Company NameWinchester Gardens (Tilbury) Management Company Limited
DirectorsLouise Deering and Anthony Stuart Marshall
Company StatusActive
Company Number02234308
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 1988(36 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMiss Louise Deering
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(30 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Flemings Farm Road
Leigh-On-Sea
SS9 5QT
Director NameMr Anthony Stuart Marshall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(31 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Flemings Farm Road
Leigh-On-Sea
Essex
SS9 5QT
Director NameMr Brian Twomey
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years after company formation)
Appointment Duration4 months, 1 week (resigned 05 August 1992)
RoleRoofer
Correspondence Address56 Burns Place
Tilbury
Essex
RM18 8JQ
Director NameJohn Richard Arthrell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years after company formation)
Appointment Duration1 year, 4 months (resigned 09 August 1993)
RoleAnalyst Programmer
Correspondence Address3 Ridgeway
High Woods
Colchester
Essex
CO4 9UW
Director NameMr Gary Ring
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 October 1996)
RoleBank Operative-Stockhandler
Correspondence Address42 Burns Place
Tilbury
Essex
RM18 8JQ
Director NameMr Anthony Payne
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years after company formation)
Appointment Duration1 week, 2 days (resigned 09 April 1992)
RoleSales Clerk
Correspondence Address10 Burns Place
Tilbury
Essex
RM18 8JQ
Director NameMs Jacqueline Murphy
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years after company formation)
Appointment Duration1 week, 2 days (resigned 09 April 1992)
RoleRecruitment Officer
Correspondence Address10 Burns Place
Tilbury
Essex
RM18 8JQ
Secretary NameMs Jacqueline Murphy
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years after company formation)
Appointment Duration1 week, 2 days (resigned 09 April 1992)
RoleCompany Director
Correspondence Address10 Burns Place
Tilbury
Essex
RM18 8JQ
Director NameMr David William Edward Hayes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 1996)
RoleAssiatant Technician
Correspondence Address30 Burns Place
Winchester Gardens
Tilbury
Essex
RM18 8JQ
Director NameMrs Teresa Hayes
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(4 years after company formation)
Appointment Duration4 years, 5 months (resigned 03 October 1996)
RoleFinance Manager
Correspondence Address30 Burns Place
Winchester Gardens
Tilbury
Essex
RM18 8JQ
Director NameMr David Allan Lempriere
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1992(4 years after company formation)
Appointment Duration4 years (resigned 10 April 1996)
RoleMaintenance Engineer
Correspondence Address16 Burns Place
Winchester Gardens
Tilbury
Essex
RM18 8JG
Secretary NameMr David Allan Lempriere
NationalityBritish
StatusResigned
Appointed09 April 1992(4 years after company formation)
Appointment Duration4 years (resigned 10 April 1996)
RoleMaintenance Engineer
Correspondence Address16 Burns Place
Winchester Gardens
Tilbury
Essex
RM18 8JG
Director NameMrs Alison Jane Hoare
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 1996)
RoleSecretary
Correspondence Address26 Burns Place
Tilbury
Essex
RM18 8JQ
Director NameMr Stephen James Hoare
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(6 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 1996)
RoleMarket Trader
Correspondence Address26 Burns Place
Tilbury
Essex
RM18 8JQ
Director NameKerry Ann Jones
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1995(6 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 04 October 2003)
RoleComputer Operator
Correspondence Address73 Burns Place
Tilbury
Essex
RM18 8JQ
Director NameMs Sarah Humphrey
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1996(8 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 December 2002)
RoleClerk
Correspondence Address26 Burns Place
Tilbury
Essex
RM18 8JQ
Director NameDenise Margaret McMahon
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(10 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 2000)
RoleBank Clerk
Correspondence Address65 Burns Place
Tilbury
Essex
RM18 8JQ
Director NameKeith John Paine
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 18 November 2002)
RoleFinance Exec
Correspondence Address67 Burns Place
Tilbury
Essex
RM18 8JQ
Director NameSteven Paul Honeywell
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2002(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 April 2005)
RolePicture Framer
Correspondence Address4 Linley Crescent
Romford
Essex
RM7 8RD
Director NameRonald Stanley Marshall
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(14 years, 11 months after company formation)
Appointment Duration10 years (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Burns Place
Tilbury
Essex
RM18 8JQ
Director NamePeter Alan Brooks
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(14 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 May 2004)
RoleCommunications Officer
Correspondence Address55 Burns Place
Tilbury
Essex
RM18 8JQ
Director NamePaul Alun Fisher
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(15 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 May 2006)
RoleCivil Servant
Correspondence Address14 Burns Place
Tilbury
Essex
RM18 8JQ
Secretary NameRita Fisher
NationalityBritish
StatusResigned
Appointed26 January 2004(15 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 17 May 2004)
RoleCompany Director
Correspondence Address14 Burns Place
Tilbury
Essex
RM18 8JQ
Director NameSandra Elizabeth Brooks
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(16 years after company formation)
Appointment Duration1 month, 3 weeks (resigned 14 May 2004)
RoleSales Advisor
Correspondence Address55 Burns Place
Tilbury
Essex
RM18 8JQ
Director NameRosaline Florence Marshall
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(16 years after company formation)
Appointment Duration8 years, 11 months (resigned 11 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Burns Place
Tilbury
Essex
RM18 8JQ
Director NameDavid Edward Sequin
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(17 years after company formation)
Appointment Duration13 years, 2 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Burns Place
Tilbury
Essex
RM18 8JQ
Director NameEllen Sequin
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2005(17 years after company formation)
Appointment Duration13 years, 2 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Burns Place
Tilbury
Essex
RM18 8JQ
Secretary NamePaul Alun Fisher
NationalityBritish
StatusResigned
Appointed01 June 2006(18 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 July 2006)
RoleCompany Director
Correspondence Address14 Burns Place
Tilbury
Essex
RM18 8JQ
Secretary NameSarah Maria Cook
NationalityBritish
StatusResigned
Appointed19 July 2006(18 years, 4 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 June 2018)
RoleAdministrator
Correspondence Address42 Burns Place
Tilbury
Essex
RM18 8JQ
Director NameMs Jane Marie Doyle
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(24 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Melba Gardens
Tilbury
Essex
RM18 8NB
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1996(8 years after company formation)
Appointment Duration7 years, 9 months (resigned 26 January 2004)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameInfocuted Services Limited (Corporation)
StatusResigned
Appointed18 May 2004(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 31 May 2006)
Correspondence AddressSuite 163
27 Colmore Row
Birmingham
West Midlands
B3 2EW

Location

Registered Address57 Southend Road
Grays
RM17 5NL
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£19,440
Gross Profit£13,428
Net Worth£804
Cash£1,457
Current Liabilities£690

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 July 2019Appointment of Mr Anthony Stuart Marshall as a director on 1 July 2019 (2 pages)
2 July 2019Termination of appointment of Rosaline Florence Marshall as a director on 1 July 2019 (1 page)
7 June 2019Registered office address changed from Lingwood House the Green Stanford Le Hope Essex to 57 Southend Road Grays RM17 5NL on 7 June 2019 (1 page)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
22 June 2018Termination of appointment of Jane Marie Doyle as a director on 21 June 2018 (1 page)
19 June 2018Termination of appointment of Ellen Sequin as a director on 15 June 2018 (1 page)
19 June 2018Termination of appointment of Sarah Maria Cook as a secretary on 15 June 2018 (1 page)
19 June 2018Appointment of Miss Louise Deering as a director on 15 June 2018 (2 pages)
19 June 2018Termination of appointment of David Edward Sequin as a director on 15 June 2018 (1 page)
8 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 March 2018Appointment of Rosaline Florence Marshall as a director on 19 March 2018 (3 pages)
22 March 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
25 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
15 March 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
15 March 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
8 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
8 April 2016Director's details changed for Ms Jane Marie Doyle on 1 April 2015 (2 pages)
8 April 2016Director's details changed for Ms Jane Marie Doyle on 1 April 2015 (2 pages)
8 April 2016Annual return made up to 31 March 2016 no member list (5 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 January 2016Director's details changed for Ms Jane Marie Marshall on 4 January 2016 (2 pages)
5 January 2016Director's details changed for Ms Jane Marie Marshall on 4 January 2016 (2 pages)
7 May 2015Annual return made up to 31 March 2015 no member list (4 pages)
7 May 2015Annual return made up to 31 March 2015 no member list (4 pages)
8 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
8 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
17 April 2014Amended accounts made up to 31 December 2013 (5 pages)
17 April 2014Amended accounts made up to 31 December 2013 (5 pages)
15 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
15 April 2014Annual return made up to 31 March 2014 no member list (4 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
2 April 2013Annual return made up to 31 March 2013 no member list (4 pages)
13 March 2013Registered office address changed from 42 Burns Place Tilbury Essex RM18 8JQ on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 42 Burns Place Tilbury Essex RM18 8JQ on 13 March 2013 (1 page)
12 March 2013Appointment of Ms Jane Marie Marshall as a director (2 pages)
12 March 2013Termination of appointment of Rosaline Marshall as a director (1 page)
12 March 2013Termination of appointment of Rosaline Marshall as a director (1 page)
12 March 2013Termination of appointment of Ronald Marshall as a director (1 page)
12 March 2013Appointment of Ms Jane Marie Marshall as a director (2 pages)
12 March 2013Termination of appointment of Ronald Marshall as a director (1 page)
20 February 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
20 February 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
3 April 2012Annual return made up to 31 March 2012 no member list (6 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
20 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 June 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
5 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
5 April 2011Annual return made up to 31 March 2011 no member list (6 pages)
6 April 2010Director's details changed for Rosaline Florence Marshall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for David Edward Sequin on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Rosaline Florence Marshall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ronald Stanley Marshall on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
6 April 2010Director's details changed for Ellen Sequin on 6 April 2010 (2 pages)
6 April 2010Director's details changed for David Edward Sequin on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ellen Sequin on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 no member list (4 pages)
6 April 2010Director's details changed for Rosaline Florence Marshall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ellen Sequin on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ronald Stanley Marshall on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Ronald Stanley Marshall on 6 April 2010 (2 pages)
19 March 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
19 March 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
18 May 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
6 April 2009Annual return made up to 31/03/09 (3 pages)
6 April 2009Secretary's change of particulars / sarah cook / 06/04/2009 (1 page)
6 April 2009Annual return made up to 31/03/09 (3 pages)
6 April 2009Secretary's change of particulars / sarah cook / 06/04/2009 (1 page)
24 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 June 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
9 April 2008Annual return made up to 31/03/08 (3 pages)
9 April 2008Annual return made up to 31/03/08 (3 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
25 July 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
14 April 2007Annual return made up to 31/03/07 (5 pages)
14 April 2007Annual return made up to 31/03/07 (5 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
21 September 2006Annual return made up to 31/03/06 (5 pages)
21 September 2006Secretary resigned (1 page)
21 September 2006Annual return made up to 31/03/06 (5 pages)
21 September 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006New secretary appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006Director resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Director resigned (1 page)
16 June 2006Registered office changed on 16/06/06 from: 14 burns place tilbury essex RM18 8JQ (1 page)
16 June 2006Registered office changed on 16/06/06 from: 14 burns place tilbury essex RM18 8JQ (1 page)
16 June 2006New secretary appointed (2 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
4 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
15 July 2005New director appointed (2 pages)
15 July 2005New director appointed (2 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
25 April 2005Annual return made up to 31/03/05 (5 pages)
25 April 2005Annual return made up to 31/03/05 (5 pages)
16 November 2004Full accounts made up to 31 December 2003 (10 pages)
16 November 2004Full accounts made up to 31 December 2003 (10 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Secretary resigned (1 page)
24 May 2004Secretary resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
24 May 2004New secretary appointed (2 pages)
24 May 2004Director resigned (1 page)
24 May 2004Director resigned (1 page)
21 April 2004Annual return made up to 31/03/04 (5 pages)
21 April 2004Annual return made up to 31/03/04 (5 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004Registered office changed on 02/02/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
2 February 2004Registered office changed on 02/02/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
2 February 2004Secretary resigned (1 page)
2 February 2004Secretary resigned (1 page)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
4 November 2003Director resigned (1 page)
4 November 2003Director resigned (1 page)
22 September 2003Full accounts made up to 31 December 2002 (9 pages)
22 September 2003Full accounts made up to 31 December 2002 (9 pages)
12 April 2003Annual return made up to 31/03/03 (4 pages)
12 April 2003Annual return made up to 31/03/03 (4 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003New director appointed (2 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
3 April 2002Annual return made up to 31/03/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 April 2002Annual return made up to 31/03/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
10 October 2001Full accounts made up to 31 December 2000 (10 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page)
10 April 2001Annual return made up to 31/03/01 (4 pages)
10 April 2001Annual return made up to 31/03/01 (4 pages)
30 November 2000Director resigned (1 page)
30 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
27 September 2000Full accounts made up to 31 December 1999 (9 pages)
27 September 2000Full accounts made up to 31 December 1999 (9 pages)
11 April 2000Annual return made up to 31/03/00 (4 pages)
11 April 2000Annual return made up to 31/03/00 (4 pages)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
1 October 1999Full accounts made up to 31 December 1998 (9 pages)
15 April 1999Annual return made up to 31/03/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 April 1999Annual return made up to 31/03/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 March 1999Registered office changed on 18/03/99 from: gardeners ardeley stevenage herts.SG2 7AR (1 page)
18 March 1999Registered office changed on 18/03/99 from: gardeners ardeley stevenage herts.SG2 7AR (1 page)
26 August 1998Full accounts made up to 31 December 1997 (8 pages)
26 August 1998Full accounts made up to 31 December 1997 (8 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
27 April 1998Annual return made up to 31/03/98 (4 pages)
27 April 1998Annual return made up to 31/03/98 (4 pages)
16 October 1997Full accounts made up to 31 December 1996 (8 pages)
16 October 1997Full accounts made up to 31 December 1996 (8 pages)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997Director resigned (1 page)
28 June 1997Annual return made up to 31/03/97 (6 pages)
28 June 1997Annual return made up to 31/03/97 (6 pages)
8 October 1996Full accounts made up to 31 December 1995 (9 pages)
8 October 1996Full accounts made up to 31 December 1995 (9 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
15 July 1996Annual return made up to 31/03/96 (6 pages)
15 July 1996Annual return made up to 31/03/96 (6 pages)
30 April 1996New secretary appointed (1 page)
30 April 1996New secretary appointed (1 page)
23 April 1996Secretary resigned;director resigned (1 page)
23 April 1996Secretary resigned;director resigned (1 page)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
22 September 1995Full accounts made up to 31 December 1994 (8 pages)
22 September 1995Full accounts made up to 31 December 1994 (8 pages)
4 July 1995New director appointed (2 pages)
4 July 1995New director appointed (2 pages)
28 April 1995Annual return made up to 31/03/95 (6 pages)
28 April 1995Annual return made up to 31/03/95 (6 pages)