Grays
Essex
RM17 5XY
Director Name | Mr Mark Turner |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Shift Manager |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Mr Tony Moore |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2015(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Secretary Name | Attwood Property Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2014(26 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Miss Brigid Mary Lilian Anderson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 01 February 2003) |
Role | Credit Controller |
Correspondence Address | 126 Conway Gardens Argent Street Grays Essex RM17 6HQ |
Director Name | Gary Michael Richardson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 July 1993) |
Role | Telecommunication Engineer |
Correspondence Address | 140 Conway Gardens Grays Essex RM17 6HQ |
Secretary Name | Miss Jane Larislerry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(4 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | 142 Conway Gardens Grays Essex RM17 6HQ |
Director Name | Mr James Mactaggart |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 June 1999) |
Role | Insurance Officer |
Correspondence Address | 156 Conway Gardens Argent Street Grays Essex RM17 6HQ |
Secretary Name | Miss Brigid Mary Lilian Anderson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 15 July 1992(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 06 December 2002) |
Role | Credit Controller |
Correspondence Address | 126 Conway Gardens Argent Street Grays Essex RM17 6HQ |
Director Name | Catherine Goodlift |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1993(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 July 1997) |
Role | Secretary |
Correspondence Address | 162 Conway Gardens Argent Street Grays Essex RM17 6HQ |
Director Name | Gary Michael Richardson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 November 2003) |
Role | Telecoms Engineer |
Correspondence Address | 140 Conway Gardens Grays Essex RM17 6HQ |
Director Name | Gary Michael Richardson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 November 2003) |
Role | Telecoms Engineer |
Correspondence Address | 140 Conway Gardens Grays Essex RM17 6HQ |
Director Name | Ronald Andrew Waite |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 May 2004) |
Role | Fire Service |
Correspondence Address | 13 Cartel Close Watts Wood Porfleet Essex RM19 1RZ |
Director Name | Janine Wilson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2003(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 December 2005) |
Role | Community Nurse |
Country of Residence | England |
Correspondence Address | 45 Moss Bank Meesons Lane Grays Essex RM17 5EF |
Director Name | Anthony Terence Moore |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(15 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 08 October 2008) |
Role | Shift Engineer |
Correspondence Address | 120 Conway Gardens Grays Essex RM17 6HQ |
Director Name | Mr Davit Albohayre |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 19 November 2012) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Clarendon House 125 Shenley Road Borehamwood Hertfordshire WD6 1AG |
Director Name | Mr Christopher Socrates |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2008(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 November 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 41 Roman Road London E2 0HN |
Secretary Name | Davit Albohayre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2009(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 August 2012) |
Role | Company Director |
Correspondence Address | Clarendon House 125 Shenley Road Borehamwood Herts WD6 1AG |
Director Name | Mr Wayne Pavitt |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2012(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2015) |
Role | Factory Worker |
Country of Residence | England |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Director Name | Mr Anthony John Raffan |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(25 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 17 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 340 Little Wakering Road Little Wakering Southend-On-Sea SS3 0LA |
Secretary Name | Mr Alan John Webb |
---|---|
Status | Resigned |
Appointed | 10 January 2013(25 years, 1 month after company formation) |
Appointment Duration | 1 week (resigned 17 January 2013) |
Role | Company Director |
Correspondence Address | 5/6 Queensgate Centre, Orsett Road Grays Essex RM17 5DF |
Secretary Name | Gem Estate Management (1995) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2002(15 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 June 2009) |
Correspondence Address | 10 Works Road Letchworth Garden City Hertfordshire SG6 1LB |
Secretary Name | Attwood Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2011(23 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 August 2012) |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Secretary Name | Attwood Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2012(24 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2014) |
Correspondence Address | 20 London Road Grays Essex RM17 5XY |
Registered Address | 20 London Road Grays Essex RM17 5XY |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Riverside |
Built Up Area | Grays |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £29,015 |
Gross Profit | -£7,959 |
Net Worth | £22,615 |
Cash | £13,400 |
Current Liabilities | £1,339 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
19 December 2023 | Total exemption full accounts made up to 30 September 2023 (7 pages) |
---|---|
15 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
25 November 2022 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
11 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
22 December 2021 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
26 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
10 January 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
13 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
9 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
12 May 2017 | Confirmation statement made on 11 May 2017 with updates (4 pages) |
6 March 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
6 March 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
27 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
27 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
13 May 2016 | Annual return made up to 11 May 2016 no member list (3 pages) |
13 May 2016 | Annual return made up to 11 May 2016 no member list (3 pages) |
22 October 2015 | Appointment of Mr Tony Moore as a director on 14 October 2015 (2 pages) |
22 October 2015 | Appointment of Mr Tony Moore as a director on 14 October 2015 (2 pages) |
21 October 2015 | Appointment of Mr Mark Turner as a director on 14 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Wayne Pavitt as a director on 14 October 2015 (1 page) |
21 October 2015 | Appointment of Mr Mark Turner as a director on 14 October 2015 (2 pages) |
21 October 2015 | Termination of appointment of Wayne Pavitt as a director on 14 October 2015 (1 page) |
10 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
10 June 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
11 May 2015 | Annual return made up to 11 May 2015 no member list (3 pages) |
11 May 2015 | Annual return made up to 11 May 2015 no member list (3 pages) |
10 October 2014 | Termination of appointment of Attwood Property Management Limited as a secretary on 1 July 2014 (1 page) |
10 October 2014 | Registered office address changed from C/O C/O Attwood Property Management 20 London Road Grays Essex RM17 5XY to 20 London Road Grays Essex RM17 5XY on 10 October 2014 (1 page) |
10 October 2014 | Termination of appointment of Attwood Property Management Limited as a secretary on 1 July 2014 (1 page) |
10 October 2014 | Termination of appointment of Attwood Property Management Limited as a secretary on 1 July 2014 (1 page) |
10 October 2014 | Appointment of Attwood Property Services Limited as a secretary on 1 July 2014 (2 pages) |
10 October 2014 | Appointment of Attwood Property Services Limited as a secretary on 1 July 2014 (2 pages) |
10 October 2014 | Appointment of Attwood Property Services Limited as a secretary on 1 July 2014 (2 pages) |
10 October 2014 | Registered office address changed from C/O C/O Attwood Property Management 20 London Road Grays Essex RM17 5XY to 20 London Road Grays Essex RM17 5XY on 10 October 2014 (1 page) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
1 July 2014 | Total exemption full accounts made up to 30 September 2013 (8 pages) |
21 May 2014 | Annual return made up to 11 May 2014 no member list (3 pages) |
21 May 2014 | Annual return made up to 11 May 2014 no member list (3 pages) |
25 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
25 June 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
29 May 2013 | Annual return made up to 11 May 2013 no member list (3 pages) |
29 May 2013 | Annual return made up to 11 May 2013 no member list (3 pages) |
18 January 2013 | Appointment of Mr Alan Bright as a director (2 pages) |
18 January 2013 | Appointment of Mr Alan Bright as a director (2 pages) |
17 January 2013 | Termination of appointment of Anthony Raffan as a director (1 page) |
17 January 2013 | Appointment of Attwood Property Management Limited as a secretary (2 pages) |
17 January 2013 | Termination of appointment of Christopher Socrates as a director (1 page) |
17 January 2013 | Appointment of Mr Wayne Pavitt as a director (2 pages) |
17 January 2013 | Appointment of Mr Wayne Pavitt as a director (2 pages) |
17 January 2013 | Appointment of Attwood Property Management Limited as a secretary (2 pages) |
17 January 2013 | Registered office address changed from C/O C/O Griffin Property Management Ltd. 5/6 Queensgate Center, Orsett Road Grays Essex United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Alan Webb as a secretary (1 page) |
17 January 2013 | Termination of appointment of Christopher Socrates as a director (1 page) |
17 January 2013 | Registered office address changed from C/O C/O Griffin Property Management Ltd. 5/6 Queensgate Center, Orsett Road Grays Essex United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Anthony Raffan as a director (1 page) |
17 January 2013 | Termination of appointment of Alan Webb as a secretary (1 page) |
11 January 2013 | Registered office address changed from , C/O Link Kaplan Chartered Accountants, 166 Upper Richmond Road, Putney, London, SW15 2SH on 11 January 2013 (1 page) |
11 January 2013 | Registered office address changed from , C/O Link Kaplan Chartered Accountants, 166 Upper Richmond Road, Putney, London, SW15 2SH on 11 January 2013 (1 page) |
10 January 2013 | Termination of appointment of Davit Albohayre as a director (1 page) |
10 January 2013 | Termination of appointment of Davit Albohayre as a director (1 page) |
10 January 2013 | Appointment of Mr. Alan John Webb as a secretary (2 pages) |
10 January 2013 | Appointment of Mr. Anthony John Raffan as a director (2 pages) |
10 January 2013 | Appointment of Mr. Alan John Webb as a secretary (2 pages) |
10 January 2013 | Appointment of Mr. Anthony John Raffan as a director (2 pages) |
10 September 2012 | Termination of appointment of Davit Albohayre as a secretary (1 page) |
10 September 2012 | Termination of appointment of Davit Albohayre as a secretary (1 page) |
30 August 2012 | Registered office address changed from , C/O Attwood Property Management Ltd, 20 London Road, Grays, Essex, RM17 5XY, United Kingdom on 30 August 2012 (2 pages) |
30 August 2012 | Termination of appointment of Attwood Property Management Ltd as a secretary (2 pages) |
30 August 2012 | Termination of appointment of Attwood Property Management Ltd as a secretary (2 pages) |
30 August 2012 | Registered office address changed from , C/O Attwood Property Management Ltd, 20 London Road, Grays, Essex, RM17 5XY, United Kingdom on 30 August 2012 (2 pages) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
5 July 2012 | Total exemption full accounts made up to 30 September 2011 (10 pages) |
22 May 2012 | Annual return made up to 11 May 2012 no member list (4 pages) |
22 May 2012 | Annual return made up to 11 May 2012 no member list (4 pages) |
1 August 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
1 August 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
31 May 2011 | Registered office address changed from , 22 London Road, Grays, Essex, RM17 5XY on 31 May 2011 (1 page) |
31 May 2011 | Annual return made up to 11 May 2011 no member list (4 pages) |
31 May 2011 | Annual return made up to 11 May 2011 no member list (4 pages) |
31 May 2011 | Secretary's details changed for Attwood Property Management Ltd on 31 May 2011 (2 pages) |
31 May 2011 | Secretary's details changed for Attwood Property Management Ltd on 31 May 2011 (2 pages) |
31 May 2011 | Registered office address changed from , 22 London Road, Grays, Essex, RM17 5XY on 31 May 2011 (1 page) |
9 February 2011 | Appointment of Attwood Property Management Ltd as a secretary (3 pages) |
9 February 2011 | Appointment of Attwood Property Management Ltd as a secretary (3 pages) |
26 January 2011 | Registered office address changed from , Gem House Dunhams Lane, Letchworth Garden City, Herts, SG6 1GL on 26 January 2011 (2 pages) |
26 January 2011 | Registered office address changed from , Gem House Dunhams Lane, Letchworth Garden City, Herts, SG6 1GL on 26 January 2011 (2 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
2 July 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
18 May 2010 | Director's details changed for Christopher Socrates on 11 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 11 May 2010 no member list (3 pages) |
18 May 2010 | Director's details changed for Christopher Socrates on 11 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Davit Albohayre on 11 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 11 May 2010 no member list (3 pages) |
18 May 2010 | Director's details changed for Mr Davit Albohayre on 11 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Davit Albohayre on 24 June 2009 (1 page) |
12 May 2010 | Secretary's details changed for Davit Albohayre on 24 June 2009 (1 page) |
7 July 2009 | Secretary appointed davit albohayre (1 page) |
7 July 2009 | Secretary appointed davit albohayre (1 page) |
7 July 2009 | Appointment terminated secretary gem estate management LIMITED (1 page) |
7 July 2009 | Appointment terminated secretary gem estate management LIMITED (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from, 10 works road, letchworth, hertfordshire, SG6 1LB (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from, 10 works road, letchworth, hertfordshire, SG6 1LB (1 page) |
4 June 2009 | Director's change of particulars / christopher socrates / 01/01/2009 (1 page) |
4 June 2009 | Annual return made up to 11/05/09 (2 pages) |
4 June 2009 | Director's change of particulars / christopher socrates / 01/01/2009 (1 page) |
4 June 2009 | Annual return made up to 11/05/09 (2 pages) |
20 April 2009 | Amended accounts made up to 30 September 2007 (9 pages) |
20 April 2009 | Amended accounts made up to 30 September 2007 (9 pages) |
27 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
27 March 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
20 March 2009 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
20 March 2009 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
9 October 2008 | Appointment terminated director anthony moore (1 page) |
9 October 2008 | Appointment terminated director anthony moore (1 page) |
16 July 2008 | Director appointed christopher socrates (2 pages) |
16 July 2008 | Director appointed christopher socrates (2 pages) |
3 June 2008 | Director appointed david albohayre (2 pages) |
3 June 2008 | Director appointed david albohayre logged form (2 pages) |
3 June 2008 | Director appointed david albohayre logged form (2 pages) |
3 June 2008 | Director appointed david albohayre (2 pages) |
19 May 2008 | Annual return made up to 11/05/08 (2 pages) |
19 May 2008 | Annual return made up to 11/05/08 (2 pages) |
12 September 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
12 September 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
5 June 2007 | Annual return made up to 11/05/07 (2 pages) |
5 June 2007 | Annual return made up to 11/05/07 (2 pages) |
16 May 2006 | Annual return made up to 11/05/06 (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: cpm house, works road, letchworth, hertfordshire SG6 1LB (1 page) |
16 May 2006 | Annual return made up to 11/05/06 (2 pages) |
16 May 2006 | Registered office changed on 16/05/06 from: cpm house, works road, letchworth, hertfordshire SG6 1LB (1 page) |
7 March 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
7 March 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
3 August 2005 | Total exemption full accounts made up to 30 September 2004 (8 pages) |
20 May 2005 | Annual return made up to 11/05/05 (4 pages) |
20 May 2005 | Annual return made up to 11/05/05 (4 pages) |
29 December 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
29 December 2004 | Total exemption full accounts made up to 28 February 2004 (10 pages) |
25 October 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
25 October 2004 | Accounting reference date shortened from 28/02/05 to 30/09/04 (1 page) |
24 May 2004 | Annual return made up to 11/05/04 (4 pages) |
24 May 2004 | Annual return made up to 11/05/04 (4 pages) |
21 May 2004 | Director resigned (1 page) |
21 May 2004 | Director resigned (1 page) |
14 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
14 December 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
21 November 2003 | Director resigned (1 page) |
21 November 2003 | Director resigned (1 page) |
3 July 2003 | New director appointed (1 page) |
3 July 2003 | New director appointed (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New director appointed (2 pages) |
10 May 2003 | Registered office changed on 10/05/03 from: cpm house, works road, letchworth, hertfordshire SG6 1LS (1 page) |
10 May 2003 | Registered office changed on 10/05/03 from: cpm house, works road, letchworth, hertfordshire SG6 1LS (1 page) |
10 May 2003 | Annual return made up to 11/05/03 (4 pages) |
10 May 2003 | Annual return made up to 11/05/03 (4 pages) |
6 May 2003 | Registered office changed on 06/05/03 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page) |
6 May 2003 | Registered office changed on 06/05/03 from: 16 warrior square, southend on sea, essex SS1 2WS (1 page) |
3 March 2003 | New director appointed (2 pages) |
3 March 2003 | New director appointed (2 pages) |
28 February 2003 | Director resigned (1 page) |
28 February 2003 | Director resigned (1 page) |
9 February 2003 | New director appointed (2 pages) |
9 February 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
26 January 2003 | New director appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Secretary resigned (1 page) |
25 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
25 November 2002 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
6 June 2002 | Annual return made up to 11/05/02 (4 pages) |
6 June 2002 | Annual return made up to 11/05/02 (4 pages) |
27 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 October 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
27 June 2001 | Annual return made up to 11/05/01 (3 pages) |
27 June 2001 | Annual return made up to 11/05/01 (3 pages) |
27 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
27 July 2000 | Accounts for a small company made up to 29 February 2000 (5 pages) |
25 May 2000 | Annual return made up to 11/05/00
|
25 May 2000 | Annual return made up to 11/05/00
|
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Director resigned (1 page) |
16 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
16 July 1999 | Accounts for a small company made up to 28 February 1999 (5 pages) |
11 June 1999 | Annual return made up to 11/05/99 (4 pages) |
11 June 1999 | Annual return made up to 11/05/99 (4 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road, shoeburyness, essex, SS3 9HX (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 22A st andrews road, shoeburyness, essex, SS3 9HX (1 page) |
2 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
2 July 1998 | Accounts for a small company made up to 28 February 1998 (6 pages) |
2 June 1998 | Director resigned (1 page) |
2 June 1998 | Director resigned (1 page) |
26 May 1998 | Annual return made up to 11/05/98
|
26 May 1998 | Annual return made up to 11/05/98
|
21 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
21 July 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
5 June 1997 | Annual return made up to 11/05/97 (4 pages) |
5 June 1997 | Annual return made up to 11/05/97 (4 pages) |
9 October 1996 | New director appointed (2 pages) |
9 October 1996 | New director appointed (2 pages) |
24 September 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
24 September 1996 | Accounts for a small company made up to 29 February 1996 (6 pages) |
31 May 1996 | Annual return made up to 11/05/96 (4 pages) |
31 May 1996 | Annual return made up to 11/05/96 (4 pages) |
5 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
5 July 1995 | Accounts for a small company made up to 28 February 1995 (7 pages) |
17 May 1995 | Annual return made up to 11/05/95
|
17 May 1995 | Annual return made up to 11/05/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
7 December 1987 | Incorporation (20 pages) |
7 December 1987 | Incorporation (20 pages) |