Company NameThe Select & Protect Program Limited
Company StatusDissolved
Company Number02167242
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 7 months ago)
Dissolution Date7 November 2023 (5 months, 4 weeks ago)
Previous NamesReflexcraft Limited and Bernard Hood Insurance Services Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Anthony Hood
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1993(5 years, 9 months after company formation)
Appointment Duration30 years, 4 months (closed 07 November 2023)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Secretary NameMr Paul Robert Firkins
StatusClosed
Appointed25 March 2020(32 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 07 November 2023)
RoleCompany Director
Correspondence Address2nd Floor, Dencora Court Tylers Avenue
Southend-On-Sea
SS1 2BB
Director NameMr Bernard Herbert Hood
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 November 1997)
RoleInsurance Broker
Correspondence Address40 High Road
Hockley
Essex
SS5 4TA
Director NameMr Eric John Cater
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(4 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 02 February 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Secretary NameMr Bernard Herbert Hood
NationalityBritish
StatusResigned
Appointed21 April 1992(4 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 November 1997)
RoleCompany Director
Correspondence Address40 High Road
Hockley
Essex
SS5 4TA
Director NameMr James Michael Wallis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(8 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 27 June 2007)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence AddressWoodhouse Cottage 69 Coach Road
Great Horkesley
Essex
CO6 4DY
Secretary NameSimon Anthony Hood
NationalityBritish
StatusResigned
Appointed18 November 1997(10 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 October 2000)
RoleCompany Director
Correspondence Address10 School Road
Copford
Essex
CO6 1BW
Director NameMichael Joseph Parker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2000)
RoleUnderwriting/Claims
Correspondence AddressLangley House
Gainsford End, Toppesfield
Halstead
Essex
CO9 4EG
Secretary NameDavid Aylward
NationalityBritish
StatusResigned
Appointed07 April 2000(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address87 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AU
Director NameDavid Aylward
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(13 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2003)
RoleAccountant
Correspondence Address87 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AU
Director NameJeremy Trevor Blount
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 May 2005)
RoleSales Director
Correspondence Address8 Lime Close
Burwell
Cambridge
CB5 0JR
Director NameMr Bruce Craig Reid
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(17 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 31 August 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Secretary NameRichard Morris
NationalityBritish
StatusResigned
Appointed01 January 2005(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 December 2006)
RoleAccountant
Correspondence Address36 Fairfield Rise
Billericay
Essex
CM12 9NP
Director NameRobert William Bruce
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2007)
RoleIT Director
Correspondence Address10 Pendlestone
Benfleet
Essex
SS7 1RT
Director NameMr Timothy Mark Eacott
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(18 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 06 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Secretary NameMr Timothy Mark Eacott
NationalityBritish
StatusResigned
Appointed22 December 2006(19 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Hall Road
Great Totham
Maldon
Essex
CM9 8NN
Director NameMr Simon Richard Drew
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(19 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage .
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LL
Secretary NameMr Simon Richard Drew
NationalityBritish
StatusResigned
Appointed01 June 2007(19 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 May 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill Cottage .
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LL
Director NameMr Paul Robert Firkins
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(21 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 January 2013)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressMaitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Director NameMr Robert Gildie
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(22 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Secretary NameMr Robert Gildie
StatusResigned
Appointed26 November 2009(22 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressMaitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Director NameMr Ian John Symmonds
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(23 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 December 2013)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Director NameMr Neil David Hoare
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2012(24 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 December 2012)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Director NameDr Angus Martin Joy
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(24 years, 8 months after company formation)
Appointment Duration1 year (resigned 10 June 2013)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Director NameMr Neil Anthony Sullivan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2013(25 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 November 2013)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence AddressMaitland House
Warrior Square
Southend On Sea
Essex
SS1 2JY
Director NameMr Mark John Hunter
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2016(28 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Maitland House Warrior Square
Southend-On-Sea
SS1 2JY
Secretary NameMr Mark Hunter
StatusResigned
Appointed31 August 2016(28 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 March 2020)
RoleCompany Director
Correspondence Address1st Floor, Maitland House Warrior Square
Southend-On-Sea
SS1 2JY

Contact

Websitewww.selectandprotect.co.uk

Location

Registered Address2nd Floor, Dencora Court
Tylers Avenue
Southend-On-Sea
SS1 2BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£7,327,886
Net Worth£2,261,050
Cash£1,200,755
Current Liabilities£510,911

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

14 June 2013Delivered on: 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 June 2013Delivered on: 19 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2009Delivered on: 6 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
15 February 2007Delivered on: 28 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding

Filing History

23 December 2020Accounts for a small company made up to 31 December 2019 (7 pages)
9 December 2020Registered office address changed from Maitland House Warrior Square Southend on Sea Essex SS1 2JY to 52/54 Alexandra Street Southend-on-Sea SS1 1BJ on 9 December 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
31 March 2020Appointment of Mr Paul Robert Firkins as a secretary on 25 March 2020 (2 pages)
31 March 2020Termination of appointment of Mark John Hunter as a director on 24 March 2020 (1 page)
31 March 2020Termination of appointment of Mark Hunter as a secretary on 24 March 2020 (1 page)
20 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
16 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
13 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
10 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
19 July 2017Full accounts made up to 31 December 2016 (16 pages)
19 July 2017Full accounts made up to 31 December 2016 (16 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
1 September 2016Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages)
1 September 2016Appointment of Mr Mark Hunter as a secretary on 31 August 2016 (2 pages)
1 September 2016Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Robert Gildie as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Bruce Craig Reid as a director on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Robert Gildie as a secretary on 31 August 2016 (1 page)
1 September 2016Termination of appointment of Bruce Craig Reid as a director on 31 August 2016 (1 page)
1 September 2016Appointment of Mr Mark John Hunter as a director on 31 August 2016 (2 pages)
20 July 2016Full accounts made up to 31 December 2015 (23 pages)
20 July 2016Full accounts made up to 31 December 2015 (23 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 120,100
(4 pages)
26 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 120,100
(4 pages)
3 June 2015Full accounts made up to 31 December 2014 (21 pages)
3 June 2015Full accounts made up to 31 December 2014 (21 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 120,100
(4 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 120,100
(4 pages)
30 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 120,100
(4 pages)
9 May 2014Accounts made up to 31 December 2013 (21 pages)
9 May 2014Accounts made up to 31 December 2013 (21 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 120,100
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 120,100
(4 pages)
23 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 120,100
(4 pages)
23 December 2013Termination of appointment of Neil Sullivan as a director (1 page)
23 December 2013Termination of appointment of Ian Symmonds as a director (1 page)
23 December 2013Termination of appointment of Ian Symmonds as a director (1 page)
23 December 2013Termination of appointment of Timothy Eacott as a director (1 page)
23 December 2013Termination of appointment of Timothy Eacott as a director (1 page)
23 December 2013Termination of appointment of Neil Sullivan as a director (1 page)
7 October 2013Accounts made up to 31 December 2012 (19 pages)
7 October 2013Accounts made up to 31 December 2012 (19 pages)
25 June 2013Termination of appointment of Angus Joy as a director (1 page)
25 June 2013Termination of appointment of Angus Joy as a director (1 page)
19 June 2013Registration of charge 021672420004 (11 pages)
19 June 2013Registration of charge 021672420003 (37 pages)
19 June 2013Registration of charge 021672420004 (11 pages)
19 June 2013Registration of charge 021672420003 (37 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (6 pages)
21 February 2013Appointment of Mr Neil Anthony Sullivan as a director (2 pages)
21 February 2013Appointment of Mr Neil Anthony Sullivan as a director (2 pages)
23 January 2013Termination of appointment of Paul Firkins as a director (1 page)
23 January 2013Termination of appointment of Paul Firkins as a director (1 page)
10 January 2013Termination of appointment of Neil Hoare as a director (1 page)
10 January 2013Termination of appointment of Neil Hoare as a director (1 page)
23 May 2012Appointment of Dr Angus Martin Joy as a director (2 pages)
23 May 2012Appointment of Dr Angus Martin Joy as a director (2 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
3 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (6 pages)
23 April 2012Accounts made up to 31 December 2011 (18 pages)
23 April 2012Accounts made up to 31 December 2011 (18 pages)
28 February 2012Appointment of Mr Neil David Hoare as a director (2 pages)
28 February 2012Appointment of Mr Neil David Hoare as a director (2 pages)
5 October 2011Accounts made up to 31 December 2010 (16 pages)
5 October 2011Accounts made up to 31 December 2010 (16 pages)
4 May 2011Appointment of Mr Ian John Symmonds as a director (2 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
4 May 2011Appointment of Mr Ian John Symmonds as a director (2 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
3 March 2011Termination of appointment of Eric Cater as a director (1 page)
3 March 2011Termination of appointment of Eric Cater as a director (1 page)
5 October 2010Accounts made up to 31 December 2009 (16 pages)
5 October 2010Accounts made up to 31 December 2009 (16 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
4 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Mr Eric John Cater on 26 November 2009 (2 pages)
31 December 2009Director's details changed for Timothy Mark Eacott on 26 November 2009 (2 pages)
31 December 2009Director's details changed for Mr Eric John Cater on 26 November 2009 (2 pages)
31 December 2009Director's details changed for Bruce Craig Reid on 26 November 2009 (2 pages)
31 December 2009Director's details changed for Paul Robert Firkins on 26 November 2009 (2 pages)
31 December 2009Director's details changed for Timothy Mark Eacott on 26 November 2009 (2 pages)
31 December 2009Director's details changed for Bruce Craig Reid on 26 November 2009 (2 pages)
31 December 2009Appointment of Mr Robert Gildie as a secretary (1 page)
31 December 2009Appointment of Mr Robert Gildie as a director (2 pages)
31 December 2009Appointment of Mr Robert Gildie as a director (2 pages)
31 December 2009Director's details changed for Mr Simon Anthony Hood on 26 November 2009 (2 pages)
31 December 2009Appointment of Mr Robert Gildie as a secretary (1 page)
31 December 2009Director's details changed for Mr Simon Anthony Hood on 26 November 2009 (2 pages)
31 December 2009Director's details changed for Paul Robert Firkins on 26 November 2009 (2 pages)
4 November 2009Accounts made up to 31 December 2008 (16 pages)
4 November 2009Accounts made up to 31 December 2008 (16 pages)
29 May 2009Appointment terminated director simon drew (1 page)
29 May 2009Appointment terminated secretary simon drew (1 page)
29 May 2009Appointment terminated director simon drew (1 page)
29 May 2009Appointment terminated secretary simon drew (1 page)
7 April 2009Director's change of particulars / simon hood / 06/04/2009 (1 page)
7 April 2009Return made up to 06/04/09; full list of members (5 pages)
7 April 2009Director's change of particulars / simon hood / 06/04/2009 (1 page)
7 April 2009Return made up to 06/04/09; full list of members (5 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
6 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 February 2009Director appointed paul robert firkins (1 page)
4 February 2009Director appointed paul robert firkins (1 page)
3 November 2008Accounts made up to 31 December 2007 (18 pages)
3 November 2008Accounts made up to 31 December 2007 (18 pages)
18 April 2008Return made up to 06/04/08; full list of members (4 pages)
18 April 2008Director and secretary's change of particulars / simon drew / 06/04/2008 (2 pages)
18 April 2008Director and secretary's change of particulars / simon drew / 06/04/2008 (2 pages)
18 April 2008Return made up to 06/04/08; full list of members (4 pages)
2 October 2007Director resigned (1 page)
2 October 2007Director resigned (1 page)
7 August 2007Accounts made up to 31 December 2006 (17 pages)
7 August 2007Accounts made up to 31 December 2006 (17 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007New secretary appointed (1 page)
1 June 2007Secretary resigned (1 page)
1 June 2007New director appointed (1 page)
1 June 2007New director appointed (1 page)
1 June 2007Secretary resigned (1 page)
18 April 2007Return made up to 06/04/07; full list of members (3 pages)
18 April 2007Return made up to 06/04/07; full list of members (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
1 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
1 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 06/04/06; full list of members (3 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 06/04/06; full list of members (3 pages)
11 April 2006Director's particulars changed (1 page)
26 January 2006Registered office changed on 26/01/06 from: maitland house warrior square southend on sea essex SS1 2AA (1 page)
26 January 2006Registered office changed on 26/01/06 from: maitland house warrior square southend on sea essex SS1 2AA (1 page)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
3 January 2006New director appointed (2 pages)
19 October 2005Accounts made up to 31 December 2004 (14 pages)
19 October 2005Accounts made up to 31 December 2004 (14 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
21 April 2005Return made up to 06/04/05; no change of members (8 pages)
21 April 2005Return made up to 06/04/05; no change of members (8 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005Secretary resigned (1 page)
25 January 2005Secretary resigned (1 page)
25 January 2005New secretary appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
12 May 2004Return made up to 06/04/04; full list of members (8 pages)
12 May 2004Return made up to 06/04/04; full list of members (8 pages)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2003Particulars of contract relating to shares (4 pages)
23 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 December 2003Ad 25/11/03--------- £ si [email protected]=70000 £ ic 50100/120100 (2 pages)
23 December 2003Nc inc already adjusted 25/11/03 (1 page)
23 December 2003Nc inc already adjusted 25/11/03 (1 page)
23 December 2003Particulars of contract relating to shares (4 pages)
23 December 2003Resolutions
  • RES14 ‐ 140000 @ .50P 25/11/03
(2 pages)
23 December 2003Resolutions
  • RES14 ‐ 140000 @ .50P 25/11/03
(2 pages)
23 December 2003Ad 25/11/03--------- £ si [email protected]=70000 £ ic 50100/120100 (2 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
29 July 2003Director's particulars changed (1 page)
29 July 2003Director's particulars changed (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
13 April 2003Return made up to 06/04/03; full list of members (8 pages)
13 April 2003Return made up to 06/04/03; full list of members (8 pages)
4 December 2002Director's particulars changed (1 page)
4 December 2002Director's particulars changed (1 page)
15 June 2002Accounts made up to 31 December 2001 (13 pages)
15 June 2002Accounts made up to 31 December 2001 (13 pages)
23 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/02
(7 pages)
23 April 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/04/02
(7 pages)
4 January 2002New director appointed (2 pages)
4 January 2002New director appointed (2 pages)
31 December 2001Registered office changed on 31/12/01 from: 199/201 high street southend on sea SS1 1LL (1 page)
31 December 2001Registered office changed on 31/12/01 from: 199/201 high street southend on sea SS1 1LL (1 page)
21 August 2001Accounts made up to 31 December 2000 (13 pages)
21 August 2001Accounts made up to 31 December 2000 (13 pages)
14 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2001Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
15 June 2000Accounts made up to 31 December 1999 (12 pages)
15 June 2000Accounts made up to 31 December 1999 (12 pages)
8 May 2000Return made up to 06/04/00; full list of members (7 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Return made up to 06/04/00; full list of members (7 pages)
8 May 2000New secretary appointed (2 pages)
25 May 1999Accounts made up to 31 December 1998 (13 pages)
25 May 1999Accounts made up to 31 December 1998 (13 pages)
25 May 1999Return made up to 06/04/99; change of members (6 pages)
25 May 1999Return made up to 06/04/99; change of members (6 pages)
24 May 1999£ nc 200100/250100 03/12/98 (1 page)
24 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1999£ nc 200100/250100 03/12/98 (1 page)
30 April 1999Particulars of contract relating to shares (3 pages)
30 April 1999Ad 03/12/98--------- £ si [email protected]=50000 £ ic 45100/95100 (2 pages)
30 April 1999Particulars of contract relating to shares (3 pages)
30 April 1999Ad 03/12/98--------- £ si [email protected]=50000 £ ic 45100/95100 (2 pages)
14 September 1998Accounts made up to 31 December 1997 (13 pages)
14 September 1998Accounts made up to 31 December 1997 (13 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
17 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
17 April 1998Return made up to 06/04/98; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
11 December 1997New secretary appointed (2 pages)
11 December 1997Secretary resigned (1 page)
11 December 1997Secretary resigned (1 page)
11 December 1997New secretary appointed (2 pages)
29 July 1997Accounts made up to 31 December 1996 (14 pages)
29 July 1997Accounts made up to 31 December 1996 (14 pages)
3 June 1997£ sr 15000@1 25/03/97 (1 page)
3 June 1997£ sr 15000@1 25/03/97 (1 page)
21 April 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 April 1997Return made up to 06/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 1997£ ic 90100/82600 30/04/96 £ sr 7500@1=7500 (1 page)
10 January 1997£ ic 90100/82600 30/04/96 £ sr 7500@1=7500 (1 page)
7 May 1996Return made up to 06/04/96; change of members (7 pages)
7 May 1996Return made up to 06/04/96; change of members (7 pages)
26 March 1996Accounts made up to 31 December 1995 (14 pages)
26 March 1996Accounts made up to 31 December 1995 (14 pages)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1996New director appointed (2 pages)
16 January 1996New director appointed (2 pages)
4 May 1995Return made up to 06/04/95; no change of members (8 pages)
4 May 1995Return made up to 06/04/95; no change of members (8 pages)
30 April 1995Accounts made up to 31 December 1994 (10 pages)
30 April 1995Accounts made up to 31 December 1994 (10 pages)
23 May 1994Accounts made up to 31 December 1993 (12 pages)
23 May 1994Accounts made up to 31 December 1993 (12 pages)
9 March 1994Memorandum and Articles of Association (13 pages)
9 March 1994Memorandum and Articles of Association (13 pages)
16 July 1993Company name changed\certificate issued on 16/07/93 (3 pages)
16 July 1993Company name changed\certificate issued on 16/07/93 (3 pages)
19 March 1993Accounts made up to 31 December 1992 (7 pages)
19 March 1993Accounts made up to 31 December 1992 (7 pages)
27 April 1992Full group accounts made up to 31 December 1991 (11 pages)
27 April 1992Full group accounts made up to 31 December 1991 (11 pages)
21 October 1991Accounts made up to 31 December 1990 (11 pages)
21 October 1991Accounts made up to 31 December 1990 (11 pages)
18 December 1990Accounts made up to 31 December 1989 (11 pages)
18 December 1990Accounts made up to 31 December 1989 (11 pages)
3 January 1990Full group accounts made up to 31 December 1988 (14 pages)
3 January 1990Full group accounts made up to 31 December 1988 (14 pages)
14 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
24 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
9 March 1988Memorandum and Articles of Association (16 pages)
9 March 1988Memorandum and Articles of Association (16 pages)
18 September 1987Incorporation (15 pages)
18 September 1987Incorporation (15 pages)