Company NameWhybrow & Dodds Limited
Company StatusActive
Company Number02155295
CategoryPrivate Limited Company
Incorporation Date17 August 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Ewan Christopher Cameron Dodds
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1992(4 years, 11 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Elsmere Road
Ipswich
Suffolk
IP1 3SZ
Director NameMr Jamie Bartholomew Redden
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(28 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address2 De Grey Road
Colchester
CO4 5YQ
Director NameMr Alex Beresford
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Springfield Lyons Approach
Springfield
Chelmsford
CM2 5LB
Director NameMr Gary Neil Luckman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Springfield Lyons Approach
Springfield
Chelmsford
CM2 5LB
Director NameMr Paul Charles Beresford
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2022(34 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Springfield Lyons Approach
Springfield
Chelmsford
CM2 5LB
Director NameMrs Susan Whybrow
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressMedlars 80 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Director NameMr Roger Watson Whybrow
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1991(3 years, 11 months after company formation)
Appointment Duration17 years (resigned 31 July 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMedlars 80 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Secretary NameMrs Susan Whybrow
NationalityBritish
StatusResigned
Appointed15 July 1991(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMedlars 80 Malting Green Road
Layer De La Haye
Colchester
Essex
CO2 0JJ
Director NameMr Jonathan David Ablewhite
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 June 2001)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMeld 7 Aspen Way
Little Oakley
Harwich
Essex
CO12 5NW
Director NamePeter David Riches
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1992(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 June 2001)
RoleChartered Surveyor
Correspondence Address22 Fellbrigg Avenue
Rushmere St. Andrew
Ipswich
Suffolk
IP5 1NZ
Secretary NamePeter David Riches
NationalityBritish
StatusResigned
Appointed22 July 1992(4 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 28 June 2001)
RoleChartered Surveyor
Correspondence Address22 Fellbrigg Avenue
Rushmere St. Andrew
Ipswich
Suffolk
IP5 1NZ
Secretary NameMr Andrew George Simpson
NationalityBritish
StatusResigned
Appointed31 July 2001(13 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Worcester Road
Colchester
Essex
CO1 2RH
Director NameMr Charles Julian Clark
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(14 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 May 2004)
RoleChartered Surveyor
Correspondence Address6 Alexandra Avenue
West Mersea
Colchester
Essex
CO5 8BG
Director NameRobert Edward Weston
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(14 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 June 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSmallbridge Farmhouse
Smallbridge
Bures
Suffolk
CO8 5BJ
Director NameMr Scott James Barlow
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(17 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Barn View Road
Coggeshall
Essex
CO6 1RF
Director NameMr Scott James Barlow
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(23 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 July 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 Barn View Road
Coggeshall
Colchester
Essex
CO6 1RF
Director NameMr Andrew Robert Maxwell McLeod
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed20 July 2011(23 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 October 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 De Grey Road
Colchester
CO4 5YQ
Secretary NameMiss Jennifer Davies
StatusResigned
Appointed29 May 2012(24 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 July 2012)
RoleCompany Director
Correspondence Address3 Church Street
Colchester
CO1 1NF
Secretary NameMrs Ellen Coker
StatusResigned
Appointed10 July 2012(24 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 October 2012)
RoleCompany Director
Correspondence Address1 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
Director NameMr Kevin Richard Hurley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2012(24 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 De Grey Square
De Grey Road
Colchester
Essex
CO4 5YQ
Secretary NameMiss Fiona Marianne Fowler
StatusResigned
Appointed05 October 2012(25 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 10 November 2016)
RoleCompany Director
Correspondence Address2 De Grey Road
Colchester
CO4 5YQ
Director NameMr Graham Arthur Hughes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2013(25 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 June 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 De Grey Road
Colchester
CO4 5YQ
Director NameMiss Fiona Marianne Fowler
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(25 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 De Grey Road
Colchester
CO4 5YQ

Contact

Websitewhybrow.net
Email address[email protected]
Telephone01206 577667
Telephone regionColchester

Location

Registered Address2 De Grey Road
Colchester
CO4 5YQ
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Built Up AreaColchester

Financials

Year2012
Net Worth£208,169
Cash£92,009
Current Liabilities£71,225

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Charges

7 December 1997Delivered on: 15 December 1997
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 September 1993Delivered on: 14 October 1993
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under a loan agreement dated 30/09/93.
Particulars: All the right title and interest of the company under the polices.
Outstanding

Filing History

12 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
9 August 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (4 pages)
14 February 2018Sub-division of shares on 6 February 2018 (6 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 June 2017Notification of Jamie Bartholomew Redden as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Notification of Jamie Bartholomew Redden as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Notification of Jamie Bartholomew Redden as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Ewan Christopher Cameron Dodds as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 22 June 2017 with no updates (3 pages)
28 June 2017Notification of Ewan Christopher Cameron Dodds as a person with significant control on 30 June 2016 (2 pages)
28 June 2017Notification of Ewan Christopher Cameron Dodds as a person with significant control on 28 June 2017 (2 pages)
28 November 2016Termination of appointment of Fiona Marianne Fowler as a director on 10 November 2016 (1 page)
28 November 2016Termination of appointment of Fiona Marianne Fowler as a secretary on 10 November 2016 (1 page)
28 November 2016Termination of appointment of Fiona Marianne Fowler as a secretary on 10 November 2016 (1 page)
28 November 2016Termination of appointment of Fiona Marianne Fowler as a director on 10 November 2016 (1 page)
2 November 2016Termination of appointment of Andrew Robert Maxwell Mcleod as a director on 29 October 2016 (1 page)
2 November 2016Termination of appointment of Andrew Robert Maxwell Mcleod as a director on 29 October 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,000
(7 pages)
24 August 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-08-24
  • GBP 1,000
(7 pages)
21 March 2016Director's details changed for Miss Fiona Marianne Radcliffe on 26 September 2015 (2 pages)
21 March 2016Secretary's details changed for Miss Fiona Marianne Radcliffe on 26 September 2015 (1 page)
21 March 2016Director's details changed for Miss Fiona Marianne Radcliffe on 26 September 2015 (2 pages)
21 March 2016Appointment of Mr Jamie Bartholomew Redden as a director on 1 March 2016 (2 pages)
21 March 2016Secretary's details changed for Miss Fiona Marianne Radcliffe on 26 September 2015 (1 page)
21 March 2016Appointment of Mr Jamie Bartholomew Redden as a director on 1 March 2016 (2 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
4 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
4 August 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
(4 pages)
23 June 2014Termination of appointment of Graham Hughes as a director (1 page)
23 June 2014Termination of appointment of Graham Hughes as a director (1 page)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2013Sub-division of shares on 16 July 2013 (5 pages)
8 August 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 1,000
(4 pages)
8 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 August 2013Sub-division of shares on 16 July 2013 (5 pages)
8 August 2013Statement of capital following an allotment of shares on 16 July 2013
  • GBP 1,000
(4 pages)
24 July 2013Appointment of Miss Fiona Marianne Radcliffe as a director (2 pages)
24 July 2013Appointment of Miss Fiona Marianne Radcliffe as a director (2 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
7 March 2013Appointment of Mr Graham Hughes as a director (2 pages)
7 March 2013Appointment of Mr Graham Arthur Hughes as a director (2 pages)
7 March 2013Appointment of Mr Graham Arthur Hughes as a director (2 pages)
7 March 2013Appointment of Mr Graham Hughes as a director (2 pages)
28 January 2013Registered office address changed from 1 De Grey Square De Grey Road Colchester Essex CO4 5YQ England on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 1 De Grey Square De Grey Road Colchester Essex CO4 5YQ England on 28 January 2013 (1 page)
16 October 2012Termination of appointment of Kevin Hurley as a director (1 page)
16 October 2012Termination of appointment of Kevin Hurley as a director (1 page)
5 October 2012Termination of appointment of Ellen Coker as a secretary (1 page)
5 October 2012Appointment of Miss Fiona Marianne Radcliffe as a secretary (1 page)
5 October 2012Termination of appointment of Ellen Coker as a secretary (1 page)
5 October 2012Appointment of Miss Fiona Marianne Radcliffe as a secretary (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 August 2012Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 7 August 2012 (1 page)
7 August 2012Registered office address changed from 3 Church Street Colchester Essex CO1 1NF on 7 August 2012 (1 page)
25 July 2012Termination of appointment of Jennifer Davies as a secretary (1 page)
25 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
25 July 2012Termination of appointment of Andrew Simpson as a secretary (1 page)
25 July 2012Appointment of Mrs Ellen Coker as a secretary (1 page)
25 July 2012Termination of appointment of Andrew Simpson as a secretary (1 page)
25 July 2012Appointment of Mrs Ellen Coker as a secretary (1 page)
25 July 2012Termination of appointment of Jennifer Davies as a secretary (1 page)
25 July 2012Appointment of Mr Kevin Richard Hurley as a director (2 pages)
25 July 2012Termination of appointment of Scott Barlow as a director (1 page)
25 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
25 July 2012Appointment of Mr Kevin Richard Hurley as a director (2 pages)
25 July 2012Termination of appointment of Scott Barlow as a director (1 page)
29 May 2012Appointment of Miss Jennifer Davies as a secretary (2 pages)
29 May 2012Appointment of Miss Jennifer Davies as a secretary (2 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 November 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Termination of appointment of Robert Weston as a director (1 page)
21 July 2011Appointment of Mr Andrew Robert Maxwell Mcleod as a director (2 pages)
21 July 2011Appointment of Mr Andrew Robert Maxwell Mcleod as a director (2 pages)
21 July 2011Termination of appointment of Robert Weston as a director (1 page)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
15 July 2011Annual return made up to 22 June 2011 with a full list of shareholders (6 pages)
24 January 2011Appointment of Mr Scott James Barlow as a director (2 pages)
24 January 2011Appointment of Mr Scott James Barlow as a director (2 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Ewan Christopher Cameron Dodds on 22 June 2010 (2 pages)
16 July 2010Director's details changed for Robert Edward Weston on 22 June 2010 (2 pages)
16 July 2010Director's details changed for Mr Ewan Christopher Cameron Dodds on 22 June 2010 (2 pages)
16 July 2010Director's details changed for Robert Edward Weston on 22 June 2010 (2 pages)
16 July 2010Annual return made up to 22 June 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 July 2009Return made up to 22/06/09; full list of members (4 pages)
17 July 2009Return made up to 22/06/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 July 2008Appointment terminated director roger whybrow (1 page)
31 July 2008Appointment terminated director roger whybrow (1 page)
26 June 2008Return made up to 22/06/08; full list of members (4 pages)
26 June 2008Return made up to 22/06/08; full list of members (4 pages)
27 February 2008Gbp ic 1000/950\08/02/08\gbp sr 50@1=50\ (1 page)
27 February 2008Gbp ic 1000/950\08/02/08\gbp sr 50@1=50\ (1 page)
19 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 February 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 July 2007Return made up to 22/06/07; full list of members (3 pages)
20 July 2007Return made up to 22/06/07; full list of members (3 pages)
20 January 2007Total exemption full accounts made up to 31 December 2005 (16 pages)
20 January 2007Total exemption full accounts made up to 31 December 2005 (16 pages)
5 July 2006Return made up to 22/06/06; full list of members (8 pages)
5 July 2006Return made up to 22/06/06; full list of members (8 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
8 November 2005Total exemption full accounts made up to 31 December 2004 (15 pages)
7 July 2005Return made up to 22/06/05; full list of members (8 pages)
7 July 2005Return made up to 22/06/05; full list of members (8 pages)
18 May 2005New director appointed (2 pages)
18 May 2005New director appointed (2 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
25 October 2004Total exemption full accounts made up to 31 December 2003 (17 pages)
13 July 2004Return made up to 22/06/04; full list of members (8 pages)
13 July 2004Return made up to 22/06/04; full list of members (8 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
11 November 2003Total exemption full accounts made up to 31 December 2002 (17 pages)
11 November 2003Total exemption full accounts made up to 31 December 2002 (17 pages)
8 July 2003Return made up to 22/06/03; full list of members (8 pages)
8 July 2003Return made up to 22/06/03; full list of members (8 pages)
13 March 2003Total exemption full accounts made up to 31 December 2001 (14 pages)
13 March 2003Total exemption full accounts made up to 31 December 2001 (14 pages)
8 August 2002Return made up to 22/06/02; full list of members (8 pages)
8 August 2002Return made up to 22/06/02; full list of members (8 pages)
4 February 2002Company name changed whybrow riches & dodds LIMITED\certificate issued on 04/02/02 (2 pages)
4 February 2002Company name changed whybrow riches & dodds LIMITED\certificate issued on 04/02/02 (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
1 February 2002New director appointed (2 pages)
27 December 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
27 December 2001Total exemption full accounts made up to 31 December 2000 (14 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
3 August 2001New secretary appointed (2 pages)
3 August 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned (1 page)
4 July 2001Secretary resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2001Auditor's resignation (1 page)
25 June 2001Auditor's resignation (1 page)
1 November 2000Accounts made up to 31 December 1999 (16 pages)
1 November 2000Accounts made up to 31 December 1999 (16 pages)
27 June 2000Return made up to 22/06/00; full list of members (8 pages)
27 June 2000Return made up to 22/06/00; full list of members (8 pages)
3 May 2000Accounts made up to 31 December 1998 (16 pages)
3 May 2000Accounts made up to 31 December 1998 (16 pages)
13 September 1999Registered office changed on 13/09/99 from: 18, sir isaacs walk, colchester, essex, CO1 1JL. (1 page)
13 September 1999Registered office changed on 13/09/99 from: 18, sir isaacs walk, colchester, essex, CO1 1JL. (1 page)
1 July 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 1999Return made up to 22/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 1998Accounts made up to 31 December 1997 (15 pages)
28 October 1998Accounts made up to 31 December 1997 (15 pages)
25 June 1998Return made up to 22/06/98; no change of members (4 pages)
25 June 1998Return made up to 22/06/98; no change of members (4 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
15 December 1997Particulars of mortgage/charge (3 pages)
15 September 1997Accounts made up to 31 December 1996 (13 pages)
15 September 1997Accounts made up to 31 December 1996 (13 pages)
3 July 1997Return made up to 22/06/97; no change of members (4 pages)
3 July 1997Return made up to 22/06/97; no change of members (4 pages)
30 October 1996Accounts made up to 31 December 1995 (13 pages)
30 October 1996Accounts made up to 31 December 1995 (13 pages)
17 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 July 1996Return made up to 22/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (14 pages)
15 August 1995Accounts for a small company made up to 31 December 1994 (14 pages)
5 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 July 1995Return made up to 22/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)