Westcliff On Sea
Essex
SS0 8LS
Secretary Name | Mr Julian Nyman |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 December 2006(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chadwick Road Westcliff On Sea Essex SS0 8LS |
Director Name | Edward Nyman |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2021(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Chadwick Road Westcliff-On-Sea Essex SS0 8LS |
Director Name | Geoffrey Leonard Care |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 January 1992) |
Role | Company Director |
Correspondence Address | 3 Sycamore Drive Brentwood Essex CM14 4UG |
Director Name | Christopher Swires |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 January 1992) |
Role | Electronics Manufacturer |
Correspondence Address | The Coach House 20 Great Nelmes Chase Emerson Park Hornchurch Essex RM11 2PT |
Director Name | Philip Andrew Wheeler |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | Larkins Corner Malting Lane Orsett Essex RM16 3HJ |
Director Name | Peter John Banks |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 05 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Calla Llonga Hillcrest Road Horndon On The Hill Stanford Le Hope Essex SS17 8NG |
Secretary Name | Philip Andrew Wheeler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(4 years, 4 months after company formation) |
Appointment Duration | 15 years (resigned 18 December 2006) |
Role | Company Director |
Correspondence Address | Larkins Corner Malting Lane Orsett Essex RM16 3HJ |
Director Name | Mr Daniel Paul Nyman |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(30 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hampstead Way London NW11 7LG |
Registered Address | 13 Chadwick Road Westcliff-On-Sea Essex SS0 8LS |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
703 at £0.1 | James Oliver Nyman 66.70% Ordinary |
---|---|
351 at £0.1 | Julian Nyman 33.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £267,679 |
Cash | £7,819 |
Current Liabilities | £165,677 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
6 April 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2006 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1988 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 |
3 October 2023 | Confirmation statement made on 8 September 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
18 October 2022 | Confirmation statement made on 8 September 2022 with no updates (3 pages) |
25 May 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
29 October 2021 | Confirmation statement made on 8 September 2021 with updates (3 pages) |
5 October 2021 | Appointment of Edward Nyman as a director on 5 October 2021 (2 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
9 September 2020 | Confirmation statement made on 8 September 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
9 September 2019 | Confirmation statement made on 8 September 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
10 September 2018 | Confirmation statement made on 8 September 2018 with updates (4 pages) |
20 April 2018 | Satisfaction of charge 22 in full (4 pages) |
20 April 2018 | Satisfaction of charge 18 in full (4 pages) |
20 April 2018 | Satisfaction of charge 21 in full (4 pages) |
20 April 2018 | Satisfaction of charge 17 in full (4 pages) |
16 April 2018 | Appointment of Mr Daniel Paul Nyman as a director on 1 April 2018 (2 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
12 September 2017 | Notification of Daniel Paul Nyman as a person with significant control on 2 December 2016 (2 pages) |
12 September 2017 | Notification of Daniel Paul Nyman as a person with significant control on 2 December 2016 (2 pages) |
12 September 2017 | Cessation of James Oliver Nyman as a person with significant control on 2 December 2016 (1 page) |
12 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
12 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
12 September 2017 | Cessation of James Oliver Nyman as a person with significant control on 2 December 2016 (1 page) |
22 March 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
22 March 2017 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
22 September 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 February 2015 | Termination of appointment of Peter John Banks as a director on 5 November 2014 (1 page) |
6 February 2015 | Termination of appointment of Peter John Banks as a director on 5 November 2014 (1 page) |
6 February 2015 | Termination of appointment of Peter John Banks as a director on 5 November 2014 (1 page) |
7 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 17 January 2011
|
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
29 January 2010 | Director's details changed for Peter John Banks on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Peter John Banks on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Peter John Banks on 1 October 2009 (2 pages) |
29 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
27 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (1 page) |
20 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
9 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
9 January 2009 | Return made up to 30/11/08; full list of members (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
21 July 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
21 July 2008 | Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
10 July 2008 | Particulars of a mortgage or charge / charge no: 25 (4 pages) |
23 April 2008 | Return made up to 30/11/07; full list of members (4 pages) |
23 April 2008 | Return made up to 30/11/07; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
2 June 2007 | Resolutions
|
2 June 2007 | Declaration of assistance for shares acquisition (4 pages) |
2 June 2007 | Declaration of assistance for shares acquisition (4 pages) |
2 June 2007 | Resolutions
|
26 May 2007 | Particulars of mortgage/charge (3 pages) |
26 May 2007 | Particulars of mortgage/charge (3 pages) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | Secretary resigned;director resigned (1 page) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
11 December 2006 | Return made up to 30/11/06; full list of members (3 pages) |
6 February 2006 | Return made up to 30/11/05; full list of members (3 pages) |
6 February 2006 | Return made up to 30/11/05; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
16 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
1 December 2004 | Return made up to 30/11/04; full list of members (5 pages) |
6 September 2004 | Return made up to 30/11/03; full list of members (5 pages) |
6 September 2004 | Return made up to 30/11/03; full list of members (5 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
1 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
4 November 2003 | Registered office changed on 04/11/03 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
4 November 2003 | Registered office changed on 04/11/03 from: orbital house 20 eastern road romford essex RM1 3DP (1 page) |
22 August 2003 | Return made up to 30/11/02; full list of members (7 pages) |
22 August 2003 | Return made up to 30/11/02; full list of members (7 pages) |
3 June 2003 | Ad 26/03/03--------- £ si [email protected] £ ic 105/105 (2 pages) |
3 June 2003 | Ad 26/03/03--------- £ si [email protected] £ ic 105/105 (2 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
26 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
26 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
26 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
27 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
27 April 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
7 March 2001 | Registered office changed on 07/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
11 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
24 November 2000 | Return made up to 30/11/99; full list of members (6 pages) |
24 November 2000 | Return made up to 30/11/99; full list of members (6 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
24 August 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
8 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
8 January 1999 | Return made up to 30/11/98; full list of members (6 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 22 high street billericay essex CM12 9BQ (1 page) |
4 February 1998 | Return made up to 30/11/97; no change of members (4 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 22 high street billericay essex CM12 9BQ (1 page) |
4 February 1998 | Return made up to 30/11/97; no change of members (4 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
22 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
9 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
9 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
30 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
19 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
12 March 1992 | Director resigned (2 pages) |
12 March 1992 | Director resigned (2 pages) |
19 September 1991 | Director resigned (2 pages) |
19 September 1991 | Director resigned (2 pages) |
23 April 1990 | Director resigned (2 pages) |
23 April 1990 | Director resigned (2 pages) |
5 January 1989 | S-div (1 page) |
5 January 1989 | S-div (1 page) |
2 June 1988 | Wd 21/04/88 ad 08/04/88--------- £ si 15@1=15 £ ic 90/105 (2 pages) |
2 June 1988 | Wd 21/04/88 ad 08/04/88--------- £ si 15@1=15 £ ic 90/105 (2 pages) |
4 February 1988 | Wd 11/01/88 ad 21/12/87--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
4 February 1988 | Wd 11/01/88 ad 21/12/87--------- £ si 88@1=88 £ ic 2/90 (2 pages) |
4 February 1988 | Wd 11/01/88 pd 21/12/87--------- £ si 2@1 (1 page) |
4 February 1988 | Wd 11/01/88 pd 21/12/87--------- £ si 2@1 (1 page) |
31 October 1987 | Director resigned;new director appointed (2 pages) |
31 October 1987 | Director resigned;new director appointed (2 pages) |
15 July 1987 | Incorporation (12 pages) |
15 July 1987 | Incorporation (12 pages) |