Company NameThe Old Vicarage Residents Association Limited
Company StatusActive
Company Number02134423
CategoryPrivate Limited Company
Incorporation Date22 May 1987(36 years, 11 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 NameElizabeth Kay Wood
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(16 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleBeauty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address69 Downham Road
Ely
Cambridgeshire
CB6 1BB
Director NameDouglas Bernard West
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2003(16 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RolePerformance Specialist
Country of ResidenceUnited Kingdom
Correspondence Address6 The Old Vicarage
Vicarage Road
Finchingfield
Essex
CM7 4LD
Director NameMr Thomas Michael Parkin
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2022(34 years, 11 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Old Vicarage Vicarage Road
Finchingfield
Braintree
CM7 4LD
Director NameMr Paul James Johnson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2022(34 years, 11 months after company formation)
Appointment Duration2 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Overlook, 5 The Old Vicarage Vicarage Road
Finchingfield
Braintree
Essex
CM7 4LD
Director NameMr Jonathan Magnus Goodfellow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 The Old Vicarage Vicarage Road
Finchingfield
Essex
CM7 4LD
Director NameMr James Robert Eddleston
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 The Old Vicarage Vicarage Road
Finchingfield
Essex
CM7 4LD
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed21 December 2022(35 years, 7 months after company formation)
Appointment Duration1 year, 4 months
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Stephen John Cant
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1995)
RoleComputer Consultant
Correspondence AddressHawthorns 4 The Old Vicarage
Vicarage Road Finchingfield
Braintree
Essex
CM7 4LD
Director NameMr David John Lambert
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1992)
RoleSales Executive
Correspondence Address12a The Old Vicarage
Vicarage Road Finchingfield
Braintree
Essex
CM7 4LD
Secretary NameDeborah Cant
NationalityBritish
StatusResigned
Appointed30 April 1991(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressHawthorns 4 The Old Vicarage
Finchingfield
Braintree
Essex
CM7 4LD
Director NameMr Matthew Joseph Coffey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1993(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 1995)
RoleCompany Director
Correspondence Address12 The Old Vicarage
Vicarage Road Finchingfield
Braintree
Essex
CM7 4LD
Director NameNicholas Mark Ashley Loftus
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(7 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1999)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBoyton Hall
Finchingfield
Braintree
Essex
CM7 4NZ
Director NameGuy Douglas Copeland
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1997)
RoleQuantity Surveyor
Correspondence AddressTanglewood 3 The Old Vicarage
Vicarage Road Finchingfield
Braintree
Essex
CM7 4LD
Secretary NameChristine Diane Copeland
NationalityBritish
StatusResigned
Appointed01 February 1995(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressTanglewood 3 The Old Vicarage
Vicarage Road Finchingfield
Braintree
Essex
CM7 4LD
Director NameMichael Hirst Rhodes
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(10 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1998)
RoleRetired
Correspondence Address4 The Old Vicarage
Finchingfield
Essex
CM7 4LD
Secretary NameJames Johnson
NationalityBritish
StatusResigned
Appointed31 July 1997(10 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Old Vicarage
Vicarage Road
Finchingfield
Essex
CM7 4LD
Director NameKaren Lizabeth Butler
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(11 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2001)
RoleHousewife
Correspondence Address5 The Old Vicarage
Vicarage Road, Finchingfield
Braintree
Essex
CM7 4LD
Director NameFrances Ann Goodfellow
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1999(11 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 July 2003)
RoleHousewife
Correspondence Address8 The Old Vicarage
Vicarage Road Finchingfield
Braintree
Essex
CM7 4LD
Director NameJames Johnson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(13 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 30 April 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Vicarage Road
Finchingfield
Braintree
Essex
CM7 4LD
Secretary NameBarry Kenneth John Currell
NationalityBritish
StatusResigned
Appointed18 October 2000(13 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2002)
RoleCompany Director
Correspondence AddressFarley House
Black Bear Lane
Newmarket
Suffolk
CB8 0JU
Secretary NameMr Anthony Clive Dorren
NationalityBritish
StatusResigned
Appointed17 July 2002(15 years, 2 months after company formation)
Appointment Duration20 years, 5 months (resigned 20 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW
Director NameMartin David Lee
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(16 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 06 January 2010)
RolePolice Officer
Correspondence AddressHawthorns 4 The Old Vicarage
Vicarage Road
Finchingfield
Essex
CM7 4LD
Director NameJohn Stuart Parker
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(17 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 08 July 2010)
RoleBusiness Coach
Correspondence Address12a The Old Vicarage
Vicarage Road Finchingfield
Braintree
Essex
CM7 4LD
Director NameMr Damon Edward Knight
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2006(19 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 April 2022)
RoleAir Traffic Controller
Country of ResidenceUnited Kingdom
Correspondence Address3 The Old Vicarage
Vicarage Road, Finchingfield
Braintree
Essex
CM7 4LD
Director NameMrs Pauline Elizabeth Fox
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(28 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 May 2023)
RoleInterior Designer
Country of ResidenceEngland
Correspondence Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW
Director NameMr Barry Reynolds
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(28 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 04 May 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 The Old Vicarage, Vicarage Road
Finchingfield
Braintree
Essex
CM7 4LD
Director NameMr Daniel Thomas Matthews
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 2017(30 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 April 2021)
RoleBranch Manager
Country of ResidenceEngland
Correspondence Address3 Chichester Road
Saffron Walden
Essex
CB11 3EW

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1.31Barry Reynolds
7.71%
Ordinary
1 at £1.31Darren Starr
7.71%
Ordinary
1 at £1.31Janet Anne Faichen
7.71%
Ordinary
1 at £1.31John Paul Mannion
7.71%
Ordinary
1 at £1.31June Lillian Privett & James Henry Privett
7.71%
Ordinary
1 at £1.31Miss Lisa Nightingale
7.71%
Ordinary
1 at £1.31Mr Damon Edward Knight & Mrs Lisa Ann Knight
7.71%
Ordinary
1 at £1.31Mr Jonathan Magnus Goodfellow & Mrs Frances Ann Goodfellow
7.71%
Ordinary
1 at £1.31Mrs Patricia Dorothy West & Mr Douglas Bernard West
7.71%
Ordinary
1 at £1.31Mrs Sheila Mary Johnson & Mr James Johnson
7.71%
Ordinary
1 at £1.31Mrs Stella Gallwey & Mr Ivor Gallwey
7.71%
Ordinary
1 at £1.31Ms Elizabeth Kay Wood
7.71%
Ordinary
1 at £1.31Susan Margaret Presland
7.71%
Ordinary

Financials

Year2014
Net Worth£8,629
Cash£10,821
Current Liabilities£2,282

Accounts

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

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 2 days from now)

Filing History

21 August 2020Micro company accounts made up to 31 December 2019 (2 pages)
16 May 2020Confirmation statement made on 30 April 2020 with updates (6 pages)
3 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 July 2019Director's details changed for Douglas Bernard West on 1 July 2019 (2 pages)
1 July 2019Director's details changed for Mr Damon Edward Knight on 1 July 2019 (2 pages)
15 May 2019Confirmation statement made on 30 April 2019 with updates (6 pages)
24 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 June 2017Appointment of Mr Daniel Thomas Matthews as a director on 15 June 2017 (2 pages)
28 June 2017Appointment of Mr Daniel Thomas Matthews as a director on 15 June 2017 (2 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
1 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 16.999996
(11 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 16.999996
(11 pages)
12 November 2015Registered office address changed from C/O Ac Dorren and Co 3 Chichester Road Saffron Walden Essex CB11 3EW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 12 November 2015 (1 page)
12 November 2015Director's details changed for Mrs Pauline Elizabeth Fox on 12 November 2015 (2 pages)
12 November 2015Registered office address changed from C/O Ac Dorren and Co 3 Chichester Road Saffron Walden Essex CB11 3EW to 3 Chichester Road Saffron Walden Essex CB11 3EW on 12 November 2015 (1 page)
12 November 2015Director's details changed for Douglas Bernard West on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Douglas Bernard West on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Mrs Pauline Elizabeth Fox on 12 November 2015 (2 pages)
29 October 2015Appointment of Mr Barry Reynolds as a director on 21 October 2015 (2 pages)
29 October 2015Appointment of Mr Barry Reynolds as a director on 21 October 2015 (2 pages)
22 October 2015Appointment of Mrs Pauline Elizabeth Fox as a director on 21 October 2015 (2 pages)
22 October 2015Appointment of Mrs Pauline Elizabeth Fox as a director on 21 October 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 16.999996
(8 pages)
24 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-24
  • GBP 16.999996
(8 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 16.999996
(8 pages)
8 May 2014Director's details changed for Elizabeth Kay Wood on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Elizabeth Kay Wood on 8 May 2014 (2 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 16.999996
(8 pages)
8 May 2014Director's details changed for Elizabeth Kay Wood on 8 May 2014 (2 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 May 2013Director's details changed for Elizabeth Kay Wood on 4 May 2013 (2 pages)
4 May 2013Director's details changed for James Johnson on 4 May 2013 (2 pages)
4 May 2013Secretary's details changed for Mr Anthony Clive Dorren on 4 May 2013 (2 pages)
4 May 2013Director's details changed for Douglas Bernard West on 4 May 2013 (2 pages)
4 May 2013Director's details changed for Douglas Bernard West on 4 May 2013 (2 pages)
4 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
4 May 2013Director's details changed for James Johnson on 4 May 2013 (2 pages)
4 May 2013Secretary's details changed for Mr Anthony Clive Dorren on 4 May 2013 (2 pages)
4 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
4 May 2013Director's details changed for James Johnson on 4 May 2013 (2 pages)
4 May 2013Director's details changed for Elizabeth Kay Wood on 4 May 2013 (2 pages)
4 May 2013Director's details changed for Elizabeth Kay Wood on 4 May 2013 (2 pages)
4 May 2013Secretary's details changed for Mr Anthony Clive Dorren on 4 May 2013 (2 pages)
4 May 2013Director's details changed for Damon Edward Knight on 4 May 2013 (2 pages)
4 May 2013Director's details changed for Damon Edward Knight on 4 May 2013 (2 pages)
4 May 2013Director's details changed for Damon Edward Knight on 4 May 2013 (2 pages)
4 May 2013Director's details changed for Douglas Bernard West on 4 May 2013 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
22 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
31 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
4 May 2011Director's details changed for Elizabeth Kay Wood on 7 January 2011 (2 pages)
4 May 2011Director's details changed for Elizabeth Kay Wood on 7 January 2011 (2 pages)
4 May 2011Director's details changed for Elizabeth Kay Wood on 7 January 2011 (2 pages)
4 November 2010Termination of appointment of Martin Lee as a director (1 page)
4 November 2010Termination of appointment of Martin Lee as a director (1 page)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 July 2010Termination of appointment of John Parker as a director (1 page)
28 July 2010Termination of appointment of John Parker as a director (1 page)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (13 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (13 pages)
23 October 2009Annual return made up to 30 April 2009 with a full list of shareholders (11 pages)
23 October 2009Annual return made up to 30 April 2009 with a full list of shareholders (11 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
23 May 2008Return made up to 30/04/08; full list of members (11 pages)
23 May 2008Return made up to 30/04/08; full list of members (11 pages)
21 May 2008Director's change of particulars / elizabeth wood / 21/05/2008 (2 pages)
21 May 2008Director's change of particulars / elizabeth wood / 21/05/2008 (2 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 May 2007Return made up to 30/04/07; full list of members (8 pages)
2 May 2007Return made up to 30/04/07; full list of members (8 pages)
3 August 2006New director appointed (1 page)
3 August 2006New director appointed (1 page)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 May 2006Return made up to 30/04/06; full list of members (8 pages)
11 May 2006Return made up to 30/04/06; full list of members (8 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
31 May 2005Return made up to 30/04/05; full list of members (9 pages)
31 May 2005Return made up to 30/04/05; full list of members (9 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
21 October 2004New director appointed (1 page)
21 October 2004New director appointed (1 page)
7 July 2004Registered office changed on 07/07/04 from: c/o a c dorren & co btc chroma house shire hill saffron walden essex CB11 3AQ (1 page)
7 July 2004Registered office changed on 07/07/04 from: c/o a c dorren & co btc chroma house shire hill saffron walden essex CB11 3AQ (1 page)
26 May 2004Return made up to 30/04/04; full list of members (14 pages)
26 May 2004Return made up to 30/04/04; full list of members (14 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
6 September 2003Director resigned (1 page)
6 September 2003Director resigned (1 page)
6 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
3 June 2003Return made up to 30/04/03; change of members (7 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003Return made up to 30/04/03; change of members (7 pages)
2 October 2002Return made up to 30/04/02; change of members (7 pages)
2 October 2002Return made up to 30/04/02; change of members (7 pages)
23 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
23 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
23 July 2002New secretary appointed (1 page)
23 July 2002Registered office changed on 23/07/02 from: farley house black bear lane newmarket suffolk CB8 0JU (1 page)
23 July 2002New secretary appointed (1 page)
23 July 2002Registered office changed on 23/07/02 from: farley house black bear lane newmarket suffolk CB8 0JU (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
16 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
16 May 2001Return made up to 30/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
4 April 2001Full accounts made up to 31 December 2000 (6 pages)
4 April 2001Full accounts made up to 31 December 2000 (6 pages)
20 November 2000Secretary resigned (1 page)
20 November 2000Secretary resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New secretary appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: the old vicarage vicarage road, finchingfield braintree essex CM7 4LD (1 page)
8 November 2000Registered office changed on 08/11/00 from: the old vicarage vicarage road, finchingfield braintree essex CM7 4LD (1 page)
14 June 2000Full accounts made up to 31 December 1999 (8 pages)
14 June 2000Full accounts made up to 31 December 1999 (8 pages)
30 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
30 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
3 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
29 October 1999Full accounts made up to 31 December 1998 (8 pages)
7 May 1999Return made up to 30/04/99; no change of members
  • 363(287) ‐ Registered office changed on 07/05/99
(4 pages)
7 May 1999Return made up to 30/04/99; no change of members
  • 363(287) ‐ Registered office changed on 07/05/99
(4 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
9 February 1999Director resigned (1 page)
9 February 1999Director resigned (1 page)
12 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 October 1998Full accounts made up to 31 December 1997 (9 pages)
26 June 1998Return made up to 30/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 June 1998Return made up to 30/04/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
21 August 1997Director resigned (1 page)
21 August 1997New secretary appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997Secretary resigned (1 page)
21 August 1997New director appointed (2 pages)
21 August 1997New secretary appointed (2 pages)
10 July 1997Full accounts made up to 31 December 1996 (9 pages)
10 July 1997Full accounts made up to 31 December 1996 (9 pages)
15 May 1997Return made up to 30/04/97; full list of members (6 pages)
15 May 1997Return made up to 30/04/97; full list of members (6 pages)
22 October 1996Full accounts made up to 31 December 1995 (10 pages)
22 October 1996Full accounts made up to 31 December 1995 (10 pages)
21 May 1996Return made up to 30/04/96; no change of members (4 pages)
21 May 1996Return made up to 30/04/96; no change of members (4 pages)
25 October 1995Full accounts made up to 31 December 1994 (12 pages)
25 October 1995Full accounts made up to 31 December 1994 (12 pages)
28 April 1995Return made up to 30/04/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 April 1995Return made up to 30/04/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)