Company NameBowers Park Residents Association Limited
DirectorJohn Robert Cox
Company StatusActive
Company Number02094274
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 1987(37 years, 3 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 NameMr John Robert Cox
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(31 years, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Secretary NameGateway Corporate Solutions Limited (Corporation)
StatusCurrent
Appointed15 April 2014(27 years, 2 months after company formation)
Appointment Duration10 years
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Director NameMr Colin Jack Williamson
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 February 1992)
RoleCompany Director
Correspondence AddressThe Hollies Hollybred Lane
Little Baddow
Chelmsford
Essex
CM3 4BP
Director NameMrs Monica Lilian Moseley
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 February 1992)
RoleSecretary/Personal Assistant
Correspondence AddressCodham Mill
Shalford Green
Braintree
Essex
CM7 5JB
Secretary NameMrs Monica Lilian Moseley
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 February 1992)
RoleCompany Director
Correspondence AddressCodham Mill
Shalford Green
Braintree
Essex
CM7 5JB
Director NameMiss Leigh Patricia Thompson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 1992(5 years after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 1996)
RoleSenior Accounts Clerk
Correspondence Address20 Calvert Drive
Basildon
Essex
SS13 1TB
Director NameMr Stephen John Smith
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(5 years after company formation)
Appointment DurationResigned same day (resigned 24 February 1992)
RoleDriver
Correspondence Address20 Calvert Drive
Basildon
Essex
SS13 1TB
Director NameMiss Cressida Rachael Alderson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(5 years after company formation)
Appointment Duration5 years, 10 months (resigned 13 January 1998)
RoleTeacher
Correspondence Address15 Calvert Drive
Basildon
Essex
SS13 1TB
Director NameMr Ian Robert Coventry
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed24 February 1992(5 years after company formation)
Appointment Duration6 years (resigned 27 February 1998)
RoleBus Mechanic
Correspondence Address41 Calvert Drive
Basildon
Essex
SS13 1TB
Director NameMiss Louise Harvey
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992(5 years after company formation)
Appointment Duration6 years (resigned 15 March 1998)
RoleCatering Mgr
Correspondence Address44 Calvert Drive
Basildon
Essex
SS13 1TB
Secretary NameMr Stephen John Smith
NationalityBritish
StatusResigned
Appointed24 February 1992(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 12 September 1995)
RoleDriver
Correspondence Address20 Calvert Drive
Basildon
Essex
SS13 1TB
Secretary NameMr John Martin Richard Alty
NationalityBritish
StatusResigned
Appointed12 September 1995(8 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Tyrells Way
Great Baddow
Chelmsford
Essex
CM2 7DP
Director NameJonathan David Pugh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1998(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2002)
RoleNurse
Correspondence Address38 Calvert Drive
Basildon
Essex
SS13 1TB
Director NameSara Elizabeth Omer
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1998(11 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 June 2003)
RolePersonal Assistant
Correspondence Address32 Wheatfield Way
Basildon
Essex
SS16 6SN
Director NamePaul John Barkey
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2003(16 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 January 2005)
RoleBank Manager
Correspondence Address148 Salesbury Drive
Billericay
Essex
CM11 2JN
Director NameMr Barry John Harlow
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(16 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 07 June 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address120 Western Road
Billericay
Essex
CM12 9JH
Director NameGary Clifford Jones
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(16 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 July 2010)
RoleManager
Correspondence Address11a Sylvan Tryst
Billericay
Essex
CM12 0AX
Director NameIan Howes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(17 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 January 2007)
RoleGardener
Correspondence Address4 Charleston Court
Basildon
Essex
SS13 1TA
Secretary NameJulie Karen Murdoch
NationalityBritish
StatusResigned
Appointed31 January 2008(21 years after company formation)
Appointment Duration2 years, 2 months (resigned 14 April 2010)
RoleCompany Director
Correspondence Address82 Helena Road
Rayleigh
Essex
SS6 8LQ
Director NameSusan Elizabeth Barnes
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(23 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 August 2017)
RoleRetired Local Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Great Leighs Way
Burnt Mills
Basildon
Essex
SS13 1QN
Director NameKayleigh June Bailey
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed27 October 2010(23 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 26 November 2013)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address33 Calvert Drive
Bowers Park
Basildon
Essex
SS13 1TB
Director NameMiss Claire Louise Turner
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(24 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Calvert Drive
Basildon
Essex
SS13 1TB
Director NameMatthew Savage
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(27 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 October 2014)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address45 Calvert Drive
Basildon
Essex
SS13 1TB
Director NameBelinda Strickland
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(27 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 2016)
RoleScience Technician
Country of ResidenceUnited Kingdom
Correspondence Address66 Morley Hill
Stanford-Le-Hope
Essex
SS17 8HY
Director NameMr Simon John Williams
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(29 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Calvert Drive
Basildon
Essex
SS13 1TB
Director NameShelley McEvoy
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(30 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 May 2018)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Calvert Drive
Basildon
SS13 1TB
Director NameShenaz Allybokus
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2018(31 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 November 2021)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 10 Coopers Way
Southend On Sea
Essex
SS2 5TE
Secretary NameKemsley Whiteley & Ferris Limited (Corporation)
StatusResigned
Appointed01 November 2000(13 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 2001)
Correspondence Address113 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameEquity Asset Management Company Secretarial Limited (Corporation)
StatusResigned
Appointed28 November 2001(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 April 2003)
Correspondence Address18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameEquity Co Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2003(16 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2004)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Director NameEquity Directors Limited (Corporation)
StatusResigned
Appointed17 April 2003(16 years, 2 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 December 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed03 January 2006(18 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 January 2008)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameCosec Management Services Limited (Corporation)
StatusResigned
Appointed28 October 2010(23 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 April 2012)
Correspondence Address2 The Gardens Office Village
Fareham
Hampshire
PO16 8SS
Secretary NameGateway Property Management Limited (Corporation)
StatusResigned
Appointed27 April 2012(25 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2014)
Correspondence AddressGateway House 10 Coopers Way
Southend-On-Sea
Essex
SS2 5TE

Location

Registered AddressGateway House 10 Coopers Way
Southend On Sea
Essex
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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

9 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
14 November 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
9 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
27 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
15 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
22 November 2021Termination of appointment of Shenaz Allybokus as a director on 22 November 2021 (1 page)
31 March 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
19 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
8 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
28 September 2018Appointment of Mr John Robert Cox as a director on 26 July 2018 (2 pages)
28 September 2018Appointment of Shenaz Allybokus as a director on 26 July 2018 (2 pages)
28 September 2018Termination of appointment of Simon John Williams as a director on 26 July 2018 (1 page)
4 June 2018Termination of appointment of Shelley Mcevoy as a director on 11 May 2018 (1 page)
26 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
22 August 2017Termination of appointment of Susan Elizabeth Barnes as a director on 8 August 2017 (1 page)
22 August 2017Termination of appointment of Susan Elizabeth Barnes as a director on 8 August 2017 (1 page)
21 March 2017Appointment of Shelley Mcevoy as a director on 16 March 2017 (2 pages)
21 March 2017Appointment of Shelley Mcevoy as a director on 16 March 2017 (2 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (4 pages)
27 April 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
27 April 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 April 2016Termination of appointment of Belinda Strickland as a director on 7 April 2016 (1 page)
19 April 2016Appointment of Mr Simon John Williams as a director on 7 April 2016 (2 pages)
19 April 2016Termination of appointment of Belinda Strickland as a director on 7 April 2016 (1 page)
19 April 2016Appointment of Mr Simon John Williams as a director on 7 April 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
27 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
27 May 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
27 May 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
16 February 2015Annual return made up to 31 December 2014 no member list (4 pages)
26 November 2014Appointment of Belinda Strickland as a director on 26 November 2014 (2 pages)
26 November 2014Appointment of Belinda Strickland as a director on 26 November 2014 (2 pages)
28 October 2014Termination of appointment of Matthew Savage as a director on 24 October 2014 (1 page)
28 October 2014Termination of appointment of Matthew Savage as a director on 24 October 2014 (1 page)
6 June 2014Appointment of Matthew Savage as a director (2 pages)
6 June 2014Appointment of Matthew Savage as a director (2 pages)
6 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
6 May 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
1 May 2014Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages)
1 May 2014Termination of appointment of Gateway Property Management Limited as a secretary (1 page)
1 May 2014Termination of appointment of Gateway Property Management Limited as a secretary (1 page)
1 May 2014Appointment of Gateway Coporate Solutions Limited as a secretary (2 pages)
16 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
16 January 2014Annual return made up to 31 December 2013 no member list (3 pages)
30 December 2013Termination of appointment of Kayleigh Bailey as a director (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Termination of appointment of Kayleigh Bailey as a director (1 page)
30 December 2013Termination of appointment of Kayleigh Bailey as a director (1 page)
30 December 2013Termination of appointment of Kayleigh Bailey as a director (1 page)
6 February 2013Annual return made up to 31 December 2012 no member list (4 pages)
6 February 2013Annual return made up to 31 December 2012 no member list (4 pages)
15 January 2013Secretary's details changed for Gateway Property Residents Association Limited on 2 August 2012 (2 pages)
15 January 2013Secretary's details changed for Gateway Property Residents Association Limited on 2 August 2012 (2 pages)
15 January 2013Secretary's details changed for Gateway Property Residents Association Limited on 2 August 2012 (2 pages)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
30 August 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 August 2012Appointment of Gateway Property Residents Association Limited as a secretary (3 pages)
2 August 2012Appointment of Gateway Property Residents Association Limited as a secretary (3 pages)
2 August 2012Termination of appointment of Cosec Management Services Limited as a secretary (2 pages)
2 August 2012Termination of appointment of Cosec Management Services Limited as a secretary (2 pages)
22 June 2012Termination of appointment of Claire Turner as a director (2 pages)
22 June 2012Termination of appointment of Claire Turner as a director (2 pages)
31 May 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 31 May 2012 (2 pages)
31 May 2012Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 31 May 2012 (2 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
6 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (5 pages)
6 May 2011Appointment of Claire Louise Turner as a director (3 pages)
6 May 2011Appointment of Claire Louise Turner as a director (3 pages)
23 February 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 February 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
5 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
12 November 2010Appointment of Kayleigh June Bailey as a director (3 pages)
12 November 2010Appointment of Kayleigh June Bailey as a director (3 pages)
8 November 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
8 November 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea SS9 2RZ on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea SS9 2RZ on 8 November 2010 (2 pages)
8 November 2010Appointment of Susan Elizabeth Barnes as a director (3 pages)
8 November 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
8 November 2010Termination of appointment of Julie Murdoch as a secretary (2 pages)
8 November 2010Appointment of Cosec Management Services Limited as a secretary (3 pages)
8 November 2010Appointment of Susan Elizabeth Barnes as a director (3 pages)
8 November 2010Registered office address changed from Sutherland House 1759 London Road Leigh on Sea SS9 2RZ on 8 November 2010 (2 pages)
16 July 2010Termination of appointment of Gary Jones as a director (2 pages)
16 July 2010Termination of appointment of Gary Jones as a director (2 pages)
17 June 2010Termination of appointment of Barry Harlow as a director (2 pages)
17 June 2010Termination of appointment of Barry Harlow as a director (2 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
20 May 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
22 January 2010Annual return made up to 31 December 2009 (14 pages)
22 January 2010Annual return made up to 31 December 2009 (14 pages)
7 February 2009Annual return made up to 31/12/08 (4 pages)
7 February 2009Annual return made up to 31/12/08 (4 pages)
9 January 2009Full accounts made up to 31 March 2008 (11 pages)
9 January 2009Full accounts made up to 31 March 2008 (11 pages)
2 April 2008Full accounts made up to 31 March 2007 (10 pages)
2 April 2008Full accounts made up to 31 March 2007 (10 pages)
12 March 2008Secretary appointed julie karen murdoch (2 pages)
12 March 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
12 March 2008Secretary appointed julie karen murdoch (2 pages)
12 March 2008Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
16 January 2008Annual return made up to 31/12/07 (4 pages)
16 January 2008Annual return made up to 31/12/07 (4 pages)
10 February 2007Annual return made up to 31/12/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/07
(5 pages)
10 February 2007Annual return made up to 31/12/06
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/07
(5 pages)
27 January 2007Accounts made up to 31 March 2006 (10 pages)
27 January 2007Accounts made up to 31 March 2006 (10 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
17 May 2006Annual return made up to 31/12/05 (5 pages)
17 May 2006Annual return made up to 31/12/05 (5 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
1 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
28 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(5 pages)
28 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director resigned
(5 pages)
17 August 2004Accounts made up to 31 March 2003 (8 pages)
17 August 2004Accounts made up to 31 March 2003 (8 pages)
22 June 2004Secretary resigned (1 page)
22 June 2004Registered office changed on 22/06/04 from: central house clifftown road southend on sea essex SS1 1AB (1 page)
22 June 2004Registered office changed on 22/06/04 from: central house clifftown road southend on sea essex SS1 1AB (1 page)
22 June 2004Secretary resigned (1 page)
10 June 2004Registered office changed on 10/06/04 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
10 June 2004Registered office changed on 10/06/04 from: 16-18 warrior square southend on sea essex SS1 2WS (1 page)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
5 March 2004Registered office changed on 05/03/04 from: 91A south street romford essex RM1 1PA (1 page)
5 March 2004Registered office changed on 05/03/04 from: 91A south street romford essex RM1 1PA (1 page)
4 February 2004Annual return made up to 31/12/03 (3 pages)
4 February 2004Annual return made up to 31/12/03 (3 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
19 January 2004New director appointed (2 pages)
22 December 2003Director resigned (1 page)
22 December 2003Director resigned (1 page)
22 December 2003New director appointed (2 pages)
22 December 2003New director appointed (2 pages)
4 July 2003Director resigned (1 page)
4 July 2003Director resigned (1 page)
22 May 2003Secretary resigned (1 page)
22 May 2003New secretary appointed (10 pages)
22 May 2003Secretary resigned (1 page)
22 May 2003New secretary appointed (10 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003New secretary appointed (1 page)
29 April 2003New secretary appointed (10 pages)
29 April 2003New secretary appointed (1 page)
29 April 2003New director appointed (9 pages)
29 April 2003New secretary appointed (10 pages)
29 April 2003New director appointed (1 page)
29 April 2003New director appointed (9 pages)
29 April 2003Secretary resigned (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (2 pages)
29 April 2003New director appointed (1 page)
21 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
21 February 2003Accounts for a small company made up to 31 March 2002 (4 pages)
12 February 2003Annual return made up to 31/12/02 (3 pages)
12 February 2003Annual return made up to 31/12/02 (3 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
1 May 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned
(4 pages)
1 May 2002Annual return made up to 31/12/01
  • 363(288) ‐ Secretary resigned
(4 pages)
3 December 2001New secretary appointed (2 pages)
3 December 2001New secretary appointed (2 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
4 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
22 January 2001Annual return made up to 31/12/00 (3 pages)
22 January 2001Annual return made up to 31/12/00 (3 pages)
29 December 2000Accounts made up to 31 March 2000 (9 pages)
29 December 2000Accounts made up to 31 March 2000 (9 pages)
10 November 2000Secretary resigned (1 page)
10 November 2000New secretary appointed (2 pages)
10 November 2000New secretary appointed (2 pages)
10 November 2000Secretary resigned (1 page)
11 January 2000Annual return made up to 31/12/99 (3 pages)
11 January 2000Annual return made up to 31/12/99 (3 pages)
17 August 1999Accounts made up to 31 March 1999 (9 pages)
17 August 1999Accounts made up to 31 March 1999 (9 pages)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Director resigned (1 page)
24 December 1998Annual return made up to 31/12/98 (4 pages)
24 December 1998Annual return made up to 31/12/98 (4 pages)
3 November 1998Accounts made up to 31 March 1998 (9 pages)
3 November 1998Accounts made up to 31 March 1998 (9 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
24 March 1998Director resigned (1 page)
24 March 1998Director resigned (1 page)
6 February 1998Annual return made up to 31/12/97 (4 pages)
6 February 1998Annual return made up to 31/12/97 (4 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
28 July 1997Accounts made up to 31 March 1997 (9 pages)
28 July 1997Accounts made up to 31 March 1997 (9 pages)
28 January 1997Annual return made up to 31/12/96 (4 pages)
28 January 1997Annual return made up to 31/12/96 (4 pages)
14 August 1996Accounts made up to 31 March 1996 (7 pages)
14 August 1996Accounts made up to 31 March 1996 (7 pages)
28 February 1996Director resigned (2 pages)
28 February 1996Director resigned (2 pages)
12 January 1996Annual return made up to 31/12/95 (4 pages)
12 January 1996Annual return made up to 31/12/95 (4 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995Secretary resigned (2 pages)
11 October 1995New secretary appointed (2 pages)
7 September 1995Accounts made up to 31 March 1995 (7 pages)
7 September 1995Accounts made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
28 January 1987Incorporation (27 pages)
28 January 1987Incorporation (27 pages)