County Place
Chelmsford
Essex
CM2 0RE
Director Name | Mr Jonas Paul Locke |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2013(24 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Essex House County Place Chelmsford Essex CM2 0RE |
Director Name | Mr Jonathan Grahame Moon |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2015(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Essex House County Place Chelmsford Essex CM2 0RE |
Secretary Name | Mr Jonathan Grahame Moon |
---|---|
Status | Current |
Appointed | 23 December 2015(27 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Correspondence Address | Essex House County Place Chelmsford Essex CM2 0RE |
Director Name | Mr Matthew Wilson |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2020(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Essex House County Place Chelmsford Essex CM2 0RE |
Director Name | Richard George West |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(3 years after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | 62 Tringham Close Knaphill Surrey GU21 2FB |
Secretary Name | Peter William Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1991(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Mellis Lodge Drury Lane Mellis Eye Suffolk IP23 8ED |
Director Name | Ian Lewis Forwood |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 27 August 2010) |
Role | Company Director |
Correspondence Address | 12 Little Baddow Road Danbury Essex CM3 4NT |
Director Name | Peter William Tucker |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1991(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 March 1999) |
Role | Company Director |
Correspondence Address | Mellis Lodge Drury Lane Mellis Eye Suffolk IP23 8ED |
Director Name | Mr Richard Brian Lowe |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1992(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 07 February 1996) |
Role | Sales & Marketing |
Country of Residence | England |
Correspondence Address | 29 Sandy Lane Richmond Greater London TW10 7EW |
Director Name | Raymond George Rhodes |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 January 1996) |
Role | Production Director |
Correspondence Address | Flat 1 24 Boxridge Avenue Purley Surrey CR8 3AQ |
Director Name | Andrew Kenneth Steven |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1996(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 1997) |
Role | Sales Director |
Correspondence Address | New Barn Cottage Wowersh Common Surrey GU5 0PL |
Director Name | Mr James Roy Hutchinson |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 26 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beverley Gardens St. Albans Hertfordshire AL4 9BJ |
Director Name | Alastair Neil Mair |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1996(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 02 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Rockingham Avenue Hornchurch Essex RM11 1HH |
Director Name | Clive Charles Newton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(9 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 April 2001) |
Role | Company Director |
Correspondence Address | 9 Hadrian Close Colchester Essex CO4 5GJ |
Director Name | Mr Simon Andrew Caunce |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 1999) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 49 Southdown Road Harpenden Hertfordshire AL5 1PQ |
Director Name | Mr Christopher William Kirk |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 03 December 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingscourt Cottages Cooksmill Green Chelmsford Essex CM1 3SJ |
Secretary Name | Mr Christopher William Kirk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 years, 11 months after company formation) |
Appointment Duration | 14 years (resigned 12 April 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingscourt Cottages Cooksmill Green Chelmsford Essex CM1 3SJ |
Director Name | Dr Adrian Emil Fenesan |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2005(16 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Linfield Close Hendon London NW4 1BZ |
Director Name | Peter Ian Morgan Hare |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(18 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawthorns Richer Road Badwell Ash Bury St Edmunds Suffolk IP31 3EU |
Director Name | Edwin George Rogers |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2006(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 135 Balgores Lane Gidea Park Essex RM2 6BT |
Director Name | Mrs Philippa Drew |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2013(24 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cedarwood Moors Lane Great Bentley Colchester CO7 8QN |
Secretary Name | Mr Ian Christopher Little |
---|---|
Status | Resigned |
Appointed | 12 April 2013(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2015) |
Role | Company Director |
Correspondence Address | Essex House County Place Chelmsford Essex CM2 0RE |
Director Name | Mr Ian Christopher Little |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2013(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 23 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Essex House County Place Chelmsford Essex CM2 0RE |
Website | eurobase.com |
---|---|
Email address | [email protected] |
Telephone | 07 481325180 |
Telephone region | Mobile |
Registered Address | 2 County Place Chelmsford CM2 0RE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | 2 other UK companies use this postal address |
50k at £1 | Eurobase International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,835,769 |
Gross Profit | £4,040,517 |
Net Worth | £3,124,971 |
Cash | £1,751,051 |
Current Liabilities | £5,373,999 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 3 weeks from now) |
25 January 2002 | Delivered 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 2001 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 |
28 March 2024 | Full accounts made up to 31 March 2023 (26 pages) |
---|---|
8 September 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
2 May 2023 | Registered 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 2023 | Registered 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 2022 | Full accounts made up to 31 March 2022 (26 pages) |
2 September 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
5 January 2022 | Full accounts made up to 31 March 2021 (25 pages) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
5 February 2021 | Full accounts made up to 31 March 2020 (23 pages) |
7 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
11 March 2020 | Appointment of Mr Matthew Wilson as a director on 11 March 2020 (2 pages) |
11 March 2020 | Termination of appointment of Peter Ian Morgan Hare as a director on 11 March 2020 (1 page) |
13 January 2020 | Director's details changed for Mr John Wilson on 13 January 2020 (2 pages) |
9 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
3 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
18 December 2018 | Full accounts made up to 31 March 2018 (24 pages) |
14 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
26 January 2018 | Full accounts made up to 31 March 2017 (21 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
8 March 2017 | Termination of appointment of Philippa Drew as a director on 1 March 2017 (1 page) |
8 March 2017 | Termination of appointment of Philippa Drew as a director on 1 March 2017 (1 page) |
10 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
23 May 2016 | Director's details changed for Mr Jonas Paul Locke on 1 February 2016 (2 pages) |
23 May 2016 | Director's details changed for Mr Jonas Paul Locke on 1 February 2016 (2 pages) |
23 December 2015 | Termination of appointment of Ian Christopher Little as a director on 23 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Ian Christopher Little as a secretary on 23 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Jonathan Grahame Moon as a secretary on 23 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Ian Christopher Little as a secretary on 23 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Jonathan Grahame Moon as a director on 23 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Jonathan Grahame Moon as a director on 23 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Ian Christopher Little as a director on 23 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Jonathan Grahame Moon as a secretary on 23 December 2015 (2 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
19 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
29 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
30 December 2013 | Accounts made up to 31 March 2013 (15 pages) |
30 December 2013 | Accounts made up to 31 March 2013 (15 pages) |
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
16 July 2013 | Satisfaction of charge 2 in full (1 page) |
16 July 2013 | Satisfaction of charge 2 in full (1 page) |
16 July 2013 | Satisfaction of charge 4 in full (1 page) |
16 July 2013 | Satisfaction of charge 4 in full (1 page) |
24 April 2013 | Appointment of Mr Ian Christopher Little as a director (2 pages) |
24 April 2013 | Appointment of Mr Ian Christopher Little as a director (2 pages) |
15 April 2013 | Termination of appointment of Christopher Kirk as a secretary (1 page) |
15 April 2013 | Appointment of Mr Ian Christopher Little as a secretary (1 page) |
15 April 2013 | Termination of appointment of Christopher Kirk as a secretary (1 page) |
15 April 2013 | Appointment of Mr Ian Christopher Little as a secretary (1 page) |
17 January 2013 | Appointment of Mr Jonas Paul Locke as a director (2 pages) |
17 January 2013 | Appointment of Mrs Philippa Drew as a director (2 pages) |
17 January 2013 | Appointment of Mr Jonas Paul Locke as a director (2 pages) |
17 January 2013 | Appointment of Mrs Philippa Drew as a director (2 pages) |
16 January 2013 | Termination of appointment of Christopher Kirk as a director (1 page) |
16 January 2013 | Termination of appointment of Christopher Kirk as a director (1 page) |
4 January 2013 | Accounts made up to 31 March 2012 (15 pages) |
4 January 2013 | Accounts made up to 31 March 2012 (15 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
28 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
23 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 January 2012 | Accounts made up to 31 March 2011 (14 pages) |
8 January 2012 | Accounts made up to 31 March 2011 (14 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Termination of appointment of Edwin Rogers as a director (1 page) |
1 June 2011 | Termination of appointment of Edwin Rogers as a director (1 page) |
10 January 2011 | Accounts made up to 31 March 2010 (15 pages) |
10 January 2011 | Accounts made up to 31 March 2010 (15 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
9 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Termination of appointment of Ian Forwood as a director (1 page) |
2 September 2010 | Termination of appointment of Ian Forwood as a director (1 page) |
2 February 2010 | Accounts made up to 31 March 2009 (13 pages) |
2 February 2010 | Accounts made up to 31 March 2009 (13 pages) |
25 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
25 September 2009 | Director and secretary's change of particulars / christopher kirk / 19/07/2009 (2 pages) |
25 September 2009 | Director and secretary's change of particulars / christopher kirk / 19/07/2009 (2 pages) |
25 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (12 pages) |
5 February 2009 | Accounts made up to 31 March 2008 (12 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (12 pages) |
2 February 2008 | Accounts made up to 31 March 2007 (12 pages) |
11 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
11 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (12 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (12 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New director appointed (2 pages) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Director's particulars changed (1 page) |
26 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
26 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
4 January 2006 | Accounts made up to 31 March 2005 (13 pages) |
4 January 2006 | Accounts made up to 31 March 2005 (13 pages) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
29 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
29 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (13 pages) |
4 February 2005 | Accounts made up to 31 March 2004 (13 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
15 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
14 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
14 May 2004 | Return made up to 04/05/04; full list of members (8 pages) |
5 February 2004 | Accounts made up to 31 March 2003 (13 pages) |
5 February 2004 | Accounts made up to 31 March 2003 (13 pages) |
14 May 2003 | Return made up to 04/05/03; full list of members
|
14 May 2003 | Return made up to 04/05/03; full list of members
|
30 January 2003 | Accounts made up to 31 March 2002 (13 pages) |
30 January 2003 | Accounts made up to 31 March 2002 (13 pages) |
7 June 2002 | Return made up to 04/05/02; full list of members (8 pages) |
7 June 2002 | Return made up to 04/05/02; full list of members (8 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (12 pages) |
30 January 2002 | Accounts made up to 31 March 2001 (12 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
29 January 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Particulars of mortgage/charge (3 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
14 May 2001 | Return made up to 04/05/01; full list of members (7 pages) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
2 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
2 January 2001 | Accounts made up to 31 March 2000 (12 pages) |
30 May 2000 | Return made up to 04/05/00; full list of members
|
30 May 2000 | Return made up to 04/05/00; full list of members
|
6 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (4 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (4 pages) |
7 December 1999 | Accounts made up to 31 March 1999 (13 pages) |
7 December 1999 | Accounts made up to 31 March 1999 (13 pages) |
26 May 1999 | Return made up to 04/05/99; full list of members
|
26 May 1999 | Return made up to 04/05/99; full list of members
|
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Director's particulars changed (1 page) |
26 April 1999 | Director's particulars changed (1 page) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | New secretary appointed;new director appointed (2 pages) |
20 April 1999 | Secretary resigned;director resigned (1 page) |
1 February 1999 | Accounts made up to 31 March 1998 (12 pages) |
1 February 1999 | Accounts made up to 31 March 1998 (12 pages) |
7 August 1998 | Return made up to 04/05/98; no change of members (6 pages) |
7 August 1998 | Return made up to 04/05/98; no change of members (6 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
9 February 1998 | New director appointed (2 pages) |
9 February 1998 | New director appointed (2 pages) |
4 February 1998 | Accounts made up to 31 March 1997 (14 pages) |
4 February 1998 | Accounts made up to 31 March 1997 (14 pages) |
13 July 1997 | Return made up to 04/05/97; full list of members
|
13 July 1997 | Return made up to 04/05/97; full list of members
|
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
20 August 1996 | Accounts made up to 31 March 1996 (13 pages) |
20 August 1996 | Accounts made up to 31 March 1996 (13 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
17 May 1996 | Return made up to 04/05/96; full list of members
|
17 May 1996 | Return made up to 04/05/96; full list of members
|
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
21 February 1996 | New director appointed (2 pages) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Director resigned (1 page) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
26 July 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
3 July 1995 | Return made up to 04/05/95; no change of members (6 pages) |
3 July 1995 | Return made up to 04/05/95; no change of members (6 pages) |
24 March 1995 | Registered office changed on 24/03/95 from: bell house bell street great baddow essex CM2 7JS (1 page) |
24 March 1995 | Registered office changed on 24/03/95 from: bell house bell street great baddow essex CM2 7JS (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
31 August 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
31 August 1994 | Accounts for a small company made up to 31 March 1994 (8 pages) |
6 July 1994 | Return made up to 04/05/94; no change of members
|
6 July 1994 | Return made up to 04/05/94; no change of members
|
24 November 1993 | New director appointed (2 pages) |
24 November 1993 | New director appointed (2 pages) |
15 October 1993 | Particulars of mortgage/charge (3 pages) |
15 October 1993 | Particulars of mortgage/charge (3 pages) |
4 August 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
4 August 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
29 June 1993 | Return made up to 04/05/93; full list of members (8 pages) |
29 June 1993 | Return made up to 04/05/93; full list of members (8 pages) |
23 September 1992 | New director appointed (2 pages) |
23 September 1992 | New director appointed (2 pages) |
23 September 1992 | New director appointed (2 pages) |
23 September 1992 | New director appointed (2 pages) |
23 September 1992 | Return made up to 04/05/92; full list of members
|
23 September 1992 | Return made up to 04/05/92; full list of members
|
14 September 1992 | New director appointed (2 pages) |
14 September 1992 | New director appointed (2 pages) |
2 September 1992 | Accounts made up to 31 March 1992 (11 pages) |
2 September 1992 | Accounts made up to 31 March 1992 (11 pages) |
20 May 1992 | Ad 30/03/92--------- £ si 40000@1=40000 £ ic 9100/49100 (2 pages) |
20 May 1992 | Ad 30/03/92--------- £ si 40000@1=40000 £ ic 9100/49100 (2 pages) |
14 October 1991 | Return made up to 04/05/91; no change of members (4 pages) |
14 October 1991 | Return made up to 04/05/91; no change of members (4 pages) |
26 September 1991 | New director appointed (2 pages) |
26 September 1991 | New director appointed (2 pages) |
26 September 1991 | New director appointed (2 pages) |
26 September 1991 | New director appointed (2 pages) |
12 September 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
12 September 1991 | Accounts for a small company made up to 31 March 1991 (6 pages) |
23 August 1991 | Particulars of mortgage/charge (3 pages) |
23 August 1991 | Particulars of mortgage/charge (3 pages) |
4 April 1991 | Accounts made up to 31 March 1990 (4 pages) |
4 April 1991 | Accounts made up to 31 March 1990 (4 pages) |
13 February 1991 | Accounts made up to 31 March 1989 (4 pages) |
13 February 1991 | Accounts made up to 31 March 1989 (4 pages) |
24 January 1991 | Ad 19/10/90--------- £ si 9000@1=9000 £ ic 100/9100 (2 pages) |
24 January 1991 | Ad 19/10/90--------- £ si 9000@1=9000 £ ic 100/9100 (2 pages) |
6 November 1990 | Registered office changed on 06/11/90 from: bell house bell street great baddow chelmsford essex CM2 7JR (1 page) |
6 November 1990 | Registered office changed on 06/11/90 from: bell house bell street great baddow chelmsford essex CM2 7JR (1 page) |
6 November 1990 | Ad 20/02/90--------- £ si 98@1 (2 pages) |
6 November 1990 | Ad 20/02/90--------- £ si 98@1 (2 pages) |
19 October 1990 | Director resigned;new director appointed (2 pages) |
19 October 1990 | Return made up to 05/05/90; full list of members (4 pages) |
19 October 1990 | Return made up to 10/05/89; full list of members (4 pages) |
19 October 1990 | Return made up to 10/05/89; full list of members (4 pages) |
19 October 1990 | Return made up to 05/05/90; full list of members (4 pages) |
19 October 1990 | Director resigned;new director appointed (2 pages) |
31 July 1990 | Ad 20/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 1990 | New director appointed (2 pages) |
31 July 1990 | New director appointed (2 pages) |
31 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
31 July 1990 | Ad 20/02/90--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 July 1990 | Secretary resigned;new secretary appointed (2 pages) |
25 April 1990 | Company name changed\certificate issued on 25/04/90 (2 pages) |
25 April 1990 | Company name changed\certificate issued on 25/04/90 (2 pages) |
16 September 1988 | Resolutions
|
16 September 1988 | Resolutions
|
12 September 1988 | Memorandum and Articles of Association (11 pages) |
12 September 1988 | Memorandum and Articles of Association (11 pages) |
4 May 1988 | Incorporation (13 pages) |
4 May 1988 | Incorporation (13 pages) |