solutions Limited on 13 May 2020 (1 page) |
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 August 2019 | Appointment of Gateway Corporate Solutions Limited as a secretary on 2 August 2019 (2 pages) |
2 August 2019 | Appointment of Mr Antony John Dean as a director on 2 August 2019 (2 pages) |
2 August 2019 | Registered 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 2019 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 August 2019 (1 page) |
2 August 2019 | Termination of appointment of Tracy Massey as a director on 2 August 2019 (1 page) |
29 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
14 May 2019 | Appointment of Ms Tracy Massey as a director on 14 May 2019 (2 pages) |
14 May 2019 | Termination of appointment of Grant Cooper as a director on 14 May 2019 (1 page) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
19 June 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
7 March 2017 | Appointment of Mr Grant Cooper as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mr Grant Cooper as a director on 6 March 2017 (2 pages) |
7 March 2017 | Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page) |
7 March 2017 | Termination of appointment of Russell Nicholas O'connor as a director on 6 March 2017 (1 page) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
14 January 2016 | Termination of appointment of Debi Loranine Parrish as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Anthony Clements as a director on 13 January 2016 (1 page) |
14 January 2016 | Appointment of Mr Russell Nicholas O'connor as a director on 13 January 2016 (2 pages) |
14 January 2016 | Appointment of Mr Russell Nicholas O'connor as a director on 13 January 2016 (2 pages) |
14 January 2016 | Termination of appointment of Anthony Clements as a director on 13 January 2016 (1 page) |
14 January 2016 | Termination of appointment of Debi Loranine Parrish as a director on 13 January 2016 (1 page) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
3 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
14 January 2015 | Termination of appointment of Karen Chilvers as a director on 14 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Karen Chilvers as a director on 14 January 2015 (1 page) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
18 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
23 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (14 pages) |
23 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (14 pages) |
3 July 2013 | Registered 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 2013 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
3 July 2013 | Termination of appointment of Jeff Gadsden as a secretary (1 page) |
3 July 2013 | Termination of appointment of Jeff Gadsden as a secretary (1 page) |
3 July 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
8 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
8 November 2011 | Registered office address changed from 26 St Thomas Road Essex CM25 4DB United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 26 St Thomas Road Essex CM25 4DB United Kingdom on 8 November 2011 (1 page) |
8 November 2011 | Registered office address changed from 26 St Thomas Road Essex CM25 4DB United Kingdom on 8 November 2011 (1 page) |
2 November 2011 | Appointment of Mr Jeff Gadsden as a secretary (1 page) |
2 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 November 2011 | Appointment of Karen Chilvers as a director (2 pages) |
2 November 2011 | Appointment of Karen Chilvers as a director (2 pages) |
2 November 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
2 November 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
2 November 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
2 November 2011 | Appointment of Mr Jeff Gadsden as a secretary (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 5 January 2011 (1 page) |
4 January 2011 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
4 January 2011 | Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (19 pages) |
8 June 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (19 pages) |
4 June 2010 | Appointment of Mr Anthony Clements as a director (2 pages) |
4 June 2010 | Appointment of Miss Debi Loranine Parrish as a director (2 pages) |
4 June 2010 | Appointment of Miss Debi Loranine Parrish as a director (2 pages) |
4 June 2010 | Appointment of Mr Anthony Clements as a director (2 pages) |
5 March 2010 | Termination of appointment of Shaun Pridmore as a director (1 page) |
5 March 2010 | Termination of appointment of Shaun Pridmore as a director (1 page) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 June 2009 | Return made up to 18/05/09; full list of members (13 pages) |
5 June 2009 | Return made up to 18/05/09; full list of members (13 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
8 October 2008 | Return made up to 18/05/08; no change of members (7 pages) |
8 October 2008 | Return made up to 18/05/08; no change of members (7 pages) |
2 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
2 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS143EZ (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from c/o johnson cooper LTD phoenix house christopher martin road basildon essex SS143EZ (1 page) |
2 June 2008 | Appointment terminated secretary johnson cooper LIMITED (1 page) |
2 June 2008 | Secretary appointed hertford company secretaries LIMITED (1 page) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 June 2007 | Return made up to 18/05/07; full list of members (11 pages) |
27 June 2007 | Return made up to 18/05/07; full list of members (11 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 May 2006 | Return made up to 18/05/06; full list of members
|
24 May 2006 | Return made up to 18/05/06; full list of members
|
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | Secretary resigned (1 page) |
14 December 2005 | New secretary appointed (2 pages) |
14 December 2005 | New secretary appointed (2 pages) |
8 December 2005 | Secretary's particulars changed (1 page) |
8 December 2005 | Secretary's particulars changed (1 page) |
16 November 2005 | Return made up to 18/05/05; full list of members (10 pages) |
16 November 2005 | Return made up to 18/05/05; full list of members (10 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 March 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Registered office changed on 23/02/05 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
27 October 2004 | Return made up to 18/05/04; full list of members (10 pages) |
27 October 2004 | Return made up to 18/05/04; full list of members (10 pages) |
29 July 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
29 July 2004 | Accounts for a small company made up to 31 December 2002 (5 pages) |
6 March 2004 | Amended full accounts made up to 31 December 2001 (18 pages) |
6 March 2004 | Amended full accounts made up to 31 December 2001 (18 pages) |
15 May 2003 | Return made up to 18/05/03; full list of members (9 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | New director appointed (2 pages) |
15 May 2003 | Director resigned (1 page) |
15 May 2003 | Return made up to 18/05/03; full list of members (9 pages) |
29 April 2003 | New secretary appointed (10 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (10 pages) |
29 April 2003 | Secretary resigned (1 page) |
16 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
16 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 August 2002 | Return made up to 18/05/02; full list of members (9 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Return made up to 18/05/02; full list of members (9 pages) |
14 August 2002 | New director appointed (2 pages) |
6 March 2002 | Director resigned (1 page) |
6 March 2002 | Director resigned (1 page) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
9 November 2001 | Secretary resigned (1 page) |
9 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 113 new london road chelmsford essex CM2 0QT (1 page) |
26 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (33 pages) |
23 May 2001 | Return made up to 18/05/01; full list of members (33 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Secretary resigned (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 May 2000 | Return made up to 18/05/00; full list of members (37 pages) |
26 May 2000 | Return made up to 18/05/00; full list of members (37 pages) |
16 November 1999 | Director resigned (1 page) |
16 November 1999 | Director resigned (1 page) |
5 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (8 pages) |
23 May 1999 | Return made up to 18/05/99; bulk list available separately (5 pages) |
23 May 1999 | Return made up to 18/05/99; bulk list available separately (5 pages) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
13 May 1998 | Return made up to 18/05/98; full list of members (26 pages) |
13 May 1998 | Return made up to 18/05/98; full list of members (26 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 May 1998 | Full accounts made up to 31 December 1997 (8 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (8 pages) |
23 May 1997 | Return made up to 18/05/97; bulk list available separately (5 pages) |
23 May 1997 | Return made up to 18/05/97; bulk list available separately (5 pages) |
5 February 1997 | Full accounts made up to 31 December 1995 (8 pages) |
5 February 1997 | Full accounts made up to 31 December 1995 (8 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | New secretary appointed (2 pages) |
23 July 1996 | New secretary appointed (2 pages) |
23 July 1996 | New secretary appointed (2 pages) |
19 June 1996 | Return made up to 18/05/96; bulk list available separately (5 pages) |
19 June 1996 | Return made up to 18/05/96; bulk list available separately (5 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
12 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
13 June 1995 | Return made up to 18/05/95; full list of members (74 pages) |
13 June 1995 | Return made up to 18/05/95; full list of members (74 pages) |
14 July 1990 | Incorporation (17 pages) |
14 July 1990 | Incorporation (17 pages) |
22 July 1987 | Memorandum and Articles of Association (16 pages) |
22 July 1987 | Memorandum and Articles of Association (16 pages) |
10 December 1984 | Company name changed\certificate issued on 10/12/84 (2 pages) |
10 December 1984 | Company name changed\certificate issued on 10/12/84 (2 pages) |