Company NameReycourts (Management) Limited
Company StatusActive
Company Number02080916
CategoryPrivate Limited Company
Incorporation Date5 December 1986(37 years, 5 months ago)

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 NameMoira Bratt
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2010(23 years, 5 months after company formation)
Appointment Duration13 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMrs Wendy Buckingham
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(29 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameMrs Pauline Cook
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2016(29 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
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
Appointed07 August 2019(32 years, 8 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 NameMrs Hilda Dews
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1995)
RoleRetired
Correspondence Address11 Reynards Court
Great Baddow
Chelmsford
Essex
CM2 7HU
Director NameMrs Elizabeth Mary Russell
Date of BirthNovember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 May 2009)
RoleRetired
Correspondence Address3 Reynards Court
Great Baddow
Chelmsford
Essex
CM2 7HU
Director NameMr Graham Peel
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 23 October 2000)
RoleRetired Engineer
Correspondence Address53 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7EJ
Director NameMrs Daisy Ethel Parker
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 September 1996)
RoleRetired
Correspondence Address7 Reynards Court
Great Baddow
Chelmsford
Essex
CM2 7HU
Director NameMrs Mary Sylvia Magnussen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 May 1995)
RoleSecretary
Correspondence Address5 Reynards Court
Great Baddow
Chelmsford
Essex
CM2 7HU
Director NameMr Kenneth George Hance
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 1995)
RoleCleaning Contracts Administration
Correspondence Address6 Reynards Court
Chelmsford
Essex
CM2 7HU
Director NameMiss Joan Isabel Mary Gower
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 March 1995)
RoleRetired
Correspondence Address2 Reynards Court
Great Baddow
Chelmsford
Essex
CM2 7HU
Director NameMr George Cobb
Date of BirthApril 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 March 1996)
RoleRetired Motor Engineer
Correspondence Address4 Reynards Court
Great Baddow
Chelmsford
Essex
CM2 7HU
Director NameMiss Shirley Maureen Carter
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 November 1994)
RoleSecretary/Personal Assistant
Correspondence Address10 Reynards Court
Great Baddow
Chelmsford
Essex
CM2 7HU
Director NameMiss Josephine Bunting
Date of BirthJanuary 1908 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1994)
RoleRetired
Correspondence Address1 Reynards Court
Great Baddow
Chelmsford
Essex
CM2 7HU
Secretary NameMrs Mary Sylvia Magnussen
NationalityBritish
StatusResigned
Appointed28 July 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 1994)
RoleCompany Director
Correspondence Address5 Reynards Court
Great Baddow
Chelmsford
Essex
CM2 7HU
Secretary NameMr Graham Peel
NationalityBritish
StatusResigned
Appointed18 March 1994(7 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2000)
RoleRetired Engineer
Correspondence Address53 Tabors Avenue
Great Baddow
Chelmsford
Essex
CM2 7EJ
Director NameBrian Hacker
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(8 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 February 2002)
RoleRetired
Correspondence Address12 Reynards Court
Great Baddow
Chelmsford
Essex
CM2 7HU
Director NameBeverley Ann Reeve
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1995(8 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 1997)
RoleBank Officer
Correspondence Address6 Reynards Court
Great Baddow
Chelmsford
Essex
CM2 7HU
Director NameEdith Ayre
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(9 years, 1 month after company formation)
Appointment Duration7 years (resigned 10 January 2003)
RoleRetired
Correspondence Address9 Reynards Court
Chelmsford
Essex
CM2 7HU
Director NameCharles Edward Bray
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1996(9 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 August 1996)
RoleRetired
Correspondence Address1 Reynards Court
Chelmsford
Essex
CM2 7HU
Director NameViolet May Cobb
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(9 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 May 2002)
RoleRetired
Correspondence Address4 Reynards Court
Chelmsford
Essex
CM2 7HU
Director NameKathleen Winifred Bray
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(9 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 May 1999)
RoleRetired
Correspondence Address1 Reynards Court
Chelmsford
Essex
CM2 7HU
Director NameMr Michael Lawrence Crowe
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 years, 8 months after company formation)
Appointment Duration23 years, 7 months (resigned 22 March 2021)
RoleShop Manager
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director NameLionel Alchin
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 18 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
Director NameWilliam James Henry Gill
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 June 2002)
RoleRetired
Correspondence Address7 Reynards Court
Chelmsford
Essex
CM2 7HU
Director NameDistrict Judge Marcus Neil Skerratt
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1998(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 26 August 2001)
RoleCompany Director
Correspondence Address10 Reynards Court
Great Baddow
Chelmsford
Essex
CM2 7HU
Director NameBettie Ethel Bartholomew
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(13 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 May 2009)
RoleRetired
Correspondence Address5 Reynards Court
Chelmsford
Essex
CM2 7HU
Secretary NameMargaret Thelma Gill
NationalityBritish
StatusResigned
Appointed30 December 2000(14 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2007)
RoleCompany Director
Correspondence Address7 Reynards Court
Gt Baddow
Chelmsford
Essex
CM2 7HU
Director NameAudrey Rita Saych
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(15 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
Director NameAlexander David Rees
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2003(16 years, 8 months after company formation)
Appointment Duration3 years (resigned 13 September 2006)
RoleTeacher
Correspondence Address9 Reynards Court
Great Baddon
Chelmsford
Essex
CM2 7HU
Director NameEileen Peters
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2006(19 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 18 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
Secretary NameMarion Byers
NationalityBritish
StatusResigned
Appointed01 April 2007(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 May 2010)
RoleRetired
Correspondence Address5 Church Street
Great Baddow
Chelmsford
Essex
CM2 7HX
Director NameColin David Coyne
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2010(23 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLancaster House Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
Director NameMr Albert William Edger Boxer
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(29 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressGateway House 10 Coopers Way
Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Secretary NameISEC Secretarial And Corporate Services Limited (Corporation)
StatusResigned
Appointed18 November 2015(28 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 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

1 at £1Alexander Rees
8.33%
Ordinary
1 at £1Audrey M. Saych
8.33%
Ordinary
1 at £1Bert Boxer
8.33%
Ordinary
1 at £1Lionel Alchin
8.33%
Ordinary
1 at £1Michael Laurence Crowe
8.33%
Ordinary
1 at £1Mr Coyne & Mrs Coyne
8.33%
Ordinary
1 at £1Mrs C.m. Martin
8.33%
Ordinary
1 at £1Mrs Margaret Thelma Gill
8.33%
Ordinary
1 at £1Mrs Patricia Jean Stothard
8.33%
Ordinary
1 at £1Personal Representatives Of Bettie Ethel Bartholomew
8.33%
Ordinary
1 at £1Personal Representatives Of Elizabeth Mary Russell
8.33%
Ordinary
1 at £1Peter Newton
8.33%
Ordinary

Financials

Year2014
Net Worth£9,497
Cash£10,111
Current Liabilities£626

Accounts

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

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

15 February 2024Confirmation statement made on 15 December 2023 with updates (4 pages)
20 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 April 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
4 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 June 2022Confirmation statement made on 27 May 2022 with updates (6 pages)
7 June 2022Second filing of Confirmation Statement dated 27 May 2021 (4 pages)
22 June 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 May 202127/05/21 Statement of Capital gbp 12
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder) was registered on 07/06/22
(5 pages)
4 May 2021Termination of appointment of Albert William Edger Boxer as a director on 1 September 2020 (1 page)
30 April 2021Cessation of Albert William Edger Boxer as a person with significant control on 30 April 2021 (1 page)
30 April 2021Notification of a person with significant control statement (2 pages)
6 April 2021Termination of appointment of Michael Lawrence Crowe as a director on 22 March 2021 (1 page)
20 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 September 2020Confirmation statement made on 28 July 2020 with updates (5 pages)
10 August 2020Director's details changed for Moira Bratt on 28 July 2020 (2 pages)
27 April 2020Director's details changed for Mr Albert William Edger Boxer on 27 April 2020 (2 pages)
27 April 2020Change of details for Mr Albert William Boxer as a person with significant control on 27 April 2020 (2 pages)
23 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 September 2019Confirmation statement made on 28 July 2019 with updates (5 pages)
7 August 2019Appointment of Gateway Corporate Solutions Limited as a secretary on 7 August 2019 (2 pages)
7 August 2019Registered office address changed from Lancaster House Aviation Way Southend Airport Southend on Sea Essex SS2 6UN to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 7 August 2019 (1 page)
7 August 2019Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 7 August 2019 (1 page)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
9 August 2018Confirmation statement made on 28 July 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)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
15 March 2016Appointment of Mrs Pauline Cook as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mr Albert William Edger Boxer as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mrs Wendy Buckingham as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mr Albert William Edger Boxer as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mrs Wendy Buckingham as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mrs Pauline Cook as a director on 15 March 2016 (2 pages)
10 December 2015Termination of appointment of Lionel Alchin as a director on 18 November 2015 (1 page)
10 December 2015Termination of appointment of Eileen Peters as a director on 18 November 2015 (1 page)
10 December 2015Termination of appointment of Colin David Coyne as a director on 18 November 2015 (1 page)
10 December 2015Termination of appointment of Audrey Rita Saych as a director on 18 November 2015 (1 page)
10 December 2015Termination of appointment of Eileen Peters as a director on 18 November 2015 (1 page)
10 December 2015Termination of appointment of Colin David Coyne as a director on 18 November 2015 (1 page)
10 December 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 18 November 2015 (2 pages)
10 December 2015Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 18 November 2015 (2 pages)
10 December 2015Termination of appointment of Lionel Alchin as a director on 18 November 2015 (1 page)
10 December 2015Termination of appointment of Audrey Rita Saych as a director on 18 November 2015 (1 page)
2 December 2015Registered office address changed from 40-42 High Street Maldon Essex CM9 7PN to Lancaster House Aviation Way Southend Airport Southend on Sea Essex SS2 6UN on 2 December 2015 (2 pages)
2 December 2015Registered office address changed from 40-42 High Street Maldon Essex CM9 7PN to Lancaster House Aviation Way Southend Airport Southend on Sea Essex SS2 6UN on 2 December 2015 (2 pages)
8 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 12
(6 pages)
8 October 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 12
(6 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
5 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 12
(6 pages)
5 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 12
(6 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 12
(6 pages)
9 September 2013Director's details changed for Moira Bratt on 28 July 2013 (2 pages)
9 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 12
(6 pages)
9 September 2013Director's details changed for Colin David Coyne on 28 July 2013 (2 pages)
9 September 2013Director's details changed for Moira Bratt on 28 July 2013 (2 pages)
9 September 2013Director's details changed for Colin David Coyne on 28 July 2013 (2 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
11 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (6 pages)
10 September 2012Director's details changed for Eileen Peters on 28 July 2012 (2 pages)
10 September 2012Director's details changed for Lionel Alchin on 28 July 2012 (2 pages)
10 September 2012Director's details changed for Audrey Rita Saych on 28 July 2012 (2 pages)
10 September 2012Director's details changed for Lionel Alchin on 28 July 2012 (2 pages)
10 September 2012Director's details changed for Eileen Peters on 28 July 2012 (2 pages)
10 September 2012Director's details changed for Audrey Rita Saych on 28 July 2012 (2 pages)
10 September 2012Director's details changed for Mr Michael Lawrence Crowe on 28 July 2012 (2 pages)
10 September 2012Director's details changed for Mr Michael Lawrence Crowe on 28 July 2012 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (9 pages)
24 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (9 pages)
17 August 2010Director's details changed for Audrey Rita Saych on 28 July 2010 (2 pages)
17 August 2010Director's details changed for Lionel Alchin on 28 July 2010 (2 pages)
17 August 2010Director's details changed for Eileen Peters on 28 July 2010 (2 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (9 pages)
17 August 2010Director's details changed for Lionel Alchin on 28 July 2010 (2 pages)
17 August 2010Director's details changed for Audrey Rita Saych on 28 July 2010 (2 pages)
17 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (9 pages)
17 August 2010Director's details changed for Eileen Peters on 28 July 2010 (2 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 May 2010Termination of appointment of Marion Byers as a secretary (1 page)
21 May 2010Appointment of Moira Bratt as a director (2 pages)
21 May 2010Termination of appointment of Marion Byers as a secretary (1 page)
21 May 2010Appointment of Colin David Coyne as a director (2 pages)
21 May 2010Appointment of Colin David Coyne as a director (2 pages)
21 May 2010Appointment of Moira Bratt as a director (2 pages)
10 September 2009Return made up to 28/07/09; full list of members (7 pages)
10 September 2009Return made up to 28/07/09; full list of members (7 pages)
18 August 2009Appointment terminated director bettie bartholomew (1 page)
18 August 2009Appointment terminated director elizabeth russell (1 page)
18 August 2009Appointment terminated director elizabeth russell (1 page)
18 August 2009Appointment terminated director bettie bartholomew (1 page)
26 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
26 June 2009Accounts for a small company made up to 31 December 2008 (5 pages)
5 September 2008Return made up to 28/07/08; full list of members (8 pages)
5 September 2008Return made up to 28/07/08; full list of members (8 pages)
6 May 2008Director appointed eileen peters (2 pages)
6 May 2008Director appointed eileen peters (2 pages)
2 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
2 May 2008Appointment terminated director alexander rees (1 page)
2 May 2008Appointment terminated director alexander rees (1 page)
2 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
2 October 2007Return made up to 28/07/07; full list of members (6 pages)
2 October 2007Return made up to 28/07/07; full list of members (6 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
27 April 2007Accounts for a small company made up to 31 December 2006 (5 pages)
27 April 2007Secretary resigned (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Return made up to 28/07/06; full list of members (5 pages)
28 September 2006Return made up to 28/07/06; full list of members (5 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
31 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
31 March 2006Accounts for a small company made up to 31 December 2005 (5 pages)
12 August 2005Return made up to 28/07/05; full list of members (12 pages)
12 August 2005Return made up to 28/07/05; full list of members (12 pages)
13 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
13 April 2005Accounts for a small company made up to 31 December 2004 (5 pages)
5 August 2004Return made up to 28/07/04; full list of members (12 pages)
5 August 2004Return made up to 28/07/04; full list of members (12 pages)
26 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 March 2004Director resigned (1 page)
26 March 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 March 2004Director resigned (1 page)
16 September 2003New director appointed (2 pages)
16 September 2003New director appointed (2 pages)
28 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
28 August 2003Return made up to 28/07/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
26 March 2003Accounts for a small company made up to 31 December 2002 (5 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
15 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
15 August 2002Return made up to 28/07/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
25 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
25 March 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(13 pages)
13 August 2001New secretary appointed (2 pages)
13 August 2001Return made up to 28/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(13 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
18 September 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
18 September 2000Return made up to 28/07/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
26 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 August 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 August 1999Return made up to 28/07/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 August 1998Return made up to 28/07/98; full list of members (8 pages)
20 August 1998Return made up to 28/07/98; full list of members (8 pages)
20 August 1998New director appointed (2 pages)
20 August 1998New director appointed (2 pages)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
7 May 1998Full accounts made up to 31 December 1997 (10 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Return made up to 28/07/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (11 pages)
17 April 1997Accounts for a small company made up to 31 December 1996 (11 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1996New director appointed (2 pages)
14 August 1996New director appointed (2 pages)
14 August 1996Return made up to 28/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 August 1996New director appointed (2 pages)
19 July 1996Full accounts made up to 31 December 1995 (11 pages)
19 July 1996Full accounts made up to 31 December 1995 (11 pages)
23 August 1995New director appointed (2 pages)
23 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 August 1995New director appointed (2 pages)
23 August 1995Return made up to 28/07/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
23 August 1995New director appointed (2 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)