Southend On Sea
Essex
SS2 5TE
Secretary Name | Gateway Corporate Solutions Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 April 2014(27 years, 2 months after company formation) |
Appointment Duration | 10 years |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Director Name | Mr Colin Jack Williamson |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | The Hollies Hollybred Lane Little Baddow Chelmsford Essex CM3 4BP |
Director Name | Mrs Monica Lilian Moseley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 February 1992) |
Role | Secretary/Personal Assistant |
Correspondence Address | Codham Mill Shalford Green Braintree Essex CM7 5JB |
Secretary Name | Mrs Monica Lilian Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 February 1992) |
Role | Company Director |
Correspondence Address | Codham Mill Shalford Green Braintree Essex CM7 5JB |
Director Name | Miss Leigh Patricia Thompson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 February 1992(5 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 February 1996) |
Role | Senior Accounts Clerk |
Correspondence Address | 20 Calvert Drive Basildon Essex SS13 1TB |
Director Name | Mr Stephen John Smith |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 24 February 1992) |
Role | Driver |
Correspondence Address | 20 Calvert Drive Basildon Essex SS13 1TB |
Director Name | Miss Cressida Rachael Alderson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(5 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 13 January 1998) |
Role | Teacher |
Correspondence Address | 15 Calvert Drive Basildon Essex SS13 1TB |
Director Name | Mr Ian Robert Coventry |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 February 1992(5 years after company formation) |
Appointment Duration | 6 years (resigned 27 February 1998) |
Role | Bus Mechanic |
Correspondence Address | 41 Calvert Drive Basildon Essex SS13 1TB |
Director Name | Miss Louise Harvey |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(5 years after company formation) |
Appointment Duration | 6 years (resigned 15 March 1998) |
Role | Catering Mgr |
Correspondence Address | 44 Calvert Drive Basildon Essex SS13 1TB |
Secretary Name | Mr Stephen John Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 1992(5 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 September 1995) |
Role | Driver |
Correspondence Address | 20 Calvert Drive Basildon Essex SS13 1TB |
Secretary Name | Mr John Martin Richard Alty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1995(8 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Tyrells Way Great Baddow Chelmsford Essex CM2 7DP |
Director Name | Jonathan David Pugh |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1998(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 August 2002) |
Role | Nurse |
Correspondence Address | 38 Calvert Drive Basildon Essex SS13 1TB |
Director Name | Sara Elizabeth Omer |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(11 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 26 June 2003) |
Role | Personal Assistant |
Correspondence Address | 32 Wheatfield Way Basildon Essex SS16 6SN |
Director Name | Paul John Barkey |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2003(16 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 January 2005) |
Role | Bank Manager |
Correspondence Address | 148 Salesbury Drive Billericay Essex CM11 2JN |
Director Name | Mr Barry John Harlow |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 07 June 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 120 Western Road Billericay Essex CM12 9JH |
Director Name | Gary Clifford Jones |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(16 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 July 2010) |
Role | Manager |
Correspondence Address | 11a Sylvan Tryst Billericay Essex CM12 0AX |
Director Name | Ian Howes |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2004(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 January 2007) |
Role | Gardener |
Correspondence Address | 4 Charleston Court Basildon Essex SS13 1TA |
Secretary Name | Julie Karen Murdoch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(21 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 April 2010) |
Role | Company Director |
Correspondence Address | 82 Helena Road Rayleigh Essex SS6 8LQ |
Director Name | Susan Elizabeth Barnes |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2010(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 August 2017) |
Role | Retired Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Great Leighs Way Burnt Mills Basildon Essex SS13 1QN |
Director Name | Kayleigh June Bailey |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 October 2010(23 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 November 2013) |
Role | Legal Secretary |
Country of Residence | England |
Correspondence Address | 33 Calvert Drive Bowers Park Basildon Essex SS13 1TB |
Director Name | Miss Claire Louise Turner |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Calvert Drive Basildon Essex SS13 1TB |
Director Name | Matthew Savage |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2014(27 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 24 October 2014) |
Role | Driver |
Country of Residence | United Kingdom |
Correspondence Address | 45 Calvert Drive Basildon Essex SS13 1TB |
Director Name | Belinda Strickland |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2014(27 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 April 2016) |
Role | Science Technician |
Country of Residence | United Kingdom |
Correspondence Address | 66 Morley Hill Stanford-Le-Hope Essex SS17 8HY |
Director Name | Mr Simon John Williams |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2016(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Calvert Drive Basildon Essex SS13 1TB |
Director Name | Shelley McEvoy |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(30 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 May 2018) |
Role | Retail Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Calvert Drive Basildon SS13 1TB |
Director Name | Shenaz Allybokus |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2018(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 22 November 2021) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | Gateway House 10 Coopers Way Southend On Sea Essex SS2 5TE |
Secretary Name | Kemsley Whiteley & Ferris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 December 2001) |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Secretary Name | Equity Asset Management Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2001(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 2003) |
Correspondence Address | 18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2003(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 May 2004) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Director Name | Equity Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(16 years, 2 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 12 December 2003) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Sutherland Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(18 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 January 2008) |
Correspondence Address | 1759 London Road Leigh On Sea Essex SS9 2RZ |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2010(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 April 2012) |
Correspondence Address | 2 The Gardens Office Village Fareham Hampshire PO16 8SS |
Secretary Name | Gateway Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2012(25 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 April 2014) |
Correspondence Address | Gateway House 10 Coopers Way Southend-On-Sea Essex SS2 5TE |
Registered Address | Gateway House 10 Coopers Way Southend On Sea Essex 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 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
9 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
14 November 2023 | Total exemption full accounts made up to 31 March 2023 (4 pages) |
9 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 December 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
27 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
15 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
22 November 2021 | Termination of appointment of Shenaz Allybokus as a director on 22 November 2021 (1 page) |
31 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
19 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
8 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Accounts for a dormant company made up to 31 March 2018 (9 pages) |
28 September 2018 | Appointment of Mr John Robert Cox as a director on 26 July 2018 (2 pages) |
28 September 2018 | Appointment of Shenaz Allybokus as a director on 26 July 2018 (2 pages) |
28 September 2018 | Termination of appointment of Simon John Williams as a director on 26 July 2018 (1 page) |
4 June 2018 | Termination of appointment of Shelley Mcevoy as a director on 11 May 2018 (1 page) |
26 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
22 August 2017 | Termination of appointment of Susan Elizabeth Barnes as a director on 8 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Susan Elizabeth Barnes as a director on 8 August 2017 (1 page) |
21 March 2017 | Appointment of Shelley Mcevoy as a director on 16 March 2017 (2 pages) |
21 March 2017 | Appointment of Shelley Mcevoy as a director on 16 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
20 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
27 April 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
19 April 2016 | Termination of appointment of Belinda Strickland as a director on 7 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Simon John Williams as a director on 7 April 2016 (2 pages) |
19 April 2016 | Termination of appointment of Belinda Strickland as a director on 7 April 2016 (1 page) |
19 April 2016 | Appointment of Mr Simon John Williams as a director on 7 April 2016 (2 pages) |
27 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
27 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
27 May 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
16 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
16 February 2015 | Annual return made up to 31 December 2014 no member list (4 pages) |
26 November 2014 | Appointment of Belinda Strickland as a director on 26 November 2014 (2 pages) |
26 November 2014 | Appointment of Belinda Strickland as a director on 26 November 2014 (2 pages) |
28 October 2014 | Termination of appointment of Matthew Savage as a director on 24 October 2014 (1 page) |
28 October 2014 | Termination of appointment of Matthew Savage as a director on 24 October 2014 (1 page) |
6 June 2014 | Appointment of Matthew Savage as a director (2 pages) |
6 June 2014 | Appointment of Matthew Savage as a director (2 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
1 May 2014 | Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages) |
1 May 2014 | Termination of appointment of Gateway Property Management Limited as a secretary (1 page) |
1 May 2014 | Termination of appointment of Gateway Property Management Limited as a secretary (1 page) |
1 May 2014 | Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages) |
16 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
16 January 2014 | Annual return made up to 31 December 2013 no member list (3 pages) |
30 December 2013 | Termination of appointment of Kayleigh Bailey as a director (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Termination of appointment of Kayleigh Bailey as a director (1 page) |
30 December 2013 | Termination of appointment of Kayleigh Bailey as a director (1 page) |
30 December 2013 | Termination of appointment of Kayleigh Bailey as a director (1 page) |
6 February 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
6 February 2013 | Annual return made up to 31 December 2012 no member list (4 pages) |
15 January 2013 | Secretary's details changed for Gateway Property Residents Association Limited on 2 August 2012 (2 pages) |
15 January 2013 | Secretary's details changed for Gateway Property Residents Association Limited on 2 August 2012 (2 pages) |
15 January 2013 | Secretary's details changed for Gateway Property Residents Association Limited on 2 August 2012 (2 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
30 August 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
2 August 2012 | Appointment of Gateway Property Residents Association Limited as a secretary (3 pages) |
2 August 2012 | Appointment of Gateway Property Residents Association Limited as a secretary (3 pages) |
2 August 2012 | Termination of appointment of Cosec Management Services Limited as a secretary (2 pages) |
2 August 2012 | Termination of appointment of Cosec Management Services Limited as a secretary (2 pages) |
22 June 2012 | Termination of appointment of Claire Turner as a director (2 pages) |
22 June 2012 | Termination of appointment of Claire Turner as a director (2 pages) |
31 May 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 31 May 2012 (2 pages) |
31 May 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 31 May 2012 (2 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 no member list (5 pages) |
6 May 2011 | Appointment of Claire Louise Turner as a director (3 pages) |
6 May 2011 | Appointment of Claire Louise Turner as a director (3 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
23 February 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
5 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
12 November 2010 | Appointment of Kayleigh June Bailey as a director (3 pages) |
12 November 2010 | Appointment of Kayleigh June Bailey as a director (3 pages) |
8 November 2010 | Termination of appointment of Julie Murdoch as a secretary (2 pages) |
8 November 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea SS9 2RZ on 8 November 2010 (2 pages) |
8 November 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea SS9 2RZ on 8 November 2010 (2 pages) |
8 November 2010 | Appointment of Susan Elizabeth Barnes as a director (3 pages) |
8 November 2010 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
8 November 2010 | Termination of appointment of Julie Murdoch as a secretary (2 pages) |
8 November 2010 | Appointment of Cosec Management Services Limited as a secretary (3 pages) |
8 November 2010 | Appointment of Susan Elizabeth Barnes as a director (3 pages) |
8 November 2010 | Registered office address changed from Sutherland House 1759 London Road Leigh on Sea SS9 2RZ on 8 November 2010 (2 pages) |
16 July 2010 | Termination of appointment of Gary Jones as a director (2 pages) |
16 July 2010 | Termination of appointment of Gary Jones as a director (2 pages) |
17 June 2010 | Termination of appointment of Barry Harlow as a director (2 pages) |
17 June 2010 | Termination of appointment of Barry Harlow as a director (2 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
20 May 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
22 January 2010 | Annual return made up to 31 December 2009 (14 pages) |
22 January 2010 | Annual return made up to 31 December 2009 (14 pages) |
7 February 2009 | Annual return made up to 31/12/08 (4 pages) |
7 February 2009 | Annual return made up to 31/12/08 (4 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
9 January 2009 | Full accounts made up to 31 March 2008 (11 pages) |
2 April 2008 | Full accounts made up to 31 March 2007 (10 pages) |
2 April 2008 | Full accounts made up to 31 March 2007 (10 pages) |
12 March 2008 | Secretary appointed julie karen murdoch (2 pages) |
12 March 2008 | Appointment terminated secretary sutherland company secretarial LIMITED (1 page) |
12 March 2008 | Secretary appointed julie karen murdoch (2 pages) |
12 March 2008 | Appointment terminated secretary sutherland company secretarial LIMITED (1 page) |
16 January 2008 | Annual return made up to 31/12/07 (4 pages) |
16 January 2008 | Annual return made up to 31/12/07 (4 pages) |
10 February 2007 | Annual return made up to 31/12/06
|
10 February 2007 | Annual return made up to 31/12/06
|
27 January 2007 | Accounts made up to 31 March 2006 (10 pages) |
27 January 2007 | Accounts made up to 31 March 2006 (10 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
16 January 2007 | New secretary appointed (2 pages) |
16 January 2007 | New secretary appointed (2 pages) |
17 May 2006 | Annual return made up to 31/12/05 (5 pages) |
17 May 2006 | Annual return made up to 31/12/05 (5 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
1 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
28 January 2005 | Annual return made up to 31/12/04
|
28 January 2005 | Annual return made up to 31/12/04
|
17 August 2004 | Accounts made up to 31 March 2003 (8 pages) |
17 August 2004 | Accounts made up to 31 March 2003 (8 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: central house clifftown road southend on sea essex SS1 1AB (1 page) |
22 June 2004 | Registered office changed on 22/06/04 from: central house clifftown road southend on sea essex SS1 1AB (1 page) |
22 June 2004 | Secretary resigned (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 91A south street romford essex RM1 1PA (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 91A south street romford essex RM1 1PA (1 page) |
4 February 2004 | Annual return made up to 31/12/03 (3 pages) |
4 February 2004 | Annual return made up to 31/12/03 (3 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
19 January 2004 | New director appointed (2 pages) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | Director resigned (1 page) |
22 December 2003 | New director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New secretary appointed (10 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | New secretary appointed (10 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | New secretary appointed (1 page) |
29 April 2003 | New secretary appointed (10 pages) |
29 April 2003 | New secretary appointed (1 page) |
29 April 2003 | New director appointed (9 pages) |
29 April 2003 | New secretary appointed (10 pages) |
29 April 2003 | New director appointed (1 page) |
29 April 2003 | New director appointed (9 pages) |
29 April 2003 | Secretary resigned (2 pages) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (2 pages) |
29 April 2003 | New director appointed (1 page) |
21 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
21 February 2003 | Accounts for a small company made up to 31 March 2002 (4 pages) |
12 February 2003 | Annual return made up to 31/12/02 (3 pages) |
12 February 2003 | Annual return made up to 31/12/02 (3 pages) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Director resigned (1 page) |
1 May 2002 | Annual return made up to 31/12/01
|
1 May 2002 | Annual return made up to 31/12/01
|
3 December 2001 | New secretary appointed (2 pages) |
3 December 2001 | New secretary appointed (2 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
4 November 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 January 2001 | Annual return made up to 31/12/00 (3 pages) |
22 January 2001 | Annual return made up to 31/12/00 (3 pages) |
29 December 2000 | Accounts made up to 31 March 2000 (9 pages) |
29 December 2000 | Accounts made up to 31 March 2000 (9 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
11 January 2000 | Annual return made up to 31/12/99 (3 pages) |
11 January 2000 | Annual return made up to 31/12/99 (3 pages) |
17 August 1999 | Accounts made up to 31 March 1999 (9 pages) |
17 August 1999 | Accounts made up to 31 March 1999 (9 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
24 December 1998 | Annual return made up to 31/12/98 (4 pages) |
24 December 1998 | Annual return made up to 31/12/98 (4 pages) |
3 November 1998 | Accounts made up to 31 March 1998 (9 pages) |
3 November 1998 | Accounts made up to 31 March 1998 (9 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
24 March 1998 | Director resigned (1 page) |
24 March 1998 | Director resigned (1 page) |
6 February 1998 | Annual return made up to 31/12/97 (4 pages) |
6 February 1998 | Annual return made up to 31/12/97 (4 pages) |
23 January 1998 | Director resigned (1 page) |
23 January 1998 | Director resigned (1 page) |
28 July 1997 | Accounts made up to 31 March 1997 (9 pages) |
28 July 1997 | Accounts made up to 31 March 1997 (9 pages) |
28 January 1997 | Annual return made up to 31/12/96 (4 pages) |
28 January 1997 | Annual return made up to 31/12/96 (4 pages) |
14 August 1996 | Accounts made up to 31 March 1996 (7 pages) |
14 August 1996 | Accounts made up to 31 March 1996 (7 pages) |
28 February 1996 | Director resigned (2 pages) |
28 February 1996 | Director resigned (2 pages) |
12 January 1996 | Annual return made up to 31/12/95 (4 pages) |
12 January 1996 | Annual return made up to 31/12/95 (4 pages) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
11 October 1995 | Secretary resigned (2 pages) |
11 October 1995 | New secretary appointed (2 pages) |
7 September 1995 | Accounts made up to 31 March 1995 (7 pages) |
7 September 1995 | Accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
28 January 1987 | Incorporation (27 pages) |
28 January 1987 | Incorporation (27 pages) |