Southend-On-Sea
Essex
SS1 2WS
Director Name | Mr Sydney Taylor |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Fintan David Hoddy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2021(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Nicholas Charles Gould |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1992(4 years after company formation) |
Appointment Duration | 23 years, 4 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mr Peter Edward Gould |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 15 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Secretary Name | Nicholas Charles Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(4 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 15 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mr Piers De Vigne |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(22 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 10 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
Director Name | Mr Paul McFadyen |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2013(25 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2016) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Director Name | Mrs Michelle Jones |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2015(27 years, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7-11 Nelson Street Southend On Sea SS1 1EH |
Registered Address | 16-18 Warrior Square Southend-On-Sea Essex SS1 2WS |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (6 months, 4 weeks from now) |
22 November 2019 | Delivered on: 25 November 2019 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: Freehold property known as 78 tartar road, cobham registered at hm land registry under title number SY307181 and those assets listed in schedule 2 of the instrument. For more details please refer to the instrument. Outstanding |
---|---|
29 August 2017 | Delivered on: 7 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The additional property as defined in the charge and including:. 30, 38 and 40 aberdale gardens, potters bar (title number: HD405848).. See the charge for more details. Outstanding |
29 August 2017 | Delivered on: 7 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The additional property as defined in the charge and including:. 30, 38 and 40 aberdale gardens, potters bar (title number: HD405848).. See the charge for more details. Outstanding |
29 August 2017 | Delivered on: 5 September 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including 282A bramford road and 282B bramford road, ipswich, IP1 4AY (title number SK79307).. The intellectual property rights as defined in the charge.. See the charge for more details. Outstanding |
29 August 2017 | Delivered on: 31 August 2017 Persons entitled: Rothesay Life PLC Classification: A registered charge Particulars: The real property as defined in the charge and including 282A bramford road and 282B bramford road, ipswich, IP1 4AY (title number SK79307). The intellectual property rights as defined in the charge. See the charge for more details. Outstanding |
15 September 2015 | Delivered on: 18 September 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: Additional property as defined in the charge and including (I) 47-90 constables way, hertford (SG137AF) (title number HD540616) and (ii) milliners wharf, 2 munday street, manchester M4 7BB (title number GM470990). See the charge for more details. Outstanding |
15 September 2015 | Delivered on: 17 September 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The additional property as defined in the charge and including (I) land and buildings on the south east side of william street, salford and known as sillavan way industrial estate (title number GM478990) and (ii) 47-90 constables way, hertford (SG13 7AF) (title number HD540616). See the charge for more details. Outstanding |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The real property as defined in the charge and including I) 6 chapel park road, st leonards on sea TN37 6HU (title number ESX41944) and ii) 1 to 12 (inclusive) chapel house apartments, club lane, halifax (HX2 8AE) (title number WYK772514) see the charge for more details. Outstanding |
1 June 2015 | Delivered on: 4 June 2015 Persons entitled: Rothesay Life Limited Classification: A registered charge Particulars: The real property as defined in the charge and including I) 282A bramford road and 282B bramford road, ipswich (IP1 4AY), (title number SK79307) and ii) 30 byron road, gillingham (ME7 5QH), (title number K77093).. See the charge for more details. Outstanding |
5 January 2024 | Accounts for a small company made up to 31 March 2023 (25 pages) |
---|---|
15 November 2023 | Confirmation statement made on 8 November 2023 with no updates (3 pages) |
6 January 2023 | Accounts for a small company made up to 31 March 2022 (22 pages) |
8 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
12 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
11 May 2022 | Change of details for Ground Rent Partners Ltd as a person with significant control on 6 April 2016 (2 pages) |
13 January 2022 | Termination of appointment of Piers De Vigne as a director on 10 January 2022 (1 page) |
10 January 2022 | Appointment of Mr Fintan Hoddy as a director on 31 December 2021 (2 pages) |
3 November 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
13 October 2021 | Confirmation statement made on 2 October 2021 with updates (5 pages) |
7 May 2021 | Director's details changed for Mr Piers De Vigne on 7 May 2021 (2 pages) |
7 May 2021 | Change of details for Ground Rent Partners Ltd as a person with significant control on 7 May 2021 (2 pages) |
22 February 2021 | Registered office address changed from 7 Nelson Street Southend-on-Sea SS1 1EH England to 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS on 22 February 2021 (1 page) |
19 October 2020 | Accounts for a small company made up to 31 March 2020 (9 pages) |
15 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
1 May 2020 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 (2 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (8 pages) |
11 December 2019 | Satisfaction of charge 022325300006 in full (1 page) |
11 December 2019 | Satisfaction of charge 022325300008 in full (1 page) |
11 December 2019 | Satisfaction of charge 022325300002 in full (1 page) |
11 December 2019 | Satisfaction of charge 022325300005 in full (1 page) |
11 December 2019 | Satisfaction of charge 022325300001 in full (1 page) |
11 December 2019 | Satisfaction of charge 022325300003 in full (1 page) |
11 December 2019 | Satisfaction of charge 022325300004 in full (1 page) |
11 December 2019 | Satisfaction of charge 022325300007 in full (1 page) |
25 November 2019 | Registration of charge 022325300009, created on 22 November 2019 (201 pages) |
9 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
2 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
12 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
28 September 2018 | Director's details changed for Ms Katharine Morshead on 8 September 2017 (2 pages) |
28 September 2018 | Director's details changed for Mr Piers De Vigne on 8 September 2017 (2 pages) |
28 September 2018 | Director's details changed for Ms Katharine Morshead on 8 September 2017 (2 pages) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 022325300005 (1 page) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 022325300006 (1 page) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 022325300003 (1 page) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 022325300004 (1 page) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 022325300005 (1 page) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 022325300003 (1 page) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 022325300006 (1 page) |
13 December 2017 | Part of the property or undertaking has been released and no longer forms part of charge 022325300004 (1 page) |
15 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
15 November 2017 | Full accounts made up to 31 March 2017 (20 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
3 October 2017 | Change of details for Ground Rent Partners Ltd as a person with significant control on 8 September 2017 (2 pages) |
3 October 2017 | Change of details for Ground Rent Partners Ltd as a person with significant control on 8 September 2017 (2 pages) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
12 September 2017 | Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 (1 page) |
7 September 2017 | Registration of charge 022325300008, created on 29 August 2017 (81 pages) |
7 September 2017 | Registration of charge 022325300008, created on 29 August 2017 (81 pages) |
7 September 2017 | Registration of charge 022325300007, created on 29 August 2017 (79 pages) |
7 September 2017 | Registration of charge 022325300007, created on 29 August 2017 (79 pages) |
5 September 2017 | Registration of charge 022325300006, created on 29 August 2017 (53 pages) |
5 September 2017 | Registration of charge 022325300006, created on 29 August 2017 (53 pages) |
31 August 2017 | Registration of charge 022325300005, created on 29 August 2017 (51 pages) |
31 August 2017 | Registration of charge 022325300005, created on 29 August 2017 (51 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
20 December 2016 | Full accounts made up to 31 March 2016 (20 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 (1 page) |
13 April 2016 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 (2 pages) |
22 March 2016 | Resolutions
|
22 March 2016 | Resolutions
|
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Michelle Jones as a director on 7 January 2016 (1 page) |
17 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
17 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
16 November 2015 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS (1 page) |
16 November 2015 | Register(s) moved to registered inspection location 16-18 Warrior Square Southend-on-Sea Essex SS1 2WS (1 page) |
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
18 September 2015 | Registration of charge 022325300004, created on 15 September 2015 (16 pages) |
18 September 2015 | Registration of charge 022325300004, created on 15 September 2015 (16 pages) |
17 September 2015 | Registration of charge 022325300003, created on 15 September 2015 (16 pages) |
17 September 2015 | Registration of charge 022325300003, created on 15 September 2015 (16 pages) |
24 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
24 August 2015 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 (1 page) |
24 August 2015 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 (2 pages) |
24 August 2015 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 (1 page) |
12 June 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
12 June 2015 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 (1 page) |
11 June 2015 | Resolutions
|
11 June 2015 | Resolutions
|
5 June 2015 | Registration of charge 022325300002, created on 1 June 2015 (56 pages) |
5 June 2015 | Registration of charge 022325300002, created on 1 June 2015 (56 pages) |
5 June 2015 | Registration of charge 022325300002, created on 1 June 2015 (56 pages) |
4 June 2015 | Registration of charge 022325300001, created on 1 June 2015 (54 pages) |
4 June 2015 | Registration of charge 022325300001, created on 1 June 2015 (54 pages) |
4 June 2015 | Registration of charge 022325300001, created on 1 June 2015 (54 pages) |
11 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (18 pages) |
11 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (18 pages) |
11 May 2015 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 (18 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
Statement of capital on 2015-05-11
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
Statement of capital on 2015-05-11
|
8 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
Statement of capital on 2015-05-11
|
16 July 2014 | Company name changed rampbridge LIMITED\certificate issued on 16/07/14
|
16 July 2014 | Company name changed rampbridge LIMITED\certificate issued on 16/07/14
|
16 July 2014 | Change of name notice (2 pages) |
16 July 2014 | Change of name notice (2 pages) |
3 July 2014 | Previous accounting period shortened from 23 December 2014 to 31 March 2014 (1 page) |
3 July 2014 | Previous accounting period shortened from 23 December 2014 to 31 March 2014 (1 page) |
21 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (18 pages) |
21 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (18 pages) |
21 May 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2013 (18 pages) |
15 January 2014 | Accounts for a dormant company made up to 23 December 2013 (1 page) |
15 January 2014 | Accounts for a dormant company made up to 23 December 2013 (1 page) |
19 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-05-21
|
19 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-05-21
|
19 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2014-05-21
|
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
3 May 2013 | Appointment of Mr Paul Mcfadyen as a director (2 pages) |
28 January 2013 | Accounts for a dormant company made up to 23 December 2012 (1 page) |
28 January 2013 | Accounts for a dormant company made up to 23 December 2012 (1 page) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
27 February 2012 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 (2 pages) |
20 January 2012 | Accounts for a dormant company made up to 23 December 2011 (1 page) |
20 January 2012 | Accounts for a dormant company made up to 23 December 2011 (1 page) |
25 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 23 December 2010 (1 page) |
10 January 2011 | Accounts for a dormant company made up to 23 December 2010 (1 page) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Director's details changed for Mr Peter Edward Gould on 3 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mr Peter Edward Gould on 3 October 2009 (2 pages) |
15 October 2010 | Director's details changed for Mr Peter Edward Gould on 3 October 2009 (2 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
15 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
22 June 2010 | Appointment of Piers De Vigne as a director (2 pages) |
30 December 2009 | Accounts for a dormant company made up to 23 December 2009 (1 page) |
30 December 2009 | Accounts for a dormant company made up to 23 December 2009 (1 page) |
15 December 2009 | Director's details changed for Mr Peter Edward Gould on 14 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Mr Peter Edward Gould on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Nicholas Charles Gould on 14 December 2009 (1 page) |
14 December 2009 | Director's details changed for Nicholas Charles Gould on 14 December 2009 (2 pages) |
14 December 2009 | Secretary's details changed for Nicholas Charles Gould on 14 December 2009 (1 page) |
14 December 2009 | Director's details changed for Nicholas Charles Gould on 14 December 2009 (2 pages) |
20 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
14 November 2009 | Register inspection address has been changed (1 page) |
14 November 2009 | Register inspection address has been changed (1 page) |
13 November 2009 | Director's details changed for Mr Peter Edward Gould on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Peter Edward Gould on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Nicholas Charles Gould on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Nicholas Charles Gould on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Peter Edward Gould on 2 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Nicholas Charles Gould on 2 October 2009 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 23 December 2008 (2 pages) |
5 February 2009 | Accounts for a dormant company made up to 23 December 2008 (2 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
14 October 2008 | Return made up to 02/10/08; full list of members (3 pages) |
3 October 2008 | Accounts for a dormant company made up to 23 December 2007 (1 page) |
3 October 2008 | Accounts for a dormant company made up to 23 December 2007 (1 page) |
2 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
2 November 2007 | Return made up to 02/10/07; full list of members (2 pages) |
8 February 2007 | Accounts for a dormant company made up to 23 December 2006 (1 page) |
8 February 2007 | Accounts for a dormant company made up to 23 December 2006 (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square, southend-on-sea, essex, SS1 2WS (1 page) |
4 December 2006 | Registered office changed on 04/12/06 from: 16-18 warrior square southend-on-sea essex SS1 2WS (1 page) |
13 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
13 October 2006 | Return made up to 02/10/06; full list of members (2 pages) |
14 June 2006 | Accounts for a dormant company made up to 23 December 2005 (1 page) |
14 June 2006 | Accounts for a dormant company made up to 23 December 2005 (1 page) |
26 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
26 October 2005 | Return made up to 02/10/05; full list of members (2 pages) |
21 April 2005 | Accounts for a dormant company made up to 23 December 2004 (1 page) |
21 April 2005 | Accounts for a dormant company made up to 23 December 2004 (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews, mayfair, london, W1 (1 page) |
1 November 2004 | Registered office changed on 01/11/04 from: 1 mount street mews mayfair london W1 (1 page) |
29 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 02/10/04; full list of members (7 pages) |
18 October 2004 | Accounts for a dormant company made up to 23 December 2003 (1 page) |
18 October 2004 | Accounts for a dormant company made up to 23 December 2003 (1 page) |
2 July 2004 | Accounts for a dormant company made up to 23 December 2002 (1 page) |
2 July 2004 | Accounts for a dormant company made up to 23 December 2002 (1 page) |
28 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 16/18 warrior square, southend on sea, essex, SS1 2WS (1 page) |
28 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: 16/18 warrior square southend on sea essex SS1 2WS (1 page) |
30 January 2003 | Accounting reference date shortened from 31/03/03 to 23/12/02 (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
30 January 2003 | Accounting reference date shortened from 31/03/03 to 23/12/02 (1 page) |
29 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
29 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
31 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
27 September 2001 | Return made up to 02/10/01; full list of members (6 pages) |
27 September 2001 | Return made up to 02/10/01; full list of members (6 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
5 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
11 December 2000 | Return made up to 02/10/00; full list of members (6 pages) |
11 December 2000 | Return made up to 02/10/00; full list of members (6 pages) |
6 September 2000 | Return made up to 02/10/99; full list of members (6 pages) |
6 September 2000 | Return made up to 02/10/99; full list of members (6 pages) |
14 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
14 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
31 January 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: gibraltar house 539/543 london road westcliff-on-sea essex. SS0 9LJ (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: gibraltar house, 539/543 london road, westcliff-on-sea, essex. SS0 9LJ (1 page) |
6 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
6 October 1998 | Return made up to 02/10/98; no change of members (4 pages) |
22 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
22 October 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
20 December 1996 | Return made up to 02/10/96; no change of members (4 pages) |
20 December 1996 | Return made up to 02/10/96; no change of members (4 pages) |
3 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 November 1996 | Resolutions
|
3 November 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
3 November 1996 | Resolutions
|
30 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 November 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
31 May 1992 | Ad 12/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 May 1992 | Ad 12/05/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 September 1989 | Resolutions
|
28 September 1989 | Memorandum and Articles of Association (11 pages) |
28 September 1989 | Resolutions
|
28 September 1989 | Memorandum and Articles of Association (11 pages) |
5 October 1988 | Resolutions
|
5 October 1988 | Resolutions
|
18 March 1988 | Incorporation (15 pages) |
18 March 1988 | Incorporation (15 pages) |