Company NameEurobase Systems Limited
Company StatusActive
Company Number02251162
CategoryPrivate Limited Company
Incorporation Date4 May 1988(35 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr John Wilson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1991(3 years after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House
County Place
Chelmsford
Essex
CM2 0RE
Director NameMr Jonas Paul Locke
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2013(24 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House
County Place
Chelmsford
Essex
CM2 0RE
Director NameMr Jonathan Grahame Moon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEssex House
County Place
Chelmsford
Essex
CM2 0RE
Secretary NameMr Jonathan Grahame Moon
StatusCurrent
Appointed23 December 2015(27 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressEssex House
County Place
Chelmsford
Essex
CM2 0RE
Director NameMr Matthew Wilson
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(31 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House
County Place
Chelmsford
Essex
CM2 0RE
Director NameRichard George West
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years after company formation)
Appointment Duration15 years, 6 months (resigned 30 October 2006)
RoleCompany Director
Correspondence Address62 Tringham Close
Knaphill
Surrey
GU21 2FB
Secretary NamePeter William Tucker
NationalityBritish
StatusResigned
Appointed04 May 1991(3 years after company formation)
Appointment Duration7 years, 11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressMellis Lodge Drury Lane
Mellis
Eye
Suffolk
IP23 8ED
Director NameIan Lewis Forwood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years, 4 months after company formation)
Appointment Duration18 years, 11 months (resigned 27 August 2010)
RoleCompany Director
Correspondence Address12 Little Baddow Road
Danbury
Essex
CM3 4NT
Director NamePeter William Tucker
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(3 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressMellis Lodge Drury Lane
Mellis
Eye
Suffolk
IP23 8ED
Director NameMr Richard Brian Lowe
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1992(4 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 February 1996)
RoleSales & Marketing
Country of ResidenceEngland
Correspondence Address29 Sandy Lane
Richmond
Greater London
TW10 7EW
Director NameRaymond George Rhodes
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 January 1996)
RoleProduction Director
Correspondence AddressFlat 1
24 Boxridge Avenue
Purley
Surrey
CR8 3AQ
Director NameAndrew Kenneth Steven
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1996(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1997)
RoleSales Director
Correspondence AddressNew Barn Cottage
Wowersh Common
Surrey
GU5 0PL
Director NameMr James Roy Hutchinson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(7 years, 9 months after company formation)
Appointment Duration8 years, 12 months (resigned 26 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beverley Gardens
St. Albans
Hertfordshire
AL4 9BJ
Director NameAlastair Neil Mair
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Rockingham Avenue
Hornchurch
Essex
RM11 1HH
Director NameClive Charles Newton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(9 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 April 2001)
RoleCompany Director
Correspondence Address9 Hadrian Close
Colchester
Essex
CO4 5GJ
Director NameMr Simon Andrew Caunce
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(9 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 April 1999)
RoleSales Director
Country of ResidenceEngland
Correspondence Address49 Southdown Road
Harpenden
Hertfordshire
AL5 1PQ
Director NameMr Christopher William Kirk
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(10 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingscourt Cottages
Cooksmill Green
Chelmsford
Essex
CM1 3SJ
Secretary NameMr Christopher William Kirk
NationalityBritish
StatusResigned
Appointed31 March 1999(10 years, 11 months after company formation)
Appointment Duration14 years (resigned 12 April 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingscourt Cottages
Cooksmill Green
Chelmsford
Essex
CM1 3SJ
Director NameDr Adrian Emil Fenesan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(16 years, 9 months after company formation)
Appointment Duration10 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Linfield Close
Hendon
London
NW4 1BZ
Director NamePeter Ian Morgan Hare
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(18 years, 6 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthorns
Richer Road Badwell Ash
Bury St Edmunds
Suffolk
IP31 3EU
Director NameEdwin George Rogers
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(18 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Balgores Lane
Gidea Park
Essex
RM2 6BT
Director NameMrs Philippa Drew
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(24 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedarwood Moors Lane
Great Bentley
Colchester
CO7 8QN
Secretary NameMr Ian Christopher Little
StatusResigned
Appointed12 April 2013(24 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2015)
RoleCompany Director
Correspondence AddressEssex House
County Place
Chelmsford
Essex
CM2 0RE
Director NameMr Ian Christopher Little
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2013(24 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 23 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEssex House
County Place
Chelmsford
Essex
CM2 0RE

Contact

Websiteeurobase.com
Email address[email protected]
Telephone07 481325180
Telephone regionMobile

Location

Registered Address2 County Place
Chelmsford
CM2 0RE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Eurobase International LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,835,769
Gross Profit£4,040,517
Net Worth£3,124,971
Cash£1,751,051
Current Liabilities£5,373,999

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

25 January 2002Delivered on: 29 January 2002
Satisfied on: 18 May 2012
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One c share of £1 fully paid in county square (chelmsford) management company limited.
Fully Satisfied
30 November 2001Delivered on: 14 December 2001
Satisfied on: 25 April 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a essex house county square new london road chelmsford essex.
Fully Satisfied
15 May 1996Delivered on: 5 June 1996
Satisfied on: 16 July 2013
Persons entitled: Scanlon Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: Deposit account in the sum of £23,500 lodged with bp collins & co in the "account" (as defined in the deed). See the mortgage charge document for full details.
Fully Satisfied
18 October 1995Delivered on: 1 November 1995
Satisfied on: 22 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pitt cottage mayes lane sandon chelmsford essex t/n ex 323812.
Fully Satisfied
13 October 1993Delivered on: 15 October 1993
Satisfied on: 16 July 2013
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 13/10/93.
Particulars: All right title interest in and to all sums payable under the insurances.
Fully Satisfied
14 August 1991Delivered on: 23 August 1991
Satisfied on: 6 January 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See form 395 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

28 March 2024Full accounts made up to 31 March 2023 (26 pages)
8 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
2 May 2023Registered office address changed from 2 2 County Place Chelmsford CM2 0RE England to 2 County Place Chelmsford CM2 0RE on 2 May 2023 (1 page)
2 May 2023Registered office address changed from Essex House County Place Chelmsford Essex CM2 0RE to 2 2 County Place Chelmsford CM2 0RE on 2 May 2023 (1 page)
22 December 2022Full accounts made up to 31 March 2022 (26 pages)
2 September 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
5 January 2022Full accounts made up to 31 March 2021 (25 pages)
13 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
5 February 2021Full accounts made up to 31 March 2020 (23 pages)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
11 March 2020Appointment of Mr Matthew Wilson as a director on 11 March 2020 (2 pages)
11 March 2020Termination of appointment of Peter Ian Morgan Hare as a director on 11 March 2020 (1 page)
13 January 2020Director's details changed for Mr John Wilson on 13 January 2020 (2 pages)
9 December 2019Full accounts made up to 31 March 2019 (23 pages)
3 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
18 December 2018Full accounts made up to 31 March 2018 (24 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
26 January 2018Full accounts made up to 31 March 2017 (21 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
8 March 2017Termination of appointment of Philippa Drew as a director on 1 March 2017 (1 page)
8 March 2017Termination of appointment of Philippa Drew as a director on 1 March 2017 (1 page)
10 January 2017Full accounts made up to 31 March 2016 (19 pages)
10 January 2017Full accounts made up to 31 March 2016 (19 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
23 May 2016Director's details changed for Mr Jonas Paul Locke on 1 February 2016 (2 pages)
23 May 2016Director's details changed for Mr Jonas Paul Locke on 1 February 2016 (2 pages)
23 December 2015Termination of appointment of Ian Christopher Little as a director on 23 December 2015 (1 page)
23 December 2015Termination of appointment of Ian Christopher Little as a secretary on 23 December 2015 (1 page)
23 December 2015Appointment of Mr Jonathan Grahame Moon as a secretary on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Ian Christopher Little as a secretary on 23 December 2015 (1 page)
23 December 2015Appointment of Mr Jonathan Grahame Moon as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Mr Jonathan Grahame Moon as a director on 23 December 2015 (2 pages)
23 December 2015Termination of appointment of Ian Christopher Little as a director on 23 December 2015 (1 page)
23 December 2015Appointment of Mr Jonathan Grahame Moon as a secretary on 23 December 2015 (2 pages)
19 December 2015Full accounts made up to 31 March 2015 (15 pages)
19 December 2015Full accounts made up to 31 March 2015 (15 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
(7 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 50,000
(7 pages)
29 December 2014Full accounts made up to 31 March 2014 (15 pages)
29 December 2014Full accounts made up to 31 March 2014 (15 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50,000
(7 pages)
3 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 50,000
(7 pages)
30 December 2013Accounts made up to 31 March 2013 (15 pages)
30 December 2013Accounts made up to 31 March 2013 (15 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(7 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 50,000
(7 pages)
16 July 2013Satisfaction of charge 2 in full (1 page)
16 July 2013Satisfaction of charge 2 in full (1 page)
16 July 2013Satisfaction of charge 4 in full (1 page)
16 July 2013Satisfaction of charge 4 in full (1 page)
24 April 2013Appointment of Mr Ian Christopher Little as a director (2 pages)
24 April 2013Appointment of Mr Ian Christopher Little as a director (2 pages)
15 April 2013Termination of appointment of Christopher Kirk as a secretary (1 page)
15 April 2013Appointment of Mr Ian Christopher Little as a secretary (1 page)
15 April 2013Termination of appointment of Christopher Kirk as a secretary (1 page)
15 April 2013Appointment of Mr Ian Christopher Little as a secretary (1 page)
17 January 2013Appointment of Mr Jonas Paul Locke as a director (2 pages)
17 January 2013Appointment of Mrs Philippa Drew as a director (2 pages)
17 January 2013Appointment of Mr Jonas Paul Locke as a director (2 pages)
17 January 2013Appointment of Mrs Philippa Drew as a director (2 pages)
16 January 2013Termination of appointment of Christopher Kirk as a director (1 page)
16 January 2013Termination of appointment of Christopher Kirk as a director (1 page)
4 January 2013Accounts made up to 31 March 2012 (15 pages)
4 January 2013Accounts made up to 31 March 2012 (15 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 January 2012Accounts made up to 31 March 2011 (14 pages)
8 January 2012Accounts made up to 31 March 2011 (14 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
15 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
1 June 2011Termination of appointment of Edwin Rogers as a director (1 page)
1 June 2011Termination of appointment of Edwin Rogers as a director (1 page)
10 January 2011Accounts made up to 31 March 2010 (15 pages)
10 January 2011Accounts made up to 31 March 2010 (15 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (7 pages)
2 September 2010Termination of appointment of Ian Forwood as a director (1 page)
2 September 2010Termination of appointment of Ian Forwood as a director (1 page)
2 February 2010Accounts made up to 31 March 2009 (13 pages)
2 February 2010Accounts made up to 31 March 2009 (13 pages)
25 September 2009Return made up to 31/08/09; full list of members (4 pages)
25 September 2009Director and secretary's change of particulars / christopher kirk / 19/07/2009 (2 pages)
25 September 2009Director and secretary's change of particulars / christopher kirk / 19/07/2009 (2 pages)
25 September 2009Return made up to 31/08/09; full list of members (4 pages)
5 February 2009Accounts made up to 31 March 2008 (12 pages)
5 February 2009Accounts made up to 31 March 2008 (12 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
11 September 2008Return made up to 31/08/08; full list of members (4 pages)
2 February 2008Accounts made up to 31 March 2007 (12 pages)
2 February 2008Accounts made up to 31 March 2007 (12 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
11 September 2007Return made up to 31/08/07; full list of members (3 pages)
8 February 2007Accounts made up to 31 March 2006 (12 pages)
8 February 2007Accounts made up to 31 March 2006 (12 pages)
16 November 2006New director appointed (2 pages)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
16 November 2006Director resigned (1 page)
16 November 2006New director appointed (2 pages)
26 September 2006Director's particulars changed (1 page)
26 September 2006Director's particulars changed (1 page)
26 September 2006Return made up to 31/08/06; full list of members (3 pages)
26 September 2006Return made up to 31/08/06; full list of members (3 pages)
4 January 2006Accounts made up to 31 March 2005 (13 pages)
4 January 2006Accounts made up to 31 March 2005 (13 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
29 September 2005Return made up to 31/08/05; full list of members (3 pages)
29 September 2005Return made up to 31/08/05; full list of members (3 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
4 February 2005Accounts made up to 31 March 2004 (13 pages)
4 February 2005Accounts made up to 31 March 2004 (13 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
15 September 2004Return made up to 31/08/04; full list of members (8 pages)
15 September 2004Return made up to 31/08/04; full list of members (8 pages)
14 May 2004Return made up to 04/05/04; full list of members (8 pages)
14 May 2004Return made up to 04/05/04; full list of members (8 pages)
5 February 2004Accounts made up to 31 March 2003 (13 pages)
5 February 2004Accounts made up to 31 March 2003 (13 pages)
14 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2003Return made up to 04/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2003Accounts made up to 31 March 2002 (13 pages)
30 January 2003Accounts made up to 31 March 2002 (13 pages)
7 June 2002Return made up to 04/05/02; full list of members (8 pages)
7 June 2002Return made up to 04/05/02; full list of members (8 pages)
30 January 2002Accounts made up to 31 March 2001 (12 pages)
30 January 2002Accounts made up to 31 March 2001 (12 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 December 2001Particulars of mortgage/charge (3 pages)
14 May 2001Return made up to 04/05/01; full list of members (7 pages)
14 May 2001Return made up to 04/05/01; full list of members (7 pages)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
2 January 2001Accounts made up to 31 March 2000 (12 pages)
2 January 2001Accounts made up to 31 March 2000 (12 pages)
30 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2000Return made up to 04/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (4 pages)
22 December 1999Declaration of satisfaction of mortgage/charge (4 pages)
7 December 1999Accounts made up to 31 March 1999 (13 pages)
7 December 1999Accounts made up to 31 March 1999 (13 pages)
26 May 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
26 April 1999Director's particulars changed (1 page)
21 April 1999Director resigned (1 page)
21 April 1999Director resigned (1 page)
20 April 1999Secretary resigned;director resigned (1 page)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999New secretary appointed;new director appointed (2 pages)
20 April 1999Secretary resigned;director resigned (1 page)
1 February 1999Accounts made up to 31 March 1998 (12 pages)
1 February 1999Accounts made up to 31 March 1998 (12 pages)
7 August 1998Return made up to 04/05/98; no change of members (6 pages)
7 August 1998Return made up to 04/05/98; no change of members (6 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998New director appointed (2 pages)
4 February 1998Accounts made up to 31 March 1997 (14 pages)
4 February 1998Accounts made up to 31 March 1997 (14 pages)
13 July 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1997Return made up to 04/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
20 August 1996Accounts made up to 31 March 1996 (13 pages)
20 August 1996Accounts made up to 31 March 1996 (13 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
5 June 1996Particulars of mortgage/charge (3 pages)
17 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1996New director appointed (2 pages)
27 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (8 pages)
3 July 1995Return made up to 04/05/95; no change of members (6 pages)
3 July 1995Return made up to 04/05/95; no change of members (6 pages)
24 March 1995Registered office changed on 24/03/95 from: bell house bell street great baddow essex CM2 7JS (1 page)
24 March 1995Registered office changed on 24/03/95 from: bell house bell street great baddow essex CM2 7JS (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
31 August 1994Accounts for a small company made up to 31 March 1994 (8 pages)
31 August 1994Accounts for a small company made up to 31 March 1994 (8 pages)
6 July 1994Return made up to 04/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1994Return made up to 04/05/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1993New director appointed (2 pages)
24 November 1993New director appointed (2 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
15 October 1993Particulars of mortgage/charge (3 pages)
4 August 1993Accounts for a small company made up to 31 March 1993 (7 pages)
4 August 1993Accounts for a small company made up to 31 March 1993 (7 pages)
29 June 1993Return made up to 04/05/93; full list of members (8 pages)
29 June 1993Return made up to 04/05/93; full list of members (8 pages)
23 September 1992New director appointed (2 pages)
23 September 1992New director appointed (2 pages)
23 September 1992New director appointed (2 pages)
23 September 1992New director appointed (2 pages)
23 September 1992Return made up to 04/05/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1992Return made up to 04/05/92; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 1992New director appointed (2 pages)
14 September 1992New director appointed (2 pages)
2 September 1992Accounts made up to 31 March 1992 (11 pages)
2 September 1992Accounts made up to 31 March 1992 (11 pages)
20 May 1992Ad 30/03/92--------- £ si 40000@1=40000 £ ic 9100/49100 (2 pages)
20 May 1992Ad 30/03/92--------- £ si 40000@1=40000 £ ic 9100/49100 (2 pages)
14 October 1991Return made up to 04/05/91; no change of members (4 pages)
14 October 1991Return made up to 04/05/91; no change of members (4 pages)
26 September 1991New director appointed (2 pages)
26 September 1991New director appointed (2 pages)
26 September 1991New director appointed (2 pages)
26 September 1991New director appointed (2 pages)
12 September 1991Accounts for a small company made up to 31 March 1991 (6 pages)
12 September 1991Accounts for a small company made up to 31 March 1991 (6 pages)
23 August 1991Particulars of mortgage/charge (3 pages)
23 August 1991Particulars of mortgage/charge (3 pages)
4 April 1991Accounts made up to 31 March 1990 (4 pages)
4 April 1991Accounts made up to 31 March 1990 (4 pages)
13 February 1991Accounts made up to 31 March 1989 (4 pages)
13 February 1991Accounts made up to 31 March 1989 (4 pages)
24 January 1991Ad 19/10/90--------- £ si 9000@1=9000 £ ic 100/9100 (2 pages)
24 January 1991Ad 19/10/90--------- £ si 9000@1=9000 £ ic 100/9100 (2 pages)
6 November 1990Registered office changed on 06/11/90 from: bell house bell street great baddow chelmsford essex CM2 7JR (1 page)
6 November 1990Registered office changed on 06/11/90 from: bell house bell street great baddow chelmsford essex CM2 7JR (1 page)
6 November 1990Ad 20/02/90--------- £ si 98@1 (2 pages)
6 November 1990Ad 20/02/90--------- £ si 98@1 (2 pages)
19 October 1990Director resigned;new director appointed (2 pages)
19 October 1990Return made up to 05/05/90; full list of members (4 pages)
19 October 1990Return made up to 10/05/89; full list of members (4 pages)
19 October 1990Return made up to 10/05/89; full list of members (4 pages)
19 October 1990Return made up to 05/05/90; full list of members (4 pages)
19 October 1990Director resigned;new director appointed (2 pages)
31 July 1990Ad 20/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1990New director appointed (2 pages)
31 July 1990New director appointed (2 pages)
31 July 1990Secretary resigned;new secretary appointed (2 pages)
31 July 1990Ad 20/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
31 July 1990Secretary resigned;new secretary appointed (2 pages)
25 April 1990Company name changed\certificate issued on 25/04/90 (2 pages)
25 April 1990Company name changed\certificate issued on 25/04/90 (2 pages)
16 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 September 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 September 1988Memorandum and Articles of Association (11 pages)
12 September 1988Memorandum and Articles of Association (11 pages)
4 May 1988Incorporation (13 pages)
4 May 1988Incorporation (13 pages)