Westcliff-On-Sea
SS0 9SY
Director Name | Mr Daniel Peter Webb |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 2022(33 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Not Provided |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Secretary Name | Metta Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 March 2020(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Mr Colin Jack Williamson |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | The Hollies Hollybred Lane Little Baddow Chelmsford Essex CM3 4BP |
Director Name | Mrs Monica Lilian Moseley |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 September 1992) |
Role | Secretary/Personal Assistant |
Correspondence Address | Codham Mill Shalford Green Braintree Essex CM7 5JB |
Secretary Name | Mrs Monica Lilian Moseley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(3 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | Codham Mill Shalford Green Braintree Essex CM7 5JB |
Director Name | Mr Steven Paul Riggs |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 1995) |
Role | Business Partner |
Correspondence Address | 8 Canon Court Basildon Essex SS13 1EN |
Director Name | Mr Andrew Parry |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 22 September 1993) |
Role | Bank Officer |
Correspondence Address | 6 Canon Court Basildon Essex SS13 1EN |
Director Name | Mr Sean McIlveen |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 June 1995) |
Role | Personnel Manager |
Correspondence Address | 22 Bishops Close Basildon Essex SS13 1EJ |
Director Name | Mrs Dyan Crispin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 November 1995) |
Role | Clerk |
Correspondence Address | 2 Canon Court Basildon Essex SS13 1EN |
Secretary Name | Tracey Crawford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1992(3 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 1993) |
Role | Company Director |
Correspondence Address | 11 Canon Court Basildon Essex SS13 1EN |
Secretary Name | Mr Steven Paul Riggs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 1995) |
Role | Company Director |
Correspondence Address | 8 Canon Court Basildon Essex SS13 1EN |
Director Name | Steven Charles Grosch |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(7 years after company formation) |
Appointment Duration | 10 years, 10 months (resigned 27 September 2006) |
Role | Foreign Exchange Broker |
Correspondence Address | 16 Canon Court Nevendon Road Basildon Essex SS13 1EN |
Director Name | Darren Victor Smith |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1995(7 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 20 June 2008) |
Role | Self Employed |
Correspondence Address | 24 Bishops Close Nevendon Road Basildon Essex SS13 1EJ |
Secretary Name | Mr John Martin Richard Alty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 November 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Tyrells Way Great Baddow Chelmsford Essex CM2 7DP |
Director Name | Victoria Jane Meadows |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(8 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 June 2003) |
Role | Programmer |
Correspondence Address | 17 Cannon Court Nevendon Essex SS13 1EN |
Secretary Name | Mr David Vallance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 March 2006) |
Role | Site Manager |
Country of Residence | England |
Correspondence Address | 50 Wood Avenue Purfleet Essex RM19 1TL |
Secretary Name | Dr Lee Mark Simm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 23 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Links House 111a Main Road Gidea Park Essex RM2 5EL |
Director Name | Janet Gilling |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2006(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 September 2007) |
Role | Retired |
Correspondence Address | 17 Canon Court Nevendon Basildon Essex SS13 1EN |
Director Name | Mr Mark Nathanial Warnes |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2007(19 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 February 2012) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Links House 111a Main Road Gidea Park Essex RM2 5EL |
Director Name | Clive Gilling |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2008(20 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 05 August 2009) |
Role | Retired |
Correspondence Address | 17 Canon Court Bishops Close Nevendon Essex SS13 1EN |
Director Name | Terry Rich |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2009(20 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 01 August 2010) |
Role | Disabled |
Correspondence Address | Links House 111a Main Road Gidea Park Essex RM2 5EL |
Director Name | Miss Sarah Stone |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(22 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2012) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Links House 111a Main Road Gidea Park Essex RM2 5EL |
Director Name | Miss Laura Greenaway |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(22 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 October 2013) |
Role | Marketing Communications Executive |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | Mr Robert James Jackson |
---|---|
Status | Resigned |
Appointed | 23 November 2012(24 years after company formation) |
Appointment Duration | 11 months (resigned 24 October 2013) |
Role | Company Director |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Michael Thompson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2013(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 August 2014) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Neil Colin Bailey |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2013(24 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 April 2022) |
Role | Team Manager |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Miss Margaret Mary Norton |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2013(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Director Name | Mr Derek William Hodges |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2013(25 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 17 March 2020) |
Role | Painter |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Director Name | Mr George Edward Alexander Lilley |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2015(26 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 April 2022) |
Role | NHS Administrator |
Country of Residence | England |
Correspondence Address | 803 London Road Westcliff-On-Sea SS0 9SY |
Secretary Name | Kemsley Whiteley & Ferris Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2000(12 years after company formation) |
Appointment Duration | 12 months (resigned 31 October 2001) |
Correspondence Address | 113 New London Road Chelmsford Essex CM2 0QT |
Secretary Name | Equity Asset Management Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2001(13 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 May 2003) |
Correspondence Address | 18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | Equity Co Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2003(14 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 05 May 2004) |
Correspondence Address | 16-18 Warrior Square Southend On Sea Essex SS1 2WS |
Secretary Name | ISEC Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2013(24 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 June 2015) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Secretary Name | ISEC Secretarial And Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2015(26 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 March 2020) |
Correspondence Address | Lancaster House Aviation Way Southend Airport Southend-On-Sea SS2 6UN |
Registered Address | 803 London Road Westcliff-On-Sea SS0 9SY |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Blenheim Park |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
21 December 2023 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
22 February 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
22 December 2022 | Notification of a person with significant control statement (2 pages) |
22 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
22 December 2022 | Cessation of Neil Colin Bailey as a person with significant control on 29 April 2022 (1 page) |
29 April 2022 | Termination of appointment of Neil Colin Bailey as a director on 5 April 2022 (1 page) |
28 April 2022 | Appointment of Mr William Lawrence West as a director on 5 April 2022 (2 pages) |
28 April 2022 | Cessation of George Edward Alexandra Lilley as a person with significant control on 5 April 2022 (1 page) |
28 April 2022 | Termination of appointment of George Edward Alexander Lilley as a director on 5 April 2022 (1 page) |
28 April 2022 | Appointment of Mr Daniel Peter Webb as a director on 5 April 2022 (2 pages) |
21 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
22 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
6 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
21 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
1 May 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
18 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2020 | Cessation of Derek William Hodges as a person with significant control on 17 March 2020 (1 page) |
17 March 2020 | Termination of appointment of Derek William Hodges as a director on 17 March 2020 (1 page) |
17 March 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
17 March 2020 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 17 March 2020 (1 page) |
17 March 2020 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to 803 London Road Westcliff-on-Sea SS0 9SY on 17 March 2020 (1 page) |
17 March 2020 | Appointment of Metta Property Management Limited as a secretary on 17 March 2020 (2 pages) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
2 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
30 April 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 February 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 January 2016 | Annual return made up to 21 December 2015 no member list (3 pages) |
15 January 2016 | Annual return made up to 21 December 2015 no member list (3 pages) |
19 June 2015 | Director's details changed for Mr George Edward Alexandra Lilley on 19 June 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr George Edward Alexandra Lilley on 19 June 2015 (2 pages) |
16 June 2015 | Appointment of Mr George Edward Alexandra Lilley as a director on 21 May 2015 (2 pages) |
16 June 2015 | Appointment of Mr George Edward Alexandra Lilley as a director on 21 May 2015 (2 pages) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Margaret Mary Norton as a director on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Margaret Mary Norton as a director on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
2 June 2015 | Termination of appointment of Margaret Mary Norton as a director on 2 June 2015 (1 page) |
2 June 2015 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
14 January 2015 | Annual return made up to 21 December 2014 no member list (3 pages) |
14 January 2015 | Annual return made up to 21 December 2014 no member list (3 pages) |
28 August 2014 | Termination of appointment of Michael Thompson as a director on 22 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Michael Thompson as a director on 22 August 2014 (1 page) |
8 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
23 December 2013 | Annual return made up to 21 December 2013 no member list (4 pages) |
23 December 2013 | Annual return made up to 21 December 2013 no member list (4 pages) |
28 October 2013 | Appointment of Mr Derek William Hodges as a director (2 pages) |
28 October 2013 | Appointment of Mr Derek William Hodges as a director (2 pages) |
25 October 2013 | Appointment of Miss Margaret Mary Norton as a director (2 pages) |
25 October 2013 | Appointment of Miss Margaret Mary Norton as a director (2 pages) |
24 October 2013 | Termination of appointment of Laura Greenaway as a director (1 page) |
24 October 2013 | Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL on 24 October 2013 (1 page) |
24 October 2013 | Termination of appointment of Robert Jackson as a secretary (1 page) |
24 October 2013 | Appointment of Mr Neil Colin Bailey as a director (2 pages) |
24 October 2013 | Registered office address changed from Links House 111a Main Road Gidea Park Essex RM2 5EL on 24 October 2013 (1 page) |
24 October 2013 | Appointment of Mr Neil Colin Bailey as a director (2 pages) |
24 October 2013 | Termination of appointment of Robert Jackson as a secretary (1 page) |
24 October 2013 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
24 October 2013 | Termination of appointment of Laura Greenaway as a director (1 page) |
24 October 2013 | Appointment of Isec Secretarial Services Limited as a secretary (2 pages) |
26 July 2013 | Appointment of Mr Michael Thompson as a director (2 pages) |
26 July 2013 | Appointment of Mr Michael Thompson as a director (2 pages) |
21 December 2012 | Annual return made up to 21 December 2012 no member list (2 pages) |
21 December 2012 | Annual return made up to 21 December 2012 no member list (2 pages) |
21 December 2012 | Termination of appointment of Sarah Stone as a director (1 page) |
21 December 2012 | Termination of appointment of Sarah Stone as a director (1 page) |
26 November 2012 | Termination of appointment of Lee Simm as a secretary (1 page) |
26 November 2012 | Appointment of Mr Robert James Jackson as a secretary (1 page) |
26 November 2012 | Appointment of Mr Robert James Jackson as a secretary (1 page) |
26 November 2012 | Termination of appointment of Lee Simm as a secretary (1 page) |
31 October 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
31 October 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
27 February 2012 | Termination of appointment of Mark Warnes as a director (1 page) |
27 February 2012 | Termination of appointment of Mark Warnes as a director (1 page) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
17 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 January 2012 | Annual return made up to 21 December 2011 no member list (4 pages) |
4 January 2012 | Annual return made up to 21 December 2011 no member list (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
21 December 2010 | Annual return made up to 21 December 2010 no member list (4 pages) |
21 December 2010 | Annual return made up to 21 December 2010 no member list (4 pages) |
21 December 2010 | Director's details changed for Mark Nathanial Warnes on 21 December 2010 (2 pages) |
21 December 2010 | Director's details changed for Mark Nathanial Warnes on 21 December 2010 (2 pages) |
15 December 2010 | Appointment of Miss Laura Greenaway as a director (2 pages) |
15 December 2010 | Appointment of Miss Laura Greenaway as a director (2 pages) |
15 December 2010 | Appointment of Miss Sarah Stone as a director (2 pages) |
15 December 2010 | Appointment of Miss Sarah Stone as a director (2 pages) |
4 November 2010 | Termination of appointment of Terry Rich as a director (2 pages) |
4 November 2010 | Termination of appointment of Terry Rich as a director (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 January 2010 | Annual return made up to 28 December 2009 (14 pages) |
13 January 2010 | Annual return made up to 28 December 2009 (14 pages) |
7 January 2010 | Secretary's details changed for Dr Lee Mark Simm on 1 December 2009 (6 pages) |
7 January 2010 | Secretary's details changed for Dr Lee Mark Simm on 1 December 2009 (6 pages) |
7 January 2010 | Director's details changed for Mark Nathanial Warnes on 1 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Mark Nathanial Warnes on 1 December 2009 (3 pages) |
7 January 2010 | Secretary's details changed for Dr Lee Mark Simm on 1 December 2009 (6 pages) |
7 January 2010 | Director's details changed for Mark Nathanial Warnes on 1 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Terry Rich on 1 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Terry Rich on 1 December 2009 (3 pages) |
7 January 2010 | Director's details changed for Terry Rich on 1 December 2009 (3 pages) |
13 August 2009 | Director appointed terry rich (2 pages) |
13 August 2009 | Director appointed terry rich (2 pages) |
11 August 2009 | Appointment terminated director clive gilling (1 page) |
11 August 2009 | Appointment terminated director clive gilling (1 page) |
18 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
16 December 2008 | Director appointed clive gilling (1 page) |
16 December 2008 | Director appointed clive gilling (1 page) |
21 November 2008 | Annual return made up to 31/10/08 (2 pages) |
21 November 2008 | Annual return made up to 31/10/08 (2 pages) |
25 September 2008 | Registered office changed on 25/09/2008 from 101 collier row lane romford essex RM5 3HP (1 page) |
25 September 2008 | Registered office changed on 25/09/2008 from 101 collier row lane romford essex RM5 3HP (1 page) |
8 July 2008 | Appointment terminated director daren smith (1 page) |
8 July 2008 | Appointment terminated director daren smith (1 page) |
8 July 2008 | Director's change of particulars / mark warnes / 30/06/2008 (1 page) |
8 July 2008 | Director's change of particulars / mark warnes / 30/06/2008 (1 page) |
8 January 2008 | Director resigned (1 page) |
8 January 2008 | Director resigned (1 page) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
3 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
9 November 2007 | Annual return made up to 31/10/07 (4 pages) |
9 November 2007 | Annual return made up to 31/10/07 (4 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
23 July 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Annual return made up to 31/10/06 (6 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Annual return made up to 31/10/06 (6 pages) |
29 December 2006 | Secretary resigned (1 page) |
29 December 2006 | Secretary resigned (1 page) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
29 December 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
17 November 2005 | Annual return made up to 31/10/05 (4 pages) |
17 November 2005 | Annual return made up to 31/10/05 (4 pages) |
15 November 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
15 November 2005 | Accounting reference date shortened from 30/09/05 to 30/06/05 (1 page) |
29 November 2004 | Annual return made up to 31/10/04 (4 pages) |
29 November 2004 | Annual return made up to 31/10/04 (4 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 16 -18 warrior square southend on sea essex SS1 2WS (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | Registered office changed on 12/05/04 from: 16 -18 warrior square southend on sea essex SS1 2WS (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 91A south street romford essex RM1 1PA (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 91A south street romford essex RM1 1PA (1 page) |
17 November 2003 | Annual return made up to 31/10/03 (4 pages) |
17 November 2003 | Annual return made up to 31/10/03 (4 pages) |
21 October 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
21 October 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
4 July 2003 | Director resigned (1 page) |
4 July 2003 | Director resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | New secretary appointed (10 pages) |
1 June 2003 | New secretary appointed (10 pages) |
22 November 2002 | Annual return made up to 31/10/02 (4 pages) |
22 November 2002 | Annual return made up to 31/10/02 (4 pages) |
21 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
21 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
20 November 2001 | Annual return made up to 31/10/01 (4 pages) |
20 November 2001 | Annual return made up to 31/10/01 (4 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | New secretary appointed (2 pages) |
20 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
20 June 2001 | Full accounts made up to 30 September 2000 (8 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Annual return made up to 31/10/00 (4 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | Secretary resigned (1 page) |
10 November 2000 | Annual return made up to 31/10/00 (4 pages) |
10 November 2000 | New secretary appointed (2 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
22 March 2000 | Full accounts made up to 30 September 1999 (8 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
11 February 1999 | Full accounts made up to 30 September 1998 (8 pages) |
7 December 1998 | Annual return made up to 31/10/98 (4 pages) |
7 December 1998 | Annual return made up to 31/10/98 (4 pages) |
27 October 1998 | Annual return made up to 31/10/97 (4 pages) |
27 October 1998 | Annual return made up to 31/10/97 (4 pages) |
9 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
9 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (7 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (7 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
9 January 1996 | New director appointed (2 pages) |
19 December 1995 | Full accounts made up to 30 September 1995 (7 pages) |
19 December 1995 | Full accounts made up to 30 September 1995 (7 pages) |
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | Director resigned (2 pages) |
12 December 1995 | Secretary resigned;director resigned (2 pages) |
12 December 1995 | Annual return made up to 31/10/95 (4 pages) |
12 December 1995 | Secretary resigned;director resigned (2 pages) |
12 December 1995 | New secretary appointed (2 pages) |
12 December 1995 | Annual return made up to 31/10/95 (4 pages) |
12 December 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
22 September 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
31 October 1988 | Incorporation (28 pages) |
31 October 1988 | Incorporation (28 pages) |