46 Springwood Drive
Braintree
Essex
CM7 2YN
Director Name | Mr Gary Allison Stogsdill |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 21 June 2023(35 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Oak Estates (Essex) Limited 25 Ignite House Br 46 Springwood Drive Braintree Essex CM7 2YN |
Director Name | Mrs Vanessa O'Brien |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(35 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Oak Estates (Essex) Limited 25 Ignite House Br 46 Springwood Drive Braintree Essex CM7 2YN |
Director Name | Mr Graham John Oates |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2023(35 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Oak Estates (Essex) Limited 25 Ignite House Br 46 Springwood Drive Braintree Essex CM7 2YN |
Secretary Name | Oak Estates (Essex) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 October 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Correspondence Address | 25 Ignite House Braintree Enterprise Centre 46 Spr Braintree CM7 2YN |
Director Name | Mr Michael James Brock |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 11 October 2011) |
Role | Company Secretary/Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 King Edward Road London E17 6HZ |
Director Name | Mr Peter Sydney Nash |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oasis The Street Cressing Braintree Essex CM77 8DG |
Secretary Name | Mr Michael James Brock |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 April 1992(4 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months (resigned 11 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 King Edward Road London E17 6HZ |
Director Name | Douglas George William Spinks |
---|---|
Date of Birth | July 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(9 years after company formation) |
Appointment Duration | 7 years (resigned 25 September 2003) |
Role | Legal Ex |
Correspondence Address | Flat 9 St Lawrence Court Bocking End Braintree Essex CM7 6UT |
Director Name | Anthony Petrie Ballantyne-Evans |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(9 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 19 December 1998) |
Role | Retired |
Correspondence Address | Flat 13 St Lawrence Court Bocking End Braintree Essex CM7 6UT |
Director Name | Dorothy Irene Goodwin |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(9 years after company formation) |
Appointment Duration | 4 years (resigned 05 September 2000) |
Role | Company Director |
Correspondence Address | Flat 7 St Lawrence Court Bocking End Braintree Essex CM7 6UT |
Director Name | Bernard Charles Wyatt |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(9 years after company formation) |
Appointment Duration | 10 years (resigned 21 September 2006) |
Role | Retired |
Correspondence Address | Flat 5 St Lawrence Court Bocking End Braintree Essex CM7 6UT |
Director Name | Winifred Beryl Usher |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1996(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 May 2000) |
Role | Retired |
Correspondence Address | Flat 12 St Lawrence Court Bocking End Braintree Essex CM7 9UT |
Director Name | Mr Tony Frank White |
---|---|
Date of Birth | August 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1999(12 years after company formation) |
Appointment Duration | 14 years, 6 months (resigned 01 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Saint Lawrence Court Braintree Essex CM7 9UT |
Director Name | Mr Gary Allison Stogsdill |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(13 years, 1 month after company formation) |
Appointment Duration | 19 years (resigned 03 October 2019) |
Role | Maintenance Electrician |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mrs Doreen Richardson |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2000(13 years, 1 month after company formation) |
Appointment Duration | 13 years, 6 months (resigned 01 April 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Saint Lawrence Court Braintree Essex CM7 9UT |
Director Name | Mary Searle |
---|---|
Date of Birth | September 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(16 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 September 2008) |
Role | Retired |
Correspondence Address | Flat 6 St Alwrence Court Bocking End Braintree Essex CM7 9UT |
Director Name | Mrs Edwina Huggan |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(18 years after company formation) |
Appointment Duration | 17 years, 9 months (resigned 23 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Oak Estates (Essex) Limited Suite 34 Braintree 46 Springwood Drive Braintree Essex CM7 2YN |
Director Name | Mr Malcolm Ogan |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(20 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 01 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 St Lawrence Court Bocking End Braintree Essex CM7 9UT |
Director Name | Mrs Vanessa O'Brien |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2011(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 June 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 St. Lawrence Court Braintree Essex CM7 9UT |
Director Name | Mrs Joan Sheila Nice |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 November 2011(24 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 April 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 St. Lawrence Court Braintree Essex CM7 9UT |
Director Name | Mr Henry Edney |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Oak Estates (Essex) Limited Suite 34 Braintree 46 Springwood Drive Braintree Essex CM7 2YN |
Director Name | Mrs Janet Doreen Revell |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2018(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 October 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mrs Janet Stogsdill |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2019(32 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Director Name | Mr Graham John Oates |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(34 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 August 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 34 Braintree Enterprise Centre 46 Springwood Braintree Essex CM7 2YN |
Director Name | Mr Robin Beckwith |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 September 2021(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 June 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 34 Braintree Enterprise Centre 46 Springwood Braintree Essex CM7 2YN |
Secretary Name | Homes & Watson Partnership Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2016(28 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 01 November 2016) |
Correspondence Address | 9 The Quadrant Richmond TW9 1BP |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2016(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 January 2019) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | Joscelyne Chase Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2019(31 years, 4 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 July 2019) |
Correspondence Address | 18-20 Bank Street Braintree Essex CM7 1UP |
Secretary Name | Block Management UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2019(31 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 July 2021) |
Correspondence Address | C/O Block Management Uk Ltd Unit 5 Stour Valley Business Centre Sudbury Suffolk CO10 7GB |
Registered Address | C/O Oak Estates (Essex) Limited 25 Ignite House Braintree Enterprise Centre 46 Springwood Drive Braintree Essex CM7 2YN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
1 at £1 | Barbara Ogan & Malcolm Ogan 6.67% Ordinary |
---|---|
1 at £1 | E.m. Wyatt 6.67% Ordinary |
1 at £1 | J. Chase 6.67% Ordinary |
1 at £1 | J.d. Revell 6.67% Ordinary |
1 at £1 | Joan Nice 6.67% Ordinary |
1 at £1 | Mr G.a. Stogsdill & Mrs J. Stogsdill 6.67% Ordinary |
1 at £1 | Mrs D. George 6.67% Ordinary |
1 at £1 | Mrs Daphne Rowland & Mr Albert Rowland 6.67% Ordinary |
1 at £1 | Mrs Doreen Richardson 6.67% Ordinary |
1 at £1 | Mrs Edwina Huggan 6.67% Ordinary |
1 at £1 | Mrs Enid Cadogan 6.67% Ordinary |
1 at £1 | Mrs Margaret Baker 6.67% Ordinary |
1 at £1 | Mrs P. Taylor 6.67% Ordinary |
1 at £1 | Mrs V. O'brien 6.67% Ordinary |
1 at £1 | R. Ponder 6.67% Ordinary |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
7 February 2024 | Secretary's details changed for Oak Estates (Essex) Limited on 30 January 2024 (1 page) |
---|---|
6 February 2024 | Registered 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 2023 | Appointment of Mr Dean Terry Wallace as a director on 21 June 2023 (2 pages) |
3 July 2023 | Appointment of Mr Graham John Oates as a director on 21 June 2023 (2 pages) |
3 July 2023 | Termination of appointment of Edwina Huggan as a director on 23 June 2023 (1 page) |
3 July 2023 | Termination of appointment of Robin Beckwith as a director on 21 June 2023 (1 page) |
3 July 2023 | Appointment of Mrs Vanessa O'brien as a director on 21 June 2023 (2 pages) |
3 July 2023 | Director's details changed for Mr Gary Allison Stogsdill on 21 June 2023 (2 pages) |
3 July 2023 | Appointment of Mr Gary Allison Stogsdill as a director on 21 June 2023 (2 pages) |
3 July 2023 | Termination of appointment of Henry Edney as a director on 21 June 2023 (1 page) |
28 April 2023 | Micro company accounts made up to 31 July 2022 (5 pages) |
22 March 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
6 March 2023 | Termination of appointment of Graham John Oates as a director on 22 August 2022 (1 page) |
28 April 2022 | Confirmation statement made on 22 March 2022 with updates (5 pages) |
28 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
7 October 2021 | Appointment of Oak Estates (Essex) Limited as a secretary on 7 October 2021 (2 pages) |
6 October 2021 | Appointment of Mr Robin Beckwith as a director on 30 September 2021 (2 pages) |
6 October 2021 | Appointment of Mr Graham John Oates as a director on 30 September 2021 (2 pages) |
19 July 2021 | Registered 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 2021 | Termination of appointment of Block Management Uk Limited as a secretary on 19 July 2021 (1 page) |
19 July 2021 | Director's details changed for Mrs Edwina Huggan on 19 July 2021 (2 pages) |
24 March 2021 | Confirmation statement made on 22 March 2021 with updates (4 pages) |
22 September 2020 | Termination of appointment of Janet Stogsdill as a director on 7 September 2020 (1 page) |
1 August 2020 | Micro company accounts made up to 31 July 2020 (3 pages) |
24 March 2020 | Confirmation statement made on 22 March 2020 with updates (6 pages) |
29 January 2020 | Appointment of Mrs Janet Stogsdill as a director on 3 October 2019 (2 pages) |
7 January 2020 | Termination of appointment of Janet Doreen Revell as a director on 3 October 2019 (1 page) |
7 January 2020 | Termination of appointment of Gary Allison Stogsdill as a director on 3 October 2019 (1 page) |
1 August 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 July 2019 | Appointment of Block Management Uk Limited as a secretary on 26 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Mr Gary Allison Stogsdill on 26 July 2019 (2 pages) |
26 July 2019 | Director's details changed for Mrs Edwina Huggan on 26 July 2019 (2 pages) |
26 July 2019 | Termination of appointment of Joscelyne Chase Limited as a secretary on 26 July 2019 (1 page) |
26 July 2019 | Registered 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 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
1 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
4 February 2019 | Appointment of Joscelyne Chase Limited as a secretary on 1 January 2019 (2 pages) |
4 February 2019 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 January 2019 (1 page) |
16 November 2018 | Resolutions
|
16 April 2018 | Termination of appointment of Joan Sheila Nice as a director on 16 April 2018 (1 page) |
16 April 2018 | Appointment of Mrs Janet Doreen Revell as a director on 15 April 2018 (2 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with updates (5 pages) |
22 March 2018 | Appointment of Mr Henry Edney as a director on 9 March 2018 (2 pages) |
12 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
12 January 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 October 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
3 April 2017 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
1 November 2016 | Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Registered 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 2016 | Termination of appointment of Homes & Watson Partnership Ltd as a secretary on 1 November 2016 (1 page) |
1 November 2016 | Registered 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 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2016 (2 pages) |
1 November 2016 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 November 2016 (2 pages) |
12 August 2016 | Appointment of Homes & Watson Partnership Ltd as a secretary on 1 April 2016 (2 pages) |
12 August 2016 | Appointment of Homes & Watson Partnership Ltd as a secretary on 1 April 2016 (2 pages) |
28 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
17 October 2015 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 July 2015 (7 pages) |
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
19 September 2014 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
19 September 2014 | Accounts for a dormant company made up to 31 July 2014 (7 pages) |
5 June 2014 | Termination of appointment of Vanessa O'brien as a director (1 page) |
5 June 2014 | Termination of appointment of Vanessa O'brien as a director (1 page) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of Doreen Richardson as a director (1 page) |
1 April 2014 | Termination of appointment of Tony White as a director (1 page) |
1 April 2014 | Termination of appointment of Tony White as a director (1 page) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Termination of appointment of Doreen Richardson as a director (1 page) |
28 March 2014 | Termination of appointment of Malcolm Ogan as a director (1 page) |
28 March 2014 | Termination of appointment of Malcolm Ogan as a director (1 page) |
28 March 2014 | Termination of appointment of Malcolm Ogan as a director (1 page) |
28 March 2014 | Termination of appointment of Malcolm Ogan as a director (1 page) |
24 September 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
13 May 2013 | Registered 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 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (11 pages) |
13 May 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (11 pages) |
17 December 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
17 December 2012 | Total exemption full accounts made up to 31 July 2012 (8 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (11 pages) |
30 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (11 pages) |
29 March 2012 | Director's details changed for Mrs. Vanesse O'brien on 29 March 2012 (2 pages) |
29 March 2012 | Director's details changed for Mrs. Vanesse O'brien on 29 March 2012 (2 pages) |
1 December 2011 | Appointment of Mrs Joan Sheila Nice as a director (2 pages) |
1 December 2011 | Appointment of Mrs Joan Sheila Nice as a director (2 pages) |
30 November 2011 | Appointment of Mrs. Vanesse O'brien as a director (2 pages) |
30 November 2011 | Appointment of Mrs. Vanesse O'brien as a director (2 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 July 2011 (10 pages) |
7 November 2011 | Accounts for a dormant company made up to 31 July 2011 (10 pages) |
12 October 2011 | Termination of appointment of Michael Brock as a secretary (1 page) |
12 October 2011 | Termination of appointment of Michael Brock as a director (1 page) |
12 October 2011 | Registered office address changed from Eastern House Priors Way Coggleshall Essex CO6 1TW on 12 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Michael Brock as a secretary (1 page) |
12 October 2011 | Registered office address changed from Eastern House Priors Way Coggleshall Essex CO6 1TW on 12 October 2011 (1 page) |
12 October 2011 | Termination of appointment of Michael Brock as a director (1 page) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (9 pages) |
7 April 2011 | Accounts for a dormant company made up to 31 July 2010 (9 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (11 pages) |
1 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (11 pages) |
20 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
20 May 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
9 April 2010 | Director's details changed for Mr Malcolm Ogan on 28 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Tony Frank White on 28 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael James Brock on 28 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Edwina Huggan on 28 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Mr Malcolm Ogan on 28 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (13 pages) |
9 April 2010 | Director's details changed for Gary Allison Stogsdill on 28 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Edwina Huggan on 28 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Michael James Brock on 28 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Doreen Richardson on 28 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Doreen Richardson on 28 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Tony Frank White on 28 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (13 pages) |
9 April 2010 | Director's details changed for Gary Allison Stogsdill on 28 March 2010 (2 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (12 pages) |
3 April 2009 | Return made up to 28/03/09; full list of members (12 pages) |
1 October 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
1 October 2008 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
22 September 2008 | Appointment terminated director mary searle (1 page) |
22 September 2008 | Appointment terminated director mary searle (1 page) |
5 September 2008 | Director appointed mr malcolm ogan (1 page) |
5 September 2008 | Director appointed mr malcolm ogan (1 page) |
2 April 2008 | Return made up to 28/03/08; full list of members (12 pages) |
2 April 2008 | Return made up to 28/03/08; full list of members (12 pages) |
1 April 2008 | Appointment terminated director peter nash (1 page) |
1 April 2008 | Appointment terminated director peter nash (1 page) |
18 December 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
18 December 2007 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
21 June 2007 | Return made up to 28/03/07; full list of members
|
21 June 2007 | Return made up to 28/03/07; full list of members
|
22 February 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
22 February 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
11 April 2006 | Return made up to 28/03/06; change of members (10 pages) |
11 April 2006 | Return made up to 28/03/06; change of members (10 pages) |
13 March 2006 | Registered office changed on 13/03/06 from: c/o holmes & hills trinity street halstead essex CO9 1JE (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: c/o holmes & hills trinity street halstead essex CO9 1JE (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New director appointed (2 pages) |
30 September 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
30 September 2005 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
26 May 2005 | Return made up to 28/03/05; no change of members (7 pages) |
26 May 2005 | Return made up to 28/03/05; no change of members (7 pages) |
6 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
6 December 2004 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
1 April 2004 | Return made up to 28/03/04; full list of members
|
1 April 2004 | Return made up to 28/03/04; full list of members
|
8 December 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
8 December 2003 | Total exemption full accounts made up to 31 July 2003 (8 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Director resigned (1 page) |
21 May 2003 | Return made up to 28/03/03; full list of members (12 pages) |
21 May 2003 | Return 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 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
28 October 2002 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
25 April 2002 | Return made up to 28/03/02; full list of members (18 pages) |
25 April 2002 | Return made up to 28/03/02; full list of members (18 pages) |
15 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
15 April 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
24 April 2001 | Return made up to 28/03/01; full list of members (10 pages) |
24 April 2001 | Return made up to 28/03/01; full list of members (10 pages) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: the chestnuts trinity street halstead essex CO9 1JE (1 page) |
23 November 2000 | New director appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: the chestnuts trinity street halstead essex CO9 1JE (1 page) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Full accounts made up to 31 July 2000 (11 pages) |
10 October 2000 | Full accounts made up to 31 July 2000 (11 pages) |
10 October 2000 | Director resigned (1 page) |
16 April 2000 | Return made up to 28/03/00; change of members (8 pages) |
16 April 2000 | Return made up to 28/03/00; change of members (8 pages) |
16 September 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | Accounts for a small company made up to 31 July 1999 (6 pages) |
2 June 1999 | Return made up to 28/03/99; full list of members
|
2 June 1999 | Return made up to 28/03/99; full list of members
|
7 January 1999 | Full accounts made up to 31 July 1998 (8 pages) |
7 January 1999 | Full accounts made up to 31 July 1998 (8 pages) |
11 August 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
11 August 1998 | Accounting reference date extended from 28/02/98 to 31/07/98 (1 page) |
18 April 1998 | Return made up to 28/03/98; full list of members (8 pages) |
18 April 1998 | Return made up to 28/03/98; full list of members (8 pages) |
28 November 1997 | Full accounts made up to 28 February 1997 (9 pages) |
28 November 1997 | Full accounts made up to 28 February 1997 (9 pages) |
27 March 1997 | Return made up to 28/03/97; full list of members (8 pages) |
27 March 1997 | Return made up to 28/03/97; full list of members (8 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
4 November 1996 | New director appointed (2 pages) |
23 May 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
23 May 1996 | Accounts for a small company made up to 29 February 1996 (9 pages) |
1 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
1 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
9 June 1995 | Return made up to 12/04/95; no change of members (4 pages) |
9 June 1995 | Return made up to 12/04/95; no change of members (4 pages) |
25 May 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
25 May 1995 | Accounts for a small company made up to 28 February 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
31 August 1987 | Incorporation (16 pages) |
31 August 1987 | Incorporation (16 pages) |