Company NameSt. Lawrence Court Management Company Limited
Company StatusActive
Company Number02159368
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Dean Terry Wallace
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(35 years, 10 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Oak Estates (Essex) Limited 25 Ignite House Br
46 Springwood Drive
Braintree
Essex
CM7 2YN
Director NameMr Gary Allison Stogsdill
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish,American
StatusCurrent
Appointed21 June 2023(35 years, 10 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Oak Estates (Essex) Limited 25 Ignite House Br
46 Springwood Drive
Braintree
Essex
CM7 2YN
Director NameMrs Vanessa O'Brien
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(35 years, 10 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Oak Estates (Essex) Limited 25 Ignite House Br
46 Springwood Drive
Braintree
Essex
CM7 2YN
Director NameMr Graham John Oates
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2023(35 years, 10 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Oak Estates (Essex) Limited 25 Ignite House Br
46 Springwood Drive
Braintree
Essex
CM7 2YN
Secretary NameOak Estates (Essex) Limited (Corporation)
StatusCurrent
Appointed07 October 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months
Correspondence Address25 Ignite House Braintree Enterprise Centre 46 Spr
Braintree
CM7 2YN
Director NameMr Michael James Brock
Date of BirthApril 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed12 April 1992(4 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 11 October 2011)
RoleCompany Secretary/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 King Edward Road
London
E17 6HZ
Director NameMr Peter Sydney Nash
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(4 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOasis
The Street Cressing
Braintree
Essex
CM77 8DG
Secretary NameMr Michael James Brock
NationalityIrish
StatusResigned
Appointed12 April 1992(4 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 11 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 King Edward Road
London
E17 6HZ
Director NameDouglas George William Spinks
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(9 years after company formation)
Appointment Duration7 years (resigned 25 September 2003)
RoleLegal Ex
Correspondence AddressFlat 9 St Lawrence Court
Bocking End
Braintree
Essex
CM7 6UT
Director NameAnthony Petrie Ballantyne-Evans
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 19 December 1998)
RoleRetired
Correspondence AddressFlat 13 St Lawrence Court
Bocking End
Braintree
Essex
CM7 6UT
Director NameDorothy Irene Goodwin
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(9 years after company formation)
Appointment Duration4 years (resigned 05 September 2000)
RoleCompany Director
Correspondence AddressFlat 7 St Lawrence Court
Bocking End
Braintree
Essex
CM7 6UT
Director NameBernard Charles Wyatt
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(9 years after company formation)
Appointment Duration10 years (resigned 21 September 2006)
RoleRetired
Correspondence AddressFlat 5 St Lawrence Court
Bocking End
Braintree
Essex
CM7 6UT
Director NameWinifred Beryl Usher
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 2000)
RoleRetired
Correspondence AddressFlat 12 St Lawrence Court
Bocking End
Braintree
Essex
CM7 9UT
Director NameMr Tony Frank White
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1999(12 years after company formation)
Appointment Duration14 years, 6 months (resigned 01 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Saint Lawrence Court
Braintree
Essex
CM7 9UT
Director NameMr Gary Allison Stogsdill
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(13 years, 1 month after company formation)
Appointment Duration19 years (resigned 03 October 2019)
RoleMaintenance Electrician
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Ltd Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMrs Doreen Richardson
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(13 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 01 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Saint Lawrence Court
Braintree
Essex
CM7 9UT
Director NameMary Searle
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(16 years after company formation)
Appointment Duration4 years, 11 months (resigned 17 September 2008)
RoleRetired
Correspondence AddressFlat 6 St Alwrence Court
Bocking End
Braintree
Essex
CM7 9UT
Director NameMrs Edwina Huggan
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(18 years after company formation)
Appointment Duration17 years, 9 months (resigned 23 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Oak Estates (Essex) Limited Suite 34 Braintree
46 Springwood Drive
Braintree
Essex
CM7 2YN
Director NameMr Malcolm Ogan
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(20 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 St Lawrence Court
Bocking End
Braintree
Essex
CM7 9UT
Director NameMrs Vanessa O'Brien
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(24 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 June 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 St. Lawrence Court
Braintree
Essex
CM7 9UT
Director NameMrs Joan Sheila Nice
Date of BirthMarch 1929 (Born 95 years ago)
NationalityEnglish
StatusResigned
Appointed30 November 2011(24 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 April 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 St. Lawrence Court
Braintree
Essex
CM7 9UT
Director NameMr Henry Edney
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2018(30 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Oak Estates (Essex) Limited Suite 34 Braintree
46 Springwood Drive
Braintree
Essex
CM7 2YN
Director NameMrs Janet Doreen Revell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2018(30 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 03 October 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Ltd Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMrs Janet Stogsdill
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(32 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 07 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Ltd Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr Graham John Oates
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(34 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks (resigned 22 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 34 Braintree Enterprise Centre 46 Springwood
Braintree
Essex
CM7 2YN
Director NameMr Robin Beckwith
Date of BirthJuly 1940 (Born 83 years ago)
NationalityEnglish
StatusResigned
Appointed30 September 2021(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 21 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 34 Braintree Enterprise Centre 46 Springwood
Braintree
Essex
CM7 2YN
Secretary NameHomes & Watson Partnership Ltd (Corporation)
StatusResigned
Appointed01 April 2016(28 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 November 2016)
Correspondence Address9 The Quadrant
Richmond
TW9 1BP
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 November 2016(29 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 January 2019)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameJoscelyne Chase Limited (Corporation)
StatusResigned
Appointed01 January 2019(31 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 26 July 2019)
Correspondence Address18-20 Bank Street
Braintree
Essex
CM7 1UP
Secretary NameBlock Management UK Limited (Corporation)
StatusResigned
Appointed26 July 2019(31 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2021)
Correspondence AddressC/O Block Management Uk Ltd Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB

Location

Registered AddressC/O Oak Estates (Essex) Limited 25 Ignite House Braintree Enterprise Centre
46 Springwood Drive
Braintree
Essex
CM7 2YN
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree

Shareholders

1 at £1Barbara Ogan & Malcolm Ogan
6.67%
Ordinary
1 at £1E.m. Wyatt
6.67%
Ordinary
1 at £1J. Chase
6.67%
Ordinary
1 at £1J.d. Revell
6.67%
Ordinary
1 at £1Joan Nice
6.67%
Ordinary
1 at £1Mr G.a. Stogsdill & Mrs J. Stogsdill
6.67%
Ordinary
1 at £1Mrs D. George
6.67%
Ordinary
1 at £1Mrs Daphne Rowland & Mr Albert Rowland
6.67%
Ordinary
1 at £1Mrs Doreen Richardson
6.67%
Ordinary
1 at £1Mrs Edwina Huggan
6.67%
Ordinary
1 at £1Mrs Enid Cadogan
6.67%
Ordinary
1 at £1Mrs Margaret Baker
6.67%
Ordinary
1 at £1Mrs P. Taylor
6.67%
Ordinary
1 at £1Mrs V. O'brien
6.67%
Ordinary
1 at £1R. Ponder
6.67%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

7 February 2024Secretary's details changed for Oak Estates (Essex) Limited on 30 January 2024 (1 page)
6 February 2024Registered office address changed from C/O Oak Estates (Essex) Limited Suite 34 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN United Kingdom to C/O Oak Estates (Essex) Limited 25 Ignite House Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 6 February 2024 (1 page)
3 July 2023Appointment of Mr Dean Terry Wallace as a director on 21 June 2023 (2 pages)
3 July 2023Appointment of Mr Graham John Oates as a director on 21 June 2023 (2 pages)
3 July 2023Termination of appointment of Edwina Huggan as a director on 23 June 2023 (1 page)
3 July 2023Termination of appointment of Robin Beckwith as a director on 21 June 2023 (1 page)
3 July 2023Appointment of Mrs Vanessa O'brien as a director on 21 June 2023 (2 pages)
3 July 2023Director's details changed for Mr Gary Allison Stogsdill on 21 June 2023 (2 pages)
3 July 2023Appointment of Mr Gary Allison Stogsdill as a director on 21 June 2023 (2 pages)
3 July 2023Termination of appointment of Henry Edney as a director on 21 June 2023 (1 page)
28 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
6 March 2023Termination of appointment of Graham John Oates as a director on 22 August 2022 (1 page)
28 April 2022Confirmation statement made on 22 March 2022 with updates (5 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 October 2021Appointment of Oak Estates (Essex) Limited as a secretary on 7 October 2021 (2 pages)
6 October 2021Appointment of Mr Robin Beckwith as a director on 30 September 2021 (2 pages)
6 October 2021Appointment of Mr Graham John Oates as a director on 30 September 2021 (2 pages)
19 July 2021Registered office address changed from C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB England to C/O Oak Estates (Essex) Limited Suite 34 Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN on 19 July 2021 (1 page)
19 July 2021Termination of appointment of Block Management Uk Limited as a secretary on 19 July 2021 (1 page)
19 July 2021Director's details changed for Mrs Edwina Huggan on 19 July 2021 (2 pages)
24 March 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
22 September 2020Termination of appointment of Janet Stogsdill as a director on 7 September 2020 (1 page)
1 August 2020Micro company accounts made up to 31 July 2020 (3 pages)
24 March 2020Confirmation statement made on 22 March 2020 with updates (6 pages)
29 January 2020Appointment of Mrs Janet Stogsdill as a director on 3 October 2019 (2 pages)
7 January 2020Termination of appointment of Janet Doreen Revell as a director on 3 October 2019 (1 page)
7 January 2020Termination of appointment of Gary Allison Stogsdill as a director on 3 October 2019 (1 page)
1 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
26 July 2019Appointment of Block Management Uk Limited as a secretary on 26 July 2019 (2 pages)
26 July 2019Director's details changed for Mr Gary Allison Stogsdill on 26 July 2019 (2 pages)
26 July 2019Director's details changed for Mrs Edwina Huggan on 26 July 2019 (2 pages)
26 July 2019Termination of appointment of Joscelyne Chase Limited as a secretary on 26 July 2019 (1 page)
26 July 2019Registered office address changed from 18-20 Bank Street Braintree CM7 1UP England to C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB on 26 July 2019 (1 page)
2 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
1 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 February 2019Appointment of Joscelyne Chase Limited as a secretary on 1 January 2019 (2 pages)
4 February 2019Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2019 (1 page)
16 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
16 April 2018Termination of appointment of Joan Sheila Nice as a director on 16 April 2018 (1 page)
16 April 2018Appointment of Mrs Janet Doreen Revell as a director on 15 April 2018 (2 pages)
22 March 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
22 March 2018Appointment of Mr Henry Edney as a director on 9 March 2018 (2 pages)
12 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
12 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 October 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 18-20 Bank Street Braintree CM7 1UP on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 18-20 Bank Street Braintree CM7 1UP on 10 October 2017 (1 page)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
3 April 2017Confirmation statement made on 28 March 2017 with updates (7 pages)
1 November 2016Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to 94 Park Lane Croydon Surrey CR0 1JB on 1 November 2016 (1 page)
1 November 2016Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU to 94 Park Lane Croydon Surrey CR0 1JB on 1 November 2016 (1 page)
1 November 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2016 (2 pages)
1 November 2016Appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2016 (2 pages)
12 August 2016Appointment of Homes & Watson Partnership Ltd as a secretary on 1 April 2016 (2 pages)
12 August 2016Appointment of Homes & Watson Partnership Ltd as a secretary on 1 April 2016 (2 pages)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 15
(6 pages)
28 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 15
(6 pages)
17 October 2015Accounts for a dormant company made up to 31 July 2015 (7 pages)
17 October 2015Accounts for a dormant company made up to 31 July 2015 (7 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 15
(6 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 15
(6 pages)
19 September 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
19 September 2014Accounts for a dormant company made up to 31 July 2014 (7 pages)
5 June 2014Termination of appointment of Vanessa O'brien as a director (1 page)
5 June 2014Termination of appointment of Vanessa O'brien as a director (1 page)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15
(9 pages)
1 April 2014Termination of appointment of Doreen Richardson as a director (1 page)
1 April 2014Termination of appointment of Tony White as a director (1 page)
1 April 2014Termination of appointment of Tony White as a director (1 page)
1 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 15
(9 pages)
1 April 2014Termination of appointment of Doreen Richardson as a director (1 page)
28 March 2014Termination of appointment of Malcolm Ogan as a director (1 page)
28 March 2014Termination of appointment of Malcolm Ogan as a director (1 page)
28 March 2014Termination of appointment of Malcolm Ogan as a director (1 page)
28 March 2014Termination of appointment of Malcolm Ogan as a director (1 page)
24 September 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 September 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 May 2013Registered office address changed from C/O Flat 15 St. Lawrence Court Bocking End Braintree Essex CM7 9UT England on 13 May 2013 (1 page)
13 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (11 pages)
13 May 2013Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from C/O Flat 15 St. Lawrence Court Bocking End Braintree Essex CM7 9UT England on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU England on 13 May 2013 (1 page)
13 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (11 pages)
17 December 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
17 December 2012Total exemption full accounts made up to 31 July 2012 (8 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (11 pages)
30 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (11 pages)
29 March 2012Director's details changed for Mrs. Vanesse O'brien on 29 March 2012 (2 pages)
29 March 2012Director's details changed for Mrs. Vanesse O'brien on 29 March 2012 (2 pages)
1 December 2011Appointment of Mrs Joan Sheila Nice as a director (2 pages)
1 December 2011Appointment of Mrs Joan Sheila Nice as a director (2 pages)
30 November 2011Appointment of Mrs. Vanesse O'brien as a director (2 pages)
30 November 2011Appointment of Mrs. Vanesse O'brien as a director (2 pages)
7 November 2011Accounts for a dormant company made up to 31 July 2011 (10 pages)
7 November 2011Accounts for a dormant company made up to 31 July 2011 (10 pages)
12 October 2011Termination of appointment of Michael Brock as a secretary (1 page)
12 October 2011Termination of appointment of Michael Brock as a director (1 page)
12 October 2011Registered office address changed from Eastern House Priors Way Coggleshall Essex CO6 1TW on 12 October 2011 (1 page)
12 October 2011Termination of appointment of Michael Brock as a secretary (1 page)
12 October 2011Registered office address changed from Eastern House Priors Way Coggleshall Essex CO6 1TW on 12 October 2011 (1 page)
12 October 2011Termination of appointment of Michael Brock as a director (1 page)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (9 pages)
7 April 2011Accounts for a dormant company made up to 31 July 2010 (9 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (11 pages)
1 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (11 pages)
20 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
20 May 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
9 April 2010Director's details changed for Mr Malcolm Ogan on 28 March 2010 (2 pages)
9 April 2010Director's details changed for Tony Frank White on 28 March 2010 (2 pages)
9 April 2010Director's details changed for Michael James Brock on 28 March 2010 (2 pages)
9 April 2010Director's details changed for Edwina Huggan on 28 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Malcolm Ogan on 28 March 2010 (2 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (13 pages)
9 April 2010Director's details changed for Gary Allison Stogsdill on 28 March 2010 (2 pages)
9 April 2010Director's details changed for Edwina Huggan on 28 March 2010 (2 pages)
9 April 2010Director's details changed for Michael James Brock on 28 March 2010 (2 pages)
9 April 2010Director's details changed for Doreen Richardson on 28 March 2010 (2 pages)
9 April 2010Director's details changed for Doreen Richardson on 28 March 2010 (2 pages)
9 April 2010Director's details changed for Tony Frank White on 28 March 2010 (2 pages)
9 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (13 pages)
9 April 2010Director's details changed for Gary Allison Stogsdill on 28 March 2010 (2 pages)
3 April 2009Return made up to 28/03/09; full list of members (12 pages)
3 April 2009Return made up to 28/03/09; full list of members (12 pages)
1 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
1 October 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
22 September 2008Appointment terminated director mary searle (1 page)
22 September 2008Appointment terminated director mary searle (1 page)
5 September 2008Director appointed mr malcolm ogan (1 page)
5 September 2008Director appointed mr malcolm ogan (1 page)
2 April 2008Return made up to 28/03/08; full list of members (12 pages)
2 April 2008Return made up to 28/03/08; full list of members (12 pages)
1 April 2008Appointment terminated director peter nash (1 page)
1 April 2008Appointment terminated director peter nash (1 page)
18 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
18 December 2007Total exemption full accounts made up to 31 July 2007 (10 pages)
21 June 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
21 June 2007Return made up to 28/03/07; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
22 February 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
22 February 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
11 April 2006Return made up to 28/03/06; change of members (10 pages)
11 April 2006Return made up to 28/03/06; change of members (10 pages)
13 March 2006Registered office changed on 13/03/06 from: c/o holmes & hills trinity street halstead essex CO9 1JE (1 page)
13 March 2006Registered office changed on 13/03/06 from: c/o holmes & hills trinity street halstead essex CO9 1JE (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
30 September 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
30 September 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
26 May 2005Return made up to 28/03/05; no change of members (7 pages)
26 May 2005Return made up to 28/03/05; no change of members (7 pages)
6 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
6 December 2004Total exemption full accounts made up to 31 July 2004 (10 pages)
1 April 2004Return made up to 28/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
1 April 2004Return made up to 28/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(15 pages)
8 December 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
8 December 2003Total exemption full accounts made up to 31 July 2003 (8 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Director resigned (1 page)
21 May 2003Return made up to 28/03/03; full list of members (12 pages)
21 May 2003Return made up to 28/03/03; full list of members (12 pages)
10 December 2002£ ic 17/15 22/11/02 £ sr 2@1=2 (1 page)
10 December 2002£ ic 17/15 22/11/02 £ sr 2@1=2 (1 page)
28 October 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
28 October 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
25 April 2002Return made up to 28/03/02; full list of members (18 pages)
25 April 2002Return made up to 28/03/02; full list of members (18 pages)
15 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
15 April 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
24 April 2001Return made up to 28/03/01; full list of members (10 pages)
24 April 2001Return made up to 28/03/01; full list of members (10 pages)
23 November 2000New director appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: the chestnuts trinity street halstead essex CO9 1JE (1 page)
23 November 2000New director appointed (2 pages)
23 November 2000Registered office changed on 23/11/00 from: the chestnuts trinity street halstead essex CO9 1JE (1 page)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Director resigned (1 page)
10 October 2000Full accounts made up to 31 July 2000 (11 pages)
10 October 2000Full accounts made up to 31 July 2000 (11 pages)
10 October 2000Director resigned (1 page)
16 April 2000Return made up to 28/03/00; change of members (8 pages)
16 April 2000Return made up to 28/03/00; change of members (8 pages)
16 September 1999Accounts for a small company made up to 31 July 1999 (6 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
16 September 1999Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 June 1999Return made up to 28/03/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 January 1999Full accounts made up to 31 July 1998 (8 pages)
7 January 1999Full accounts made up to 31 July 1998 (8 pages)
11 August 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
11 August 1998Accounting reference date extended from 28/02/98 to 31/07/98 (1 page)
18 April 1998Return made up to 28/03/98; full list of members (8 pages)
18 April 1998Return made up to 28/03/98; full list of members (8 pages)
28 November 1997Full accounts made up to 28 February 1997 (9 pages)
28 November 1997Full accounts made up to 28 February 1997 (9 pages)
27 March 1997Return made up to 28/03/97; full list of members (8 pages)
27 March 1997Return made up to 28/03/97; full list of members (8 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
23 May 1996Accounts for a small company made up to 29 February 1996 (9 pages)
23 May 1996Accounts for a small company made up to 29 February 1996 (9 pages)
1 April 1996Return made up to 28/03/96; full list of members (6 pages)
1 April 1996Return made up to 28/03/96; full list of members (6 pages)
9 June 1995Return made up to 12/04/95; no change of members (4 pages)
9 June 1995Return made up to 12/04/95; no change of members (4 pages)
25 May 1995Accounts for a small company made up to 28 February 1995 (9 pages)
25 May 1995Accounts for a small company made up to 28 February 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
31 August 1987Incorporation (16 pages)
31 August 1987Incorporation (16 pages)