Temple Farm Industrial Estate
Southend-On-Sea
SS2 5TE
Director Name | Mrs Wendy Buckingham |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Mrs Pauline Cook |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2016(29 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 2019(32 years, 8 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 | Mrs Hilda Dews |
---|---|
Date of Birth | February 1998 (Born 26 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 September 1995) |
Role | Retired |
Correspondence Address | 11 Reynards Court Great Baddow Chelmsford Essex CM2 7HU |
Director Name | Mrs Elizabeth Mary Russell |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 31 May 2009) |
Role | Retired |
Correspondence Address | 3 Reynards Court Great Baddow Chelmsford Essex CM2 7HU |
Director Name | Mr Graham Peel |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 October 2000) |
Role | Retired Engineer |
Correspondence Address | 53 Tabors Avenue Great Baddow Chelmsford Essex CM2 7EJ |
Director Name | Mrs Daisy Ethel Parker |
---|---|
Date of Birth | April 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 September 1996) |
Role | Retired |
Correspondence Address | 7 Reynards Court Great Baddow Chelmsford Essex CM2 7HU |
Director Name | Mrs Mary Sylvia Magnussen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 May 1995) |
Role | Secretary |
Correspondence Address | 5 Reynards Court Great Baddow Chelmsford Essex CM2 7HU |
Director Name | Mr Kenneth George Hance |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1995) |
Role | Cleaning Contracts Administration |
Correspondence Address | 6 Reynards Court Chelmsford Essex CM2 7HU |
Director Name | Miss Joan Isabel Mary Gower |
---|---|
Date of Birth | January 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 March 1995) |
Role | Retired |
Correspondence Address | 2 Reynards Court Great Baddow Chelmsford Essex CM2 7HU |
Director Name | Mr George Cobb |
---|---|
Date of Birth | April 1909 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 08 March 1996) |
Role | Retired Motor Engineer |
Correspondence Address | 4 Reynards Court Great Baddow Chelmsford Essex CM2 7HU |
Director Name | Miss Shirley Maureen Carter |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 November 1994) |
Role | Secretary/Personal Assistant |
Correspondence Address | 10 Reynards Court Great Baddow Chelmsford Essex CM2 7HU |
Director Name | Miss Josephine Bunting |
---|---|
Date of Birth | January 1908 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 1994) |
Role | Retired |
Correspondence Address | 1 Reynards Court Great Baddow Chelmsford Essex CM2 7HU |
Secretary Name | Mrs Mary Sylvia Magnussen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 March 1994) |
Role | Company Director |
Correspondence Address | 5 Reynards Court Great Baddow Chelmsford Essex CM2 7HU |
Secretary Name | Mr Graham Peel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1994(7 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2000) |
Role | Retired Engineer |
Correspondence Address | 53 Tabors Avenue Great Baddow Chelmsford Essex CM2 7EJ |
Director Name | Brian Hacker |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 13 February 2002) |
Role | Retired |
Correspondence Address | 12 Reynards Court Great Baddow Chelmsford Essex CM2 7HU |
Director Name | Beverley Ann Reeve |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 June 1997) |
Role | Bank Officer |
Correspondence Address | 6 Reynards Court Great Baddow Chelmsford Essex CM2 7HU |
Director Name | Edith Ayre |
---|---|
Date of Birth | June 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(9 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 10 January 2003) |
Role | Retired |
Correspondence Address | 9 Reynards Court Chelmsford Essex CM2 7HU |
Director Name | Charles Edward Bray |
---|---|
Date of Birth | September 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(9 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 August 1996) |
Role | Retired |
Correspondence Address | 1 Reynards Court Chelmsford Essex CM2 7HU |
Director Name | Violet May Cobb |
---|---|
Date of Birth | May 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 May 2002) |
Role | Retired |
Correspondence Address | 4 Reynards Court Chelmsford Essex CM2 7HU |
Director Name | Kathleen Winifred Bray |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 May 1999) |
Role | Retired |
Correspondence Address | 1 Reynards Court Chelmsford Essex CM2 7HU |
Director Name | Mr Michael Lawrence Crowe |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(10 years, 8 months after company formation) |
Appointment Duration | 23 years, 7 months (resigned 22 March 2021) |
Role | Shop Manager |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Director Name | Lionel Alchin |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 18 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
Director Name | William James Henry Gill |
---|---|
Date of Birth | September 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 June 2002) |
Role | Retired |
Correspondence Address | 7 Reynards Court Chelmsford Essex CM2 7HU |
Director Name | District Judge Marcus Neil Skerratt |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(11 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 26 August 2001) |
Role | Company Director |
Correspondence Address | 10 Reynards Court Great Baddow Chelmsford Essex CM2 7HU |
Director Name | Bettie Ethel Bartholomew |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(13 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 May 2009) |
Role | Retired |
Correspondence Address | 5 Reynards Court Chelmsford Essex CM2 7HU |
Secretary Name | Margaret Thelma Gill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2000(14 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2007) |
Role | Company Director |
Correspondence Address | 7 Reynards Court Gt Baddow Chelmsford Essex CM2 7HU |
Director Name | Audrey Rita Saych |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2002(15 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 18 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
Director Name | Alexander David Rees |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2003(16 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 13 September 2006) |
Role | Teacher |
Correspondence Address | 9 Reynards Court Great Baddon Chelmsford Essex CM2 7HU |
Director Name | Eileen Peters |
---|---|
Date of Birth | March 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(19 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 18 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
Secretary Name | Marion Byers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 May 2010) |
Role | Retired |
Correspondence Address | 5 Church Street Great Baddow Chelmsford Essex CM2 7HX |
Director Name | Colin David Coyne |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2010(23 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 18 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend On Sea Essex SS2 6UN |
Director Name | Mr Albert William Edger Boxer |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2016(29 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-On-Sea SS2 5TE |
Secretary Name | ISEC Secretarial And Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2015(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 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 |
1 at £1 | Alexander Rees 8.33% Ordinary |
---|---|
1 at £1 | Audrey M. Saych 8.33% Ordinary |
1 at £1 | Bert Boxer 8.33% Ordinary |
1 at £1 | Lionel Alchin 8.33% Ordinary |
1 at £1 | Michael Laurence Crowe 8.33% Ordinary |
1 at £1 | Mr Coyne & Mrs Coyne 8.33% Ordinary |
1 at £1 | Mrs C.m. Martin 8.33% Ordinary |
1 at £1 | Mrs Margaret Thelma Gill 8.33% Ordinary |
1 at £1 | Mrs Patricia Jean Stothard 8.33% Ordinary |
1 at £1 | Personal Representatives Of Bettie Ethel Bartholomew 8.33% Ordinary |
1 at £1 | Personal Representatives Of Elizabeth Mary Russell 8.33% Ordinary |
1 at £1 | Peter Newton 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,497 |
Cash | £10,111 |
Current Liabilities | £626 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
15 February 2024 | Confirmation statement made on 15 December 2023 with updates (4 pages) |
---|---|
20 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
25 April 2023 | Confirmation statement made on 13 March 2023 with updates (5 pages) |
4 July 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
13 June 2022 | Confirmation statement made on 27 May 2022 with updates (6 pages) |
7 June 2022 | Second filing of Confirmation Statement dated 27 May 2021 (4 pages) |
22 June 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 May 2021 | 27/05/21 Statement of Capital gbp 12
|
4 May 2021 | Termination of appointment of Albert William Edger Boxer as a director on 1 September 2020 (1 page) |
30 April 2021 | Cessation of Albert William Edger Boxer as a person with significant control on 30 April 2021 (1 page) |
30 April 2021 | Notification of a person with significant control statement (2 pages) |
6 April 2021 | Termination of appointment of Michael Lawrence Crowe as a director on 22 March 2021 (1 page) |
20 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
8 September 2020 | Confirmation statement made on 28 July 2020 with updates (5 pages) |
10 August 2020 | Director's details changed for Moira Bratt on 28 July 2020 (2 pages) |
27 April 2020 | Director's details changed for Mr Albert William Edger Boxer on 27 April 2020 (2 pages) |
27 April 2020 | Change of details for Mr Albert William Boxer as a person with significant control on 27 April 2020 (2 pages) |
23 October 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
3 September 2019 | Confirmation statement made on 28 July 2019 with updates (5 pages) |
7 August 2019 | Appointment of Gateway Corporate Solutions Limited as a secretary on 7 August 2019 (2 pages) |
7 August 2019 | Registered 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 2019 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 7 August 2019 (1 page) |
30 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 August 2018 | Confirmation statement made on 28 July 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) |
4 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
15 March 2016 | Appointment of Mrs Pauline Cook as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Albert William Edger Boxer as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Wendy Buckingham as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mr Albert William Edger Boxer as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Wendy Buckingham as a director on 15 March 2016 (2 pages) |
15 March 2016 | Appointment of Mrs Pauline Cook as a director on 15 March 2016 (2 pages) |
10 December 2015 | Termination of appointment of Lionel Alchin as a director on 18 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Eileen Peters as a director on 18 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Colin David Coyne as a director on 18 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Audrey Rita Saych as a director on 18 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Eileen Peters as a director on 18 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Colin David Coyne as a director on 18 November 2015 (1 page) |
10 December 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 18 November 2015 (2 pages) |
10 December 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 18 November 2015 (2 pages) |
10 December 2015 | Termination of appointment of Lionel Alchin as a director on 18 November 2015 (1 page) |
10 December 2015 | Termination of appointment of Audrey Rita Saych as a director on 18 November 2015 (1 page) |
2 December 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Moira Bratt on 28 July 2013 (2 pages) |
9 September 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for Colin David Coyne on 28 July 2013 (2 pages) |
9 September 2013 | Director's details changed for Moira Bratt on 28 July 2013 (2 pages) |
9 September 2013 | Director's details changed for Colin David Coyne on 28 July 2013 (2 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
11 September 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Director's details changed for Eileen Peters on 28 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Lionel Alchin on 28 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Audrey Rita Saych on 28 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Lionel Alchin on 28 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Eileen Peters on 28 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Audrey Rita Saych on 28 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Michael Lawrence Crowe on 28 July 2012 (2 pages) |
10 September 2012 | Director's details changed for Mr Michael Lawrence Crowe on 28 July 2012 (2 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (9 pages) |
24 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (9 pages) |
17 August 2010 | Director's details changed for Audrey Rita Saych on 28 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Lionel Alchin on 28 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Eileen Peters on 28 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Director's details changed for Lionel Alchin on 28 July 2010 (2 pages) |
17 August 2010 | Director's details changed for Audrey Rita Saych on 28 July 2010 (2 pages) |
17 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Director's details changed for Eileen Peters on 28 July 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 May 2010 | Termination of appointment of Marion Byers as a secretary (1 page) |
21 May 2010 | Appointment of Moira Bratt as a director (2 pages) |
21 May 2010 | Termination of appointment of Marion Byers as a secretary (1 page) |
21 May 2010 | Appointment of Colin David Coyne as a director (2 pages) |
21 May 2010 | Appointment of Colin David Coyne as a director (2 pages) |
21 May 2010 | Appointment of Moira Bratt as a director (2 pages) |
10 September 2009 | Return made up to 28/07/09; full list of members (7 pages) |
10 September 2009 | Return made up to 28/07/09; full list of members (7 pages) |
18 August 2009 | Appointment terminated director bettie bartholomew (1 page) |
18 August 2009 | Appointment terminated director elizabeth russell (1 page) |
18 August 2009 | Appointment terminated director elizabeth russell (1 page) |
18 August 2009 | Appointment terminated director bettie bartholomew (1 page) |
26 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
26 June 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
5 September 2008 | Return made up to 28/07/08; full list of members (8 pages) |
5 September 2008 | Return made up to 28/07/08; full list of members (8 pages) |
6 May 2008 | Director appointed eileen peters (2 pages) |
6 May 2008 | Director appointed eileen peters (2 pages) |
2 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
2 May 2008 | Appointment terminated director alexander rees (1 page) |
2 May 2008 | Appointment terminated director alexander rees (1 page) |
2 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
2 October 2007 | Return made up to 28/07/07; full list of members (6 pages) |
2 October 2007 | Return made up to 28/07/07; full list of members (6 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | Secretary resigned (1 page) |
27 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
27 April 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
27 April 2007 | Secretary resigned (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 28/07/06; full list of members (5 pages) |
28 September 2006 | Return made up to 28/07/06; full list of members (5 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
31 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
31 March 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
12 August 2005 | Return made up to 28/07/05; full list of members (12 pages) |
12 August 2005 | Return made up to 28/07/05; full list of members (12 pages) |
13 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
13 April 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
5 August 2004 | Return made up to 28/07/04; full list of members (12 pages) |
5 August 2004 | Return made up to 28/07/04; full list of members (12 pages) |
26 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 March 2004 | Director resigned (1 page) |
26 March 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 March 2004 | Director resigned (1 page) |
16 September 2003 | New director appointed (2 pages) |
16 September 2003 | New director appointed (2 pages) |
28 August 2003 | Return made up to 28/07/03; full list of members
|
28 August 2003 | Return made up to 28/07/03; full list of members
|
26 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
26 March 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
15 August 2002 | Return made up to 28/07/02; full list of members
|
15 August 2002 | Return made up to 28/07/02; full list of members
|
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
25 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 March 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Return made up to 28/07/01; full list of members
|
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Return made up to 28/07/01; full list of members
|
8 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
8 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 November 2000 | New director appointed (2 pages) |
30 November 2000 | New director appointed (2 pages) |
18 September 2000 | Return made up to 28/07/00; full list of members
|
18 September 2000 | Return made up to 28/07/00; full list of members
|
26 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
26 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 August 1999 | Return made up to 28/07/99; full list of members
|
18 August 1999 | Return made up to 28/07/99; full list of members
|
9 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 August 1998 | Return made up to 28/07/98; full list of members (8 pages) |
20 August 1998 | Return made up to 28/07/98; full list of members (8 pages) |
20 August 1998 | New director appointed (2 pages) |
20 August 1998 | New director appointed (2 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
7 May 1998 | Full accounts made up to 31 December 1997 (10 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Return made up to 28/07/97; full list of members
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | Return made up to 28/07/97; full list of members
|
19 August 1997 | New director appointed (2 pages) |
19 August 1997 | New director appointed (2 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
17 April 1997 | Accounts for a small company made up to 31 December 1996 (11 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Return made up to 28/07/96; full list of members
|
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Return made up to 28/07/96; full list of members
|
14 August 1996 | New director appointed (2 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
19 July 1996 | Full accounts made up to 31 December 1995 (11 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | Return made up to 28/07/95; full list of members
|
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | Return made up to 28/07/95; full list of members
|
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
23 August 1995 | New director appointed (2 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
30 April 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |