Leigh-On-Sea
Essex
SS9 1AJ
Director Name | Mr Mark William Lockey |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2022(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | F.X Trader |
Country of Residence | England |
Correspondence Address | 42 Broadway Leigh-On-Sea Essex SS9 1AJ |
Secretary Name | Jakes Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 April 2007(20 years, 5 months after company formation) |
Appointment Duration | 17 years |
Correspondence Address | 42 Broadway Broadway Leigh-On-Sea Essex SS9 1AJ |
Director Name | Kenneth Stupples |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 December 1993) |
Role | Builder |
Correspondence Address | 87 London Road Stanford Le Hope Essex SS17 0LY |
Secretary Name | Joan Stupples |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 October 1993) |
Role | Company Director |
Correspondence Address | 87 London Road Stanford Le Hope Essex SS17 0LY |
Director Name | Perry John Dowsett |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 1995) |
Role | Mechanical Technician |
Correspondence Address | Flat 11 Kingswood Court Clayhill Road Vange Basildon Essex SS16 4NW |
Director Name | Glen Wood |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 May 1996) |
Role | Design Draughtsman |
Correspondence Address | 8 Kingswood Court Clay Hill Road Vange Basildon Essex SS16 4NW |
Director Name | Kathryn Linda Stone |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 1999) |
Role | Bank Clerk |
Correspondence Address | Flat 12 Kingswood Court Clayhill Road Vange Basildon Essex SS16 4NU |
Secretary Name | Perry John Dowsett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1993(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 February 1995) |
Role | Mechanical Technician |
Correspondence Address | Flat 11 Kingswood Court Clayhill Road Vange Basildon Essex SS16 4NW |
Director Name | James Alan Bowden |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(7 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 21 April 1996) |
Role | Civil Servant |
Correspondence Address | Flat 5 Kingswood Court Clayhill Road Vange Basildon Essex SS16 4NU |
Director Name | Frederick John Coles |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1993(7 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 January 2000) |
Role | Retired |
Correspondence Address | Flat 6 Kingswood Court Clay Hill Road Basildon Essex SS16 4NW |
Secretary Name | Glen Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1995(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 22 May 1996) |
Role | Design Draughtsman |
Correspondence Address | 8 Kingswood Court Clay Hill Road Vange Basildon Essex SS16 4NW |
Secretary Name | Kathryn Linda Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1996(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 April 1999) |
Role | Bank Clerk |
Correspondence Address | Flat 12 Kingswood Court Clayhill Road Vange Basildon Essex SS16 4NU |
Director Name | Stephen Worrall |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2004) |
Role | Draughtsman |
Correspondence Address | 7 Kingswood Court Clay Hill Road Basildon Essex SS16 4NW |
Director Name | Kelly Joan Smith |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(12 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 03 November 2000) |
Role | Clerical |
Correspondence Address | 9 Kingswood Court Clay Hill Road Basildon Essex SS16 4NW |
Director Name | Marion Barber |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2004) |
Role | Pharmacy |
Correspondence Address | 9 Kingswood Court Basildon Essex SS16 4NW |
Director Name | Steve George Boyce |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2001(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 13 September 2006) |
Role | Civil Servant |
Correspondence Address | 88 Kings Road Brentwood Essex CM14 4DU |
Secretary Name | Steve George Boyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 2002(15 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 September 2006) |
Role | Civil Servant |
Correspondence Address | 88 Kings Road Brentwood Essex CM14 4DU |
Director Name | Greg Barber |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(16 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2003) |
Role | Security |
Correspondence Address | 9 Kingswood Court Basildon Essex SS16 4NW |
Director Name | Charles William Shearer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(19 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 September 2006) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 2 Perigrine Close Kingswood Basildon Essex SS16 5HX |
Director Name | Robert James Gibson |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 15 October 2014) |
Role | Furniture Sales |
Country of Residence | England |
Correspondence Address | The Cottage Kennel Lane Billericay Essex CM12 9RR |
Director Name | Charles William Shearer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(19 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 23 May 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Cottage Kennel Lane Billericay Essex CM12 9RR |
Director Name | Charles William Shearer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2006(19 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 September 2006) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 2 Perigrine Close Kingswood Basildon Essex SS16 5HX |
Director Name | Mr Stephen Boyce |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(30 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 November 2020) |
Role | Postal Worker |
Country of Residence | England |
Correspondence Address | 42 Broadway Leigh-On-Sea Essex SS9 1AJ |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1999(12 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 June 2002) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | C & C Property Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2006(19 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 September 2006) |
Correspondence Address | 88 Kings Road Brentwood Essex CM14 4DU |
Registered Address | 42 Broadway Leigh-On-Sea Essex SS9 1AJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Agrsav LTD 8.33% Ordinary |
---|---|
1 at £1 | Christopher Locke & Sonia Locke 8.33% Ordinary |
1 at £1 | G. Law 8.33% Ordinary |
1 at £1 | J. Scrivener 8.33% Ordinary |
1 at £1 | J. Turner 8.33% Ordinary |
1 at £1 | John Snooks 8.33% Ordinary |
1 at £1 | K. Graves 8.33% Ordinary |
1 at £1 | L. Nye 8.33% Ordinary |
1 at £1 | L.a. Shearer 8.33% Ordinary |
1 at £1 | Lisa Lockey & Mark Lockey 8.33% Ordinary |
1 at £1 | Mr S.g. Boyce 8.33% Ordinary |
1 at £1 | T.c. Laverty 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15,147 |
Cash | £15,132 |
Current Liabilities | £1,174 |
Latest Accounts | 25 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 25 September 2025 (1 year, 4 months from now) |
Accounts Category | Micro |
Accounts Year End | 25 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
12 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
---|---|
4 February 2021 | Micro company accounts made up to 25 December 2020 (4 pages) |
25 November 2020 | Secretary's details changed for Jakes Property Services Limited on 25 November 2020 (1 page) |
25 November 2020 | Termination of appointment of Stephen Boyce as a director on 25 November 2020 (1 page) |
13 November 2020 | Registered office address changed from The Annex Kennel Lane Billericay CM12 9RR England to 42 Broadway Leigh-on-Sea Essex SS9 1AJ on 13 November 2020 (1 page) |
17 March 2020 | Micro company accounts made up to 25 December 2019 (4 pages) |
11 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
20 August 2019 | Micro company accounts made up to 24 December 2018 (4 pages) |
19 March 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
27 March 2018 | Micro company accounts made up to 24 December 2017 (5 pages) |
12 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
13 July 2017 | Appointment of Mr Stephen Boyce as a director on 12 July 2017 (2 pages) |
13 July 2017 | Appointment of Mr Stephen Boyce as a director on 12 July 2017 (2 pages) |
17 May 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 24 December 2016 (6 pages) |
8 May 2017 | Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from The Cottage Kennel Lane Billericay Essex CM12 9RR to The Annex Kennel Lane Billericay CM12 9RR on 8 May 2017 (1 page) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
12 May 2016 | Total exemption small company accounts made up to 24 December 2015 (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 24 December 2015 (6 pages) |
5 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
27 February 2015 | Total exemption small company accounts made up to 24 December 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 24 December 2014 (6 pages) |
15 October 2014 | Termination of appointment of Robert James Gibson as a director on 15 October 2014 (1 page) |
15 October 2014 | Termination of appointment of Robert James Gibson as a director on 15 October 2014 (1 page) |
16 September 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
16 September 2014 | Total exemption small company accounts made up to 24 December 2013 (6 pages) |
8 May 2014 | Appointment of Mr Charles Kenneth Shearer as a director (2 pages) |
8 May 2014 | Appointment of Mr Charles Kenneth Shearer as a director (2 pages) |
12 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
11 April 2013 | Total exemption small company accounts made up to 25 December 2012 (3 pages) |
11 April 2013 | Total exemption small company accounts made up to 25 December 2012 (3 pages) |
3 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Termination of appointment of Charles Shearer as a director (1 page) |
3 April 2013 | Termination of appointment of Charles Shearer as a director (1 page) |
3 April 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 25 December 2011 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 25 December 2011 (4 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 24 December 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 24 December 2010 (5 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 24 December 2009 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 24 December 2009 (5 pages) |
10 February 2010 | Director's details changed for Robert James Gibson on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Charles William Shearer on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (8 pages) |
10 February 2010 | Director's details changed for Charles William Shearer on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Jakes Property Services Limited on 10 February 2010 (2 pages) |
10 February 2010 | Secretary's details changed for Jakes Property Services Limited on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Robert James Gibson on 10 February 2010 (2 pages) |
10 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (8 pages) |
20 July 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
20 July 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (7 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (7 pages) |
16 May 2008 | Total exemption small company accounts made up to 24 December 2007 (5 pages) |
16 May 2008 | Total exemption small company accounts made up to 24 December 2007 (5 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (5 pages) |
12 February 2008 | Return made up to 10/02/08; full list of members (5 pages) |
16 January 2008 | Accounting reference date shortened from 31/03/08 to 25/12/07 (1 page) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Accounting reference date shortened from 31/03/08 to 25/12/07 (1 page) |
18 May 2007 | New secretary appointed (2 pages) |
18 May 2007 | New secretary appointed (2 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: 7 twain terrace wickford essex SS12 9EF (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: 7 twain terrace wickford essex SS12 9EF (1 page) |
16 March 2007 | Return made up to 10/02/07; full list of members (10 pages) |
16 March 2007 | Return made up to 10/02/07; full list of members (10 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 January 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
30 November 2006 | New director appointed (1 page) |
30 November 2006 | New director appointed (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 88 kings road brentwood essex CM14 4DU (1 page) |
28 November 2006 | Registered office changed on 28/11/06 from: 88 kings road brentwood essex CM14 4DU (1 page) |
28 November 2006 | Secretary resigned (1 page) |
28 November 2006 | Secretary resigned (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New secretary appointed (1 page) |
27 September 2006 | New director appointed (1 page) |
27 September 2006 | New secretary appointed (1 page) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | Director resigned (1 page) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | Secretary resigned;director resigned (1 page) |
25 September 2006 | New director appointed (2 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (5 pages) |
15 February 2006 | Return made up to 10/02/06; full list of members (5 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 April 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
14 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 2005 | Return made up to 10/02/05; full list of members (5 pages) |
11 February 2005 | Return made up to 10/02/05; full list of members (5 pages) |
17 November 2004 | Return made up to 27/02/04; full list of members
|
17 November 2004 | Return made up to 27/02/04; full list of members
|
16 November 2004 | Director resigned (1 page) |
16 November 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
7 June 2004 | Director resigned (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
3 October 2003 | Registered office changed on 03/10/03 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
11 September 2003 | Director resigned (1 page) |
11 September 2003 | Director resigned (1 page) |
16 July 2003 | New director appointed (2 pages) |
16 July 2003 | New director appointed (2 pages) |
27 March 2003 | Return made up to 27/02/03; full list of members
|
27 March 2003 | Return made up to 27/02/03; full list of members
|
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | Secretary resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
24 July 2002 | Director resigned (1 page) |
28 February 2002 | Return made up to 27/02/02; full list of members (13 pages) |
28 February 2002 | Return made up to 27/02/02; full list of members (13 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
23 February 2001 | Return made up to 27/02/01; full list of members (12 pages) |
23 February 2001 | Return made up to 27/02/01; full list of members (12 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
28 February 2000 | Return made up to 27/02/00; full list of members (8 pages) |
28 February 2000 | Return made up to 27/02/00; full list of members (8 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | Director resigned (1 page) |
19 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | New secretary appointed (6 pages) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | Secretary resigned;director resigned (1 page) |
16 June 1999 | New secretary appointed (6 pages) |
14 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
14 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
11 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
11 March 1998 | Return made up to 27/02/98; no change of members (4 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
14 May 1997 | Return made up to 27/02/97; full list of members (6 pages) |
14 May 1997 | Return made up to 27/02/97; full list of members (6 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 December 1996 | Full accounts made up to 31 March 1996 (8 pages) |
4 August 1996 | New secretary appointed (2 pages) |
4 August 1996 | New secretary appointed (2 pages) |
25 July 1996 | Secretary resigned;director resigned (1 page) |
25 July 1996 | Secretary resigned;director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Director resigned (1 page) |
18 April 1996 | Return made up to 27/02/96; no change of members (4 pages) |
18 April 1996 | Return made up to 27/02/96; no change of members (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 May 1995 | Registered office changed on 09/05/95 from: barron rowles bass 151 alexandra road southend on sea essex SS1 1HE (1 page) |
9 May 1995 | Registered office changed on 09/05/95 from: barron rowles bass 151 alexandra road southend on sea essex SS1 1HE (1 page) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
21 March 1995 | Return made up to 27/02/95; no change of members (6 pages) |
21 March 1995 | Return made up to 27/02/95; no change of members (6 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
7 March 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 November 1986 | Incorporation (16 pages) |
27 November 1986 | Incorporation (16 pages) |