Company NameDistantecho Limited
DirectorsJulian Nyman and Edward Nyman
Company StatusActive
Company Number02147628
CategoryPrivate Limited Company
Incorporation Date15 July 1987(36 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Julian Nyman
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2006(19 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
Secretary NameMr Julian Nyman
NationalityBritish
StatusCurrent
Appointed18 December 2006(19 years, 5 months after company formation)
Appointment Duration17 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
Director NameEdward Nyman
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2021(34 years, 3 months after company formation)
Appointment Duration2 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Chadwick Road
Westcliff-On-Sea
Essex
SS0 8LS
Director NameGeoffrey Leonard Care
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 January 1992)
RoleCompany Director
Correspondence Address3 Sycamore Drive
Brentwood
Essex
CM14 4UG
Director NameChristopher Swires
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 January 1992)
RoleElectronics Manufacturer
Correspondence AddressThe Coach House 20 Great Nelmes Chase
Emerson Park
Hornchurch
Essex
RM11 2PT
Director NamePhilip Andrew Wheeler
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration15 years (resigned 18 December 2006)
RoleCompany Director
Correspondence AddressLarkins Corner
Malting Lane
Orsett
Essex
RM16 3HJ
Director NamePeter John Banks
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 05 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalla Llonga Hillcrest Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NG
Secretary NamePhilip Andrew Wheeler
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 4 months after company formation)
Appointment Duration15 years (resigned 18 December 2006)
RoleCompany Director
Correspondence AddressLarkins Corner
Malting Lane
Orsett
Essex
RM16 3HJ
Director NameMr Daniel Paul Nyman
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(30 years, 8 months after company formation)
Appointment Duration5 years (resigned 01 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Hampstead Way
London
NW11 7LG

Location

Registered Address13 Chadwick Road
Westcliff-On-Sea
Essex
SS0 8LS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

703 at £0.1James Oliver Nyman
66.70%
Ordinary
351 at £0.1Julian Nyman
33.30%
Ordinary

Financials

Year2014
Net Worth£267,679
Cash£7,819
Current Liabilities£165,677

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (5 months from now)

Charges

6 April 1988Delivered on: 22 April 1988
Satisfied on: 22 December 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 34, hornsby square southfields industrial park, basildon, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1988Delivered on: 22 April 1988
Satisfied on: 22 December 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 31, hornsby square southfield industrial park, basildon, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1988Delivered on: 22 April 1988
Satisfied on: 22 December 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 21, hornsby square southfields industrial park, basildon, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 2006Delivered on: 20 January 2006
Satisfied on: 26 August 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 21,31,40,41 and 34 hornby square, laindon, basildon, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 April 1988Delivered on: 22 April 1988
Satisfied on: 22 December 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 41, hornsby square southfields industrial park, basildon, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1988Delivered on: 22 April 1988
Satisfied on: 22 December 2006
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 40, hornsby square southfields industrial park, basildon essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 1988Delivered on: 22 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 24, hornsby square southfields industrial park, basildon, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1988Delivered on: 22 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 23, hornsby square southfields industrail park, basildon, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1988Delivered on: 22 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16, hornsby square southfields industrial park, basildon, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1988Delivered on: 22 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14, hornsby square southfields industrial park, basildon, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 July 2008Delivered on: 10 July 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 May 2007Delivered on: 26 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 21 31 34 40 and 41 hornsby square southfields industrial park laindon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 January 2006Delivered on: 19 January 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 November 1994Delivered on: 10 December 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 49 hornsby square laindon essex t/n ex 378860 together with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
12 June 1994Delivered on: 25 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 33 hornsby square, laindon, essex t/no: EX378846 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1988Delivered on: 22 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5, hornsby square southfields industrial park, basildon, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 August 1990Delivered on: 29 August 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 36 hornsby square, laindon, basildon, essex title no ex 378849. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 November 1989Delivered on: 20 November 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 45 hornsby square, southfields industrial park, basildon, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 January 1989Delivered on: 4 February 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 hornsby square basildon, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1988Delivered on: 22 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 42, hornsby square southfields industrial park, basildon essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1988Delivered on: 22 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 39, hornsby square southfields industrial park, basildon, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1988Delivered on: 22 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 38, hornsby square southfields industrial park, basildon, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1988Delivered on: 22 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 37 horbsby square southfields industrial park, basildon, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1988Delivered on: 22 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 35 hornsby square southfields industrial park, basildon, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 April 1988Delivered on: 22 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4, hornsby square southfields industrial park, basildon, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

3 October 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
18 October 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
25 May 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
29 October 2021Confirmation statement made on 8 September 2021 with updates (3 pages)
5 October 2021Appointment of Edward Nyman as a director on 5 October 2021 (2 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
9 September 2020Confirmation statement made on 8 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
9 September 2019Confirmation statement made on 8 September 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
10 September 2018Confirmation statement made on 8 September 2018 with updates (4 pages)
20 April 2018Satisfaction of charge 22 in full (4 pages)
20 April 2018Satisfaction of charge 18 in full (4 pages)
20 April 2018Satisfaction of charge 21 in full (4 pages)
20 April 2018Satisfaction of charge 17 in full (4 pages)
16 April 2018Appointment of Mr Daniel Paul Nyman as a director on 1 April 2018 (2 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
12 September 2017Notification of Daniel Paul Nyman as a person with significant control on 2 December 2016 (2 pages)
12 September 2017Notification of Daniel Paul Nyman as a person with significant control on 2 December 2016 (2 pages)
12 September 2017Cessation of James Oliver Nyman as a person with significant control on 2 December 2016 (1 page)
12 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
12 September 2017Confirmation statement made on 8 September 2017 with updates (5 pages)
12 September 2017Cessation of James Oliver Nyman as a person with significant control on 2 December 2016 (1 page)
22 March 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
22 March 2017Confirmation statement made on 30 November 2016 with updates (6 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
22 September 2016Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 22 September 2016 (1 page)
22 September 2016Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to 13 Chadwick Road Westcliff-on-Sea Essex SS0 8LS on 22 September 2016 (1 page)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 105.4
(4 pages)
21 January 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 105.4
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 September 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
6 February 2015Termination of appointment of Peter John Banks as a director on 5 November 2014 (1 page)
6 February 2015Termination of appointment of Peter John Banks as a director on 5 November 2014 (1 page)
6 February 2015Termination of appointment of Peter John Banks as a director on 5 November 2014 (1 page)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 105.4
(5 pages)
7 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 105.4
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 105.4
(5 pages)
9 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 105.4
(5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 February 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 105.40
(4 pages)
2 February 2011Statement of capital following an allotment of shares on 17 January 2011
  • GBP 105.40
(4 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Peter John Banks on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Peter John Banks on 1 October 2009 (2 pages)
29 January 2010Director's details changed for Peter John Banks on 1 October 2009 (2 pages)
29 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
27 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page)
20 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
20 August 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
9 January 2009Return made up to 30/11/08; full list of members (4 pages)
9 January 2009Return made up to 30/11/08; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
21 July 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
21 July 2008Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
10 July 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
10 July 2008Particulars of a mortgage or charge / charge no: 25 (4 pages)
23 April 2008Return made up to 30/11/07; full list of members (4 pages)
23 April 2008Return made up to 30/11/07; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
2 June 2007Declaration of assistance for shares acquisition (4 pages)
2 June 2007Declaration of assistance for shares acquisition (4 pages)
2 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007Secretary resigned;director resigned (1 page)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
22 December 2006Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
11 December 2006Return made up to 30/11/06; full list of members (3 pages)
6 February 2006Return made up to 30/11/05; full list of members (3 pages)
6 February 2006Return made up to 30/11/05; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 December 2004Return made up to 30/11/04; full list of members (5 pages)
1 December 2004Return made up to 30/11/04; full list of members (5 pages)
6 September 2004Return made up to 30/11/03; full list of members (5 pages)
6 September 2004Return made up to 30/11/03; full list of members (5 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 November 2003Registered office changed on 04/11/03 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
4 November 2003Registered office changed on 04/11/03 from: orbital house 20 eastern road romford essex RM1 3DP (1 page)
22 August 2003Return made up to 30/11/02; full list of members (7 pages)
22 August 2003Return made up to 30/11/02; full list of members (7 pages)
3 June 2003Ad 26/03/03--------- £ si [email protected] £ ic 105/105 (2 pages)
3 June 2003Ad 26/03/03--------- £ si [email protected] £ ic 105/105 (2 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
9 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
26 January 2002Return made up to 30/11/01; full list of members (6 pages)
26 January 2002Return made up to 30/11/01; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
27 April 2001Accounts for a small company made up to 31 March 2000 (3 pages)
7 March 2001Registered office changed on 07/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
7 March 2001Registered office changed on 07/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
11 December 2000Return made up to 30/11/00; full list of members (6 pages)
24 November 2000Return made up to 30/11/99; full list of members (6 pages)
24 November 2000Return made up to 30/11/99; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
24 August 1999Accounts for a small company made up to 31 March 1999 (3 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
14 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 January 1999Return made up to 30/11/98; full list of members (6 pages)
8 January 1999Return made up to 30/11/98; full list of members (6 pages)
4 February 1998Registered office changed on 04/02/98 from: 22 high street billericay essex CM12 9BQ (1 page)
4 February 1998Return made up to 30/11/97; no change of members (4 pages)
4 February 1998Registered office changed on 04/02/98 from: 22 high street billericay essex CM12 9BQ (1 page)
4 February 1998Return made up to 30/11/97; no change of members (4 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
30 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
9 December 1996Return made up to 30/11/96; full list of members (6 pages)
9 December 1996Return made up to 30/11/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 December 1995Return made up to 30/11/95; no change of members (4 pages)
19 December 1995Return made up to 30/11/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (36 pages)
12 March 1992Director resigned (2 pages)
12 March 1992Director resigned (2 pages)
19 September 1991Director resigned (2 pages)
19 September 1991Director resigned (2 pages)
23 April 1990Director resigned (2 pages)
23 April 1990Director resigned (2 pages)
5 January 1989S-div (1 page)
5 January 1989S-div (1 page)
2 June 1988Wd 21/04/88 ad 08/04/88--------- £ si 15@1=15 £ ic 90/105 (2 pages)
2 June 1988Wd 21/04/88 ad 08/04/88--------- £ si 15@1=15 £ ic 90/105 (2 pages)
4 February 1988Wd 11/01/88 ad 21/12/87--------- £ si 88@1=88 £ ic 2/90 (2 pages)
4 February 1988Wd 11/01/88 ad 21/12/87--------- £ si 88@1=88 £ ic 2/90 (2 pages)
4 February 1988Wd 11/01/88 pd 21/12/87--------- £ si 2@1 (1 page)
4 February 1988Wd 11/01/88 pd 21/12/87--------- £ si 2@1 (1 page)
31 October 1987Director resigned;new director appointed (2 pages)
31 October 1987Director resigned;new director appointed (2 pages)
15 July 1987Incorporation (12 pages)
15 July 1987Incorporation (12 pages)