London
EC2A 4NE
Director Name | Miss Rumyana Alexandrova Stefanova |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 27 February 2018(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Suite 7b Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU |
Secretary Name | Ms Kimberley Gillingwater |
---|---|
Status | Current |
Appointed | 27 February 2018(31 years, 6 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Correspondence Address | Suite 7b Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU |
Director Name | Peter Trifunovski |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Bulgarian |
Status | Current |
Appointed | 01 October 2018(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1v Property Management 86-90 Paul Street Paul London EC2A 4NE |
Director Name | Ms Kimberley Gillingwater |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2023(37 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 7b Aquarium 101 Lower Anchor Street Chelmsford CM2 0AU |
Director Name | Mr Derek Saunders |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 1994) |
Role | College Lecturer |
Correspondence Address | 172 Gurney Close Barking Essex IG11 8JZ |
Director Name | Miss Sally Davison |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 November 1996) |
Role | Insurance Officer |
Correspondence Address | 143 Gurney Close Barking Essex IG11 8JZ |
Director Name | Mrs Tracey Jane Moorey |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 June 1994) |
Role | Bank Clerk |
Correspondence Address | 142 Gurney Close Barking Essex IG11 8JZ |
Director Name | Mr Michael John Ford |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 25 September 1992) |
Role | Shipping Manager |
Correspondence Address | 153 Gurney Close Barking Essex IG11 8JZ |
Director Name | Mr Edward Francis Kembery |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 April 1996) |
Role | Senior Production Supervisor |
Correspondence Address | 149 Gurney Close Barking Essex IG11 8JZ |
Director Name | Mr Robert James Linton |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 January 1999) |
Role | Lift Engineer |
Correspondence Address | 147 Gurney Close Barking Essex IG11 8JZ |
Secretary Name | Kathleen Joyce Sydney-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(5 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 October 1992) |
Role | Company Director |
Correspondence Address | 102 Chelmer Crescent Barking Essex IG11 0QA |
Secretary Name | Mr Derek Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1994(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 23 April 1996) |
Role | Secretary |
Correspondence Address | 172 Gurney Close Barking Essex IG11 8JZ |
Director Name | Bridget Ann Dundon |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 18 April 1995(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 February 2002) |
Role | Staff Nurse |
Correspondence Address | Flat 154 (Block G) Gurney Close Harts Lane Barking Essex IG11 8JZ |
Secretary Name | Katrina Verena MacDermid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 08 February 2000) |
Role | General Nurse |
Correspondence Address | Flat 147 Gurney Close Harst Lane Barking Essex IG11 8JZ |
Director Name | Keith John Ridley |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1999(13 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 October 2000) |
Role | Assistant Fund Manager |
Correspondence Address | 141 Gurney Close Barking Essex IG11 8JZ |
Secretary Name | Keith John Ridley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(13 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 October 2000) |
Role | Company Director |
Correspondence Address | 141 Gurney Close Barking Essex IG11 8JZ |
Secretary Name | Bridget Ann Dundon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 October 2000(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 February 2002) |
Role | Company Director |
Correspondence Address | Flat 154 (Block G) Gurney Close Harts Lane Barking Essex IG11 8JZ |
Director Name | Pauline Tricia McArthur |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2001(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 April 2002) |
Role | Accountant |
Correspondence Address | 165 Gurney Close Harts Lane Barking Essex IG11 8JZ |
Director Name | Alan Stuart Marcelis |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 24 September 2008) |
Role | Company Director |
Correspondence Address | 11 Stradbroke Drive Chigwell Essex IG7 5QU |
Secretary Name | Theresa Jane Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2002(16 years after company formation) |
Appointment Duration | 5 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Flat 1 817 London Road Westcliff On Sea Essex SS0 9SY |
Secretary Name | Michael Anthony Stiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 April 2006) |
Role | Chartered Surveyor |
Correspondence Address | 89 Tyrone Road Thorpe Bay Essex SS1 3HD |
Secretary Name | Julie Karen Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 July 2010) |
Role | Company Director |
Correspondence Address | 82 Helena Road Rayleigh Essex SS6 8LQ |
Director Name | Miss Rumyana Alexandrova Stefanova |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 14 March 2008(21 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 27 March 2015) |
Role | Self- Employed |
Country of Residence | England |
Correspondence Address | Flat 172 Gurney Close Harts Lane. Barking Essex IG11 8JZ |
Director Name | Mrs Janet Frances Galea |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2011(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 July 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 66 Stanley Road South Woodford London E18 2NS |
Director Name | Mr David Charles Spidy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 February 2018) |
Role | Musician |
Country of Residence | England |
Correspondence Address | 151 Guerney Close Barking Essex IG11 8JZ |
Secretary Name | John Trevor Price |
---|---|
Status | Resigned |
Appointed | 30 January 2015(28 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 27 February 2018) |
Role | Company Director |
Correspondence Address | 100 High Road Loughton Essex IG10 4HT |
Director Name | Sultana Choudhry |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2017(31 years, 2 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86-90 Paul Street London EC2A 4NE |
Secretary Name | Sutherland Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(20 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 January 2008) |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Sutherland Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2010(23 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 2015) |
Correspondence Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Current Liabilities | £9,791 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 7 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 21 March 2025 (10 months, 3 weeks from now) |
8 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
---|---|
18 January 2021 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
17 March 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
30 October 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
14 March 2019 | Confirmation statement made on 7 March 2019 with updates (2 pages) |
6 November 2018 | Appointment of Peter Trifunovski as a director on 1 October 2018 (2 pages) |
24 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
27 February 2018 | Appointment of Ms Rumyana Stefanova as a director on 27 February 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
27 February 2018 | Appointment of Ms Kimberley Gillingwater as a secretary on 27 February 2018 (2 pages) |
27 February 2018 | Termination of appointment of John Trevor Price as a secretary on 27 February 2018 (1 page) |
15 February 2018 | Termination of appointment of David Charles Spidy as a director on 10 February 2018 (1 page) |
1 December 2017 | Appointment of Adrian Mosneag as a director on 6 November 2017 (3 pages) |
1 December 2017 | Appointment of Adrian Mosneag as a director on 6 November 2017 (3 pages) |
16 November 2017 | Appointment of Sultana Choudhry as a director on 6 November 2017 (3 pages) |
16 November 2017 | Appointment of Sultana Choudhry as a director on 6 November 2017 (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
19 September 2017 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to C/O Iv Property Management Ltd 86-90 Paul Street London EC2A 4NE on 19 September 2017 (2 pages) |
19 September 2017 | Registered office address changed from 100 High Road Loughton Essex IG10 4HT to C/O Iv Property Management Ltd 86-90 Paul Street London EC2A 4NE on 19 September 2017 (2 pages) |
24 August 2017 | Termination of appointment of Janet Frances Galea as a director on 24 July 2017 (2 pages) |
24 August 2017 | Termination of appointment of Janet Frances Galea as a director on 24 July 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 26 February 2017 with updates (4 pages) |
25 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
25 October 2016 | Total exemption full accounts made up to 31 January 2016 (8 pages) |
29 March 2016 | Annual return made up to 26 February 2016 no member list (4 pages) |
29 March 2016 | Annual return made up to 26 February 2016 no member list (4 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 March 2015 | Director's details changed for Miss Rumyana Alexandrova Stefanova on 1 March 2015 (2 pages) |
27 March 2015 | Registered office address changed from C/O John Price & Co 100 High Road Loughton Essex IG10 4HT England to 100 High Road Loughton Essex IG10 4HT on 27 March 2015 (1 page) |
27 March 2015 | Annual return made up to 26 February 2015 no member list (5 pages) |
27 March 2015 | Registered office address changed from C/O John Price & Co 100 High Road Loughton Essex IG10 4HT England to 100 High Road Loughton Essex IG10 4HT on 27 March 2015 (1 page) |
27 March 2015 | Annual return made up to 26 February 2015 no member list (5 pages) |
27 March 2015 | Termination of appointment of Rumyana Alexandrova Stefanova as a director on 27 March 2015 (1 page) |
27 March 2015 | Director's details changed for Miss Rumyana Alexandrova Stefanova on 1 March 2015 (2 pages) |
27 March 2015 | Termination of appointment of Rumyana Alexandrova Stefanova as a director on 27 March 2015 (1 page) |
27 March 2015 | Director's details changed for Miss Rumyana Alexandrova Stefanova on 1 March 2015 (2 pages) |
6 February 2015 | Appointment of John Trevor Price as a secretary on 30 January 2015 (2 pages) |
6 February 2015 | Appointment of John Trevor Price as a secretary on 30 January 2015 (2 pages) |
5 February 2015 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O John Price & Co 100 High Road Loughton Essex IG10 4HT on 5 February 2015 (1 page) |
5 February 2015 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O John Price & Co 100 High Road Loughton Essex IG10 4HT on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Sutherland Corporate Services Limited as a secretary on 30 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Sutherland Corporate Services Limited as a secretary on 30 January 2015 (1 page) |
5 February 2015 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O John Price & Co 100 High Road Loughton Essex IG10 4HT on 5 February 2015 (1 page) |
23 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
23 October 2014 | Total exemption full accounts made up to 31 January 2014 (9 pages) |
14 May 2014 | Annual return made up to 26 February 2014 no member list (5 pages) |
14 May 2014 | Annual return made up to 26 February 2014 no member list (5 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
28 October 2013 | Accounts for a dormant company made up to 31 January 2013 (6 pages) |
13 March 2013 | Annual return made up to 26 February 2013 no member list (5 pages) |
13 March 2013 | Annual return made up to 26 February 2013 no member list (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
2 November 2012 | Accounts for a dormant company made up to 31 January 2012 (5 pages) |
23 March 2012 | Annual return made up to 26 February 2012 no member list (5 pages) |
23 March 2012 | Annual return made up to 26 February 2012 no member list (5 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
17 June 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
20 May 2011 | Appointment of Mr David Charles Spidy as a director (2 pages) |
20 May 2011 | Appointment of Mr David Charles Spidy as a director (2 pages) |
18 May 2011 | Appointment of Mrs Janet Frances Galea as a director (2 pages) |
18 May 2011 | Appointment of Mrs Janet Frances Galea as a director (2 pages) |
25 March 2011 | Annual return made up to 26 February 2011 no member list (3 pages) |
25 March 2011 | Annual return made up to 26 February 2011 no member list (3 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
11 August 2010 | Termination of appointment of Julie Murdoch as a secretary (2 pages) |
11 August 2010 | Appointment of Sutherland Corporate Services Limited as a secretary (3 pages) |
11 August 2010 | Termination of appointment of Julie Murdoch as a secretary (2 pages) |
11 August 2010 | Appointment of Sutherland Corporate Services Limited as a secretary (3 pages) |
24 March 2010 | Annual return made up to 26 February 2010 (14 pages) |
24 March 2010 | Annual return made up to 26 February 2010 (14 pages) |
17 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
17 December 2009 | Total exemption full accounts made up to 31 January 2009 (8 pages) |
21 April 2009 | Annual return made up to 26/02/09 (4 pages) |
21 April 2009 | Annual return made up to 26/02/09 (4 pages) |
28 March 2009 | Secretary appointed julie karen murdoch (2 pages) |
28 March 2009 | Appointment terminated secretary sutherland company secretarial LIMITED (1 page) |
28 March 2009 | Appointment terminated secretary sutherland company secretarial LIMITED (1 page) |
28 March 2009 | Secretary appointed julie karen murdoch (2 pages) |
2 December 2008 | Full accounts made up to 31 January 2008 (11 pages) |
2 December 2008 | Full accounts made up to 31 January 2008 (11 pages) |
24 September 2008 | Appointment terminated director alan marcelis (1 page) |
24 September 2008 | Appointment terminated director alan marcelis (1 page) |
28 May 2008 | Annual return made up to 26/02/08 (4 pages) |
28 May 2008 | Annual return made up to 26/02/08 (4 pages) |
18 March 2008 | Director appointed miss rumyana alexandrova stefanova (1 page) |
18 March 2008 | Director appointed miss rumyana alexandrova stefanova (1 page) |
26 November 2007 | Full accounts made up to 31 January 2007 (10 pages) |
26 November 2007 | Full accounts made up to 31 January 2007 (10 pages) |
26 November 2007 | Annual return made up to 26/02/07 (4 pages) |
26 November 2007 | Annual return made up to 26/02/07 (4 pages) |
9 October 2007 | New secretary appointed (1 page) |
9 October 2007 | New secretary appointed (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 76-78 high street halstead essex CO9 2JG (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 76-78 high street halstead essex CO9 2JG (1 page) |
24 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
24 November 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
25 May 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
25 May 2006 | Accounts for a small company made up to 31 January 2005 (6 pages) |
10 May 2006 | Annual return made up to 26/02/05 (3 pages) |
10 May 2006 | Annual return made up to 26/02/06 (3 pages) |
10 May 2006 | Annual return made up to 26/02/05 (3 pages) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2006 | Secretary resigned (1 page) |
3 May 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
3 May 2005 | Accounts for a small company made up to 31 January 2004 (6 pages) |
11 March 2004 | Annual return made up to 26/02/04 (3 pages) |
11 March 2004 | Annual return made up to 26/02/04 (3 pages) |
30 October 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
6 May 2003 | Secretary resigned (1 page) |
6 May 2003 | New secretary appointed (2 pages) |
9 March 2003 | Annual return made up to 26/02/03
|
9 March 2003 | Annual return made up to 26/02/03
|
14 November 2002 | New director appointed (3 pages) |
14 November 2002 | New director appointed (3 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
23 October 2002 | Accounts for a small company made up to 31 January 2002 (6 pages) |
17 October 2002 | New secretary appointed (2 pages) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | Secretary resigned;director resigned (1 page) |
17 October 2002 | New secretary appointed (2 pages) |
30 April 2002 | Annual return made up to 26/02/02 (3 pages) |
30 April 2002 | Annual return made up to 26/02/02 (3 pages) |
3 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
3 October 2001 | Accounts for a small company made up to 31 January 2001 (6 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Annual return made up to 26/02/01 (4 pages) |
4 April 2001 | Annual return made up to 26/02/01 (4 pages) |
15 March 2001 | Secretary resigned;director resigned (1 page) |
15 March 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | New secretary appointed (2 pages) |
9 January 2001 | New secretary appointed (2 pages) |
19 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
11 May 2000 | Annual return made up to 26/02/00 (3 pages) |
11 May 2000 | Annual return made up to 26/02/00 (3 pages) |
27 April 2000 | New secretary appointed (2 pages) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | Secretary resigned (1 page) |
27 April 2000 | New secretary appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | New director appointed (2 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
26 October 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
29 June 1999 | Registered office changed on 29/06/99 from: countrywide surveyors LTD central house clifftown road southend on sea essex SS1 1AB (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: countrywide surveyors LTD central house clifftown road southend on sea essex SS1 1AB (1 page) |
19 April 1999 | Annual return made up to 26/02/99
|
19 April 1999 | Secretary's particulars changed (1 page) |
19 April 1999 | Secretary's particulars changed (1 page) |
19 April 1999 | Annual return made up to 26/02/99
|
9 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
9 December 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
27 April 1998 | Annual return made up to 26/02/98
|
27 April 1998 | Annual return made up to 26/02/98
|
1 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
1 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
18 March 1997 | Annual return made up to 26/02/97
|
18 March 1997 | Annual return made up to 26/02/97
|
30 June 1996 | Annual return made up to 26/02/96 (4 pages) |
30 June 1996 | New secretary appointed (2 pages) |
30 June 1996 | Annual return made up to 26/02/96 (4 pages) |
30 June 1996 | New secretary appointed (2 pages) |
27 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
27 June 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
26 May 1996 | Director resigned (1 page) |
26 May 1996 | Director resigned (1 page) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
28 November 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
22 March 1995 | Annual return made up to 26/02/95 (4 pages) |
22 March 1995 | Annual return made up to 26/02/95 (4 pages) |